HERON LAND HOLDINGS LIMITED
LONDON ACRE 204 LIMITED

Hellopages » Greater London » Camden » NW1 3ER

Company number 03636531
Status Liquidation
Incorporation Date 23 September 1998
Company Type Private Limited Company
Address FISHER PARTNERS ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, UNITED KINGDOM, NW1 3ER
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Liquidators statement of receipts and payments to 15 June 2016; Liquidators statement of receipts and payments to 15 June 2015; Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF United Kingdom to Fisher Partners Acre House 11-15 William Road London NW1 3ER on 18 August 2014. The most likely internet sites of HERON LAND HOLDINGS LIMITED are www.heronlandholdings.co.uk, and www.heron-land-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Heron Land Holdings Limited is a Private Limited Company. The company registration number is 03636531. Heron Land Holdings Limited has been working since 23 September 1998. The present status of the company is Liquidation. The registered address of Heron Land Holdings Limited is Fisher Partners Acre House 11 15 William Road London United Kingdom Nw1 3er. . ZELTSER, Lionel Harvey is a Secretary of the company. RONSON, Gerald Maurice is a Director of the company. SAMSON, Daniel Simon is a Director of the company. Secretary BROWN, Steven Andrew has been resigned. Secretary FENCHELLE, Mark Stephen has been resigned. Secretary LAWSON (LONDON) LIMITED has been resigned. Secretary MORTON, Christopher John has been resigned. Director DUFFILL, Clare Marianne has been resigned. Director GOLDMAN, Alan Irving has been resigned. Director GOLDSTEIN, Jonathan Simon has been resigned. Director KITCHEN, Daniel John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ZELTSER, Lionel Harvey
Appointed Date: 15 May 2002

Director
RONSON, Gerald Maurice
Appointed Date: 06 October 1998
86 years old

Director
SAMSON, Daniel Simon
Appointed Date: 31 December 2013
45 years old

Resigned Directors

Secretary
BROWN, Steven Andrew
Resigned: 08 August 2000
Appointed Date: 01 January 2000

Secretary
FENCHELLE, Mark Stephen
Resigned: 31 December 1999
Appointed Date: 06 October 1998

Secretary
LAWSON (LONDON) LIMITED
Resigned: 06 October 1998
Appointed Date: 23 September 1998

Secretary
MORTON, Christopher John
Resigned: 01 August 2002
Appointed Date: 08 August 2000

Director
DUFFILL, Clare Marianne
Resigned: 06 October 1998
Appointed Date: 23 September 1998
52 years old

Director
GOLDMAN, Alan Irving
Resigned: 01 October 2003
Appointed Date: 06 October 1998
81 years old

Director
GOLDSTEIN, Jonathan Simon
Resigned: 31 December 2013
Appointed Date: 11 February 2008
59 years old

Director
KITCHEN, Daniel John
Resigned: 11 February 2008
Appointed Date: 01 October 2003
73 years old

HERON LAND HOLDINGS LIMITED Events

14 Jul 2016
Liquidators statement of receipts and payments to 15 June 2016
23 Jul 2015
Liquidators statement of receipts and payments to 15 June 2015
18 Aug 2014
Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF United Kingdom to Fisher Partners Acre House 11-15 William Road London NW1 3ER on 18 August 2014
30 Jun 2014
Declaration of solvency
30 Jun 2014
Appointment of a voluntary liquidator
...
... and 66 more events
19 Oct 1998
New director appointed
14 Oct 1998
Registered office changed on 14/10/98 from: acre house 11-15 william road london NW1 3ER
12 Oct 1998
Accounting reference date extended from 30/09/99 to 31/12/99
06 Oct 1998
Company name changed acre 204 LIMITED\certificate issued on 06/10/98
23 Sep 1998
Incorporation