Company NameHeraclon Limited
DirectorsHitesh Patani and Rajiv Shah
Company StatusActive
Company Number07663980
CategoryPrivate Limited Company
Incorporation Date9 June 2011(12 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Hitesh Patani
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(3 weeks, 1 day after company formation)
Appointment Duration12 years, 9 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Optima Business Park
Pindar Road
Hodessdon
Herts
EN11 0DY
Director NameMr Rajiv Shah
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(3 weeks, 1 day after company formation)
Appointment Duration12 years, 9 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Herts
EN11 0DY
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address8 Beech Hill Avenue
Barnet
EN4 0LW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Hitesh Patani
50.00%
Ordinary
1 at £1Rajiv Shah
50.00%
Ordinary

Financials

Year2014
Net Worth£45,328
Cash£11,214

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Filing History

12 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
14 May 2023Registered office address changed from Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY to 8 Beech Hill Avenue Barnet EN4 0LW on 14 May 2023 (1 page)
22 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
19 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
8 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
27 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 July 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 July 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
27 September 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
27 September 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
20 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
18 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
18 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
21 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(6 pages)
21 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(4 pages)
25 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(4 pages)
25 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(4 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
4 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
4 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
8 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 September 2012Statement of capital following an allotment of shares on 5 July 2011
  • GBP 2
(3 pages)
12 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
12 September 2012Statement of capital following an allotment of shares on 5 July 2011
  • GBP 2
(3 pages)
12 September 2012Statement of capital following an allotment of shares on 5 July 2011
  • GBP 2
(3 pages)
12 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
4 July 2011Appointment of Mr Rajiv Shah as a director (2 pages)
4 July 2011Termination of appointment of Andrew Davis as a director (1 page)
4 July 2011Appointment of Mr Hitesh Patani as a director (2 pages)
4 July 2011Termination of appointment of Andrew Davis as a director (1 page)
4 July 2011Appointment of Mr Hitesh Patani as a director (2 pages)
4 July 2011Appointment of Mr Rajiv Shah as a director (2 pages)
1 July 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 1 July 2011 (1 page)
9 June 2011Incorporation (43 pages)
9 June 2011Incorporation (43 pages)