HERONSGATE FLATS MANAGEMENT COMPANY (EDGWARE) LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

20/05/2520 May 2025 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2025-05-01

View Document

20/05/2520 May 2025 Director's details changed for Mrs Adele Sonya Pollock on 2025-05-02

View Document

20/05/2520 May 2025 Director's details changed for Mr Antony Levy on 2025-05-02

View Document

20/05/2520 May 2025 Director's details changed for Mr John David Schlackman on 2025-05-02

View Document

20/05/2520 May 2025 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 194 Station Road Edgware Greater London HA8 7AT on 2025-05-20

View Document

20/05/2520 May 2025 Appointment of Benjamin Stevens Block Management as a secretary on 2025-05-02

View Document

01/05/251 May 2025 Administrative restoration application

View Document

01/05/251 May 2025 Accounts for a dormant company made up to 2024-03-25

View Document

01/05/251 May 2025 Confirmation statement made on 2024-05-07 with no updates

View Document

08/10/248 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

14/12/2314 December 2023 Accounts for a dormant company made up to 2023-03-25

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

17/10/2217 October 2022 Accounts for a dormant company made up to 2022-03-25

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

08/12/218 December 2021 Accounts for a dormant company made up to 2021-03-25

View Document

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/20

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

25/03/2025 March 2020 Annual accounts for year ending 25 Mar 2020

View Accounts

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

25/03/1925 March 2019 Annual accounts for year ending 25 Mar 2019

View Accounts

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE SONYA POLLOCK / 07/03/2019

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY LEVY / 07/03/2019

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 1ST FLOOR HEALTHAID HOUSE MARLBOROUGH HILL HARROW MIDDLESEX HA1 1UD UNITED KINGDOM

View Document

07/03/197 March 2019 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LIMITED

View Document

17/12/1817 December 2018 25/03/18 UNAUDITED ABRIDGED

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY LEVY / 27/02/2018

View Document

25/03/1825 March 2018 Annual accounts for year ending 25 Mar 2018

View Accounts

01/03/181 March 2018 DIRECTOR APPOINTED MR ANTONY LEVY

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN SCHLACKMAN

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON SOLOMON

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MRS ADELE SONYA POLLOCK

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE SONYA POLLOCK / 28/11/2017

View Document

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/17

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

25/03/1725 March 2017 Annual accounts for year ending 25 Mar 2017

View Accounts

07/10/167 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/16

View Document

17/05/1617 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

25/03/1625 March 2016 Annual accounts for year ending 25 Mar 2016

View Accounts

23/12/1523 December 2015 APPOINTMENT TERMINATED, SECRETARY UNITED COMPANY SECRETARIES

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTON SOLOMON / 02/12/2015

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SCHLACKMAN / 02/12/2015

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MOSCOW

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM UNIT 9 ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN

View Document

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/15

View Document

07/05/157 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR JOHN SCHLACKMAN

View Document

25/03/1525 March 2015 Annual accounts for year ending 25 Mar 2015

View Accounts

15/05/1415 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

08/04/148 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/14

View Document

25/03/1425 March 2014 Annual accounts for year ending 25 Mar 2014

View Accounts

19/07/1319 July 2013 Annual accounts small company total exemption made up to 25 March 2013

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTON SOLOMON / 07/05/2013

View Document

07/05/137 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts for year ending 25 Mar 2013

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 25 March 2012

View Document

08/05/128 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 31 CROXDALE ROAD BOREHAMWOOD HERTS WD6 4QA

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTON SOLOMON / 02/02/2012

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID MOSCOW / 02/02/2012

View Document

27/01/1227 January 2012 CORPORATE SECRETARY APPOINTED UNITED COMPANY SECRETARIES

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, SECRETARY SIMON GOLAN

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 25 March 2011

View Document

09/05/119 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTON SOLOMAN / 07/05/2011

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 25 March 2010

View Document

11/06/1011 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 04/12/09 STATEMENT OF CAPITAL GBP 15

View Document

11/08/0911 August 2009 SECRETARY APPOINTED SIMON GOLAN

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY VALERIE COHEN

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED SIMON ANTON SOLOMAN

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 25 March 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 31 CROTDALE ROAD BOREHAMWOOD HERTS W96 4QA

View Document

16/06/0916 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 25 March 2008

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM LYNWOOD HOUSE 10 VICTORS WAY BARNET HERTFORDSHIRE EN6 5TZ

View Document

26/06/0826 June 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/06

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM: MOSS KAYE PEMBERTONS LTD STATION HOUSE 9-13 SWISS TERRACE FINCHLEY ROAD SWISS COTTAGE NW6 4RR

View Document

24/05/0624 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/00

View Document

18/09/0018 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS; AMEND

View Document

27/08/9927 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9623 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/95

View Document

12/05/9512 May 1995 RETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/06/9423 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/94

View Document

12/05/9412 May 1994 RETURN MADE UP TO 07/05/94; NO CHANGE OF MEMBERS

View Document

12/05/9412 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/937 December 1993 REGISTERED OFFICE CHANGED ON 07/12/93 FROM: 2 HENSTRIDGE PLACE LONDON NW8 6QD

View Document

08/11/938 November 1993 NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/93

View Document

04/05/934 May 1993 RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 AUDITOR'S RESIGNATION

View Document

08/02/938 February 1993 REGISTERED OFFICE CHANGED ON 08/02/93 FROM: ST CLARE HOUSE 30-33 MINORIES LONDON EC3N 1DD

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 25/03/92

View Document

01/05/921 May 1992 RETURN MADE UP TO 07/05/92; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 RETURN MADE UP TO 07/05/91; NO CHANGE OF MEMBERS

View Document

02/01/922 January 1992 FULL ACCOUNTS MADE UP TO 25/03/91

View Document

08/03/918 March 1991 FULL ACCOUNTS MADE UP TO 25/03/90

View Document

08/03/918 March 1991 RETURN MADE UP TO 25/01/91; NO CHANGE OF MEMBERS

View Document

30/05/9030 May 1990 RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 FULL ACCOUNTS MADE UP TO 25/03/89

View Document

13/04/8913 April 1989 RETURN MADE UP TO 06/03/89; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 FULL ACCOUNTS MADE UP TO 25/03/88

View Document

23/05/8823 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 FULL ACCOUNTS MADE UP TO 25/03/87

View Document

03/06/873 June 1987 AUDITOR'S RESIGNATION

View Document

03/06/873 June 1987 REGISTERED OFFICE CHANGED ON 03/06/87 FROM: 1 SERGEANTS INN LONDON EC4

View Document

08/01/878 January 1987 RETURN MADE UP TO 04/11/86; FULL LIST OF MEMBERS

View Document

30/09/8630 September 1986 FULL ACCOUNTS MADE UP TO 25/03/86

View Document

17/12/7417 December 1974 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