Company NameHerondive Limited
DirectorAmun Salman Qureshi
Company StatusActive
Company Number02734727
CategoryPrivate Limited Company
Incorporation Date27 July 1992(31 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Amun Salman Qureshi
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(25 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Kingsway
Manchester
M19 2LL
Director NameZafer Acar
Date of BirthAugust 1962 (Born 61 years ago)
NationalityTurkish
StatusResigned
Appointed10 September 1992(1 month, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 March 1993)
RoleCompany Director
Correspondence Address86 Castellain Mansions
Castellain Road
London
W9 1HP
Secretary NameMiss Valeria De Fatima Moreira
NationalityBritish
StatusResigned
Appointed10 September 1992(1 month, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 March 1993)
RoleCompany Director
Correspondence Address4 Warwick House
London
W14 0UQ
Director NameMr Henri Dana
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(7 months, 1 week after company formation)
Appointment Duration11 years, 6 months (resigned 01 September 2004)
RoleCompany Director
Correspondence AddressHeatherstone Cottage
Bayhorse Lane Scarcroft
Leeds
West Yorkshire
LS14 9JQ
Secretary NameMr Eli Bourmad
NationalityBritish
StatusResigned
Appointed05 March 1993(7 months, 1 week after company formation)
Appointment Duration17 years, 10 months (resigned 05 January 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address177 Bury Old Road
Salford
Lancashire
M7 4PZ
Director NameMrs Judith Bourmad
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(12 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 September 2010)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address177 Bury Old Road
Salford
Manchester
Lancashire
M7 4PZ
Director NameMr Ibrahim Mai Deribe
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityNigerian
StatusResigned
Appointed31 August 2011(19 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceNigeria
Correspondence AddressGriffin Court
201 Chapel Street
Salford
Manchester
M3 5EQ
Director NameMr Ibrahim Mai Deribe
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityNigerian
StatusResigned
Appointed31 August 2011(19 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 26 October 2016)
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address2nd Floor 1 City Road East
Manchester
M15 4PN
Director NameMr Eli Bourmad
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2016(24 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 City Road East
Manchester
M15 4PN
Director NameMs Amun Salman Qureshi
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(25 years, 10 months after company formation)
Appointment Duration1 week, 4 days (resigned 10 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 59 Hellidon Close
Ardwick
Manchester
M12 4AH
Director NameMr Eli Bourmad
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2018(25 years, 10 months after company formation)
Appointment Duration1 week, 3 days (resigned 20 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 59 Hellidon Close
Ardwick
Manchester
M12 4AH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 July 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address63 Kingsway
Manchester
M19 2LL
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Logan Industries
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

16 July 2018Delivered on: 2 August 2018
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: 8 chester street, manchester, M1 5GE for further information please refer to the instrument attached.
Outstanding
16 July 2018Delivered on: 26 July 2018
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: 8 chester street manchester.
