HERON CORPORATION
Overview
| Company Name | HERON CORPORATION |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 00828750 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for HERON CORPORATION?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HERON CORPORATION?
| Last Confirmation Statement Made Up To | Jun 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 17, 2025 |
| Overdue | No |
What are the latest filings for HERON CORPORATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||
Confirmation statement made on Jun 17, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Jun 17, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Sir Gerald Maurice Ronson on Jan 01, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Confirmation statement made on Jun 17, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Confirmation statement made on Jun 17, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Confirmation statement made on Jun 17, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||
Confirmation statement made on Jun 17, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Gerald Maurice Ronson on Sep 10, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Joe (Joseph Thomas) Thomas Sutton on Sep 05, 2019 | 2 pages | CH01 | ||
Secretary's details changed for James Eric Manning on Sep 05, 2019 | 1 pages | CH03 | ||
Change of details for Heron International Holdings as a person with significant control on Sep 05, 2019 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||
Confirmation statement made on Jun 17, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Joe (Joseph Thomas) Thomas Sutton as a director on Dec 19, 2018 | 2 pages | AP01 | ||
Termination of appointment of Peter Thomas Griffith Woolley as a director on Dec 19, 2018 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2017 | 29 pages | AA | ||
Confirmation statement made on Jun 17, 2018 with updates | 4 pages | CS01 | ||
Appointment of James Eric Manning as a secretary on Mar 30, 2018 | 2 pages | AP03 | ||
Who are the officers of HERON CORPORATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANNING, James Eric | Secretary | 24 Brook's Mews Mayfair W1K 4EA London 2nd Floor United Kingdom | 244842750001 | |||||||
| RONSON, Gerald Maurice, Sir | Director | 24 Brook's Mews Mayfair W1K 4EA London 2nd Floor United Kingdom | United Kingdom | British | 33068600006 | |||||
| SUTTON, Joe | Director | 24 Brook's Mews Mayfair W1K 4EA London 2nd Floor United Kingdom | United Kingdom | Irish | 252290040001 | |||||
| BROWN, Steven Andrew | Secretary | 36 St Marys Avenue N3 1SN London | British | 107162240001 | ||||||
| FENCHELLE, Mark Stephen | Secretary | 7 Bovill Road Honor Oak Park SE23 1HB London | British | 40682770001 | ||||||
| MORTON, Christopher John | Secretary | 8 Wighton Mews TW7 4DZ Isleworth Middlesex | British | 71879280001 | ||||||
| PARSONS, Neil | Secretary | 12 The Warren SM5 4EH Carshalton Surrey | British | 67799270001 | ||||||
| ROBERTSON, Ian Donald Winton | Secretary | Ashley Gate 17 Ashley Park Road KT12 1JN Walton On Thames Surrey | British | 35557760001 | ||||||
| ZELTSER, Lionel Harvey | Secretary | 4 Bentinck Street W1U 2EF London Heron House United Kingdom | British | 82318190001 | ||||||
| AHEARN, William James | Director | 14 Church Hill Cheddington LU7 0SY Leighton Buzzard Bedfordshire | United Kingdom | British | 34603670001 | |||||
| BRADLEY, John Charles | Director | Troy House Troy Lane OX5 3HA Kirtlington Oxfordshire | England | British | 66631860001 | |||||
| BROWN, Steven Andrew | Director | 36 St Marys Avenue N3 1SN London | United Kingdom | British | 107162240001 | |||||
| FERRARI, Peter Adrian | Director | The Cottage Main Street Ashby St Ledgers CV23 8UN Rugby Warwickshire | United Kingdom | British | 44141440001 | |||||
| FRASER, David Macdonald | Director | 10 Fairways TW11 9PL Teddington Middlesex | British | 67063120003 | ||||||
| GOLDMAN, Alan Irving | Director | 118 Stanmore Hill HA7 3BY Stanmore Middlesex | United Kingdom | British | 8958700001 | |||||
| GOLDSTEIN, Jonathan Simon | Director | 4 Bentinck Street W1U 2EF London Heron House United Kingdom | United Kingdom | British | 68352140004 | |||||
| HOWSON, Roger Clive | Director | 34 Long Buftlers AL5 1JE Harpenden Hertfordshire | United Kingdom | British | 104957540007 | |||||
| KITCHEN, Daniel John | Director | 5 Torquay Wood IRISH Dublin 18 Ireland | United Kingdom | British | 153028260001 | |||||
| LEWIS, Peter George Henry | Director | Mulberry House High Street Iron Acton BS17 1UQ Bristol Avon | British | 4783680001 | ||||||
| LEWIS, Philip Geoffrey | Director | 1 Parkside NW7 2LJ London | England | British | 6639590001 | |||||
| LEWIS-BADGETT, Keith | Director | Vine Lodge Church Road TW7 4PH Osterley Middlesex | England | British | 35248300002 | |||||
| LEYLAND, Anthony Edward | Director | 32 Birchwood Road Petts Wood BR5 1NZ Bromley Kent | British | 36120880001 | ||||||
| MARX, Michael Henry | Director | The Orchard California Lane WD23 1ES Bushey Heath Hertfordshire | United Kingdom | British | 35019090001 | |||||
| MORRIS, Richard Charles | Director | The Ancre Hill NP25 5HS Monmouth Gwent | United Kingdom | British | 106513460001 | |||||
| NORMAN, John Henry | Director | Caramead Cuckfield Lane RH17 5UB Warninglid West Sussex | British | 17512530001 | ||||||
| ROBERTSON, Ian Donald Winton | Director | Ashley Gate 17 Ashley Park Road KT12 1JN Walton On Thames Surrey | United Kingdom | British | 35557760001 | |||||
| RONSON, Gail | Director | Carrington Chase 54 Winnington Road Hampstead N2 0TY London | British | 17216030001 | ||||||
| SAMSON, Daniel Simon | Director | 4 Bentinck Street W1U 2EF London Heron House United Kingdom | England | British | 183982890001 | |||||
| WOOD, Martin George | Director | 1-2 The Terrace Stoke Road Lower Layham IP7 5RB Ipswich Suffolk | British | 60433390001 | ||||||
| WOOLLEY, Peter Thomas Griffith | Director | 4 Bentinck Street W1U 2EF London Heron House United Kingdom | United Kingdom | British | 219450470001 |
Who are the persons with significant control of HERON CORPORATION?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Heron International Holdings | Apr 06, 2016 | 24 Brook's Mews Mayfair W1K 4EA London 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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