Having been setup in 1959, Heron Land Developments Ltd are based in London, it's status at Companies House is "Active". There are 7 directors listed for Heron Land Developments Ltd. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAILEY, Stephen Philip | N/A | - | 1 |
ATASOY, Cahit Kemal | 14 August 2006 | 24 December 2008 | 1 |
CHESTER, Paul Haydn | 01 December 2005 | 06 December 2016 | 1 |
EVANS, Steven Trevor | 17 March 2009 | 31 December 2013 | 1 |
LARKIN, Keith Nigel | N/A | 16 November 2005 | 1 |
LYNTON JENKINS, Simon | 20 January 1995 | 25 April 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MANNING, James Eric | 30 March 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 July 2020 | |
CH01 - Change of particulars for director | 23 October 2019 | |
CH01 - Change of particulars for director | 06 September 2019 | |
CH01 - Change of particulars for director | 06 September 2019 | |
CH03 - Change of particulars for secretary | 06 September 2019 | |
PSC05 - N/A | 06 September 2019 | |
AD01 - Change of registered office address | 05 September 2019 | |
CS01 - N/A | 16 July 2019 | |
AA - Annual Accounts | 17 June 2019 | |
AP01 - Appointment of director | 20 December 2018 | |
TM01 - Termination of appointment of director | 20 December 2018 | |
AA - Annual Accounts | 06 October 2018 | |
CS01 - N/A | 03 July 2018 | |
RESOLUTIONS - N/A | 30 April 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 30 April 2018 | |
SH19 - Statement of capital | 30 April 2018 | |
CAP-SS - N/A | 30 April 2018 | |
AP03 - Appointment of secretary | 03 April 2018 | |
TM02 - Termination of appointment of secretary | 03 April 2018 | |
AA - Annual Accounts | 08 August 2017 | |
CS01 - N/A | 03 July 2017 | |
PSC02 - N/A | 03 July 2017 | |
AP01 - Appointment of director | 07 December 2016 | |
TM01 - Termination of appointment of director | 07 December 2016 | |
TM01 - Termination of appointment of director | 07 December 2016 | |
DISS40 - Notice of striking-off action discontinued | 07 December 2016 | |
AA - Annual Accounts | 06 December 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 December 2016 | |
AR01 - Annual Return | 24 June 2016 | |
AA - Annual Accounts | 12 October 2015 | |
AR01 - Annual Return | 08 July 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 24 July 2014 | |
MR01 - N/A | 14 June 2014 | |
MR01 - N/A | 07 June 2014 | |
TM01 - Termination of appointment of director | 14 January 2014 | |
TM01 - Termination of appointment of director | 13 January 2014 | |
AP01 - Appointment of director | 13 January 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 17 July 2013 | |
MG01 - Particulars of a mortgage or charge | 19 March 2013 | |
MG01 - Particulars of a mortgage or charge | 19 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 January 2013 | |
AA - Annual Accounts | 27 September 2012 | |
TM01 - Termination of appointment of director | 14 August 2012 | |
AR01 - Annual Return | 03 July 2012 | |
AA - Annual Accounts | 28 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 September 2011 | |
AR01 - Annual Return | 21 July 2011 | |
MG01 - Particulars of a mortgage or charge | 19 November 2010 | |
CH01 - Change of particulars for director | 11 October 2010 | |
CH03 - Change of particulars for secretary | 08 October 2010 | |
CH01 - Change of particulars for director | 05 October 2010 | |
AD01 - Change of registered office address | 04 October 2010 | |
AA - Annual Accounts | 01 October 2010 | |
CH01 - Change of particulars for director | 30 September 2010 | |
MG01 - Particulars of a mortgage or charge | 07 September 2010 | |
AR01 - Annual Return | 27 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
MG01 - Particulars of a mortgage or charge | 17 August 2010 | |
MG01 - Particulars of a mortgage or charge | 16 July 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
CH03 - Change of particulars for secretary | 28 January 2010 | |
AP01 - Appointment of director | 03 November 2009 | |
363a - Annual Return | 14 July 2009 | |
AA - Annual Accounts | 29 June 2009 | |
288a - Notice of appointment of directors or secretaries | 02 April 2009 | |
288b - Notice of resignation of directors or secretaries | 07 January 2009 | |
AA - Annual Accounts | 04 November 2008 | |
363a - Annual Return | 11 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 February 2008 | |
288b - Notice of resignation of directors or secretaries | 19 February 2008 | |
288a - Notice of appointment of directors or secretaries | 19 February 2008 | |
AA - Annual Accounts | 13 November 2007 | |
363a - Annual Return | 30 July 2007 | |
AA - Annual Accounts | 16 November 2006 | |
395 - Particulars of a mortgage or charge | 18 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 2006 | |
