HERONSLEA (MILL HILL) LIMITED
LONDON

Hellopages » Greater London » Hackney » EC1V 9EE

Company number 06383405
Status Active - Proposal to Strike off
Incorporation Date 27 September 2007
Company Type Private Limited Company
Address FINSGATE, 5-7 CRANWOOD STREET, LONDON, EC1V 9EE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Previous accounting period shortened from 30 April 2015 to 29 April 2015. The most likely internet sites of HERONSLEA (MILL HILL) LIMITED are www.heronsleamillhill.co.uk, and www.heronslea-mill-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heronslea Mill Hill Limited is a Private Limited Company. The company registration number is 06383405. Heronslea Mill Hill Limited has been working since 27 September 2007. The present status of the company is Active - Proposal to Strike off. The registered address of Heronslea Mill Hill Limited is Finsgate 5 7 Cranwood Street London Ec1v 9ee. . INTERNATIONAL REGISTRARS LIMITED is a Secretary of the company. RISHOVER, Jason Marc is a Director of the company. Secretary LEASER - CRAMER, Brian Victor has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director LEASER - CRAMER, Brian Victor has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
INTERNATIONAL REGISTRARS LIMITED
Appointed Date: 31 October 2007

Director
RISHOVER, Jason Marc
Appointed Date: 27 September 2007
57 years old

Resigned Directors

Secretary
LEASER - CRAMER, Brian Victor
Resigned: 31 October 2007
Appointed Date: 27 September 2007

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 27 September 2007
Appointed Date: 27 September 2007

Director
LEASER - CRAMER, Brian Victor
Resigned: 31 October 2007
Appointed Date: 27 September 2007
80 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 27 September 2007
Appointed Date: 27 September 2007

HERONSLEA (MILL HILL) LIMITED Events

06 Aug 2016
Compulsory strike-off action has been suspended
28 Jun 2016
First Gazette notice for compulsory strike-off
29 Jan 2016
Previous accounting period shortened from 30 April 2015 to 29 April 2015
05 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1

10 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 26 more events
09 Oct 2007
New director appointed
09 Oct 2007
New secretary appointed;new director appointed
09 Oct 2007
Director resigned
09 Oct 2007
Secretary resigned
27 Sep 2007
Incorporation

HERONSLEA (MILL HILL) LIMITED Charges

11 February 2011
Debenture
Delivered: 1 March 2011
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank LTD
Description: Fixed and floating charge over the undertaking and all…
11 February 2011
First party deed of charge over property/land
Delivered: 18 February 2011
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: Part of northways service station great north way hendon…
11 February 2011
Rent charge agreement
Delivered: 18 February 2011
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: All gross rents, licence fees and other monies receivable…
28 March 2008
Legal charge
Delivered: 5 April 2008
Status: Satisfied on 22 February 2012
Persons entitled: National Westminster Bank PLC
Description: Northways service station 137 geat north way london t/n…
27 March 2008
Debenture
Delivered: 29 March 2008
Status: Satisfied on 22 February 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…