This company is commonly known as Herontop Limited. The company was founded 62 years ago and was given the registration number 00719392. The firm's registered office is in LONDON. You can find them at 7 Torriano Mews, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | HERONTOP LIMITED |
---|---|---|
Company Number | : | 00719392 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 1962 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Torriano Mews, London, England, NW5 2RZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, 31kentish Town Road, London, England, NW1 8NL | Director | 03 June 2019 | Active |
Ground Floor, 31kentish Town Road, London, England, NW1 8NL | Director | 31 January 2005 | Active |
Ground Floor, 31kentish Town Road, London, England, NW1 8NL | Director | 06 April 2016 | Active |
10 Woodlands Close, London, NW11 9QP | Secretary | - | Active |
10 Woodlands Close, London, NW11 9QP | Director | - | Active |
10 Woodlands Close, London, NW11 9QP | Director | - | Active |
Amanda Jane Blaskett | ||
Notified on | : | 03 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, 31kentish Town Road, London, England, NW1 8NL |
Nature of control | : |
|
Julian Charles Weinberg | ||
Notified on | : | 29 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Torriano Mews, London, England, NW5 2RZ |
Nature of control | : |
|
Mrs Melanie Jill Kilim | ||
Notified on | : | 29 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Torriano Mews, London, England, NW5 2RZ |
Nature of control | : |
|
The Estate Of The Late Mrs Irene Yita Weinberg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1929 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Torriano Mews, London, England, NW5 2RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Address | Change registered office address company with date old address new address. | Download |
2022-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Officers | Change person director company with change date. | Download |
2020-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-02 | Officers | Appoint person director company with name date. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-25 | Officers | Change person director company with change date. | Download |
2019-07-25 | Officers | Change person director company with change date. | Download |
2019-07-12 | Capital | Capital alter shares subdivision. | Download |
2019-04-11 | Address | Change registered office address company with date old address new address. | Download |
2019-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.