288a - Notice of appointment of directors or secretaries | 15 August 2006 | |
363a - Annual Return | 04 August 2006 | |
288b - Notice of resignation of directors or secretaries | 02 February 2006 | |
288a - Notice of appointment of directors or secretaries | 02 February 2006 | |
288b - Notice of resignation of directors or secretaries | 24 November 2005 | |
AA - Annual Accounts | 28 October 2005 | |
363a - Annual Return | 25 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 December 2004 | |
AA - Annual Accounts | 26 October 2004 | |
395 - Particulars of a mortgage or charge | 22 October 2004 | |
363a - Annual Return | 20 July 2004 | |
395 - Particulars of a mortgage or charge | 03 March 2004 | |
288b - Notice of resignation of directors or secretaries | 21 January 2004 | |
288a - Notice of appointment of directors or secretaries | 15 October 2003 | |
AA - Annual Accounts | 18 September 2003 | |
363a - Annual Return | 30 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 June 2003 | |
288b - Notice of resignation of directors or secretaries | 30 August 2002 | |
363a - Annual Return | 25 July 2002 | |
AA - Annual Accounts | 23 July 2002 | |
288a - Notice of appointment of directors or secretaries | 07 June 2002 | |
288b - Notice of resignation of directors or secretaries | 09 May 2002 | |
AA - Annual Accounts | 28 August 2001 | |
363a - Annual Return | 07 August 2001 | |
288a - Notice of appointment of directors or secretaries | 11 September 2000 | |
288b - Notice of resignation of directors or secretaries | 11 September 2000 | |
363a - Annual Return | 11 July 2000 | |
AA - Annual Accounts | 09 May 2000 | |
288a - Notice of appointment of directors or secretaries | 14 January 2000 | |
288b - Notice of resignation of directors or secretaries | 14 January 2000 | |
395 - Particulars of a mortgage or charge | 23 December 1999 | |
395 - Particulars of a mortgage or charge | 01 December 1999 | |
288a - Notice of appointment of directors or secretaries | 20 September 1999 | |
288b - Notice of resignation of directors or secretaries | 17 August 1999 | |
363a - Annual Return | 21 July 1999 | |
AA - Annual Accounts | 11 June 1999 | |
363a - Annual Return | 09 December 1998 | |
395 - Particulars of a mortgage or charge | 30 September 1998 | |
288a - Notice of appointment of directors or secretaries | 24 September 1998 | |
AA - Annual Accounts | 15 July 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 May 1998 | |
363a - Annual Return | 29 January 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 1998 | |
395 - Particulars of a mortgage or charge | 09 October 1997 | |
AA - Annual Accounts | 27 August 1997 | |
RESOLUTIONS - N/A | 28 May 1997 | |
RESOLUTIONS - N/A | 28 May 1997 | |
RESOLUTIONS - N/A | 28 May 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 May 1997 | |
123 - Notice of increase in nominal capital | 28 May 1997 | |
363a - Annual Return | 07 May 1997 | |
363(353) - N/A | 07 May 1997 | |
288b - Notice of resignation of directors or secretaries | 26 November 1996 | |
288a - Notice of appointment of directors or secretaries | 12 November 1996 | |
395 - Particulars of a mortgage or charge | 23 September 1996 | |
AA - Annual Accounts | 30 April 1996 | |
288 - N/A | 24 April 1996 | |
395 - Particulars of a mortgage or charge | 20 February 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 1996 | |
363x - Annual Return | 24 January 1996 | |
363(353) - N/A | 24 January 1996 | |
288 - N/A | 18 January 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 13 November 1995 | |
395 - Particulars of a mortgage or charge | 21 August 1995 | |
AA - Annual Accounts | 07 July 1995 | |
395 - Particulars of a mortgage or charge | 13 April 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 April 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 April 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 April 1995 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 07 March 1995 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 07 March 1995 | |
288 - N/A | 08 February 1995 | |
288 - N/A | 07 February 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 February 1995 | |
AA - Annual Accounts | 02 February 1995 | |
363x - Annual Return | 09 December 1994 | |
288 - N/A | 12 April 1994 | |
CERTNM - Change of name certificate | 28 March 1994 | |
AA - Annual Accounts | 08 February 1994 | |
363x - Annual Return | 21 December 1993 | |
288 - N/A | 12 November 1993 | |
288 - N/A | 01 November 1993 | |
395 - Particulars of a mortgage or charge | 08 October 1993 | |
395 - Particulars of a mortgage or charge | 08 October 1993 | |
395 - Particulars of a mortgage or charge | 08 October 1993 | |