Outstanding
7 July 1993Delivered on: 14 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property being ground floor chatham buildings 8 chester street manchester t/no.GM465895 and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

31 October 2023Registered office address changed from Unit 57 Hellidon Close Ardwick Manchester M12 4AH England to 63 Kingsway Manchester M19 2LL on 31 October 2023 (1 page)
31 October 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
29 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
3 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
13 September 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
14 April 2021Registered office address changed from Unit 59 Hellidon Close Ardwick Manchester M12 4AH England to Unit 57 Hellidon Close Ardwick Manchester M12 4AH on 14 April 2021 (1 page)
6 January 2021Compulsory strike-off action has been discontinued (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
31 December 2020Micro company accounts made up to 31 October 2019 (3 pages)
21 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
16 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
31 March 2019Micro company accounts made up to 31 October 2017 (2 pages)
2 August 2018Registration of charge 027347270003, created on 16 July 2018 (6 pages)
27 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
26 July 2018Registration of charge 027347270002, created on 16 July 2018 (8 pages)
21 June 2018Appointment of Ms Amun Salman Qureshi as a director on 20 June 2018 (2 pages)
21 June 2018Termination of appointment of Eli Bourmad as a director on 20 June 2018 (1 page)
20 June 2018Appointment of Mr Eli Bourmad as a director on 10 June 2018 (2 pages)
20 June 2018Termination of appointment of Amun Salman Qureshi as a director on 10 June 2018 (1 page)
31 May 2018Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Unit 59 Hellidon Close Ardwick Manchester M12 4AH on 31 May 2018 (1 page)
31 May 2018Appointment of Miss Amun Salman Qureshi as a director on 30 May 2018 (2 pages)
31 May 2018Termination of appointment of Eli Bourmad as a director on 21 May 2018 (1 page)
3 May 2018Confirmation statement made on 27 July 2017 with updates (11 pages)
3 May 2018Administrative restoration application (2 pages)
13 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
18 August 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
18 August 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
8 November 2016Satisfaction of charge 1 in full (4 pages)
8 November 2016Satisfaction of charge 1 in full (4 pages)
27 October 2016Current accounting period shortened from 31 December 2016 to 31 October 2016 (1 page)
27 October 2016Current accounting period shortened from 31 December 2016 to 31 October 2016 (1 page)
26 October 2016Appointment of Mr Eli Bourmad as a director on 26 October 2016 (2 pages)
26 October 2016Termination of appointment of Ibrahim Mai Deribe as a director on 26 October 2016 (1 page)
26 October 2016Termination of appointment of Ibrahim Mai Deribe as a director on 26 October 2016 (1 page)
26 October 2016Appointment of Mr Eli Bourmad as a director on 26 October 2016 (2 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
10 May 2016Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016 (1 page)
10 May 2016Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016 (1 page)
19 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(3 pages)
19 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(3 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(3 pages)
4 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(3 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 August 2013Termination of appointment of Ibrahim Mai Deribe as a director on 7 August 2013 (1 page)
7 August 2013Termination of appointment of Ibrahim Mai Deribe as a director on 7 August 2013 (1 page)
7 August 2013Annual return made up to 27 July 2013 with a full list of shareholders (3 pages)
7 August 2013Annual return made up to 27 July 2013 with a full list of shareholders (3 pages)
7 August 2013Termination of appointment of Ibrahim Mai Deribe as a director on 7 August 2013 (1 page)
31 October 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 October 2011Resolutions
  • RES13 ‐ 01/12/2010
(1 page)
7 October 2011Resolutions
  • RES13 ‐ 01/12/2010
(1 page)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
16 September 2011Appointment of Mr Ibrahim Mai Deribe as a director on 31 August 2011 (2 pages)
16 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (2 pages)
16 September 2011Appointment of Mr Ibrahim Mai Deribe as a director on 31 August 2011 (2 pages)
16 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (2 pages)
6 September 2011Termination of appointment of Eli Bourmad as a secretary on 5 January 2011 (1 page)
6 September 2011Termination of appointment of Eli Bourmad as a secretary on 5 January 2011 (1 page)
6 September 2011Termination of appointment of Eli Bourmad as a secretary on 5 January 2011 (1 page)
31 August 2011Appointment of Mr Ibrahim Mai Deribe as a director (2 pages)
31 August 2011Appointment of Mr Ibrahim Mai Deribe as a director (2 pages)
22 August 2011Termination of appointment of Judith Bourmad as a director (1 page)
22 August 2011Termination of appointment of Judith Bourmad as a director (1 page)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
9 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Judith Bourmad on 27 July 2010 (2 pages)
