Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HERON FINANCE UK LIMITED
Company Information for

HERON FINANCE UK LIMITED

2ND FLOOR 24 BROOK'S MEWS, MAYFAIR, LONDON, W1K 4EA,
Company Registration Number
04320761
Private Limited Company
Active

Company Overview

About Heron Finance Uk Ltd
HERON FINANCE UK LIMITED was founded on 2001-11-12 and has its registered office in London. The organisation's status is listed as "Active". Heron Finance Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HERON FINANCE UK LIMITED
 
Legal Registered Office
2ND FLOOR 24 BROOK'S MEWS
MAYFAIR
LONDON
W1K 4EA
Other companies in W1U
 
Filing Information
Company Number 04320761
Company ID Number 04320761
Date formed 2001-11-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts FULL
Last Datalog update: 2024-01-08 14:48:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERON FINANCE UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HERON FINANCE UK LIMITED

Current Directors
Officer Role Date Appointed
JAMES ERIC MANNING
Company Secretary 2018-03-30
GERALD MAURICE RONSON
Director 2001-12-05
PETER THOMAS GRIFFITH WOOLLEY
Director 2016-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
LIONEL HARVEY ZELTSER
Company Secretary 2002-05-15 2018-03-30
DANIEL SIMON SAMSON
Director 2013-12-31 2016-11-30
JONATHAN SIMON GOLDSTEIN
Director 2008-02-11 2013-12-31
DANIEL JOHN KITCHEN
Director 2003-10-01 2008-02-11
ALAN IRVING GOLDMAN
Director 2001-12-05 2003-10-01
CHRISTOPHER JOHN MORTON
Company Secretary 2001-12-05 2002-08-01
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2001-11-12 2001-12-05
HACKWOOD DIRECTORS LIMITED
Nominated Director 2001-11-12 2001-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD MAURICE RONSON RONSON CAPITAL PARTNERS (ONE) LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
GERALD MAURICE RONSON SNAX 24 OVERSEAS LIMITED Director 2009-05-18 CURRENT 2009-05-18 Active
GERALD MAURICE RONSON REGENT TWO LIMITED Director 2008-11-12 CURRENT 2003-09-24 Dissolved 2014-12-05
GERALD MAURICE RONSON REGENT ONE LIMITED Director 2008-11-12 CURRENT 2003-09-24 Dissolved 2014-12-05
GERALD MAURICE RONSON HERON ESTATE CORPORATION LIMITED Director 2007-04-18 CURRENT 2007-04-18 Dissolved 2016-06-14
GERALD MAURICE RONSON SNAX 24 PROPERTY CORPORATION LIMITED Director 2003-07-04 CURRENT 2003-06-10 Active
GERALD MAURICE RONSON RONSON CORPORATION LIMITED Director 2003-07-04 CURRENT 2003-06-10 Active
GERALD MAURICE RONSON GMR CAPITAL INVESTMENTS LIMITED Director 2003-07-04 CURRENT 2003-06-10 Active
GERALD MAURICE RONSON SNAX 24 INVESTMENTS LIMITED Director 2003-05-20 CURRENT 2003-05-20 Active
GERALD MAURICE RONSON HERON ST JAMES'S STREET INVESTMENTS LIMITED Director 2003-05-16 CURRENT 2002-11-01 Dissolved 2014-12-19
GERALD MAURICE RONSON BRYCRUST LIMITED Director 2003-05-16 CURRENT 1980-09-26 Dissolved 2017-07-04
GERALD MAURICE RONSON BONIVIR INVESTMENTS LIMITED Director 2003-05-16 CURRENT 1990-03-13 Active
GERALD MAURICE RONSON HERON QUAY INVESTMENTS (NO.1) LIMITED Director 2002-07-08 CURRENT 2002-07-08 Dissolved 2016-10-11
GERALD MAURICE RONSON HERON PROPERTY INVESTMENTS LIMITED Director 2002-06-20 CURRENT 2002-06-20 Dissolved 2014-12-19
GERALD MAURICE RONSON HLD PROPERTY HOLDINGS LIMITED Director 2001-10-24 CURRENT 2001-09-17 Dissolved 2014-12-05
GERALD MAURICE RONSON HPC PROPERTY HOLDINGS LIMITED Director 2001-10-24 CURRENT 2001-09-17 Dissolved 2014-12-05
