Background WavePink WaveYellow Wave

HERONSLEA (CLAYBURY) LIMITED (11938632)

HERONSLEA (CLAYBURY) LIMITED (11938632) is an active UK company. incorporated on 10 April 2019. with registered office in Kingsbury. The company operates in the Construction sector, engaged in development of building projects. HERONSLEA (CLAYBURY) LIMITED has been registered for 7 years. Current directors include RISHOVER, Jason Marc.

Company Number
11938632
Status
active
Type
ltd
Incorporated
10 April 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 (CLAYBURY) LIMITED

HERONSLEA (CLAYBURY) LIMITED is an active company incorporated on 10 April 2019 with the registered office located in Kingsbury. The company operates in the Construction sector, specifically engaged in development of building projects. HERONSLEA (CLAYBURY) LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11938632

LTD Company

Age

7 Years

Incorporated 10 April 2019

Size

N/A

Accounts

ARD: 27/4

Overdue

1 year overdue

Last Filed

Made up to 30 April 2023 (3 years ago)
Submitted on 24 July 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 14 April 2024 (2 years ago)
Submitted on 12 June 2024 (1 year ago)

Next Due

Due by 28 April 2025
For period ending 14 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: 10 April 2019To: 12 April 2023
Timeline

10 key events • 2019 - 2021

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

Officers

3

1 Active
2 Resigned

RISHOVER, Jason Marc

Active
Jubilee House, Townsend Lane, Kingsbury, LondonNW9 8TZ
Born October 1967
Director
Appointed 10 Apr 2019

CRAIG, James Lee

Resigned
High Street, BusheyWD23 3HH
Born April 1982
Director
Appointed 10 Apr 2019
Resigned 10 Apr 2019

RISHOVER, Jamie Daniel

Resigned
High Street, BusheyWD23 3HH
Born October 1970
Director
Appointed 10 Apr 2019
Resigned 30 Sept 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Brian Victor Leader-Cramer

Ceased
Hammers Lane, LondonNW7 4AQ
Born May 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2019
Ceased 08 Apr 2021
5-7 Cranwood Street, LondonEC1V 9EE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Apr 2019
Ceased 30 Sept 2020
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 10 Apr 2019
Fundings
Financials
Latest Activities

Filing History

31

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
Accounts With Accounts Type Total Exemption Full
24 July 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
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 April 2023
AA01Change of Accounting Reference Date
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
Change Account Reference Date Company Previous Shortened
28 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 December 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
11 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
11 November 2020
PSC05Notification that PSC Information has been Withdrawn
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
Change To A Person With Significant Control
25 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Incorporation Company
10 April 2019
NEWINCIncorporation