9 August 2010Director's details changed for Judith Bourmad on 27 July 2010 (2 pages)
9 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
25 August 2009Return made up to 27/07/09; full list of members (3 pages)
25 August 2009Return made up to 27/07/09; full list of members (3 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
4 August 2008Return made up to 27/07/08; full list of members (3 pages)
4 August 2008Return made up to 27/07/08; full list of members (3 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
17 September 2007Return made up to 27/07/07; full list of members (6 pages)
17 September 2007Return made up to 27/07/07; full list of members (6 pages)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
15 September 2006Return made up to 27/07/06; full list of members (6 pages)
15 September 2006Return made up to 27/07/06; full list of members (6 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
29 July 2005Return made up to 27/07/05; full list of members (6 pages)
29 July 2005Return made up to 27/07/05; full list of members (6 pages)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
15 October 2004New director appointed (2 pages)
15 October 2004Director resigned (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004Director resigned (1 page)
10 August 2004Return made up to 27/07/04; full list of members (6 pages)
10 August 2004Return made up to 27/07/04; full list of members (6 pages)
23 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
23 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
4 August 2003Return made up to 27/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 2003Return made up to 27/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 July 2003Registered office changed on 01/07/03 from: ground floor 12 clarendon road leeds LS2 9NF (1 page)
1 July 2003Registered office changed on 01/07/03 from: ground floor 12 clarendon road leeds LS2 9NF (1 page)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
7 October 2002Return made up to 27/07/02; full list of members (6 pages)
7 October 2002Return made up to 27/07/02; full list of members (6 pages)
7 September 2001Return made up to 27/07/01; full list of members (6 pages)
7 September 2001Return made up to 27/07/01; full list of members (6 pages)
28 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
28 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
17 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
17 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
1 September 2000Return made up to 27/07/00; no change of members (6 pages)
1 September 2000Return made up to 27/07/00; no change of members (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 October 1999Return made up to 27/07/99; full list of members (6 pages)
25 October 1999Return made up to 27/07/99; full list of members (6 pages)
23 October 1998Full accounts made up to 31 December 1997 (7 pages)
23 October 1998Full accounts made up to 31 December 1997 (7 pages)
7 August 1998Return made up to 27/07/98; no change of members (4 pages)
7 August 1998Return made up to 27/07/98; no change of members (4 pages)
22 September 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
22 September 1997Full accounts made up to 31 March 1996 (8 pages)
22 September 1997Full accounts made up to 31 March 1997 (8 pages)
22 September 1997Full accounts made up to 31 March 1997 (8 pages)
22 September 1997Return made up to 27/07/97; no change of members (4 pages)
22 September 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
22 September 1997Full accounts made up to 31 March 1996 (8 pages)
22 September 1997Return made up to 27/07/97; no change of members (4 pages)
4 October 1996Return made up to 27/07/96; full list of members
  • 363(287) ‐ Registered office changed on 04/10/96
(6 pages)
4 October 1996Return made up to 27/07/96; full list of members
  • 363(287) ‐ Registered office changed on 04/10/96
(6 pages)
22 August 1996Director's particulars changed (1 page)
22 August 1996Director's particulars changed (1 page)
30 July 1996Return made up to 27/07/94; no change of members (4 pages)
30 July 1996Full accounts made up to 31 March 1993 (10 pages)
30 July 1996Full accounts made up to 31 March 1994 (9 pages)
30 July 1996Director's particulars changed (1 page)
30 July 1996Return made up to 27/07/94; no change of members (4 pages)
30 July 1996Full accounts made up to 31 March 1995 (9 pages)
30 July 1996Director's particulars changed (1 page)
30 July 1996Full accounts made up to 31 March 1995 (9 pages)
30 July 1996Return made up to 27/07/95; no change of members (6 pages)
30 July 1996Full accounts made up to 31 March 1994 (9 pages)
30 July 1996Return made up to 27/07/95; no change of members (6 pages)
30 July 1996Full accounts made up to 31 March 1993 (10 pages)
16 May 1995Final Gazette dissolved via compulsory strike-off (2 pages)
16 May 1995Final Gazette dissolved via compulsory strike-off (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
21 October 1992New secretary appointed (1 page)
21 October 1992New director appointed (1 page)
21 October 1992Director resigned (1 page)
21 October 1992Secretary resigned (1 page)
21 October 1992New secretary appointed (1 page)
21 October 1992Secretary resigned (1 page)
21 October 1992Director resigned (1 page)
21 October 1992New director appointed (1 page)
27 July 1992Incorporation (8 pages)
27 July 1992Incorporation (8 pages)