GERALD MAURICE RONSON HERON ESTATE HOLDINGS LIMITED Director 2001-07-18 CURRENT 2001-03-29 Active - Proposal to Strike off
GERALD MAURICE RONSON HERON (QVS) INVESTMENTS LIMITED Director 2001-04-03 CURRENT 2001-01-16 Dissolved 2014-12-05
GERALD MAURICE RONSON HERON (QVS) LIMITED Director 2001-02-27 CURRENT 2001-01-16 Dissolved 2014-12-19
GERALD MAURICE RONSON HERON (DEVONSHIRE ROW NO.1) LIMITED Director 2000-12-22 CURRENT 2000-12-21 Dissolved 2014-12-05
GERALD MAURICE RONSON HERON (DEVONSHIRE HOUSE NO.1) LIMITED Director 2000-12-22 CURRENT 2000-12-21 Dissolved 2016-02-20
GERALD MAURICE RONSON HERON (STAPLE HALL NO.2) LIMITED Director 2000-12-22 CURRENT 2000-12-21 Active
GERALD MAURICE RONSON HERON (STONE HOUSE NO.2) LIMITED Director 2000-12-22 CURRENT 2000-12-21 Active
GERALD MAURICE RONSON HERON (DEVONSHIRE ROW NO.2) LIMITED Director 2000-12-19 CURRENT 2000-11-30 Dissolved 2018-07-24
GERALD MAURICE RONSON HERON LEISURE LIMITED Director 1999-10-28 CURRENT 1999-09-24 Active
GERALD MAURICE RONSON HERON (DEVONSHIRE HOUSE NO.2) LIMITED Director 1999-06-22 CURRENT 1999-04-16 Active
GERALD MAURICE RONSON HERON CITY MANAGEMENTS LIMITED Director 1999-05-05 CURRENT 1999-04-16 Dissolved 2014-12-05
GERALD MAURICE RONSON HERON CITY LIMITED Director 1999-05-05 CURRENT 1999-04-16 Active
GERALD MAURICE RONSON HERON PROPERTY HOLDINGS LIMITED Director 1998-10-06 CURRENT 1998-09-22 Dissolved 2014-12-19
GERALD MAURICE RONSON HERON LAND HOLDINGS LIMITED Director 1998-10-06 CURRENT 1998-09-23 Liquidation
GERALD MAURICE RONSON HERON ST JAMES'S STREET LIMITED Director 1997-07-24 CURRENT 1997-07-24 Dissolved 2014-12-19
GERALD MAURICE RONSON HERON PORTFOLIO INVESTMENTS LIMITED Director 1997-07-24 CURRENT 1997-07-24 Dissolved 2014-12-19
GERALD MAURICE RONSON HERON LONDON PROPERTIES LIMITED Director 1997-07-24 CURRENT 1997-07-24 Active
GERALD MAURICE RONSON HERON 40-66 QUEEN VICTORIA STREET LIMITED Director 1997-06-26 CURRENT 1997-05-22 Dissolved 2014-12-19
GERALD MAURICE RONSON HERON STRAND DEVELOPMENTS LIMITED Director 1996-10-04 CURRENT 1996-10-04 Dissolved 2014-12-19
GERALD MAURICE RONSON HERON PROCESSION HOUSE LIMITED Director 1996-01-24 CURRENT 1995-11-15 Dissolved 2014-12-19
GERALD MAURICE RONSON ORCHIDUM Director 1995-07-18 CURRENT 1995-07-18 Dissolved 2016-12-14
GERALD MAURICE RONSON SNAX 24 GARAGE PROPERTIES LIMITED Director 1995-06-21 CURRENT 1995-04-19 Active
GERALD MAURICE RONSON NEW CRANE WHARF LIMITED Director 1994-06-29 CURRENT 1983-03-22 Dissolved 2014-12-19
GERALD MAURICE RONSON RONEX PROPERTIES LIMITED Director 1993-12-31 CURRENT 1959-12-02 Active
GERALD MAURICE RONSON RONSON SERVICES LIMITED Director 1993-09-09 CURRENT 1993-03-10 Active
GERALD MAURICE RONSON MANGOLD SERVICES LIMITED Director 1993-09-09 CURRENT 1993-03-10 Dissolved 2018-07-24
GERALD MAURICE RONSON ARDEA SIX LTD. Director 1993-08-11 CURRENT 1993-01-01 Active
GERALD MAURICE RONSON HDP MANAGEMENT Director 1993-06-11 CURRENT 1920-01-24 Dissolved 2016-12-20
GERALD MAURICE RONSON HERON PRODUCTIONS LIMITED Director 1993-06-11 CURRENT 1976-01-21 Dissolved 2018-04-24
GERALD MAURICE RONSON RONSON CAPITAL LIMITED Director 1993-05-18 CURRENT 1993-03-22 Active
GERALD MAURICE RONSON GMR CAPITAL LIMITED Director 1993-03-15 CURRENT 1993-02-05 Active
GERALD MAURICE RONSON SNAX 24 LIMITED Director 1993-03-15 CURRENT 1993-02-05 Active
