Background WavePink WaveYellow Wave

HERONSLEA (WATFORD ROAD) LIMITED (11842985)

HERONSLEA (WATFORD ROAD) LIMITED (11842985) is an active UK company. incorporated on 22 February 2019. with registered office in Kingsbury. The company operates in the Construction sector, engaged in development of building projects. HERONSLEA (WATFORD ROAD) LIMITED has been registered for 7 years. Current directors include RISHOVER, Jason Marc.

Company Number
11842985
Status
active
Type
ltd
Incorporated
22 February 2019
Age
7 years
Address
Psb Accountants Ltd, Jubilee House, Kingsbury, NW9 8TZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RISHOVER, Jason Marc
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERONSLEA (WATFORD ROAD) LIMITED

HERONSLEA (WATFORD ROAD) LIMITED is an active company incorporated on 22 February 2019 with the registered office located in Kingsbury. The company operates in the Construction sector, specifically engaged in development of building projects. HERONSLEA (WATFORD ROAD) LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11842985

LTD Company

Age

7 Years

Incorporated 22 February 2019

Size

N/A

Accounts

ARD: 27/4

Overdue

1 year overdue

Last Filed

Made up to 30 April 2023 (2 years ago)
Submitted on 13 August 2024 (1 year ago)
Period: 1 May 2022 - 30 April 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 January 2025
Period: 1 May 2023 - 27 April 2024

Confirmation Statement

Overdue

11 months overdue

Last Filed

Made up to 19 April 2024 (1 year ago)
Submitted on 12 June 2024 (1 year ago)

Next Due

Due by 3 May 2025
For period ending 19 April 2025
Contact
Address

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

Previous Addresses

Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
From: 22 February 2019To: 12 April 2023
Timeline

19 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
May 19
New Owner
Jun 19
Director Joined
Jun 19
Loan Secured
Jul 19
Loan Cleared
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Cleared
Dec 19
Owner Exit
Nov 20
Director Left
Nov 20
Loan Secured
May 21
Owner Exit
Dec 21
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RISHOVER, Jason Marc

Active
Jubilee House, Townsend Lane, Kingsbury, LondonNW9 8TZ
Born October 1967
Director
Appointed 22 Feb 2019

RISHOVER, Jamie Daniel

Resigned
High Street, BusheyWD23 3HH
Born October 1970
Director
Appointed 06 Jun 2019
Resigned 30 Sept 2020

Persons with significant control

3

1 Active
2 Ceased
5-7 Cranwood Street, LondonEC1V 9EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2021

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 Jun 2019
Ceased 30 Sept 2020

Mr Jason Marc Rishover

Ceased
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 22 Feb 2019
Ceased 22 Oct 2021
Fundings
Financials
Latest Activities

Filing History

42

Dissolved Compulsory Strike Off Suspended
10 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Liquidation Receiver Cease To Act Receiver
23 January 2025
RM02RM02
Liquidation Receiver Appointment Of Receiver
31 October 2024
RM01RM01
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 April 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 April 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
22 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 January 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
11 November 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 June 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Incorporation Company
22 February 2019
NEWINCIncorporation