HERON (STAPLE HALL NO.2) LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

13/12/2413 December 2024 Accounts for a small company made up to 2023-12-31

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

16/04/2416 April 2024 Director's details changed for Sir Gerald Maurice Ronson on 2024-01-01

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 Accounts for a small company made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

28/10/2228 October 2022 Accounts for a small company made up to 2021-12-31

View Document

02/11/212 November 2021 Accounts for a small company made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

06/02/206 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD MAURICE RONSON / 10/09/2019

View Document

06/09/196 September 2019 PSC'S CHANGE OF PARTICULARS / HERON PROPERTY CORPORATION LIMITED / 05/09/2019

View Document

06/09/196 September 2019 SECRETARY'S CHANGE OF PARTICULARS / JAMES ERIC MANNING / 05/09/2019

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE (JOSEPH THOMAS) THOMAS SUTTON / 05/09/2019

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM HERON HOUSE 4 BENTINCK STREET LONDON W1U 2EF

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

21/03/1921 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER WOOLLEY

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR JOE (JOSEPH THOMAS) THOMAS SUTTON

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

14/05/1814 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 SECRETARY APPOINTED JAMES ERIC MANNING

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY LIONEL ZELTSER

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERON PROPERTY CORPORATION LIMITED

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL SAMSON

View Document

07/12/167 December 2016 DIRECTOR APPOINTED PETER THOMAS GRIFFITH WOOLLEY

View Document

22/11/1622 November 2016 17/11/16 STATEMENT OF CAPITAL GBP 76600001

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

04/12/154 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/1530 November 2015 28/10/15 STATEMENT OF CAPITAL GBP 71600001

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/07/158 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

20/01/1520 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/159 January 2015 29/12/14 STATEMENT OF CAPITAL GBP 68100001

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOLDSTEIN

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR DANIEL SIMON SAMSON

View Document

12/12/1312 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/12/1312 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/12/1312 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/12/1312 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/12/1312 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

03/07/123 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

16/04/1216 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/07/1121 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / LIONEL HARVEY ZELTSER / 27/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SIMON GOLDSTEIN / 27/09/2010

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 19 MARYLEBONE ROAD LONDON NW1 5JL

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD MAURICE RONSON / 27/09/2010

View Document

02/08/102 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SIMON GOLDSTEIN / 30/04/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SIMON GOLDSTEIN / 31/10/2009

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / LIONEL HARVEY ZELTSER / 31/10/2009

View Document

19/12/0919 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/12/0919 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/07/0914 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GOLDSTEIN / 11/02/2008

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/08/063 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/04/0621 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/07/0522 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

23/07/0223 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED

View Document

05/02/025 February 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/02/0114 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/0114 February 2001 ALTER ARTICLES 08/02/01

View Document

10/02/0110 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0121 January 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/12/00

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 NEW SECRETARY APPOINTED

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 S80A AUTH TO ALLOT SEC 22/12/00

View Document

11/01/0111 January 2001 S386 DIS APP AUDS 22/12/00

View Document

21/12/0021 December 2000 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