HERON INTERNATIONAL HOLDINGS

HERON INTERNATIONAL HOLDINGS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHERON INTERNATIONAL HOLDINGS
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 00860387
    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 INTERNATIONAL HOLDINGS?

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

    Where is HERON INTERNATIONAL HOLDINGS located?

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

    What were the previous names of HERON INTERNATIONAL HOLDINGS?

    Previous Company Names
    Company NameFromUntil
    HERON SECURITIES LIMITEDJul 23, 1987Jul 23, 1987
    HERON GROUP GARAGES LIMITEDOct 01, 1965Oct 01, 1965

    What are the latest accounts for HERON INTERNATIONAL HOLDINGS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HERON INTERNATIONAL HOLDINGS?

    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 INTERNATIONAL HOLDINGS?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    41 pagesAA

    Confirmation statement made on Jun 17, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    42 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

    Group of companies' accounts made up to Dec 31, 2022

    42 pagesAA

    Confirmation statement made on Jun 17, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    42 pagesAA

    Confirmation statement made on Jun 17, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    42 pagesAA

    Confirmation statement made on Jun 17, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    41 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

    Group of companies' accounts made up to Dec 31, 2018

    42 pagesAA

    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

    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

    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

    Group of companies' accounts made up to Dec 31, 2017

    43 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

    Termination of appointment of Lionel Harvey Zeltser as a secretary on Mar 30, 2018

    1 pagesTM02

    Who are the officers of HERON INTERNATIONAL HOLDINGS?

    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
    244842670001
    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
    FERRARI, Peter Adrian
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    Director
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    United KingdomBritish44141440001
    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
    KITCHEN, Daniel John
    5 Torquay Wood
    IRISH Dublin 18
    Ireland
    Director
    5 Torquay Wood
    IRISH Dublin 18
    Ireland
    United KingdomBritish153028260001
    LEWIS, Philip Geoffrey
    1 Parkside
    NW7 2LJ London
    Director
    1 Parkside
    NW7 2LJ London
    EnglandBritish6639590001
    MARX, Michael Henry
    The Orchard California Lane
    WD23 1ES Bushey Heath
    Hertfordshire
    Director
    The Orchard California Lane
    WD23 1ES Bushey Heath
    Hertfordshire
    United KingdomBritish35019090001
    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
    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
    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

    What are the latest statements on persons with significant control for HERON INTERNATIONAL HOLDINGS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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