Background WavePink WaveYellow Wave

HERON HOUSE BOURNEMOUTH LIMITED (09497372)

HERON HOUSE BOURNEMOUTH LIMITED (09497372) is an active UK company. incorporated on 19 March 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HERON HOUSE BOURNEMOUTH LIMITED has been registered for 11 years. Current directors include SUMMERSKILL, Romy Elizabeth.

Company Number
09497372
Status
active
Type
ltd
Incorporated
19 March 2015
Age
11 years
Address
29 York Street, London, W1H 1EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SUMMERSKILL, Romy Elizabeth
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERON HOUSE BOURNEMOUTH LIMITED

HERON HOUSE BOURNEMOUTH LIMITED is an active company incorporated on 19 March 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HERON HOUSE BOURNEMOUTH LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09497372

LTD Company

Age

11 Years

Incorporated 19 March 2015

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 30 December 2023 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Dormant

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

11 months overdue

Last Filed

Made up to 19 March 2024 (2 years ago)
Submitted on 2 April 2024 (1 year ago)

Next Due

Due by 2 April 2025
For period ending 19 March 2025
Contact
Address

29 York Street London, W1H 1EZ,

Previous Addresses

1 Frederick Place London N8 8AF England
From: 6 October 2022To: 21 May 2024
124 City Road London EC1V 2NX England
From: 22 June 2022To: 6 October 2022
Kemp House 152-160 City Road London EC1V 2NX England
From: 8 February 2021To: 22 June 2022
2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 25 February 2019To: 8 February 2021
Bridge House 4 Borough High Street London Bridge London SE1 9QR England
From: 19 March 2015To: 25 February 2019
Timeline

10 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Apr 15
Director Left
Apr 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Director Joined
Sept 21
Director Left
Sept 21
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Left
Sept 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BLACKMORE, Mette

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 01 Jun 2017

MASSOS, Christina Anna

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 01 Jun 2017

SUMMERSKILL, Romy Elizabeth

Active
Frederick Place, LondonN8 8AF
Born January 1967
Director
Appointed 20 Sept 2021

CALLAGHAN, Stuart

Resigned
Edison Road, LondonN8 8AE
Born March 1967
Director
Appointed 19 Mar 2015
Resigned 31 Mar 2015

OMIROU, Melanie Jayne

Resigned
Frederick Place, LondonN8 8AF
Born January 1977
Director
Appointed 19 Mar 2015
Resigned 20 Sept 2024

SKOK, John Mirko

Resigned
Frederick Place, LondonN8 8AF
Born April 1959
Director
Appointed 31 Mar 2015
Resigned 20 Sept 2021

Persons with significant control

1

4 Borough High Street, LondonSE1 9QR

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

42

Dissolution Voluntary Strike Off Suspended
14 November 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
8 October 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 September 2024
DS01DS01
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 June 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
14 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 April 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Move Registers To Sail Company With New Address
27 April 2016
AD03Change of Location of Company Records
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Change Sail Address Company With New Address
27 April 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Incorporation Company
19 March 2015
NEWINCIncorporation