Background WavePink WaveYellow Wave

HERONSLEA (BUSHEY 3) LIMITED (08430775)

HERONSLEA (BUSHEY 3) LIMITED (08430775) is an active UK company. incorporated on 5 March 2013. with registered office in Kingsbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HERONSLEA (BUSHEY 3) LIMITED has been registered for 13 years. Current directors include RISHOVER, Jason Marc.

Company Number
08430775
Status
active
Type
ltd
Incorporated
5 March 2013
Age
13 years
Address
Psb Accountants Ltd, Jubilee House, Kingsbury, NW9 8TZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RISHOVER, Jason Marc
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERONSLEA (BUSHEY 3) LIMITED

HERONSLEA (BUSHEY 3) LIMITED is an active company incorporated on 5 March 2013 with the registered office located in Kingsbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HERONSLEA (BUSHEY 3) LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08430775

LTD Company

Age

13 Years

Incorporated 5 March 2013

Size

N/A

Accounts

ARD: 23/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 January 2026
Period: 1 May 2024 - 23 April 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Psb Accountants Ltd, Jubilee House Townsend Lane Kingsbury, NW9 8TZ,

Previous Addresses

Finsgate 5-7 Cranwood Street London EC1V 9EE
From: 5 March 2013To: 12 April 2023
Timeline

18 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Jun 13
Funding Round
Jul 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Left
Apr 14
Loan Secured
Jul 14
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Secured
Mar 18
Loan Cleared
Apr 19
Loan Cleared
Jan 20
Director Left
Oct 22
Director Left
Jan 23
Owner Exit
Jan 24
Owner Exit
Jan 24
Loan Secured
Jun 24
Loan Secured
Jun 24
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RISHOVER, Jason Marc

Active
Jubilee House, Townsend Lane, Kingsbury, LondonNW9 8TZ
Born October 1967
Director
Appointed 05 Mar 2013

CRAIG, James Lee

Resigned
High Street, BusheyWD23 3HH
Born April 1982
Director
Appointed 05 Mar 2013
Resigned 07 Mar 2022

LEADER CRAMER, Brian Victor

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born May 1945
Director
Appointed 27 May 2013
Resigned 11 Dec 2013

RISHOVER, Jamie Daniel

Resigned
High Street, BusheyWD23 3HH
Born October 1970
Director
Appointed 05 Mar 2013
Resigned 28 Sept 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Jamie Daniel Rishover

Ceased
High Street, BusheyWD23 3HH
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Jan 2024

Mr James Lee Craig

Ceased
High Street, BusheyWD23 3HH
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Mar 2023

Mr Jason Marc Rishover

Active
High Street, BusheyWD23 3HH
Born October 1967

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

62

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 January 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
23 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2019
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
25 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 April 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 January 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
23 October 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Capital Allotment Shares
8 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Incorporation Company
5 March 2013
NEWINCIncorporation