About

Registered Number: 01218643
Date of Incorporation: 07/07/1975 (48 years and 10 months ago)
Company Status: Active
Registered Address: C/O London Block Management Ltd. 9 White Lion Street, Islington, London, N1 9PD,

 

Heron Court Management Ltd was registered on 07 July 1975 and has its registered office in London, it's status is listed as "Active". We don't currently know the number of employees at the business. The current directors of this business are El Sharkawi, Dima Ahmed, Dr, El-sharkawi, Ahmed Mohammed Mostafa, Dr, Ghassabeh, Sassan, Gumbel, John Ernest, King, John William, Parakhouvnik, Youssef, Alabdulkader, Abdul Aziz Mohammed, Alawadi, Abdulrahman, Earls, Michael Warmington, El Sharkawi, Bana Arnaout, Ghassabeh, Reza, Golestani, Esmaeel, Gough, Helen Mary Staveley, Haj-molla-ali-kani, Shahin, Hakim, Aida, Halim-dahlan, Susan, Harper, Paul Roy, Hodgson, Laura, Hughes, Norna Mair Brierley, Johnston, Christine Elizabeth, Lady, Lichter, Alfred, Peiris, Ronald Srikatha, Shahbazi, Maryam, Dawnholt Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EL SHARKAWI, Dima Ahmed, Dr 31 July 2006 - 1
EL-SHARKAWI, Ahmed Mohammed Mostafa, Dr N/A - 1
GHASSABEH, Sassan 21 November 2019 - 1
GUMBEL, John Ernest 29 March 2016 - 1
KING, John William 21 November 2019 - 1
PARAKHOUVNIK, Youssef N/A - 1
ALABDULKADER, Abdul Aziz Mohammed N/A 30 June 1993 1
ALAWADI, Abdulrahman N/A 23 February 2006 1
EARLS, Michael Warmington N/A 17 August 2017 1
EL SHARKAWI, Bana Arnaout 19 March 2001 21 July 2006 1
GHASSABEH, Reza 05 November 2015 15 November 2018 1
GOLESTANI, Esmaeel 20 April 2001 03 November 2017 1
GOUGH, Helen Mary Staveley N/A 29 September 2006 1
HAJ-MOLLA-ALI-KANI, Shahin 04 December 1994 01 February 2011 1
HAKIM, Aida N/A 21 July 2006 1
HALIM-DAHLAN, Susan N/A 20 June 2017 1
HARPER, Paul Roy 07 April 2014 30 November 2017 1
HODGSON, Laura 28 January 2015 08 March 2018 1
HUGHES, Norna Mair Brierley 14 January 2008 21 June 2019 1
JOHNSTON, Christine Elizabeth, Lady 12 August 1992 30 January 1995 1
LICHTER, Alfred N/A 06 December 2011 1
PEIRIS, Ronald Srikatha N/A 30 June 2010 1
SHAHBAZI, Maryam 28 January 2015 02 January 2018 1
DAWNHOLT LIMITED 03 June 2000 15 September 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 01 March 2020
TM01 - Termination of appointment of director 04 February 2020
AP01 - Appointment of director 04 February 2020
AP01 - Appointment of director 04 February 2020
AP01 - Appointment of director 04 February 2020
AP01 - Appointment of director 04 February 2020
TM01 - Termination of appointment of director 04 February 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 15 November 2019
PSC08 - N/A 07 October 2019
PSC07 - N/A 30 September 2019
TM01 - Termination of appointment of director 17 September 2019
TM01 - Termination of appointment of director 15 July 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 30 October 2018
AD01 - Change of registered office address 09 July 2018
TM02 - Termination of appointment of secretary 09 July 2018
TM01 - Termination of appointment of director 20 March 2018
TM01 - Termination of appointment of director 24 January 2018
TM01 - Termination of appointment of director 24 January 2018
CH01 - Change of particulars for director 08 December 2017
CH01 - Change of particulars for director 08 December 2017
CH01 - Change of particulars for director 08 December 2017
CH01 - Change of particulars for director 08 December 2017
CH01 - Change of particulars for director 08 December 2017
CH01 - Change of particulars for director 08 December 2017
CH01 - Change of particulars for director 08 December 2017
TM01 - Termination of appointment of director 08 December 2017
CS01 - N/A 17 October 2017
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 17 August 2017
TM01 - Termination of appointment of director 06 July 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 13 October 2016
AP01 - Appointment of director 20 April 2016
AP01 - Appointment of director 20 April 2016
AP01 - Appointment of director 20 April 2016
AA - Annual Accounts 23 December 2015
AP01 - Appointment of director 24 November 2015
AR01 - Annual Return 10 November 2015
AP01 - Appointment of director 10 February 2015
AP01 - Appointment of director 10 February 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 21 October 2014
