About

Registered Number: 02033110
Date of Incorporation: 01/07/1986 (38 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (6 years and 2 months ago)
Registered Address: 5th Floor Regina House, 124 Finchley Road, London, NW3 5HT

 

Based in London, Heronston Hotel Ltd was registered on 01 July 1986, it has a status of "Dissolved". The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2019
SH19 - Statement of capital 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 31 October 2018
RESOLUTIONS - N/A 22 October 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 October 2018
CAP-SS - N/A 22 October 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 15 January 2016
AP01 - Appointment of director 30 December 2015
AA - Annual Accounts 25 September 2015
TM01 - Termination of appointment of director 07 April 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 02 January 2012
AUD - Auditor's letter of resignation 23 February 2011
AR01 - Annual Return 24 January 2011
CH01 - Change of particulars for director 24 January 2011
CH01 - Change of particulars for director 24 January 2011
CH01 - Change of particulars for director 24 January 2011
CH03 - Change of particulars for secretary 24 January 2011
RESOLUTIONS - N/A 05 November 2010
AA - Annual Accounts 05 November 2010
CONNOT - N/A 05 November 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 09 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2009
AUD - Auditor's letter of resignation 28 August 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 31 January 2007
363a - Annual Return 31 January 2007
288a - Notice of appointment of directors or secretaries 16 October 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 14 January 2005
RESOLUTIONS - N/A 23 November 2004
RESOLUTIONS - N/A 23 November 2004
RESOLUTIONS - N/A 23 November 2004
RESOLUTIONS - N/A 23 November 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 12 June 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 27 June 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 04 May 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 14 September 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 26 October 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
363s - Annual Return 08 January 1999
287 - Change in situation or address of Registered Office 07 August 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 19 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 January 1997
395 - Particulars of a mortgage or charge 06 January 1997
395 - Particulars of a mortgage or charge 06 January 1997
288b - Notice of resignation of directors or secretaries 04 November 1996
AA - Annual Accounts 31 October 1996
288 - N/A 16 September 1996
363s - Annual Return 18 February 1996
AA - Annual Accounts 05 February 1996
395 - Particulars of a mortgage or charge 13 December 1995
AA - Annual Accounts 27 April 1995
363s - Annual Return 10 February 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 22 March 1994
363s - Annual Return 15 March 1993
288 - N/A 11 February 1993
AA - Annual Accounts 04 November 1992
AA - Annual Accounts 28 April 1992
288 - N/A 24 February 1992
363b - Annual Return 21 February 1992
288 - N/A 29 November 1991
AA - Annual Accounts 24 June 1991
363a - Annual Return 19 June 1991
288 - N/A 07 May 1991
395 - Particulars of a mortgage or charge 13 September 1990
288 - N/A 05 July 1990
363 - Annual Return 27 April 1990
288 - N/A 11 August 1989
288 - N/A 11 May 1989
288 - N/A 20 April 1989
288 - N/A 20 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1989
288 - N/A 15 March 1989
288 - N/A 08 March 1989
RESOLUTIONS - N/A 23 February 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 February 1989
288 - N/A 23 February 1989
287 - Change in situation or address of Registered Office 23 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 February 1989
395 - Particulars of a mortgage or charge 16 February 1989
395 - Particulars of a mortgage or charge 13 February 1989
395 - Particulars of a mortgage or charge 13 February 1989
395 - Particulars of a mortgage or charge 13 February 1989
AA - Annual Accounts 31 January 1989
363 - Annual Return 31 January 1989
395 - Particulars of a mortgage or charge 16 November 1988
395 - Particulars of a mortgage or charge 17 March 1988
395 - Particulars of a mortgage or charge 18 December 1987
395 - Particulars of a mortgage or charge 18 December 1987
AA - Annual Accounts 30 November 1987
363 - Annual Return 30 November 1987
288 - N/A 17 November 1987
395 - Particulars of a mortgage or charge 04 November 1987
288 - N/A 01 October 1987
395 - Particulars of a mortgage or charge 26 June 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 February 1987
288 - N/A 09 February 1987
287 - Change in situation or address of Registered Office 09 February 1987
288 - N/A 02 July 1986
CERTINC - N/A 01 July 1986
NEWINC - New incorporation documents 01 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 24 December 1996 Fully Satisfied

N/A

Legal charge 24 December 1996 Fully Satisfied

N/A

Legal charge 08 December 1995 Fully Satisfied

N/A

Letter of charge. 30 August 1990 Fully Satisfied

N/A

Gurantee and debenture 01 February 1989 Fully Satisfied

N/A

Legal charge 01 February 1989 Fully Satisfied

N/A

Legal charge 01 February 1989 Fully Satisfied

N/A

Legal charge 01 February 1989 Fully Satisfied

N/A

Legal charge 10 November 1988 Fully Satisfied

N/A

Fixed and floating charge 10 March 1988 Fully Satisfied

N/A

Legal charge 15 December 1987 Fully Satisfied

N/A

Legal charge 15 December 1987 Fully Satisfied

N/A

Legal charge 30 October 1987 Fully Satisfied

N/A

Legal charge 19 June 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.