Company NameHeron Quay Investments (No.1) Limited
Company StatusDissolved
Company Number04479791
CategoryPrivate Limited Company
Incorporation Date8 July 2002(21 years, 9 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSir Gerald Maurice Ronson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House 4 Bentinck Street
London
W1U 2EF
Secretary NameLionel Harvey Zeltser
NationalityBritish
StatusClosed
Appointed08 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House 4 Bentinck Street
London
W1U 2EF
Director NameLionel Harvey Zeltser
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2002(1 month, 2 weeks after company formation)
Appointment Duration14 years, 1 month (closed 11 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House 4 Bentinck Street
London
W1U 2EF
Director NameMr Daniel Simon Samson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2013(11 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 11 October 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHeron House 4 Bentinck Street
London
W1U 2EF
Director NameMr Alan Irving Goldman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Director NameMr Daniel John Kitchen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Torquay Wood
Dublin 18
Irish
Director NameMr Jonathan Simon Goldstein
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(5 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House 4 Bentinck Street
London
W1U 2EF
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteheroncity.com

Location

Registered AddressHeron House
4 Bentinck Street
London
W1U 2EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Heron City LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£14,183,935

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

2 December 2005Delivered on: 21 December 2005
Satisfied on: 25 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral. See the mortgage charge document for full details.
Fully Satisfied
17 December 2004Delivered on: 31 December 2004
Satisfied on: 18 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 23/12/2004
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Part of a lease k/a springfield quay on the north side of paisley road, glasgow. T/no gla 117841 and the north side of springfield quay, glasgow. T/no gla 127643.
Fully Satisfied
16 December 2004Delivered on: 31 December 2004
Satisfied on: 18 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation of rents intimated on 24 december 2004 and dated 15 december 2004 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The rental income being all amounts payable to or for the account of the company in connection with the letting use or occupation of all part of the property. See the mortgage charge document for full details.
Fully Satisfied
20 December 2004Delivered on: 30 December 2004
Satisfied on: 25 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 September 2002Delivered on: 6 September 2002
Satisfied on: 13 January 2005
Persons entitled: Deutsche Bank Ag, London

Classification: Assignation of rents
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rental income of all and whole (one) the tenants' part of a lease of subjects known as springfield quay glasgow on the north side of paisley road glasgow title number GLA117841 and (two) the subjects lying on the north side of springfield quay glasgow title number GLA127643.
Fully Satisfied
27 August 2002Delivered on: 6 September 2002
Satisfied on: 13 January 2005
Persons entitled: Deutsche Bank Ag, London

