London
W1U 2EF
Secretary Name | Lionel Harvey Zeltser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2007(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 | Mr Daniel Simon Samson |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2013(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 June 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Heron House 4 Bentinck Street London W1U 2EF |
Director Name | Mr Daniel John Kitchen |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
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(9 months, 4 weeks 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 | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Telephone | 020 74864477 |
---|---|
Telephone region | London |
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 Residences LLP 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | Application to strike the company off the register (3 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
20 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
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) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Secretary'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) |
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) |
30 September 2010 | Director's details changed for Gerald Maurice Ronson on 27 September 2010 (2 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
8 June 2010 | Director's details changed for Mr Jonathan Simon Goldstein on 30 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mr Jonathan Simon Goldstein on 31 October 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Lionel Harvey Zeltser on 31 October 2009 (1 page) |
7 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
18 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
3 June 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
15 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
29 April 2008 | Director appointed jonathan simon goldstein (1 page) |
29 April 2008 | Appointment terminated director daniel kitchen (1 page) |
17 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (3 pages) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Memorandum and Articles of Association (5 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: 280 grays inn road london WC1X 8EB (1 page) |
16 May 2007 | New secretary appointed (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Resolutions
|
18 April 2007 | Incorporation (17 pages) |