HERON CORPORATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHERON CORPORATION
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 00828750
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HERON CORPORATION?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HERON CORPORATION located?

    Registered Office Address
    2nd Floor 24 Brook's Mews
    Mayfair
    W1K 4EA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HERON CORPORATION?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HERON CORPORATION?

    Last Confirmation Statement Made Up ToJun 17, 2026
    Next Confirmation Statement DueJul 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 17, 2025
    OverdueNo

    What are the latest filings for HERON CORPORATION?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Confirmation statement made on Jun 17, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on Jun 17, 2024 with no updates

    3 pagesCS01

    Director's details changed for Sir Gerald Maurice Ronson on Jan 01, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Jun 17, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Jun 17, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Confirmation statement made on Jun 17, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Confirmation statement made on Jun 17, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Gerald Maurice Ronson on Sep 10, 2019

    2 pagesCH01

    Director's details changed for Mr Joe (Joseph Thomas) Thomas Sutton on Sep 05, 2019

    2 pagesCH01

    Secretary's details changed for James Eric Manning on Sep 05, 2019

    1 pagesCH03

    Change of details for Heron International Holdings as a person with significant control on Sep 05, 2019

    2 pagesPSC05

    Registered office address changed from , Heron House 4 Bentinck Street, London, W1U 2EF to 2nd Floor 24 Brook's Mews Mayfair London W1K 4EA on Sep 05, 2019

    1 pagesAD01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Confirmation statement made on Jun 17, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Joe (Joseph Thomas) Thomas Sutton as a director on Dec 19, 2018

    2 pagesAP01

    Termination of appointment of Peter Thomas Griffith Woolley as a director on Dec 19, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    29 pagesAA

