Company NameHeronclose Limited
DirectorsJade Rozenbroek and Livia Trabucchi
Company StatusActive
Company Number06508392
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Jade Rozenbroek
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(7 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowfields Beverley Old Road
Skidby
Cottingham
East Yorkshire
HU16 5SR
Director NameMs Livia Trabucchi
Date of BirthApril 1988 (Born 36 years ago)
NationalityItalian
StatusCurrent
Appointed15 October 2021(13 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
Herts
WD6 4PJ
Director NameMr Afzal Akram
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Lawrence Avenue
Walthamstow
London
E17 5PG
Secretary NameNoreen Akram
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address65 Lawrence Avenue
Walthamstow
London
E17 5PG
Director NameMs Sarah Victoria Maltby
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(7 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14a Heron Close
London
E17 5HR

Location

Registered AddressKinetic Business Centre
Theobald Street
Borehamwood
Herts
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Afzal Akram
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

27 June 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
27 June 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
2 September 2022Director's details changed for Ms Jade Rozenbroek on 1 September 2022 (2 pages)
2 September 2022Change of details for Ms Jade Rozenbroek as a person with significant control on 1 September 2022 (2 pages)
22 August 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
18 July 2022Appointment of Ms Livia Trabucchi as a director on 15 October 2021 (2 pages)
18 July 2022Change of details for Ms Jade Rozenbroek as a person with significant control on 18 July 2022 (2 pages)
18 July 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
18 July 2022Notification of Livia Trabucchi as a person with significant control on 15 October 2021 (2 pages)
15 July 2022Cessation of Sarah Victoria Maltby as a person with significant control on 15 October 2021 (1 page)
15 July 2022Termination of appointment of Sarah Victoria Maltby as a director on 15 October 2021 (1 page)
18 June 2021Change of details for Ms Jade Rozenbroek as a person with significant control on 1 June 2021 (2 pages)
10 June 2021Director's details changed for Miss Jade Rozenbroek on 1 June 2021 (2 pages)
10 June 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
8 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
24 May 2021Registered office address changed from 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ to Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ on 24 May 2021 (1 page)
26 May 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
26 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
22 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
22 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
2 March 2018Director's details changed for Ms Jade Rozenbroek on 28 February 2018 (2 pages)
2 March 2018Change of details for Ms Jade Rozenbroek as a person with significant control on 28 February 2018 (2 pages)
2 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
2 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
4 May 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
4 May 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
24 April 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
27 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
27 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
23 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
23 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
8 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
8 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
22 May 2015Appointment of Miss Sarah Victoria Maltby as a director on 2 April 2015 (2 pages)
22 May 2015Appointment of Miss Sarah Victoria Maltby as a director on 2 April 2015 (2 pages)
22 May 2015Appointment of Miss Sarah Victoria Maltby as a director on 2 April 2015 (2 pages)
29 April 2015Appointment of Jade Rozenbroek as a director on 2 April 2015 (2 pages)
29 April 2015Appointment of Jade Rozenbroek as a director on 2 April 2015 (2 pages)
29 April 2015Appointment of Jade Rozenbroek as a director on 2 April 2015 (2 pages)
2 April 2015Termination of appointment of Afzal Akram as a director on 2 April 2015 (1 page)
2 April 2015Termination of appointment of Afzal Akram as a director on 2 April 2015 (1 page)
2 April 2015Termination of appointment of Afzal Akram as a director on 2 April 2015 (1 page)
24 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
24 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
4 November 2014Registered office address changed from 6 Regent Gate, High Street Waltham Cross Herts EN8 7AF to 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 6 Regent Gate, High Street Waltham Cross Herts EN8 7AF to 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 4 November 2014 (1 page)
4 November 2014Accounts made up to 28 February 2014 (2 pages)
4 November 2014Accounts made up to 28 February 2014 (2 pages)
4 November 2014Registered office address changed from 6 Regent Gate, High Street Waltham Cross Herts EN8 7AF to 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 4 November 2014 (1 page)
27 February 2014Termination of appointment of Noreen Akram as a secretary on 19 February 2014 (1 page)
27 February 2014Termination of appointment of Noreen Akram as a secretary on 19 February 2014 (1 page)
27 February 2014Annual return made up to 19 February 2014 with a full list of shareholders (3 pages)
27 February 2014Annual return made up to 19 February 2014 with a full list of shareholders (3 pages)
28 November 2013Accounts made up to 28 February 2013 (2 pages)
28 November 2013Accounts made up to 28 February 2013 (2 pages)
14 May 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
29 November 2012Accounts made up to 28 February 2012 (2 pages)
29 November 2012Accounts made up to 28 February 2012 (2 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
24 August 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
5 August 2011Accounts made up to 28 February 2011 (1 page)
5 August 2011Accounts made up to 28 February 2011 (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
23 June 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
14 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
31 March 2010Compulsory strike-off action has been discontinued (1 page)
31 March 2010Compulsory strike-off action has been discontinued (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010Accounts made up to 28 February 2010 (1 page)
30 March 2010Accounts made up to 28 February 2010 (1 page)
23 June 2009Compulsory strike-off action has been discontinued (1 page)
23 June 2009Compulsory strike-off action has been discontinued (1 page)
22 June 2009Return made up to 19/02/09; full list of members (3 pages)
22 June 2009Return made up to 19/02/09; full list of members (3 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
19 February 2008Incorporation (13 pages)
19 February 2008Incorporation (13 pages)