Background WavePink WaveYellow Wave

HERON CITY LIMITED (03753854)

HERON CITY LIMITED (03753854) is an active UK company. incorporated on 16 April 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HERON CITY LIMITED has been registered for 26 years. Current directors include RONSON, Gerald Maurice, Sir, SUTTON, Joe.

Company Number
03753854
Status
active
Type
ltd
Incorporated
16 April 1999
Age
26 years
Address
2nd Floor 24 Brook's Mews, London, W1K 4EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
RONSON, Gerald Maurice, Sir, SUTTON, Joe
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERON CITY LIMITED

HERON CITY LIMITED is an active company incorporated on 16 April 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HERON CITY LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03753854

LTD Company

Age

26 Years

Incorporated 16 April 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 December 2025 (3 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

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

ACRE 268 LIMITED
From: 16 April 1999To: 18 May 1999
Contact
Address

2nd Floor 24 Brook's Mews Mayfair London, W1K 4EA,

Previous Addresses

Heron House 4 Bentinck Street London W1U 2EF
From: 4 October 2010To: 5 September 2019
Heron House 19 Marylebone Road London NW1 5JL
From: 16 April 1999To: 4 October 2010
Timeline

7 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 18
Director Left
Dec 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MANNING, James Eric

Active
24 Brook's Mews, LondonW1K 4EA
Secretary
Appointed 30 Mar 2018

RONSON, Gerald Maurice, Sir

Active
24 Brook's Mews, LondonW1K 4EA
Born May 1939
Director
Appointed 05 May 1999

SUTTON, Joe

Active
24 Brook's Mews, LondonW1K 4EA
Born February 1961
Director
Appointed 19 Dec 2018

BROWN, Steven Andrew

Resigned
36 St Marys Avenue, LondonN3 1SN
Secretary
Appointed 01 Jan 2000
Resigned 08 Aug 2000

FENCHELLE, Mark Stephen

Resigned
7 Bovill Road, LondonSE23 1HB
Secretary
Appointed 05 May 1999
Resigned 31 Dec 1999

MORTON, Christopher John

Resigned
8 Wighton Mews, IsleworthTW7 4DZ
Secretary
Appointed 08 Aug 2000
Resigned 01 Aug 2002

ZELTSER, Lionel Harvey

Resigned
4 Bentinck Street, LondonW1U 2EF
Secretary
Appointed 15 May 2002
Resigned 30 Mar 2018

LAWSON (LONDON) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate nominee secretary
Appointed 16 Apr 1999
Resigned 05 May 1999

DUFFILL, Clare Marianne

Resigned
61 Little Ealing Lane, LondonW5 4ED
Born January 1973
Director
Appointed 16 Apr 1999
Resigned 05 May 1999

GOLDMAN, Alan Irving

Resigned
118 Stanmore Hill, StanmoreHA7 3BY
Born December 1943
Director
Appointed 05 May 1999
Resigned 31 Dec 2003

GOLDSTEIN, Jonathan Simon

Resigned
4 Bentinck Street, LondonW1U 2EF
Born March 1966
Director
Appointed 11 Feb 2008
Resigned 31 Dec 2013

KITCHEN, Daniel John

Resigned
5 Torquay Wood, Dublin 18IRISH
Born April 1952
Director
Appointed 01 Oct 2003
Resigned 11 Feb 2008

SAMSON, Daniel Simon

Resigned
4 Bentinck Street, LondonW1U 2EF
Born February 1980
Director
Appointed 31 Dec 2013
Resigned 30 Nov 2016

WOOLLEY, Peter Thomas Griffith

Resigned
4 Bentinck Street, LondonW1U 2EF
Born March 1962
Director
Appointed 25 Nov 2016
Resigned 19 Dec 2018

Persons with significant control

1

24 Brook's Mews, LondonW1K 4EA

Nature of Control

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

Filing History

127

Gazette Filings Brought Up To Date
6 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
4 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
12 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
9 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
6 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
17 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
7 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
6 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Legacy
27 April 2011
MG02MG02
Legacy
9 March 2011
MG02MG02
Change Person Secretary Company With Change Date
8 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
9 December 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
29 February 2008
288cChange of Particulars
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Legacy
3 October 2006
395Particulars of Mortgage or Charge
Legacy
28 September 2006
403b403b
Legacy
3 August 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
4 November 2005
395Particulars of Mortgage or Charge
Legacy
22 July 2005
363aAnnual Return
Legacy
5 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
20 July 2004
363aAnnual Return
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
363aAnnual Return
Accounts With Accounts Type Full
24 July 2003
AAAnnual Accounts
Legacy
12 June 2003
288cChange of Particulars
Resolution
29 May 2003
RESOLUTIONSResolutions
Resolution
29 May 2003
RESOLUTIONSResolutions
Resolution
29 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 September 2002
AAAnnual Accounts
Legacy
6 September 2002
395Particulars of Mortgage or Charge
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
363aAnnual Return
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
363aAnnual Return
Legacy
16 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
24 August 2001
395Particulars of Mortgage or Charge
Resolution
20 August 2001
RESOLUTIONSResolutions
Legacy
7 August 2001
363aAnnual Return
Legacy
23 May 2001
363aAnnual Return
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Resolution
13 June 2000
RESOLUTIONSResolutions
Legacy
13 June 2000
88(2)R88(2)R
Legacy
13 June 2000
123Notice of Increase in Nominal Capital
Resolution
13 June 2000
RESOLUTIONSResolutions
Legacy
9 June 2000
363aAnnual Return
Accounts With Accounts Type Full
9 May 2000
AAAnnual Accounts
Resolution
23 March 2000
RESOLUTIONSResolutions
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Memorandum Articles
21 July 1999
MEM/ARTSMEM/ARTS
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
287Change of Registered Office
Legacy
25 May 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
17 May 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 April 1999
NEWINCIncorporation