Company NameHeron Estate Corporation Limited
Company StatusDissolved
Company Number06218177
CategoryPrivate Limited Company
Incorporation Date18 April 2007(17 years ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameSir Gerald Maurice Ronson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2007(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
Appointed18 April 2007(same day as company formation)
RoleCompany Director
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(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 14 June 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHeron House 4 Bentinck Street
London
W1U 2EF
Director NameMr Daniel John Kitchen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
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(9 months, 4 weeks 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 NameLuciene James Limited (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Telephone020 74864477
Telephone regionLondon

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 Residences LLP
100.00%
Ordinary

Accounts

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

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016Application to strike the company off the register (3 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(5 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(5 pages)
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)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
8 October 2010Secretary'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)
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)
30 September 2010Director's details changed for Gerald Maurice Ronson on 27 September 2010 (2 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
8 June 2010Director's details changed for Mr Jonathan Simon Goldstein on 30 April 2010 (2 pages)
30 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Jonathan Simon Goldstein on 31 October 2009 (2 pages)
29 January 2010Secretary's details changed for Lionel Harvey Zeltser on 31 October 2009 (1 page)
7 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
18 May 2009Return made up to 18/04/09; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
3 June 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
15 May 2008Return made up to 18/04/08; full list of members (4 pages)
29 April 2008Director appointed jonathan simon goldstein (1 page)
29 April 2008Appointment terminated director daniel kitchen (1 page)
17 May 2007New director appointed (2 pages)
16 May 2007New director appointed (3 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007Memorandum and Articles of Association (5 pages)
16 May 2007Registered office changed on 16/05/07 from: 280 grays inn road london WC1X 8EB (1 page)
16 May 2007New secretary appointed (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2007Incorporation (17 pages)