HERONSLEA LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewProgress report in a winding up by the court

View Document

25/11/2425 November 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

25/11/2425 November 2024 Appointment of a liquidator

View Document

25/11/2425 November 2024 Registered office address changed from Psb Accountants Ltd, Jubilee House Townsend Lane Kingsbury London NW9 8TZ United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2024-11-25

View Document

20/11/2420 November 2024 Order of court to wind up

View Document

14/08/2414 August 2024 Compulsory strike-off action has been suspended

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

26/04/2426 April 2024 Previous accounting period shortened from 2023-04-28 to 2023-04-27

View Document

13/11/2313 November 2023 Secretary's details changed for Mr Jason Marc Rishover on 2023-11-13

View Document

13/11/2313 November 2023 Director's details changed for Mr Jason Marc Rishover on 2023-11-13

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-05-03

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-05-23 with updates

View Document

28/04/2328 April 2023 Current accounting period shortened from 2022-04-29 to 2022-04-28

View Document

12/04/2312 April 2023 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to Psb Accountants Ltd, Jubilee House Townsend Lane Kingsbury London NW9 8TZ on 2023-04-12

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2021-04-30

View Document

03/05/223 May 2022 Annual accounts for year ending 03 May 2022

View Accounts

28/04/2228 April 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/09/2021 September 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

16/09/2016 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

16/09/2016 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 PREVSHO FROM 01/05/2019 TO 30/04/2019

View Document

30/01/2030 January 2020 PREVSHO FROM 02/05/2019 TO 01/05/2019

View Document

08/10/198 October 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 DISS40 (DISS40(SOAD))

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

28/05/1928 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JASON MARC RISHOVER / 28/05/2019

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARC RISHOVER / 28/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 PREVSHO FROM 03/05/2018 TO 02/05/2018

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DANIEL RISHOVER / 25/01/2019

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR JAMIE DANIEL RISHOVER / 25/01/2019

View Document

31/01/1931 January 2019 PREVSHO FROM 04/05/2018 TO 03/05/2018

View Document

15/10/1815 October 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/10/186 October 2018 DISS40 (DISS40(SOAD))

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

01/05/181 May 2018 PREVSHO FROM 05/05/2017 TO 04/05/2017

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

02/02/182 February 2018 PREVSHO FROM 06/05/2017 TO 05/05/2017

View Document

22/01/1822 January 2018 PREVEXT FROM 23/04/2017 TO 06/05/2017

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 PREVSHO FROM 24/04/2016 TO 23/04/2016

View Document

24/01/1724 January 2017 PREVSHO FROM 25/04/2016 TO 24/04/2016

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/06/161 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

25/04/1625 April 2016 CURRSHO FROM 26/04/2015 TO 25/04/2015

View Document

26/01/1626 January 2016 PREVSHO FROM 27/04/2015 TO 26/04/2015

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DANIEL RISHOVER / 02/09/2015

View Document

09/06/159 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/01/1527 January 2015 PREVSHO FROM 28/04/2014 TO 27/04/2014

View Document

16/06/1416 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DANIEL RISHOVER / 14/11/2013

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DANIEL RISHOVER / 14/11/2013

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/05/1329 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/01/1328 January 2013 PREVSHO FROM 29/04/2012 TO 28/04/2012

View Document

11/07/1211 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

03/06/123 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

27/01/1227 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DANIEL RISHOVER / 15/11/2011

View Document

28/09/1128 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DANIEL RISHOVER / 21/07/2011

View Document

15/06/1115 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

15/06/1115 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

15/06/1115 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

15/06/1115 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

15/06/1115 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

31/05/1131 May 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

16/10/1016 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/06/1024 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

29/01/1029 January 2010 PREVSHO FROM 30/04/2009 TO 29/04/2009

View Document

31/10/0931 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

02/07/092 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

02/07/092 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

12/06/0912 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/09/081 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

09/06/089 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

09/03/079 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0623 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0611 August 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS; AMEND

View Document

10/08/0610 August 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06

View Document

03/08/063 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

06/05/056 May 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

12/02/0512 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0429 September 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/05/0420 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0429 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0426 March 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

09/01/049 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/038 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/036 October 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0225 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0212 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0229 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 SECRETARY RESIGNED

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company