About

Registered Number: 04132059
Date of Incorporation: 21/12/2000 (23 years and 3 months ago)
Company Status: Active
Registered Address: 2nd Floor 24 Brook's Mews, Mayfair, London, W1K 4EA,

 

Established in 2000, Heron (Stone House No.2) Ltd have registered office in London, it has a status of "Active". There is one director listed for this company in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MANNING, James Eric 30 March 2018 - 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 06 February 2020
CH01 - Change of particulars for director 23 October 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 21 March 2019
AP01 - Appointment of director 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 14 May 2018
AP03 - Appointment of secretary 03 April 2018
TM02 - Termination of appointment of secretary 03 April 2018
CS01 - N/A 03 July 2017
PSC02 - N/A 03 July 2017
AA - Annual Accounts 15 June 2017
AP01 - Appointment of director 07 December 2016
TM01 - Termination of appointment of director 07 December 2016
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 24 July 2014
TM01 - Termination of appointment of director 14 January 2014
AP01 - Appointment of director 13 January 2014
MR04 - N/A 12 December 2013
MR04 - N/A 12 December 2013
MR04 - N/A 12 December 2013
MR04 - N/A 12 December 2013
MR04 - N/A 12 December 2013
MR04 - N/A 12 December 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 17 July 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 16 April 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 25 July 2011
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 02 October 2010
CH01 - Change of particulars for director 30 September 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 February 2010
CH03 - Change of particulars for secretary 28 January 2010
MG01 - Particulars of a mortgage or charge 19 December 2009
MG01 - Particulars of a mortgage or charge 19 December 2009
MG01 - Particulars of a mortgage or charge 19 December 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 29 June 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 03 August 2006
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 12 May 2006
395 - Particulars of a mortgage or charge 21 April 2006
395 - Particulars of a mortgage or charge 05 April 2006
AA - Annual Accounts 04 October 2005
363a - Annual Return 22 July 2005
AA - Annual Accounts 26 October 2004
363a - Annual Return 20 July 2004
288b - Notice of resignation of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
363a - Annual Return 30 July 2003
AA - Annual Accounts 24 July 2003
288c - Notice of change of directors or secretaries or in their particulars 12 June 2003
288b - Notice of resignation of directors or secretaries 28 August 2002
AA - Annual Accounts 23 July 2002
363a - Annual Return 19 July 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
363a - Annual Return 05 February 2002
AA - Annual Accounts 29 October 2001
RESOLUTIONS - N/A 14 February 2001
MEM/ARTS - N/A 14 February 2001
395 - Particulars of a mortgage or charge 10 February 2001
225 - Change of Accounting Reference Date 21 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
RESOLUTIONS - N/A 11 January 2001
RESOLUTIONS - N/A 11 January 2001
RESOLUTIONS - N/A 11 January 2001
RESOLUTIONS - N/A 11 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
NEWINC - New incorporation documents 21 December 2000

Mortgages & Charges

Description Date Status Charge by
Deed of amendment and confirmation 09 December 2009 Fully Satisfied

N/A

Instrument of amendment and confirmation 09 December 2009 Fully Satisfied

N/A

Account charge 09 December 2009 Fully Satisfied

N/A

Security agreement 12 April 2006 Fully Satisfied

N/A

Security agreement 21 March 2006 Fully Satisfied

N/A

Debenture 31 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.