GERALD MAURICE RONSON ARDEA FOUR LTD. Director 1993-01-06 CURRENT 1993-01-01 Active
GERALD MAURICE RONSON ARDEA TWENTY LTD. Director 1993-01-06 CURRENT 1993-01-01 Active
GERALD MAURICE RONSON MERCHANTS QUAY DEVELOPMENTS LIMITED Director 1992-12-31 CURRENT 1986-06-10 Dissolved 2014-12-05
GERALD MAURICE RONSON HERON SOUTHAMPTON PROPERTIES LIMITED Director 1992-12-31 CURRENT 1981-03-05 Dissolved 2014-12-19
GERALD MAURICE RONSON INTERLAND ESTATES Director 1992-12-31 CURRENT 1969-10-06 Dissolved 2016-12-14
GERALD MAURICE RONSON OVERLEY PROPERTIES LIMITED Director 1992-12-31 CURRENT 1959-12-02 Dissolved 2016-12-14
GERALD MAURICE RONSON SILVERSTON PROPERTIES (WESTERN) LIMITED Director 1992-12-31 CURRENT 1973-05-21 Dissolved 2016-12-14
GERALD MAURICE RONSON HERON PROPERTY CORPORATION LIMITED Director 1992-12-31 CURRENT 1980-03-25 Active
GERALD MAURICE RONSON FIRST COMPUTER LIMITED Director 1992-12-28 CURRENT 1983-08-24 Dissolved 2014-12-05
GERALD MAURICE RONSON HERON SERVICE STATIONS LIMITED Director 1992-12-28 CURRENT 1965-09-23 Dissolved 2014-12-19
GERALD MAURICE RONSON AMAFORD PROPERTIES LIMITED Director 1992-12-28 CURRENT 1971-07-30 Dissolved 2014-12-05
GERALD MAURICE RONSON HERON INVESTMENTS (GERMANY) LIMITED Director 1992-12-28 CURRENT 1961-08-24 Dissolved 2016-12-14
GERALD MAURICE RONSON HERON LAND HOLDINGS LIMITED Director 1992-12-28 CURRENT 1971-04-30 Active
GERALD MAURICE RONSON HERON CORPORATION Director 1992-12-26 CURRENT 1964-11-25 Active
GERALD MAURICE RONSON HERON INTERNATIONAL HOLDINGS Director 1992-12-14 CURRENT 1965-10-01 Active
GERALD MAURICE RONSON HERON INTERNATIONAL INVESTMENTS Director 1992-12-12 CURRENT 1991-12-12 Dissolved 2016-12-14
GERALD MAURICE RONSON HERON PETROLEUM CO.LIMITED Director 1992-12-04 CURRENT 1967-09-26 Dissolved 2017-07-04
GERALD MAURICE RONSON H.H. INVESTMENT TRADING Director 1992-12-04 CURRENT 1973-01-03 Dissolved 2016-12-14
GERALD MAURICE RONSON HERON GROUP INTERNATIONAL Director 1992-12-04 CURRENT 1953-01-17 Dissolved 2016-12-14
GERALD MAURICE RONSON OVERLEY INVESTMENTS Director 1992-12-04 CURRENT 1959-12-02 Dissolved 2017-09-07
GERALD MAURICE RONSON HERON LAND DEVELOPMENTS LIMITED Director 1992-12-04 CURRENT 1959-12-14 Active
GERALD MAURICE RONSON LAWNGLADE LIMITED Director 1992-10-12 CURRENT 1989-10-12 Dissolved 2014-12-19
GERALD MAURICE RONSON ARDEA ELEVEN LTD. Director 1992-10-06 CURRENT 1993-01-01 Active
GERALD MAURICE RONSON HERON TREASURY SERVICES LIMITED Director 1992-05-24 CURRENT 1987-11-11 Active
GERALD MAURICE RONSON ARDEA SEVEN LTD. Director 1992-01-06 CURRENT 1993-01-01 Active
GERALD MAURICE RONSON ARDEA THIRTEEN LTD. Director 1992-01-06 CURRENT 1993-01-01 Active
GERALD MAURICE RONSON ARDEA SIXTEEN LTD. Director 1992-01-06 CURRENT 1993-01-01 Active
GERALD MAURICE RONSON ARDEA EIGHT LTD. Director 1992-01-06 CURRENT 1993-01-01 Active
GERALD MAURICE RONSON ARDEA TWELVE LTD. Director 1992-01-06 CURRENT 1993-01-01 Active
GERALD MAURICE RONSON ARDEA NINETEEN LTD. Director 1992-01-06 CURRENT 1993-01-01 Active
GERALD MAURICE RONSON ARDEA FIFTEEN LTD. Director 1992-01-06 CURRENT 1993-01-01 Active
GERALD MAURICE RONSON ARDEA TWO LTD. Director 1992-01-06 CURRENT 1993-01-01 Active
GERALD MAURICE RONSON ARDEA NINE LTD. Director 1992-01-06 CURRENT 1993-01-01 Active
GERALD MAURICE RONSON ARDEA FOURTEEN LTD. Director 1992-01-06 CURRENT 1993-01-01 Active
