Background WavePink WaveYellow Wave

HERONSTON INVESTMENTS LIMITED (02414954)

HERONSTON INVESTMENTS LIMITED (02414954) is an active UK company. incorporated on 18 August 1989. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HERONSTON INVESTMENTS LIMITED has been registered for 36 years. Current directors include SOMJI, Khalil Alimudin, SOMJI, Shafin Alimudin.

Company Number
02414954
Status
active
Type
ltd
Incorporated
18 August 1989
Age
36 years
Address
5th Floor Regina House, London, NW3 5HT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
SOMJI, Khalil Alimudin, SOMJI, Shafin Alimudin
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERONSTON INVESTMENTS LIMITED

HERONSTON INVESTMENTS LIMITED is an active company incorporated on 18 August 1989 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. HERONSTON INVESTMENTS LIMITED was registered 36 years ago.(SIC: 55100)

Status

active

Active since 36 years ago

Company No

02414954

LTD Company

Age

36 Years

Incorporated 18 August 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

BEACHBEST LIMITED
From: 18 August 1989To: 8 October 2009
Contact
Address

5th Floor Regina House 124 Finchley Road London, NW3 5HT,

Timeline

13 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Aug 89
Director Left
Oct 10
Director Joined
Aug 11
Director Left
Apr 15
Director Left
Nov 15
Director Joined
Nov 15
Loan Secured
Jan 21
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Funding Round
Dec 24
Loan Cleared
Jun 25
Funding Round
Dec 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MUKHERJEE, Ujjal

Active
5th Floor Regina House, LondonNW3 5HT
Secretary
Appointed 15 Aug 2022

SOMJI, Khalil Alimudin

Active
5th Floor Regina House, LondonNW3 5HT
Born November 1991
Director
Appointed 04 Sept 2024

SOMJI, Shafin Alimudin

Active
5th Floor Regina House, LondonNW3 5HT
Born July 1989
Director
Appointed 06 Nov 2015

DHALA, Rozina

Resigned
7 Cottenham Place, LondonSW20 0NF
Secretary
Appointed N/A
Resigned 20 Mar 2003

THAKRAR, Amit

Resigned
5th Floor Regina House, LondonNW3 5HT
Secretary
Appointed 20 Mar 2003
Resigned 15 Aug 2022

DHALA, Amin

Resigned
7 Cottenham Place, LondonSW20 0NF
Born February 1935
Director
Appointed N/A
Resigned 20 Mar 2003

DHALA, Rozina

Resigned
7 Cottenham Place, LondonSW20 0NF
Born March 1942
Director
Appointed N/A
Resigned 20 Mar 2003

SOMJI, Alim

Resigned
124 Finchley Road, LondonNW3 5HT
Born November 1959
Director
Appointed 09 Aug 2011
Resigned 04 Sept 2024

SOMJI, Alim

Resigned
5th Floor Regina House, LondonNW3 5HT
Born November 1959
Director
Appointed 28 Sept 2006
Resigned 05 Oct 2010

SOMJI, Alimudin Amiraly

Resigned
31 Fitzjohns Avenue, LondonNW3 5JY
Born November 1959
Director
Appointed N/A
Resigned 18 Jul 2000

SOMJI, Hanif

Resigned
5th Floor Regina House, LondonNW3 5HT
Born November 1955
Director
Appointed 09 Sept 2008
Resigned 04 Sept 2024

SOMJI, Kulsum

Resigned
5th Floor Regina House, LondonNW3 5HT
Born February 1955
Director
Appointed N/A
Resigned 06 Nov 2015

SOMJI, Nuruddeen

Resigned
5th Floor Regina House, LondonNW3 5HT
Born June 1958
Director
Appointed 17 Jul 2000
Resigned 31 Jan 2015

