Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HERONSLEA LIMITED
Company Information for

HERONSLEA LIMITED

PSB ACCOUNTANTS LTD, JUBILEE HOUSE, TOWNSEND LANE, KINGSBURY, LONDON, NW9 8TZ,
Company Registration Number
04450317
Private Limited Company
Active

Company Overview

About Heronslea Ltd
HERONSLEA LIMITED was founded on 2002-05-29 and has its registered office in Kingsbury. The organisation's status is listed as "Active". Heronslea Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HERONSLEA LIMITED
 
Legal Registered Office
PSB ACCOUNTANTS LTD, JUBILEE HOUSE
TOWNSEND LANE
KINGSBURY
LONDON
NW9 8TZ
Other companies in EC1V
 
Filing Information
Company Number 04450317
Company ID Number 04450317
Date formed 2002-05-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 03/05/2022
Account next due 28/04/2024
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB798484452  
Last Datalog update: 2024-01-08 14:50:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERONSLEA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HERONSLEA LIMITED
The following companies were found which have the same name as HERONSLEA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HERONSLEA (BARHAM) LIMITED HERONSLEA HOUSE HIGH STREET HIGH STREET BUSHEY WD23 3HH Dissolved Company formed on the 2012-11-01
HERONSLEA (BUSHEY 2) LIMITED C/O A R INSOLVENCY PO BOX 797 51 OAKWOOD AVENUE BOREHAMWOOD HERTFORDSHIRE WD6 9NE Liquidation Company formed on the 2012-02-13
HERONSLEA (BUSHEY 3) LIMITED Psb Accountants Ltd, Jubilee House Townsend Lane Kingsbury LONDON NW9 8TZ Active Company formed on the 2013-03-05
HERONSLEA (BUSHEY) LIMITED FINSGATE 5-7 CRANWOOD STREET LONDON . EC1V 9EE Dissolved Company formed on the 2010-03-24
HERONSLEA (FREEHOLDS) LIMITED PSB ACCOUNTANTS LTD, JUBILEE HOUSE TOWNSEND LANE KINGSBURY LONDON NW9 8TZ Active Company formed on the 2009-12-21
HERONSLEA (HADLEY WOOD 3) LIMITED PSB ACCOUNTANTS LTD, JUBILEE HOUSE TOWNSEND LANE KINGSBURY LONDON NW9 8TZ Active - Proposal to Strike off Company formed on the 2013-04-15
HERONSLEA (HADLEY WOOD) LIMITED FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE Active - Proposal to Strike off Company formed on the 2010-01-06
HERONSLEA (LOOM) LIMITED DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QQ Liquidation Company formed on the 2011-07-21
HERONSLEA (MILL HILL) LIMITED FINSGATE 5-7 CRANWOOD STREET 5-7 CRANWOOD STREET LONDON EC1V 9EE Active - Proposal to Strike off Company formed on the 2007-09-27
HERONSLEA (RADLETT 2) LIMITED PSB ACCOUNTANTS LTD, JUBILEE HOUSE TOWNSEND LANE KINGSBURY LONDON NW9 8TZ Active Company formed on the 2011-08-10
HERONSLEA (RADLETT) LIMITED C/O A R INSOLVENCY PO BOX 797 51 OAKWOOD AVENUE BOREHAMWOOD HERTFORDSHIRE WD6 9NE Liquidation Company formed on the 2009-01-06
HERONSLEA CONSTRUCTION LIMITED FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE Active - Proposal to Strike off Company formed on the 2013-02-05
HERONSLEA HOUSE LIMITED 1ST FLOOR, SPITALFIELDS HOUSE STIRLING WAY BOREHAMWOOD WD6 2FX Active Company formed on the 2006-04-26
HERONSLEA MANAGEMENT COMPANY LIMITED FLAT 2 22 BLACKROOT ROAD SUTTON COLDFIELD B74 2QH Active Company formed on the 1997-05-21
HERONSLEA GROUP LIMITED PSB ACCOUNTANTS LTD, JUBILEE HOUSE TOWNSEND LANE KINGSBURY LONDON NW9 8TZ Active Company formed on the 2007-11-26
HERONSLEA (SPARROWS) LIMITED Finsgate 5-7 Cranwood Street London EC1V 9EE Active - Proposal to Strike off Company formed on the 2013-08-20
HERONSLEA (OPTIONS) LIMITED FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE Active - Proposal to Strike off Company formed on the 2013-11-13
HERONSLEA (BENTLEY HEATH) LIMITED FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE Active - Proposal to Strike off Company formed on the 2013-11-21
HERONSLEA (ELTON) LIMITED C/O A R INSOLVENCY PO BOX 797 51 OAKWOOD AVENUE BOREHAMWOOD HERTFORDSHIRE WD6 9NE Liquidation Company formed on the 2014-09-17
HERONSLEA (WHITE HOUSE) LIMITED FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE Active - Proposal to Strike off Company formed on the 2014-08-30