GERALD MAURICE RONSON ARDEA EIGHTEEN LTD. Director 1992-01-06 CURRENT 1993-01-01 Active
GERALD MAURICE RONSON ARDEA TWENTY ONE LTD. Director 1992-01-06 CURRENT 1993-01-01 Active
GERALD MAURICE RONSON ARDEA FIVE LTD. Director 1992-01-06 CURRENT 1993-01-01 Active
GERALD MAURICE RONSON ARDEA TEN LTD. Director 1992-01-06 CURRENT 1993-01-01 Active
GERALD MAURICE RONSON ARDEA SEVENTEEN LTD. Director 1992-01-06 CURRENT 1993-01-01 Active
GERALD MAURICE RONSON ARDEA THREE LTD. Director 1992-01-06 CURRENT 1993-01-01 Active
GERALD MAURICE RONSON ARDEA ONE LTD. Director 1991-12-06 CURRENT 1993-01-01 Active
GERALD MAURICE RONSON HERON MOTOR GROUP LIMITED Director 1991-12-04 CURRENT 1948-09-21 Active
GERALD MAURICE RONSON HERON NORTHERN PROPERTIES LIMITED Director 1988-11-03 CURRENT 1902-06-09 Dissolved 2017-03-14
GERALD MAURICE RONSON HERON INTERNATIONAL N.V. Director 1985-11-08 CURRENT 1993-01-01 Active
PETER THOMAS GRIFFITH WOOLLEY ZUCCATO EUROPE LIMITED Director 2016-11-25 CURRENT 2001-12-18 Dissolved 2017-08-15
PETER THOMAS GRIFFITH WOOLLEY HERON NORTHERN PROPERTIES LIMITED Director 2016-11-25 CURRENT 1902-06-09 Dissolved 2017-03-14
PETER THOMAS GRIFFITH WOOLLEY HERON PETROLEUM CO.LIMITED Director 2016-11-25 CURRENT 1967-09-26 Dissolved 2017-07-04
PETER THOMAS GRIFFITH WOOLLEY BRYCRUST LIMITED Director 2016-11-25 CURRENT 1980-09-26 Dissolved 2017-07-04
PETER THOMAS GRIFFITH WOOLLEY HERON PRODUCTIONS LIMITED Director 2016-11-25 CURRENT 1976-01-21 Dissolved 2018-04-24
PETER THOMAS GRIFFITH WOOLLEY HERON INTERNATIONAL N.V. Director 2016-11-25 CURRENT 1993-01-01 Active
PETER THOMAS GRIFFITH WOOLLEY HERON (STAPLE HALL NO.2) LIMITED Director 2016-11-25 CURRENT 2000-12-21 Active
PETER THOMAS GRIFFITH WOOLLEY HERON YATE LIMITED Director 2016-11-25 CURRENT 2015-11-26 Active - Proposal to Strike off
PETER THOMAS GRIFFITH WOOLLEY HERON INTERNATIONAL HOLDINGS Director 2016-11-25 CURRENT 1965-10-01 Active
PETER THOMAS GRIFFITH WOOLLEY BONIVIR INVESTMENTS LIMITED Director 2016-11-25 CURRENT 1990-03-13 Active
PETER THOMAS GRIFFITH WOOLLEY HERON LONDON PROPERTIES LIMITED Director 2016-11-25 CURRENT 1997-07-24 Active
PETER THOMAS GRIFFITH WOOLLEY HERON CITY LIMITED Director 2016-11-25 CURRENT 1999-04-16 Active
PETER THOMAS GRIFFITH WOOLLEY HERON (DEVONSHIRE HOUSE NO.2) LIMITED Director 2016-11-25 CURRENT 1999-04-16 Active
PETER THOMAS GRIFFITH WOOLLEY HERON (DEVONSHIRE ROW NO.2) LIMITED Director 2016-11-25 CURRENT 2000-11-30 Dissolved 2018-07-24
PETER THOMAS GRIFFITH WOOLLEY HERON (STONE HOUSE NO.2) LIMITED Director 2016-11-25 CURRENT 2000-12-21 Active
PETER THOMAS GRIFFITH WOOLLEY HERON ESTATE HOLDINGS LIMITED Director 2016-11-25 CURRENT 2001-03-29 Active - Proposal to Strike off
PETER THOMAS GRIFFITH WOOLLEY ARRONA LIMITED Director 2016-11-25 CURRENT 2003-04-18 Active
PETER THOMAS GRIFFITH WOOLLEY HERON LAND HOLDINGS LIMITED Director 2016-11-25 CURRENT 1971-04-30 Active
PETER THOMAS GRIFFITH WOOLLEY HERON TREASURY SERVICES LIMITED Director 2016-11-25 CURRENT 1987-11-11 Active
PETER THOMAS GRIFFITH WOOLLEY RONEX PROPERTIES LIMITED Director 2016-11-25 CURRENT 1959-12-02 Active
PETER THOMAS GRIFFITH WOOLLEY HERON MOTOR GROUP LIMITED Director 2016-11-25 CURRENT 1948-09-21 Active
PETER THOMAS GRIFFITH WOOLLEY HERON LAND DEVELOPMENTS LIMITED Director 2016-11-25 CURRENT 1959-12-14 Active
PETER THOMAS GRIFFITH WOOLLEY HERON CORPORATION Director 2016-11-25 CURRENT 1964-11-25 Active
