About

Registered Number: 00644366
Date of Incorporation: 14/12/1959 (65 years and 4 months ago)
Company Status: Active
Registered Address: 2nd Floor 24 Brook's Mews, Mayfair, London, W1K 4EA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.