London
W1U 2EF
Secretary Name | Lionel Harvey Zeltser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heron House 4 Bentinck Street London W1U 2EF |
Director Name | Lionel Harvey Zeltser |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 1 month (closed 11 October 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Heron House 4 Bentinck Street London W1U 2EF |
Director Name | Mr Daniel Simon Samson |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2013(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 11 October 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Heron House 4 Bentinck Street London W1U 2EF |
Director Name | Mr Alan Irving Goldman |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Stanmore Hill Stanmore Middlesex HA7 3BY |
Director Name | Mr Daniel John Kitchen |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Torquay Wood Dublin 18 Irish |
Director Name | Mr Jonathan Simon Goldstein |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Heron House 4 Bentinck Street London W1U 2EF |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | heroncity.com |
---|
Registered Address | Heron House 4 Bentinck Street London W1U 2EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | Heron City LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,183,935 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 December 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2016 | Application to strike the company off the register (4 pages) |
16 July 2016 | Application to strike the company off the register (4 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
25 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (6 pages) |
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (6 pages) |
25 February 2014 | Satisfaction of charge 6 in full (4 pages) |
25 February 2014 | Satisfaction of charge 9 in full (4 pages) |
25 February 2014 | Satisfaction of charge 9 in full (4 pages) |
25 February 2014 | Satisfaction of charge 6 in full (4 pages) |
14 January 2014 | Termination of appointment of Jonathan Goldstein as a director (1 page) |
14 January 2014 | Termination of appointment of Jonathan Goldstein as a director (1 page) |
13 January 2014 | Appointment of Mr Daniel Simon Samson as a director (2 pages) |
13 January 2014 | Appointment of Mr Daniel Simon Samson as a director (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
27 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
22 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
8 October 2010 | Secretary's details changed for Lionel Harvey Zeltser on 27 September 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Lionel Harvey Zeltser on 27 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Lionel Harvey Zeltser on 27 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Lionel Harvey Zeltser on 27 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Jonathan Simon Goldstein on 27 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Jonathan Simon Goldstein on 27 September 2010 (2 pages) |
4 October 2010 | Registered office address changed from Heron House 19 Marylebone Road London NW1 5JL on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from Heron House 19 Marylebone Road London NW1 5JL on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from Heron House 19 Marylebone Road London NW1 5JL on 4 October 2010 (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
30 September 2010 | Director's details changed for Gerald Maurice Ronson on 27 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Gerald Maurice Ronson on 27 September 2010 (2 pages) |
2 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Director's details changed for Mr Jonathan Simon Goldstein on 30 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Jonathan Simon Goldstein on 30 April 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Jonathan Simon Goldstein on 31 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr Jonathan Simon Goldstein on 31 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Lionel Harvey Zeltser on 31 October 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Lionel Harvey Zeltser on 31 October 2009 (1 page) |
28 January 2010 | Secretary's details changed for Lionel Harvey Zeltser on 31 October 2009 (1 page) |
28 January 2010 | Director's details changed for Lionel Harvey Zeltser on 31 October 2009 (2 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
11 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
29 February 2008 | Director's change of particulars / jonathan goldstein / 11/02/2008 (1 page) |
29 February 2008 | Director's change of particulars / jonathan goldstein / 11/02/2008 (1 page) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | New director appointed (1 page) |
30 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
31 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
31 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
23 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
23 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
7 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
7 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
18 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2006 | Declaration of mortgage charge released/ceased (3 pages) |
25 January 2006 | Declaration of mortgage charge released/ceased (3 pages) |
21 December 2005 | Particulars of mortgage/charge (4 pages) |
21 December 2005 | Particulars of mortgage/charge (4 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
25 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
25 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (14 pages) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (14 pages) |
31 December 2004 | Particulars of mortgage/charge (6 pages) |
31 December 2004 | Particulars of mortgage/charge (4 pages) |
31 December 2004 | Particulars of mortgage/charge (6 pages) |
31 December 2004 | Particulars of mortgage/charge (4 pages) |
30 December 2004 | Particulars of mortgage/charge (6 pages) |
30 December 2004 | Particulars of mortgage/charge (6 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
23 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
23 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | New director appointed (5 pages) |
14 October 2003 | New director appointed (5 pages) |
30 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
30 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
5 June 2003 | Director's particulars changed (1 page) |
5 June 2003 | Director's particulars changed (1 page) |
29 May 2003 | Resolutions
|
29 May 2003 | Resolutions
|
24 December 2002 | Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page) |
24 December 2002 | Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page) |
16 September 2002 | New director appointed (5 pages) |
16 September 2002 | New director appointed (5 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | Particulars of mortgage/charge (5 pages) |
6 September 2002 | Particulars of mortgage/charge (16 pages) |
6 September 2002 | Particulars of mortgage/charge (5 pages) |
6 September 2002 | Particulars of mortgage/charge (16 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | New director appointed (7 pages) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | New director appointed (7 pages) |
16 July 2002 | New director appointed (8 pages) |
16 July 2002 | New director appointed (8 pages) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
8 July 2002 | Incorporation (14 pages) |
8 July 2002 | Incorporation (14 pages) |