PETER THOMAS GRIFFITH WOOLLEY HERON PROPERTY CORPORATION LIMITED Director 2016-11-25 CURRENT 1980-03-25 Active
PETER THOMAS GRIFFITH WOOLLEY HERON LEISURE LIMITED Director 2016-11-25 CURRENT 1999-09-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12Compulsory strike-off action has been discontinued
2023-12-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-07-11CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2022-10-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2021-12-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-01DISS40Compulsory strike-off action has been discontinued
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2020-09-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES
2020-01-24RES13Resolutions passed:
  • Reduce share prem a/c 25/07/2019
  • Resolution of reduction in issued share capital
2019-10-23CH01Director's details changed for Mr Gerald Maurice Ronson on 2019-09-10
2019-09-06CH01Director's details changed for Mr Joe (Joseph Thomas) Thomas Sutton on 2019-09-05
2019-09-06CH03SECRETARY'S DETAILS CHNAGED FOR JAMES ERIC MANNING on 2019-09-05
2019-09-06PSC05Change of details for Heron International Holdings as a person with significant control on 2019-09-05
2019-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/19 FROM Heron House 4 Bentinck Street London W1U 2EF
2019-08-09SH20Statement by Directors
2019-08-09SH19Statement of capital on 2019-08-09 GBP 1
2019-08-09RES09Resolution of authority to purchase a number of shares
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2019-03-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-20AP01DIRECTOR APPOINTED MR JOE (JOSEPH THOMAS) THOMAS SUTTON
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS GRIFFITH WOOLLEY
2018-12-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 355
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES
2018-04-03AP03Appointment of James Eric Manning as company secretary on 2018-03-30
2018-04-03TM02Termination of appointment of Lionel Harvey Zeltser on 2018-03-30
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 355
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-07-03PSC02Notification of Heron International Holdings as a person with significant control on 2016-12-30
2017-07-03PSC09Withdrawal of a person with significant control statement on 2017-07-03
2017-07-03PSC08Notification of a person with significant control statement
2016-12-07AP01DIRECTOR APPOINTED PETER THOMAS GRIFFITH WOOLLEY
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SIMON SAMSON
2016-11-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 355
2016-06-24AR0117/06/16 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 355
2015-07-08AR0130/06/15 ANNUAL RETURN FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 355
2014-07-24AR0130/06/14 ANNUAL RETURN FULL LIST
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOLDSTEIN
2014-01-13AP01DIRECTOR APPOINTED MR DANIEL SIMON SAMSON
2013-11-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-17AR0130/06/13 ANNUAL RETURN FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-03AR0130/06/12 ANNUAL RETURN FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-21AR0130/06/11 FULL LIST
2010-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / LIONEL HARVEY ZELTSER / 27/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SIMON GOLDSTEIN / 27/09/2010