Company Officers of HERONSLEA LIMITED

Current Directors
Officer Role Date Appointed
JASON MARC RISHOVER
Company Secretary 2002-05-29
JAMIE DANIEL RISHOVER
Director 2002-05-29
JASON MARC RISHOVER
Director 2002-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS RISHOVER
Director 2002-05-29 2006-02-17
SDG SECRETARIES LIMITED
Nominated Secretary 2002-05-29 2002-05-29
SDG REGISTRARS LIMITED
Nominated Director 2002-05-29 2002-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMIE DANIEL RISHOVER PATCHETTS MANAGEMENT COMPANY LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active
JAMIE DANIEL RISHOVER THE RENAISSANCE (HADLEY WOOD) MANAGEMENT COMPANY LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
JAMIE DANIEL RISHOVER HERONSLEA (PATCHETTS) LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
JAMIE DANIEL RISHOVER HERONSLEA (BROOKSHILL) LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
JAMIE DANIEL RISHOVER JDR PROPERTY GROUP LIMITED Director 2014-10-20 CURRENT 2014-03-12 Active
JAMIE DANIEL RISHOVER HERONSLEA (ELTON) LIMITED Director 2014-09-17 CURRENT 2014-09-17 Liquidation
JAMIE DANIEL RISHOVER JJJ (FREEHOLDS) LIMITED Director 2014-08-30 CURRENT 2014-08-30 Active
JAMIE DANIEL RISHOVER HERONSLEA (WHITE HOUSE) LIMITED Director 2014-08-30 CURRENT 2014-08-30 Active - Proposal to Strike off
JAMIE DANIEL RISHOVER HERONSLEA (BENTLEY HEATH) LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active - Proposal to Strike off
JAMIE DANIEL RISHOVER HERONSLEA (OPTIONS) LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active - Proposal to Strike off
JAMIE DANIEL RISHOVER HERONSLEA (SPARROWS) LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
JAMIE DANIEL RISHOVER PLUMHURST PROPERTIES LIMITED Director 2013-05-09 CURRENT 2013-05-09 Dissolved 2017-01-17
JAMIE DANIEL RISHOVER HERONSLEA (HADLEY WOOD 3) LIMITED Director 2013-04-15 CURRENT 2013-04-15 Active - Proposal to Strike off
JAMIE DANIEL RISHOVER HERONSLEA (BUSHEY 3) LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active
JAMIE DANIEL RISHOVER HERONSLEA CONSTRUCTION LIMITED Director 2013-02-05 CURRENT 2013-02-05 Active - Proposal to Strike off
JAMIE DANIEL RISHOVER HERONSLEA (BARHAM) LIMITED Director 2012-11-01 CURRENT 2012-11-01 Dissolved 2016-05-31
JAMIE DANIEL RISHOVER HERONSLEA (BUSHEY 2) LIMITED Director 2012-02-13 CURRENT 2012-02-13 Liquidation
JAMIE DANIEL RISHOVER HERONSLEA (RADLETT 2) LIMITED Director 2011-08-10 CURRENT 2011-08-10 Active
JAMIE DANIEL RISHOVER HERONSLEA (LOOM) LIMITED Director 2011-07-21 CURRENT 2011-07-21 Liquidation
JAMIE DANIEL RISHOVER REPLEX LIMITED Director 2011-05-20 CURRENT 2011-05-17 Active - Proposal to Strike off
JAMIE DANIEL RISHOVER HERONSLEA (BUSHEY) LIMITED Director 2010-03-24 CURRENT 2010-03-24 Dissolved 2016-03-22
JAMIE DANIEL RISHOVER HERONSLEA (HADLEY WOOD) LIMITED Director 2010-01-06 CURRENT 2010-01-06 Active - Proposal to Strike off
JAMIE DANIEL RISHOVER HERONSLEA (FREEHOLDS) LIMITED Director 2009-12-21 CURRENT 2009-12-21 Active
JAMIE DANIEL RISHOVER HERONSLEA (RADLETT) LIMITED Director 2009-01-06 CURRENT 2009-01-06 Liquidation
JAMIE DANIEL RISHOVER HERONSLEA GROUP LIMITED Director 2007-11-26 CURRENT 2007-11-26 Active
JAMIE DANIEL RISHOVER HERONSLEA HOUSE LIMITED Director 2007-02-27 CURRENT 2006-04-26 Active
JASON MARC RISHOVER HERONSLEA (PATCHETTS) LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
JASON MARC RISHOVER HERONSLEA (BROOKSHILL) LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
JASON MARC RISHOVER HERONSLEA (CAMLET) LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active
JASON MARC RISHOVER RISHCO LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active
JASON MARC RISHOVER WINDMILL PLACE BUSHEY MANAGEMENT COMPANY LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active
JASON MARC RISHOVER HERONSLEA (ELTON) LIMITED Director 2014-09-17 CURRENT 2014-09-17 Liquidation
JASON MARC RISHOVER JJJ (FREEHOLDS) LIMITED Director 2014-08-30 CURRENT 2014-08-30 Active
JASON MARC RISHOVER HERONSLEA (WHITE HOUSE) LIMITED Director 2014-08-30 CURRENT 2014-08-30 Active - Proposal to Strike off
JASON MARC RISHOVER DECKOVER LIMITED Director 2014-07-16 CURRENT 2014-07-16 Dissolved 2015-07-07
JASON MARC RISHOVER HERONCOCK LIMITED Director 2014-07-02 CURRENT 2013-09-02 Active
JASON MARC RISHOVER HERONSLEA (BENTLEY HEATH) LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active - Proposal to Strike off