Persons with significant control

1

Finchley Road, LondonNW3 5HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Resolution
5 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 June 2025
MR04Satisfaction of Charge
Memorandum Articles
27 December 2024
MAMA
Resolution
27 December 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
27 December 2024
CC04CC04
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
20 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Small
26 September 2014
AAAnnual Accounts
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Small
15 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 September 2010
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
29 December 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
14 October 2009
AAAnnual Accounts
Legacy
9 October 2009
MG01MG01
Legacy
9 October 2009
MG01MG01
Certificate Change Of Name Company
8 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 October 2009
RESOLUTIONSResolutions
Legacy
8 October 2009
MG01MG01
Accounts Amended With Made Up Date
1 October 2009
AAMDAAMD
Legacy
11 September 2009
403aParticulars of Charge Subject to s859A
Legacy
11 September 2009
403aParticulars of Charge Subject to s859A
Legacy
11 September 2009
403aParticulars of Charge Subject to s859A
Legacy
11 September 2009
403aParticulars of Charge Subject to s859A
Legacy
11 September 2009
403aParticulars of Charge Subject to s859A
Legacy
11 September 2009
403aParticulars of Charge Subject to s859A
Legacy
11 September 2009
403aParticulars of Charge Subject to s859A
Legacy
11 September 2009
403aParticulars of Charge Subject to s859A
Legacy
11 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Small
1 December 2008
AAAnnual Accounts
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Small
3 February 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Small
23 November 2006
AAAnnual Accounts
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
363aAnnual Return
Accounts With Accounts Type Small
4 November 2005
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Resolution
23 November 2004
RESOLUTIONSResolutions
Resolution
23 November 2004
RESOLUTIONSResolutions
Resolution
23 November 2004
RESOLUTIONSResolutions
Resolution
23 November 2004
RESOLUTIONSResolutions
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2004
AAAnnual Accounts
Accounts With Accounts Type Small
11 November 2003
AAAnnual Accounts
Legacy
16 August 2003
363sAnnual Return (shuttle)
Legacy
2 April 2003
169169
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
288bResignation of Director or Secretary
Resolution
27 March 2003
RESOLUTIONSResolutions
Resolution
27 March 2003
RESOLUTIONSResolutions
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
21 March 2003
403aParticulars of Charge Subject to s859A
Legacy
21 March 2003
403aParticulars of Charge Subject to s859A
Legacy
21 March 2003
403aParticulars of Charge Subject to s859A
Legacy
21 March 2003
403aParticulars of Charge Subject to s859A
Legacy
21 March 2003
403aParticulars of Charge Subject to s859A
Legacy
21 March 2003
403aParticulars of Charge Subject to s859A
Legacy
21 March 2003
403aParticulars of Charge Subject to s859A
Legacy
7 February 2003
173173
Resolution
7 February 2003
RESOLUTIONSResolutions
Resolution
7 February 2003
RESOLUTIONSResolutions
Resolution
7 February 2003
RESOLUTIONSResolutions
Resolution
7 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 November 2002
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2002
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2001
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 April 2000
AAAnnual Accounts
Legacy
6 September 1999
363sAnnual Return (shuttle)
Legacy
26 February 1999
403aParticulars of Charge Subject to s859A
Legacy
26 February 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Legacy
7 August 1998
287Change of Registered Office
Accounts With Accounts Type Small
25 September 1997
AAAnnual Accounts
Legacy
19 September 1997
395Particulars of Mortgage or Charge
Legacy
19 September 1997
395Particulars of Mortgage or Charge
Legacy
19 September 1997
395Particulars of Mortgage or Charge
Legacy
19 September 1997
395Particulars of Mortgage or Charge
Legacy
18 September 1997
400400
Legacy
18 September 1997
400400
Legacy
18 September 1997
400400
Legacy
18 September 1997
400400
Legacy
18 September 1997
400400
Legacy
15 September 1997
395Particulars of Mortgage or Charge
Legacy
15 September 1997
395Particulars of Mortgage or Charge
Legacy
15 September 1997
395Particulars of Mortgage or Charge
Legacy
15 September 1997
395Particulars of Mortgage or Charge
Legacy
26 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1997
AAAnnual Accounts
Legacy
27 August 1996
363sAnnual Return (shuttle)
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
21 October 1994
AAAnnual Accounts
Legacy
4 October 1994
363sAnnual Return (shuttle)
Legacy
24 June 1994
395Particulars of Mortgage or Charge
Legacy
4 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1992
AAAnnual Accounts
Accounts With Accounts Type Small Group
3 December 1992
AAAnnual Accounts
Legacy
15 October 1992
225(2)225(2)
Legacy
6 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1992
AAAnnual Accounts
Legacy
20 July 1992
287Change of Registered Office
Legacy
8 April 1992
287Change of Registered Office
Gazette Filings Brought Up To Date
14 November 1991
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
14 November 1991
363aAnnual Return
Legacy
14 November 1991
363aAnnual Return
Gazette Notice Compulsary
29 October 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
31 January 1990
88(2)R88(2)R
Memorandum Articles
31 January 1990
MEM/ARTSMEM/ARTS
Resolution
31 January 1990
RESOLUTIONSResolutions
Resolution
31 January 1990
RESOLUTIONSResolutions
Legacy
25 January 1990
395Particulars of Mortgage or Charge
Resolution
8 December 1989
RESOLUTIONSResolutions
Legacy
8 December 1989
288288
Legacy
7 December 1989
288288
Legacy
7 December 1989
287Change of Registered Office
Legacy
7 December 1989
288288
Legacy
8 September 1989
287Change of Registered Office
Incorporation Company
18 August 1989
NEWINCIncorporation