About

Registered Number: 06286948
Date of Incorporation: 20/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX

 

Heron News & Booze Ltd was registered on 20 June 2007 with its registered office in Croydon, it's status in the Companies House registry is set to "Active". The current directors of this company are Parekh, Daxa, Parekh, Daxa, Parekh, Dipak.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAREKH, Daxa 30 June 2011 - 1
PAREKH, Dipak 21 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
PAREKH, Daxa 30 June 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 25 June 2020
PSC04 - N/A 25 June 2020
PSC04 - N/A 25 June 2020
CH03 - Change of particulars for secretary 25 June 2020
CH01 - Change of particulars for director 25 June 2020
CH01 - Change of particulars for director 25 June 2020
MR04 - N/A 19 November 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 25 April 2019
AA01 - Change of accounting reference date 18 September 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 11 September 2017
PSC01 - N/A 11 September 2017
PSC01 - N/A 29 August 2017
PSC01 - N/A 29 August 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 09 August 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 13 October 2015
CH01 - Change of particulars for director 13 October 2015
AD01 - Change of registered office address 12 October 2015
AD01 - Change of registered office address 08 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 03 June 2014
CH01 - Change of particulars for director 01 October 2013
CH03 - Change of particulars for secretary 01 October 2013
CH01 - Change of particulars for director 01 October 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 28 January 2013
AD01 - Change of registered office address 14 November 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 30 January 2012
MG01 - Particulars of a mortgage or charge 11 January 2012
AP03 - Appointment of secretary 13 July 2011
AP01 - Appointment of director 13 July 2011
TM02 - Termination of appointment of secretary 13 July 2011
TM01 - Termination of appointment of director 13 July 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 03 February 2010
287 - Change in situation or address of Registered Office 15 September 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 29 July 2008
88(2)O - Return of allotments of shares issued for other than cash - original document 04 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
287 - Change in situation or address of Registered Office 24 September 2007
287 - Change in situation or address of Registered Office 04 September 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
NEWINC - New incorporation documents 20 June 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 09 January 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.