JASON MARC RISHOVER HERONSLEA (OPTIONS) LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active - Proposal to Strike off
JASON MARC RISHOVER HERONSLEA (SPARROWS) LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
JASON MARC RISHOVER PLUMHURST PROPERTIES LIMITED Director 2013-05-09 CURRENT 2013-05-09 Dissolved 2017-01-17
JASON MARC RISHOVER HERONSLEA (HADLEY WOOD 3) LIMITED Director 2013-04-15 CURRENT 2013-04-15 Active - Proposal to Strike off
JASON MARC RISHOVER HERONSLEA (BUSHEY 3) LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active
JASON MARC RISHOVER HERONSLEA CONSTRUCTION LIMITED Director 2013-02-05 CURRENT 2013-02-05 Active - Proposal to Strike off
JASON MARC RISHOVER HERONSLEA (BARHAM) LIMITED Director 2012-11-01 CURRENT 2012-11-01 Dissolved 2016-05-31
JASON MARC RISHOVER NICHE (ISOPAD) LIMITED Director 2012-10-12 CURRENT 2012-07-13 Dissolved 2016-05-23
JASON MARC RISHOVER HERONSLEA (BUSHEY 2) LIMITED Director 2012-02-13 CURRENT 2012-02-13 Liquidation
JASON MARC RISHOVER HERONSLEA (RADLETT 2) LIMITED Director 2011-08-10 CURRENT 2011-08-10 Active
JASON MARC RISHOVER HERONSLEA (LOOM) LIMITED Director 2011-07-21 CURRENT 2011-07-21 Liquidation
JASON MARC RISHOVER REPLEX LIMITED Director 2011-05-20 CURRENT 2011-05-17 Active - Proposal to Strike off
JASON MARC RISHOVER HERONSLEA (BUSHEY) LIMITED Director 2010-03-24 CURRENT 2010-03-24 Dissolved 2016-03-22
JASON MARC RISHOVER HERONSLEA (HADLEY WOOD) LIMITED Director 2010-01-06 CURRENT 2010-01-06 Active - Proposal to Strike off
JASON MARC RISHOVER HERONSLEA (FREEHOLDS) LIMITED Director 2009-12-21 CURRENT 2009-12-21 Active
JASON MARC RISHOVER HERONSLEA (RADLETT) LIMITED Director 2009-01-06 CURRENT 2009-01-06 Liquidation
JASON MARC RISHOVER HERONSLEA GROUP LIMITED Director 2007-11-26 CURRENT 2007-11-26 Active
JASON MARC RISHOVER HERONSLEA (MILL HILL) LIMITED Director 2007-09-27 CURRENT 2007-09-27 Active - Proposal to Strike off
JASON MARC RISHOVER HERONSLEA HOUSE LIMITED Director 2006-04-28 CURRENT 2006-04-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-2303/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-12CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2023-04-28Current accounting period shortened from 29/04/22 TO 28/04/22
2023-04-12REGISTERED OFFICE CHANGED ON 12/04/23 FROM Finsgate 5-7 Cranwood Street London EC1V 9EE
2023-01-1030/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2022-04-28Previous accounting period shortened from 30/04/21 TO 29/04/21
2022-04-28AA01Previous accounting period shortened from 30/04/21 TO 29/04/21
2021-08-26AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2020-11-11PSC04Change of details for Mr Jason Marc Rishover as a person with significant control on 2020-09-30
2020-11-11PSC07CESSATION OF JAMIE DANIEL RISHOVER AS A PERSON OF SIGNIFICANT CONTROL
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE DANIEL RISHOVER
2020-09-21AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES
2020-04-14AA01Previous accounting period shortened from 01/05/19 TO 30/04/19
2020-01-30AA01Previous accounting period shortened from 02/05/19 TO 01/05/19
2019-10-08AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02DISS40Compulsory strike-off action has been discontinued
2019-09-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES
2019-05-28CH01Director's details changed for Mr Jason Marc Rishover on 2019-05-28
2019-05-28CH03SECRETARY'S DETAILS CHNAGED FOR MR JASON MARC RISHOVER on 2019-05-28
2019-04-24AA01Previous accounting period shortened from 03/05/18 TO 02/05/18
2019-02-11CH01Director's details changed for Mr Jamie Daniel Rishover on 2019-01-25
2019-02-11PSC04Change of details for Mr Jamie Daniel Rishover as a person with significant control on 2019-01-25
2019-01-31AA01Previous accounting period shortened from 04/05/18 TO 03/05/18
2018-10-15AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-06DISS40Compulsory strike-off action has been discontinued
2018-10-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 10003
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES
2018-05-01AA01Previous accounting period shortened from 05/05/17 TO 04/05/17
2018-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2018-02-02AA01Previous accounting period shortened from 06/05/17 TO 05/05/17
2018-01-22AA01Previous accounting period extended from 23/04/17 TO 06/05/17
