About

Registered Number: 03856415
Date of Incorporation: 11/10/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2018 (5 years and 7 months ago)
Registered Address: Gable House, 239 Regents Park Road, London, N3 3LF

 

Established in 1999, Heron Hill Estates Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Angel, Simmone, Roche, Dympna at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANGEL, Simmone 01 September 2015 - 1
ROCHE, Dympna 14 December 1999 07 February 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 September 2018
LIQ13 - N/A 15 June 2018
LIQ03 - N/A 17 April 2018
4.68 - Liquidator's statement of receipts and payments 27 April 2017
4.70 - N/A 22 March 2016
AD01 - Change of registered office address 11 March 2016
RESOLUTIONS - N/A 10 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 10 March 2016
MR04 - N/A 13 February 2016
MR04 - N/A 13 February 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 02 November 2015
TM02 - Termination of appointment of secretary 06 October 2015
AP03 - Appointment of secretary 05 October 2015
TM01 - Termination of appointment of director 05 October 2015
MR01 - N/A 11 September 2015
MR04 - N/A 05 September 2015
MR04 - N/A 05 September 2015
MR04 - N/A 05 September 2015
MR04 - N/A 05 September 2015
MR01 - N/A 04 September 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 10 November 2010
AD01 - Change of registered office address 07 January 2010
AA - Annual Accounts 18 December 2009
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH03 - Change of particulars for secretary 02 November 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 24 October 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 15 September 2007
395 - Particulars of a mortgage or charge 28 November 2006
363s - Annual Return 10 November 2006
AA - Annual Accounts 25 September 2006
287 - Change in situation or address of Registered Office 22 August 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 25 August 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 13 August 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 27 August 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 15 July 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 16 July 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 08 November 2000
225 - Change of Accounting Reference Date 25 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
395 - Particulars of a mortgage or charge 07 March 2000
395 - Particulars of a mortgage or charge 29 February 2000
395 - Particulars of a mortgage or charge 29 February 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
RESOLUTIONS - N/A 21 December 1999
287 - Change in situation or address of Registered Office 20 December 1999
NEWINC - New incorporation documents 11 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 September 2015 Fully Satisfied

N/A

A registered charge 02 September 2015 Fully Satisfied

N/A

Legal charge 24 November 2006 Fully Satisfied

N/A

Security over a deposit account 18 February 2000 Fully Satisfied

N/A

Debenture 18 February 2000 Fully Satisfied

N/A

Legal charge 18 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.