Classification: A standard security which was presented for registration in scotland on 2ND september 2002 and
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole (one) the tenant's part of a lease of subjects known as springfield quay glasgow on the north side of paisley road glasgow title number GLA117841 and (two) the subjects lying on the north side of springfield quay glasgow G5 8NP title number GLA127643.
Fully Satisfied
29 August 2002Delivered on: 6 September 2002
Satisfied on: 13 January 2005
Persons entitled: Deutsche Bank Ag London (As Agent and Trustee for the Finance Parties)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
16 July 2016Application to strike the company off the register (4 pages)
16 July 2016Application to strike the company off the register (4 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(6 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(6 pages)
25 September 2014Full accounts made up to 31 December 2013 (12 pages)
25 September 2014Full accounts made up to 31 December 2013 (12 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (6 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (6 pages)
25 February 2014Satisfaction of charge 6 in full (4 pages)
25 February 2014Satisfaction of charge 9 in full (4 pages)
25 February 2014Satisfaction of charge 9 in full (4 pages)
25 February 2014Satisfaction of charge 6 in full (4 pages)
14 January 2014Termination of appointment of Jonathan Goldstein as a director (1 page)
14 January 2014Termination of appointment of Jonathan Goldstein as a director (1 page)
13 January 2014Appointment of Mr Daniel Simon Samson as a director (2 pages)
13 January 2014Appointment of Mr Daniel Simon Samson as a director (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
27 September 2012Full accounts made up to 31 December 2011 (13 pages)
27 September 2012Full accounts made up to 31 December 2011 (13 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
28 September 2011Full accounts made up to 31 December 2010 (13 pages)
28 September 2011Full accounts made up to 31 December 2010 (13 pages)
22 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
8 October 2010Secretary's details changed for Lionel Harvey Zeltser on 27 September 2010 (2 pages)
8 October 2010Secretary's details changed for Lionel Harvey Zeltser on 27 September 2010 (2 pages)
8 October 2010Director's details changed for Lionel Harvey Zeltser on 27 September 2010 (2 pages)
8 October 2010Director's details changed for Lionel Harvey Zeltser on 27 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Jonathan Simon Goldstein on 27 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Jonathan Simon Goldstein on 27 September 2010 (2 pages)
4 October 2010Registered office address changed from Heron House 19 Marylebone Road London NW1 5JL on 4 October 2010 (1 page)
4 October 2010Registered office address changed from Heron House 19 Marylebone Road London NW1 5JL on 4 October 2010 (1 page)
4 October 2010Registered office address changed from Heron House 19 Marylebone Road London NW1 5JL on 4 October 2010 (1 page)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
30 September 2010Director's details changed for Gerald Maurice Ronson on 27 September 2010 (2 pages)
30 September 2010Director's details changed for Gerald Maurice Ronson on 27 September 2010 (2 pages)
2 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Mr Jonathan Simon Goldstein on 30 April 2010 (2 pages)
9 June 2010Director's details changed for Mr Jonathan Simon Goldstein on 30 April 2010 (2 pages)
8 February 2010Director's details changed for Mr Jonathan Simon Goldstein on 31 October 2009 (2 pages)
8 February 2010Director's details changed for Mr Jonathan Simon Goldstein on 31 October 2009 (2 pages)
28 January 2010Director's details changed for Lionel Harvey Zeltser on 31 October 2009 (2 pages)
28 January 2010Secretary's details changed for Lionel Harvey Zeltser on 31 October 2009 (1 page)
28 January 2010Secretary's details changed for Lionel Harvey Zeltser on 31 October 2009 (1 page)
28 January 2010Director's details changed for Lionel Harvey Zeltser on 31 October 2009 (2 pages)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
17 June 2009Full accounts made up to 31 December 2008 (11 pages)
17 June 2009Full accounts made up to 31 December 2008 (11 pages)
28 October 2008Full accounts made up to 31 December 2007 (11 pages)
28 October 2008Full accounts made up to 31 December 2007 (11 pages)
11 July 2008Return made up to 30/06/08; full list of members (4 pages)
11 July 2008Return made up to 30/06/08; full list of members (4 pages)
29 February 2008Director's change of particulars / jonathan goldstein / 11/02/2008 (1 page)
29 February 2008Director's change of particulars / jonathan goldstein / 11/02/2008 (1 page)
18 February 2008New director appointed (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008New director appointed (1 page)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
31 July 2007Return made up to 30/06/07; full list of members (2 pages)
31 July 2007Return made up to 30/06/07; full list of members (2 pages)
23 November 2006Full accounts made up to 31 December 2005 (12 pages)
23 November 2006Full accounts made up to 31 December 2005 (12 pages)
7 August 2006Return made up to 30/06/06; full list of members (2 pages)
7 August 2006Return made up to 30/06/06; full list of members (2 pages)
18 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of mortgage charge released/ceased (3 pages)
25 January 2006Declaration of mortgage charge released/ceased (3 pages)
21 December 2005Particulars of mortgage/charge (4 pages)
21 December 2005Particulars of mortgage/charge (4 pages)
4 October 2005Full accounts made up to 31 December 2004 (12 pages)
4 October 2005Full accounts made up to 31 December 2004 (12 pages)
25 July 2005Return made up to 30/06/05; full list of members (2 pages)
25 July 2005Return made up to 30/06/05; full list of members (2 pages)
13 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2005Declaration of satisfaction of mortgage/charge (14 pages)
13 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2005Declaration of satisfaction of mortgage/charge (14 pages)
31 December 2004Particulars of mortgage/charge (6 pages)
31 December 2004Particulars of mortgage/charge (4 pages)
31 December 2004Particulars of mortgage/charge (6 pages)
31 December 2004Particulars of mortgage/charge (4 pages)
30 December 2004Particulars of mortgage/charge (6 pages)
30 December 2004Particulars of mortgage/charge (6 pages)
26 October 2004Full accounts made up to 31 December 2003 (11 pages)
26 October 2004Full accounts made up to 31 December 2003 (11 pages)
23 July 2004Return made up to 30/06/04; full list of members (6 pages)
23 July 2004Return made up to 30/06/04; full list of members (6 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003New director appointed (5 pages)
14 October 2003New director appointed (5 pages)
30 July 2003Return made up to 30/06/03; full list of members (6 pages)
30 July 2003Return made up to 30/06/03; full list of members (6 pages)
24 July 2003Full accounts made up to 31 December 2002 (11 pages)
24 July 2003Full accounts made up to 31 December 2002 (11 pages)
5 June 2003Director's particulars changed (1 page)
5 June 2003Director's particulars changed (1 page)
29 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2002Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
24 December 2002Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
16 September 2002New director appointed (5 pages)
16 September 2002New director appointed (5 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
6 September 2002Particulars of mortgage/charge (5 pages)
6 September 2002Particulars of mortgage/charge (16 pages)
6 September 2002Particulars of mortgage/charge (5 pages)
6 September 2002Particulars of mortgage/charge (16 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
16 July 2002Director resigned (1 page)
16 July 2002New secretary appointed (2 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002New director appointed (7 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002New director appointed (7 pages)
16 July 2002New director appointed (8 pages)
16 July 2002New director appointed (8 pages)
16 July 2002New secretary appointed (2 pages)
16 July 2002Director resigned (1 page)
8 July 2002Incorporation (14 pages)
8 July 2002Incorporation (14 pages)