2017-07-25AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 10003
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-04-19AA01Previous accounting period shortened from 24/04/16 TO 23/04/16
2017-01-24AA01Previous accounting period shortened from 25/04/16 TO 24/04/16
2016-07-07AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 10003
2016-06-01AR0128/05/16 ANNUAL RETURN FULL LIST
2016-04-25AA01Current accounting period shortened from 26/04/15 TO 25/04/15
2016-01-26AA01Previous accounting period shortened from 27/04/15 TO 26/04/15
2015-11-26CH01Director's details changed for Mr Jamie Daniel Rishover on 2015-09-02
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 10003
2015-06-09AR0128/05/15 ANNUAL RETURN FULL LIST
2015-03-17AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27AA01Previous accounting period shortened from 28/04/14 TO 27/04/14
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 10003
2014-06-16AR0128/05/14 ANNUAL RETURN FULL LIST
2014-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DANIEL RISHOVER / 14/11/2013
2014-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DANIEL RISHOVER / 14/11/2013
2014-01-30AA30/04/13 TOTAL EXEMPTION SMALL
2013-05-29AR0128/05/13 FULL LIST
2013-04-11AA30/04/12 TOTAL EXEMPTION SMALL
2013-01-28AA01PREVSHO FROM 29/04/2012 TO 28/04/2012
2012-07-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-06-03AR0128/05/12 FULL LIST
2012-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DANIEL RISHOVER / 15/11/2011
2011-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DANIEL RISHOVER / 21/07/2011
2011-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-05-31AR0128/05/11 FULL LIST
2011-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-07-21AA30/04/09 TOTAL EXEMPTION SMALL
2010-06-24AR0128/05/10 FULL LIST
2010-01-29AA01PREVSHO FROM 30/04/2009 TO 29/04/2009
2009-10-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-06-12363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-05-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-06-09363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2007-09-15395PARTICULARS OF MORTGAGE/CHARGE
2007-09-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-11288cDIRECTOR'S PARTICULARS CHANGED
2007-08-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-04363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2007-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2006-09-23395PARTICULARS OF MORTGAGE/CHARGE
2006-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-11363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS; AMEND
2006-08-10225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06
2006-08-03288bDIRECTOR RESIGNED
2006-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-06-20363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-06-13288cDIRECTOR'S PARTICULARS CHANGED
2006-05-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-03244DELIVERY EXT'D 3 MTH 30/06/05
2005-08-08363aRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-05-06244DELIVERY EXT'D 3 MTH 30/06/04
2005-02-12395PARTICULARS OF MORTGAGE/CHARGE
2004-09-29363aRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HERONSLEA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2014-09-26
Petitions to Wind Up (Companies)2014-09-05
Fines / Sanctions
No fines or sanctions have been issued against HERONSLEA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2012-07-11 Outstanding COUTTS & COMPANY
CHARGE OF DEPOSIT 2011-09-28 Outstanding COUTTS & COMPANY
DEBENTURE 2011-05-24 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2010-10-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-10-27 Satisfied NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 2009-06-30 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2009-06-30 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2007-09-15 Outstanding INVESTEC BANK (UK) LIMITED
MORTGAGE DEBENTURE 2007-03-07 Satisfied CHEVAL PROPERTY DEVELOPMENTS LIMITED
LEGAL CHARGE 2006-09-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-01-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-04-08 Satisfied GRAHAM STUART KAYE AND HOWARD ALEX KAYE
LEGAL CHARGE 2004-04-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2017-04-30
Annual Accounts
2017-04-30
Annual Accounts
2017-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HERONSLEA LIMITED

