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