2010-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2010 FROM HERON HOUSE 19 MARYLEBONE ROAD LONDON NW1 5JL
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD MAURICE RONSON / 27/09/2010
2010-08-25AR0130/06/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SIMON GOLDSTEIN / 30/04/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SIMON GOLDSTEIN / 31/10/2009
2010-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / LIONEL HARVEY ZELTSER / 31/10/2009
2009-07-14363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-10363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-02-29288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GOLDSTEIN / 11/02/2008
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-18288bDIRECTOR RESIGNED
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-26363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2006-11-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-04363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-03RES04£ NC 229/1000 15/07/0
2005-08-03123NC INC ALREADY ADJUSTED 15/07/05
2005-08-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-0388(2)RAD 15/07/05--------- £ SI 126@1=126 £ IC 229/355
2005-07-22363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-12123NC INC ALREADY ADJUSTED 29/09/04
2004-10-12RES04£ NC 151/229
2004-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-1288(2)RAD 29/09/04--------- £ SI 78@1=78 £ IC 151/229
2004-07-29363aRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-12-31RES04£ NC 117/151 19/12/03
2003-12-31123NC INC ALREADY ADJUSTED 19/12/03
2003-12-3188(2)RAD 19/12/03--------- £ SI 34@1=34 £ IC 117/151
2003-10-15288bDIRECTOR RESIGNED
2003-10-15288aNEW DIRECTOR APPOINTED
2003-07-30363aRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-07-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-12288cDIRECTOR'S PARTICULARS CHANGED
2002-12-24RES04£ NC 100/117 02/12/02
2002-12-24123NC INC ALREADY ADJUSTED 02/12/02
2002-12-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-12-2488(2)RAD 02/12/02--------- £ SI 17@1=17 £ IC 100/117
2002-11-27363aRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-10-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-28288bSECRETARY RESIGNED
2002-06-07288aNEW SECRETARY APPOINTED
2002-01-17SASHARES AGREEMENT OTC
2002-01-07288aNEW DIRECTOR APPOINTED
2002-01-07288aNEW DIRECTOR APPOINTED
2002-01-07288aNEW SECRETARY APPOINTED
2001-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-12-12ELRESS252 DISP LAYING ACC 05/12/01
2001-12-12ELRESS386 DISP APP AUDS 05/12/01
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HERON FINANCE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HERON FINANCE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HERON FINANCE UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of HERON FINANCE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HERON FINANCE UK LIMITED
Trademarks
We have not found any records of HERON FINANCE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERON FINANCE UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HERON FINANCE UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HERON FINANCE UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HERON FINANCE UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HERON FINANCE UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.