Intangible Assets
Patents
We have not found any records of HERONSLEA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HERONSLEA LIMITED
Trademarks
We have not found any records of HERONSLEA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERONSLEA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HERONSLEA LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HERONSLEA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party SPEEDY ASSET SERVICES LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyHERONSLEA LIMITEDEvent Date2014-07-22
SolicitorShoosmiths LLP
In the High Court of Justice (Chancery Division) Companies Court case number 5231 A Petition to wind up the above-named company of Heronslea Limited having its registered office at Finsgate 5-7, Cranwood Street, London, EC1V 9EE , presented on the 22nd July 2014 by SPEEDY ASSET SERVICES LIMITED , whose registered office address is Chase House, 16 The Parks, Newton-Le-Willows, WA12 0JQ , claiming to be a Creditor of the Company will be heard In the High Court of Justice, Chancery Division, The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL , on 15th September 2014 at 10:30 am (or as soon thereafter as the Petition can be heard). ANY person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 hours on the 12th September 2014 .
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyHERONSLEA LIMITEDEvent Date
In the High Courts of Justice (Chancery Division) case number 5231 Petition to wind up the above-named Company, advertised in the edition of the Gazette 5 September 2014 has been dismissed and the amount due to the petitioning creditor paid in full. Subscribers should please amend their records accordingly. Heronslea Limited solicitors are HowardKennedyFsi LLP , 19 Cavendish Square, London, W1A 2AW .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HERONSLEA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HERONSLEA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.