About

Registered Number: 05679136
Date of Incorporation: 18/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: The Swallows, North Farm Stud Fawley, Wantage, Oxfordshire, OX12 9NJ

 

Heros was setup in 2006, it has a status of "Active". This company has 23 directors listed as Robinson, Mary, Bennett, Cees, Compostella, Francesca, Hopgood, Victoria Anne, Hubbard, Jacqueline Anne, Phillips, Richard, Richardson, Anne Hazel, Rowland-clark, Gilly, Bartlett, Lesley Maureen, Bird, Zoey, Bradburne, Gee, Gilmore, Robert William Anthony, Grogan, Lola, Hobbs, Karen, Jefferson-mackney, Linda Rachael, Kyle, Carla Louise, Lawless, Jim, Mackellar, Angus John Campbell, Parsons, Hilary Ann, Samuels-brown, Ben, Smith, Judy Mary, Walford, Glynnie Anne, York, Philip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Cees 28 April 2020 - 1
COMPOSTELLA, Francesca 15 April 2020 - 1
HOPGOOD, Victoria Anne 14 December 2013 - 1
HUBBARD, Jacqueline Anne 18 November 2010 - 1
PHILLIPS, Richard 19 December 2017 - 1
RICHARDSON, Anne Hazel 06 December 2006 - 1
ROWLAND-CLARK, Gilly 19 December 2017 - 1
BARTLETT, Lesley Maureen 05 March 2008 21 May 2010 1
BIRD, Zoey 25 August 2011 30 January 2013 1
BRADBURNE, Gee 18 January 2006 14 June 2016 1
GILMORE, Robert William Anthony 18 January 2006 03 September 2007 1
GROGAN, Lola 28 February 2013 26 September 2014 1
HOBBS, Karen 18 January 2006 30 January 2006 1
JEFFERSON-MACKNEY, Linda Rachael 26 June 2007 24 May 2012 1
KYLE, Carla Louise 18 November 2010 14 June 2016 1
LAWLESS, Jim 23 December 2013 17 November 2014 1
MACKELLAR, Angus John Campbell 18 January 2006 29 March 2007 1
PARSONS, Hilary Ann 03 October 2007 11 June 2008 1
SAMUELS-BROWN, Ben 10 October 2014 14 March 2019 1
SMITH, Judy Mary 28 February 2013 19 December 2017 1
WALFORD, Glynnie Anne 13 March 2006 17 November 2010 1
YORK, Philip 17 September 2008 21 September 2011 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Mary 18 January 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
AP01 - Appointment of director 28 April 2020
AP01 - Appointment of director 28 April 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 19 August 2019
TM01 - Termination of appointment of director 15 March 2019
TM01 - Termination of appointment of director 15 March 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 31 January 2018
AP01 - Appointment of director 19 December 2017
AP01 - Appointment of director 19 December 2017
TM01 - Termination of appointment of director 19 December 2017
TM01 - Termination of appointment of director 19 December 2017
TM01 - Termination of appointment of director 19 December 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 19 March 2017
AA - Annual Accounts 12 July 2016
TM01 - Termination of appointment of director 14 June 2016
TM01 - Termination of appointment of director 14 June 2016
TM01 - Termination of appointment of director 14 June 2016
AR01 - Annual Return 02 February 2016
RESOLUTIONS - N/A 22 September 2015
CC01 - Notice of restriction on the company's articles 22 September 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 25 February 2015
TM01 - Termination of appointment of director 17 November 2014
AP01 - Appointment of director 20 October 2014
CH01 - Change of particulars for director 15 October 2014
AA - Annual Accounts 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
AR01 - Annual Return 12 February 2014
AP01 - Appointment of director 04 February 2014
AP01 - Appointment of director 03 January 2014
AP01 - Appointment of director 31 December 2013
CH01 - Change of particulars for director 30 December 2013
CH01 - Change of particulars for director 30 December 2013
CH01 - Change of particulars for director 30 December 2013
CH01 - Change of particulars for director 30 December 2013
AA - Annual Accounts 18 October 2013
AP01 - Appointment of director 21 March 2013
AP01 - Appointment of director 19 March 2013
AR01 - Annual Return 14 February 2013
TM01 - Termination of appointment of director 14 February 2013
TM01 - Termination of appointment of director 30 January 2013
TM01 - Termination of appointment of director 12 July 2012
AA - Annual Accounts 12 June 2012
TM01 - Termination of appointment of director 30 May 2012
AR01 - Annual Return 24 January 2012
TM01 - Termination of appointment of director 14 October 2011
AP01 - Appointment of director 29 September 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 09 February 2011
AP01 - Appointment of director 01 December 2010
AP01 - Appointment of director 30 November 2010
TM01 - Termination of appointment of director 29 November 2010
AA - Annual Accounts 30 September 2010
TM01 - Termination of appointment of director 25 June 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
363a - Annual Return 27 January 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 29 September 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 08 November 2007
AA - Annual Accounts 28 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
225 - Change of Accounting Reference Date 12 July 2007
363s - Annual Return 20 March 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
RESOLUTIONS - N/A 11 July 2006
MEM/ARTS - N/A 11 July 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
NEWINC - New incorporation documents 18 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.