395 - Particulars of a mortgage or charge | 08 October 1993 | |
288 - N/A | 06 October 1993 | |
288 - N/A | 01 September 1993 | |
288 - N/A | 01 September 1993 | |
RESOLUTIONS - N/A | 08 June 1993 | |
288 - N/A | 14 May 1993 | |
288 - N/A | 29 April 1993 | |
395 - Particulars of a mortgage or charge | 27 April 1993 | |
AA - Annual Accounts | 01 March 1993 | |
363x - Annual Return | 11 December 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 1992 | |
288 - N/A | 27 March 1992 | |
363b - Annual Return | 11 February 1992 | |
363(287) - N/A | 11 February 1992 | |
288 - N/A | 20 September 1991 | |
288 - N/A | 18 September 1991 | |
288 - N/A | 12 September 1991 | |
288 - N/A | 12 September 1991 | |
288 - N/A | 08 September 1991 | |
AA - Annual Accounts | 03 September 1991 | |
AA - Annual Accounts | 02 September 1991 | |
288 - N/A | 21 August 1991 | |
288 - N/A | 16 May 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 09 April 1991 | |
RESOLUTIONS - N/A | 07 April 1991 | |
RESOLUTIONS - N/A | 07 April 1991 | |
RESOLUTIONS - N/A | 07 April 1991 | |
RESOLUTIONS - N/A | 07 April 1991 | |
363 - Annual Return | 24 December 1990 | |
288 - N/A | 23 October 1990 | |
288 - N/A | 02 October 1990 | |
288 - N/A | 02 October 1990 | |
AA - Annual Accounts | 01 August 1990 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 30 April 1990 | |
288 - N/A | 05 April 1990 | |
AA - Annual Accounts | 26 October 1989 | |
363 - Annual Return | 13 October 1989 | |
288 - N/A | 05 September 1989 | |
395 - Particulars of a mortgage or charge | 15 June 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 05 April 1989 | |
288 - N/A | 21 November 1988 | |
AA - Annual Accounts | 21 November 1988 | |
363 - Annual Return | 21 November 1988 | |
288 - N/A | 20 October 1988 | |
288 - N/A | 22 June 1988 | |
RESOLUTIONS - N/A | 10 June 1988 | |
RESOLUTIONS - N/A | 10 June 1988 | |
PUC 2 - N/A | 10 June 1988 | |
123 - Notice of increase in nominal capital | 10 June 1988 | |
288 - N/A | 06 May 1988 | |
288 - N/A | 28 April 1988 | |
363 - Annual Return | 12 February 1988 | |
363 - Annual Return | 12 February 1988 | |
AA - Annual Accounts | 09 February 1988 | |
288 - N/A | 12 January 1988 | |
288 - N/A | 11 December 1987 | |
288 - N/A | 04 June 1987 | |
288 - N/A | 04 June 1987 | |
288 - N/A | 16 May 1987 | |
AA - Annual Accounts | 20 March 1987 | |
288 - N/A | 17 March 1987 | |
AA - Annual Accounts | 10 April 1980 | |
AA - Annual Accounts | 28 February 1978 | |
AA - Annual Accounts | 19 March 1976 | |
AA - Annual Accounts | 04 October 1974 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 June 2014 | Outstanding |
N/A |
A registered charge | 02 June 2014 | Outstanding |
N/A |
Account charge | 11 March 2013 | Outstanding |
N/A |
Deed of sub-charge and security assignment | 11 March 2013 | Outstanding |
N/A |
Development manager charge | 09 November 2010 | Fully Satisfied |
N/A |
Legal charge | 23 August 2010 | Fully Satisfied |
N/A |
Deposit account charge agreement | 27 July 2010 | Outstanding |
N/A |
A deed of assignment | 07 July 2010 | Outstanding |
N/A |
Development manager charge | 11 September 2006 | Fully Satisfied |
N/A |
Legal charge | 18 October 2004 | Outstanding |
N/A |
Developer security agreement | 20 February 2004 | Fully Satisfied |
N/A |
Legal charge | 22 December 1999 | Outstanding |
N/A |
Legal charge | 16 November 1999 | Outstanding |
N/A |
Deed of assignment | 18 September 1998 | Outstanding |
N/A |
Legal charge | 03 October 1997 | Fully Satisfied |
N/A |
Charge over credit balances | 17 September 1996 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 09 February 1996 | Outstanding |
N/A |
Charge over credit balances | 16 August 1995 | Fully Satisfied |
N/A |
Charge | 31 March 1995 | Fully Satisfied |
N/A |
Guarantee and debenture | 24 September 1993 | Fully Satisfied |
N/A |
Guarantee and debenture | 24 September 1993 | Fully Satisfied |
N/A |
Guarantee and debenture | 24 September 1993 | Fully Satisfied |
N/A |
Guarantee and debenture | 24 September 1993 | Fully Satisfied |
N/A |
Agreement | 07 April 1993 | Fully Satisfied |
N/A |
Legal mortgage | 02 April 1992 | Fully Satisfied |
N/A |
Deed of charge | 05 June 1989 | Fully Satisfied |
N/A |
Legal mortgage | 21 September 1983 | Fully Satisfied |
N/A |
Legal charge | 14 February 1983 | Fully Satisfied |
N/A |
Legal mortgage | 14 April 1982 | Fully Satisfied |
N/A |
Legal mortgage | 02 April 1982 | Fully Satisfied |
N/A |
Legal mortgage | 01 April 1982 | Fully Satisfied |
N/A |
Legal mortgage | 19 August 1981 | Fully Satisfied |
N/A |
Legal charge | 27 March 1981 | Fully Satisfied |
N/A |
Legal mortgage | 18 January 1980 | Fully Satisfied |
N/A |