    Confirmation statement made on Jun 17, 2018 with updates

    4 pagesCS01

    Appointment of James Eric Manning as a secretary on Mar 30, 2018

    2 pagesAP03

    Who are the officers of HERON CORPORATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANNING, James Eric
    24 Brook's Mews
    Mayfair
    W1K 4EA London
    2nd Floor
    United Kingdom
    Secretary
    24 Brook's Mews
    Mayfair
    W1K 4EA London
    2nd Floor
    United Kingdom
    244842750001
    RONSON, Gerald Maurice, Sir
    24 Brook's Mews
    Mayfair
    W1K 4EA London
    2nd Floor
    United Kingdom
    Director
    24 Brook's Mews
    Mayfair
    W1K 4EA London
    2nd Floor
    United Kingdom
    United KingdomBritish33068600006
    SUTTON, Joe
    24 Brook's Mews
    Mayfair
    W1K 4EA London
    2nd Floor
    United Kingdom
    Director
    24 Brook's Mews
    Mayfair
    W1K 4EA London
    2nd Floor
    United Kingdom
    United KingdomIrish252290040001
    BROWN, Steven Andrew
    36 St Marys Avenue
    N3 1SN London
    Secretary
    36 St Marys Avenue
    N3 1SN London
    British107162240001
    FENCHELLE, Mark Stephen
    7 Bovill Road
    Honor Oak Park
    SE23 1HB London
    Secretary
    7 Bovill Road
    Honor Oak Park
    SE23 1HB London
    British40682770001
    MORTON, Christopher John
    8 Wighton Mews
    TW7 4DZ Isleworth
    Middlesex
    Secretary
    8 Wighton Mews
    TW7 4DZ Isleworth
    Middlesex
    British71879280001
    PARSONS, Neil
    12 The Warren
    SM5 4EH Carshalton
    Surrey
    Secretary
    12 The Warren
    SM5 4EH Carshalton
    Surrey
    British67799270001
    ROBERTSON, Ian Donald Winton
    Ashley Gate 17 Ashley Park Road
    KT12 1JN Walton On Thames
    Surrey
    Secretary
    Ashley Gate 17 Ashley Park Road
    KT12 1JN Walton On Thames
    Surrey
    British35557760001
    ZELTSER, Lionel Harvey
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    Secretary
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    British82318190001
    AHEARN, William James
    14 Church Hill
    Cheddington
    LU7 0SY Leighton Buzzard
    Bedfordshire
    Director
    14 Church Hill
    Cheddington
    LU7 0SY Leighton Buzzard
    Bedfordshire
    United KingdomBritish34603670001
    BRADLEY, John Charles
    Troy House
    Troy Lane
    OX5 3HA Kirtlington
    Oxfordshire
    Director
    Troy House
    Troy Lane
    OX5 3HA Kirtlington
    Oxfordshire
    EnglandBritish66631860001
    BROWN, Steven Andrew
    36 St Marys Avenue
    N3 1SN London
    Director
    36 St Marys Avenue
    N3 1SN London
    United KingdomBritish107162240001
    FERRARI, Peter Adrian
    The Cottage
    Main Street Ashby St Ledgers
    CV23 8UN Rugby
    Warwickshire
    Director
    The Cottage
    Main Street Ashby St Ledgers
    CV23 8UN Rugby
    Warwickshire
    United KingdomBritish44141440001
    FRASER, David Macdonald
    10 Fairways
    TW11 9PL Teddington
    Middlesex
    Director
    10 Fairways
    TW11 9PL Teddington
    Middlesex
    British67063120003
    GOLDMAN, Alan Irving
    118 Stanmore Hill
    HA7 3BY Stanmore
    Middlesex
    Director
    118 Stanmore Hill
    HA7 3BY Stanmore
    Middlesex
    United KingdomBritish8958700001
    GOLDSTEIN, Jonathan Simon
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    Director
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    United KingdomBritish68352140004
    HOWSON, Roger Clive
    34 Long Buftlers
    AL5 1JE Harpenden
    Hertfordshire
    Director
    34 Long Buftlers
    AL5 1JE Harpenden
    Hertfordshire
    United KingdomBritish104957540007
    KITCHEN, Daniel John
    5 Torquay Wood
    IRISH Dublin 18
    Ireland
    Director
    5 Torquay Wood
    IRISH Dublin 18
    Ireland
    United KingdomBritish153028260001
    LEWIS, Peter George Henry
    Mulberry House High Street
    Iron Acton
    BS17 1UQ Bristol
    Avon
    Director
    Mulberry House High Street
    Iron Acton
    BS17 1UQ Bristol
    Avon
    British4783680001
    LEWIS, Philip Geoffrey
    1 Parkside
    NW7 2LJ London
    Director
    1 Parkside
    NW7 2LJ London
    EnglandBritish6639590001
    LEWIS-BADGETT, Keith
    Vine Lodge
    Church Road
    TW7 4PH Osterley
    Middlesex
    Director
    Vine Lodge
    Church Road
    TW7 4PH Osterley
    Middlesex
    EnglandBritish35248300002
    LEYLAND, Anthony Edward
    32 Birchwood Road
    Petts Wood
    BR5 1NZ Bromley
    Kent
    Director
    32 Birchwood Road
    Petts Wood
    BR5 1NZ Bromley
    Kent
    British36120880001
    MARX, Michael Henry
    The Orchard California Lane
    WD23 1ES Bushey Heath
    Hertfordshire
    Director
    The Orchard California Lane
    WD23 1ES Bushey Heath
    Hertfordshire
    United KingdomBritish35019090001
    MORRIS, Richard Charles
    The Ancre Hill
    NP25 5HS Monmouth
    Gwent
    Director
    The Ancre Hill
    NP25 5HS Monmouth
    Gwent
    United KingdomBritish106513460001
    NORMAN, John Henry
    Caramead
    Cuckfield Lane
    RH17 5UB Warninglid
    West Sussex
    Director
    Caramead
    Cuckfield Lane
    RH17 5UB Warninglid
    West Sussex
    British17512530001
    ROBERTSON, Ian Donald Winton
    Ashley Gate 17 Ashley Park Road
    KT12 1JN Walton On Thames
    Surrey
    Director
    Ashley Gate 17 Ashley Park Road
    KT12 1JN Walton On Thames
    Surrey
    United KingdomBritish35557760001
    RONSON, Gail
    Carrington Chase
    54 Winnington Road Hampstead
    N2 0TY London
    Director
    Carrington Chase
    54 Winnington Road Hampstead
    N2 0TY London
    British17216030001
    SAMSON, Daniel Simon
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    Director
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    EnglandBritish183982890001
    WOOD, Martin George
    1-2 The Terrace Stoke Road
    Lower Layham
    IP7 5RB Ipswich
    Suffolk
    Director
    1-2 The Terrace Stoke Road
    Lower Layham
    IP7 5RB Ipswich
    Suffolk
    British60433390001
    WOOLLEY, Peter Thomas Griffith
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    Director
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    United KingdomBritish219450470001

    Who are the persons with significant control of HERON CORPORATION?

    Persons with significant controls
    NameNotified OnAddressCeased
    24 Brook's Mews
    Mayfair
    W1K 4EA London
    2nd Floor
    United Kingdom
    Apr 06, 2016
    24 Brook's Mews
    Mayfair
    W1K 4EA London
    2nd Floor
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00860387
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0