HERONTOP LIMITED

Ground Floor Ground Floor, London, NW1 8NL, England
StatusACTIVE
Company No.00719392
CategoryPrivate Limited Company
Incorporated27 Mar 1962
Age62 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

HERONTOP LIMITED is an active private limited company with number 00719392. It was incorporated 62 years, 1 month, 22 days ago, on 27 March 1962. The company address is Ground Floor Ground Floor, London, NW1 8NL, England.



Company Fillings

Accounts with accounts type micro entity

Date: 17 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-24

Old address: 7 Torriano Mews London NW5 2RZ England

New address: Ground Floor 31Kentish Town Road London NW1 8NL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2021

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-22

Officer name: Mrs Melanie Jill Kilim

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2020

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Melanie Jill Kilim

Cessation date: 2019-06-03

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2019

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-03

Psc name: Amanda Jane Blaskett

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Dec 2019

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julian Charles Weinberg

Cessation date: 2019-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amanda Jane Blaskett

Appointment date: 2019-06-03

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Irene Yita Weinberg

Cessation date: 2019-03-29

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-29

Psc name: Julian Charles Weinberg

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Melanie Jill Kilim

Notification date: 2019-03-29

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian Charles Weinberg

Change date: 2019-03-29

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Melanie Jill Kilim

Change date: 2019-03-29

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Jul 2019

Action Date: 29 Mar 2019

Category: Capital

Type: SH02

Date: 2019-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Address

Type: AD01

Old address: 5 North End Road Golders Green London NW11 7RJ

New address: 7 Torriano Mews London NW5 2RZ

Change date: 2019-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2018

Action Date: 02 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-02

Made up date: 2018-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2018

Action Date: 22 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Irene Yita Weinberg - Deceased

Change date: 2017-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irene Yita Weinberg

Termination date: 2017-02-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Irene Yita Weinberg

Termination date: 2017-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Mar 2017

Action Date: 03 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-03

Made up date: 2016-04-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Dec 2016

Action Date: 04 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-05

New date: 2016-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Charles Weinberg

Appointment date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2016

Action Date: 03 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-03

Officer name: Donald Mortimer Weinberg

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jan 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-05

Made up date: 2016-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2015

Action Date: 30 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-30

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 20 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2010

Action Date: 20 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-20

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2009

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2007

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2006

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2004

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2003

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2002

Action Date: 05 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-05

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2001

Action Date: 05 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-05

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2000

Action Date: 05 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-05

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2000

Action Date: 05 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-05

Documents

View document PDF

Legacy

Date: 28 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 1999

Action Date: 05 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-05

Documents

View document PDF

Legacy

Date: 30 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 1998

Action Date: 05 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-05

Documents

View document PDF

Legacy

Date: 01 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/97; no change of members

Documents

View document PDF

Legacy

Date: 11 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 1996

Action Date: 05 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-05

Documents

View document PDF

Legacy

Date: 11 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 1995

Action Date: 05 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-05

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 1994

Action Date: 05 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-05

Documents

View document PDF

Legacy

Date: 31 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/94; no change of members

Documents

View document PDF

Legacy

Date: 18 Jan 1994

Category: Address

Type: 287

Description: Registered office changed on 18/01/94 from: 10 woodlands close london NW114 9QP

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 1993

Action Date: 05 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-05

Documents

View document PDF

Legacy

Date: 04 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/93; no change of members

Documents

View document PDF

Legacy

Date: 12 Mar 1993

Category: Address

Type: 287

Description: Registered office changed on 12/03/93 from: 33 stamford hill london N16 5TU

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 1993

Action Date: 05 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-05

Documents

View document PDF

Legacy

Date: 01 Sep 1992

Category: Annual-return

Type: 363x

Description: Return made up to 02/08/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 1992

Action Date: 05 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-05

Documents

View document PDF

Legacy

Date: 04 Oct 1991

Category: Annual-return

Type: 363x

Description: Return made up to 02/08/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 1991

Action Date: 05 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-05

Documents

View document PDF

Legacy

Date: 16 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 02/08/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 1990

Action Date: 05 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-05

Documents

View document PDF

Accounts with accounts type small

Date: 21 Nov 1989

Action Date: 05 Apr 1988

Category: Accounts

Type: AA

Made up date: 1988-04-05

Documents

View document PDF

Legacy

Date: 01 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 11/11/89; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 12/12/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 1988

Action Date: 05 Apr 1987

Category: Accounts

Type: AA

Made up date: 1987-04-05

Documents

View document PDF

Legacy

Date: 26 Jul 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

View document PDF


Some Companies

CLACTON AND DISTRICT INDOOR BOWLS CLUB LIMITED

CLAY HALL LANE,CLACTON-ON-SEA,CO15 6NA

Number:05370712
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CORNISH LAWNS LTD

4 HARLEIGH TERRACE,BODMIN,PL31 1BT

Number:11927121
Status:ACTIVE
Category:Private Limited Company

HOOLE BRIDGE DEVELOPMENTS LTD

FIRST FLOOR,CHESTER,CH1 3AE

Number:10668492
Status:ACTIVE
Category:Private Limited Company

MULTIFLIGHT LIMITED

SOUTHSIDE AVIATION LEEDS,LEEDS,LS19 7UG

Number:02956375
Status:ACTIVE
Category:Private Limited Company

QUARRYMAN CLOSE MANAGEMENT COMPANY LIMITED

ADVANTAGE HOUSE BEHIND TOWN LANE,SOMERTON,TA11 6PT

Number:09467770
Status:ACTIVE
Category:Private Limited Company

RED HYGIENE LTD

5 WESTBROOK COURT,SHEFFIELD,S11 8YZ

Number:10338306
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source