AP01 - Appointment of director 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 26 November 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 28 December 2011
TM01 - Termination of appointment of director 24 December 2011
TM01 - Termination of appointment of director 09 November 2011
TM01 - Termination of appointment of director 09 November 2011
AA - Annual Accounts 04 November 2011
CH01 - Change of particulars for director 25 March 2011
AR01 - Annual Return 25 March 2011
CH01 - Change of particulars for director 25 March 2011
CH01 - Change of particulars for director 25 March 2011
CH02 - Change of particulars for corporate director 25 March 2011
TM01 - Termination of appointment of director 24 March 2011
AP04 - Appointment of corporate secretary 24 March 2011
CH01 - Change of particulars for director 24 March 2011
CH01 - Change of particulars for director 24 March 2011
TM01 - Termination of appointment of director 24 March 2011
CH01 - Change of particulars for director 24 March 2011
CH01 - Change of particulars for director 24 March 2011
CH01 - Change of particulars for director 24 March 2011
CH01 - Change of particulars for director 24 March 2011
CH01 - Change of particulars for director 24 March 2011
TM02 - Termination of appointment of secretary 24 March 2011
AD01 - Change of registered office address 05 January 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 26 January 2010
AD01 - Change of registered office address 26 January 2010
DISS40 - Notice of striking-off action discontinued 19 January 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 26 March 2009
363s - Annual Return 31 July 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
AA - Annual Accounts 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
363s - Annual Return 03 April 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
AA - Annual Accounts 26 February 2007
288b - Notice of resignation of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
363s - Annual Return 04 April 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
AA - Annual Accounts 08 March 2006
288b - Notice of resignation of directors or secretaries 30 June 2005
287 - Change in situation or address of Registered Office 26 May 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 11 December 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 20 February 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 05 February 2002
AA - Annual Accounts 04 February 2002
288a - Notice of appointment of directors or secretaries 20 December 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 20 April 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 07 May 1999
287 - Change in situation or address of Registered Office 05 March 1999
AA - Annual Accounts 19 February 1999
AA - Annual Accounts 19 March 1998
363s - Annual Return 19 February 1998
363s - Annual Return 18 February 1997
AA - Annual Accounts 26 January 1997
363s - Annual Return 02 March 1996
AA - Annual Accounts 30 January 1996
288 - N/A 13 April 1995
288 - N/A 13 April 1995
363s - Annual Return 09 February 1995
AA - Annual Accounts 25 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 February 1994
288 - N/A 08 February 1994
AA - Annual Accounts 08 January 1994
363s - Annual Return 13 February 1993
288 - N/A 15 October 1992
AA - Annual Accounts 30 September 1992
AA - Annual Accounts 12 March 1992
363b - Annual Return 16 February 1992
288 - N/A 10 January 1992
288 - N/A 10 December 1991
288 - N/A 12 September 1991
288 - N/A 13 March 1991
AA - Annual Accounts 17 December 1990
363 - Annual Return 17 December 1990
288 - N/A 24 September 1990
287 - Change in situation or address of Registered Office 07 September 1990
AUD - Auditor's letter of resignation 03 May 1990
AA - Annual Accounts 02 April 1990
363 - Annual Return 16 March 1990
363 - Annual Return 31 January 1989
288 - N/A 25 January 1989
AA - Annual Accounts 14 November 1988
288 - N/A 12 October 1988
288 - N/A 23 February 1988
288 - N/A 22 February 1988
288 - N/A 23 January 1988
363 - Annual Return 19 January 1988
AA - Annual Accounts 17 December 1987
288 - N/A 19 February 1987
288 - N/A 30 October 1986
363 - Annual Return 15 October 1986
288 - N/A 22 September 1986
AA - Annual Accounts 20 September 1986
288 - N/A 30 August 1986
NEWINC - New incorporation documents 07 July 1975

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.