Warning: file_put_contents(c/e6d650466955d438dc9e4c13de8786d5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Heronslea (loom) Limited, EC1V 9EE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HERONSLEA (LOOM) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Heronslea (loom) Limited. The company was founded 12 years ago and was given the registration number 07714360. The firm's registered office is in LONDON. You can find them at Finsgate, 5-7 Cranwood Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HERONSLEA (LOOM) LIMITED
Company Number:07714360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2011
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Finsgate, 5-7 Cranwood Street, London, EC1V 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heronslea House, High Street, Bushey, England, WD23 3HH

Director31 July 2012Active
Heronslea House, High Street, Bushey, England, WD23 3HH

Director21 July 2011Active
Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Director21 July 2011Active

People with Significant Control

Mr Jamie Daniel Rishover
Notified on:04 October 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:Heronslea House, High Street, Bushey, United Kingdom, WD23 3HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jason Marc Rishover
Notified on:04 October 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:Heronslea House, High Street, Bushey, United Kingdom, WD23 3HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Lee Craig
Notified on:04 October 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:United Kingdom
Address:Heronslea House, High Street, Bushey, United Kingdom, WD23 3HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-01Address

Change registered office address company with date old address new address.

Download
2021-12-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-01Resolution

Resolution.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Gazette

Gazette filings brought up to date.

Download
2021-06-22Gazette

Gazette notice compulsory.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Accounts

Change account reference date company previous shortened.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-10-03Persons with significant control

Change to a person with significant control.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Accounts

Change account reference date company current shortened.

Download
2019-02-11Persons with significant control

Change to a person with significant control.

Download
2019-01-25Accounts

Change account reference date company previous shortened.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Accounts

Change account reference date company previous shortened.

Download
2018-01-26Accounts

Change account reference date company previous shortened.

Download
2018-01-11Mortgage

Mortgage satisfy charge full.

Download
2018-01-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.