Company NameHeronsgate Flats Management Company (Edgware) Limited
Company StatusActive
Company Number01194143
CategoryPrivate Limited Company
Incorporation Date17 December 1974(49 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Adele Sonya Pollock
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2017(42 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr Antony Levy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2018(43 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr John David Schlackman
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(47 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusCurrent
Appointed07 March 2019(44 years, 3 months after company formation)
Appointment Duration5 years, 1 month
Correspondence AddressUnit 7 Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameLinda Martin
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(17 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 October 1999)
RoleDesigner
Correspondence Address14 Vale Court
Maida Vale
London
W9 1RT
Director NameMr Daniel Morgan
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(17 years, 4 months after company formation)
Appointment Duration1 year (resigned 19 May 1993)
RoleCompany Director
Correspondence Address7 Hertford House
Herne Bay
Kent
CT6 6DQ
Secretary NameLinda Martin
NationalityBritish
StatusResigned
Appointed07 May 1992(17 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 October 1999)
RoleCompany Director
Correspondence Address14 Vale Court
Maida Vale
London
W9 1RT
Director NameMrs Patricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1993(18 years, 10 months after company formation)
Appointment Duration6 years (resigned 08 October 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Director NameDr David Moscow
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(25 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 20 November 2015)
RoleMangement Consultant
Country of ResidenceEngland
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameValerie Cohen
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(25 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 July 2009)
RoleRetired
Correspondence AddressFlat No 8 Herons Gate
Station Road
Edgware
Middlesex
HA8 7LD
Secretary NameValerie Cohen
NationalityBritish
StatusResigned
Appointed01 October 2000(25 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 July 2009)
RoleRetired
Correspondence AddressFlat No 8 Herons Gate
Station Road
Edgware
Middlesex
HA8 7LD
Director NameMr Simon Anton Solomon
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(34 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2017)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Secretary NameSimon Golan
NationalityBritish
StatusResigned
Appointed22 July 2009(34 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 January 2012)
RoleCompany Director
Correspondence Address7 Heronsgate
Edgware
London
HA8 7LD
Director NameMr John Schlackman
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(40 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2017)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Secretary NameUnited Company Secretaries (Corporation)
StatusResigned
Appointed27 January 2012(37 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 02 December 2015)
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN

Location

Registered AddressUnit 7, Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Gail Janine Freed & Yetta Rita Freed & Lee Philip Freed & Adele Sonya Pollack
6.67%
Ordinary
1 at £1Gary Ian Kramer
6.67%
Ordinary
1 at £1John David Schlackman & Miriam Schlackman
6.67%
Ordinary
1 at £1Kerdis LTD
6.67%
Ordinary
1 at £1Mr A. Cohen
6.67%
Ordinary
1 at £1Mr David Moscow
6.67%
Ordinary
1 at £1Mr Gary Plein & Mrs Stephanie Rachel Plein
6.67%
Ordinary
1 at £1Mr Kannalinge Sura Sarma Venkateswaran
6.67%
Ordinary
1 at £1Mr Nicholas Panicos Georgiou
6.67%
Ordinary
1 at £1Mr Reva Solomon
6.67%
Ordinary
1 at £1Mr Simon Golan
6.67%
Ordinary
1 at £1Mrs Brian Scheftz & Mr Mia Scheftz
6.67%
Ordinary
3 at £1Mr P. Lenchner
20.00%
Ordinary

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End25 March

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 2 days from now)

Filing History

14 December 2023Accounts for a dormant company made up to 25 March 2023 (2 pages)
10 May 2023Confirmation statement made on 7 May 2023 with updates (4 pages)
17 October 2022Accounts for a dormant company made up to 25 March 2022 (2 pages)
24 May 2022Appointment of Mr John David Schlackman as a director on 20 May 2022 (2 pages)
19 May 2022Confirmation statement made on 7 May 2022 with updates (6 pages)
8 December 2021Accounts for a dormant company made up to 25 March 2021 (2 pages)
7 May 2021Confirmation statement made on 7 May 2021 with updates (4 pages)
26 February 2021Accounts for a dormant company made up to 25 March 2020 (2 pages)
7 May 2020Confirmation statement made on 7 May 2020 with updates (6 pages)
17 December 2019Accounts for a dormant company made up to 25 March 2019 (2 pages)
7 May 2019Confirmation statement made on 7 May 2019 with updates (6 pages)
7 March 2019Director's details changed for Mrs Adele Sonya Pollock on 7 March 2019 (2 pages)
7 March 2019Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD United Kingdom to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 7 March 2019 (1 page)
7 March 2019Appointment of Warwick Estates Property Management Limited as a secretary on 7 March 2019 (2 pages)
7 March 2019Director's details changed for Mr Antony Levy on 7 March 2019 (2 pages)
17 December 2018Unaudited abridged accounts made up to 25 March 2018 (6 pages)
21 May 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
1 May 2018Director's details changed for Mr Antony Levy on 27 February 2018 (2 pages)
1 March 2018Appointment of Mr Antony Levy as a director on 27 February 2018 (2 pages)
9 February 2018Termination of appointment of Simon Anton Solomon as a director on 31 December 2017 (1 page)
9 February 2018Termination of appointment of John Schlackman as a director on 31 December 2017 (1 page)
4 December 2017Appointment of Mrs Adele Sonya Pollock as a director on 28 November 2017 (2 pages)
4 December 2017Director's details changed for Mrs Adele Sonya Pollock on 28 November 2017 (2 pages)
4 December 2017Appointment of Mrs Adele Sonya Pollock as a director on 28 November 2017 (2 pages)
4 December 2017Director's details changed for Mrs Adele Sonya Pollock on 28 November 2017 (2 pages)
11 August 2017Micro company accounts made up to 25 March 2017 (5 pages)
11 August 2017Micro company accounts made up to 25 March 2017 (5 pages)
26 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
7 October 2016Micro company accounts made up to 25 March 2016 (5 pages)
7 October 2016Micro company accounts made up to 25 March 2016 (5 pages)
17 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 15
(5 pages)
17 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 15
(5 pages)
23 December 2015Director's details changed for Mr Simon Anton Solomon on 2 December 2015 (2 pages)
23 December 2015Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 23 December 2015 (1 page)
23 December 2015Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 23 December 2015 (1 page)
23 December 2015Termination of appointment of David Moscow as a director on 20 November 2015 (1 page)
23 December 2015Termination of appointment of United Company Secretaries as a secretary on 2 December 2015 (1 page)
23 December 2015Termination of appointment of David Moscow as a director on 20 November 2015 (1 page)
23 December 2015Director's details changed for Mr John Schlackman on 2 December 2015 (2 pages)
23 December 2015Termination of appointment of United Company Secretaries as a secretary on 2 December 2015 (1 page)
23 December 2015Director's details changed for Mr John Schlackman on 2 December 2015 (2 pages)
23 December 2015Director's details changed for Mr Simon Anton Solomon on 2 December 2015 (2 pages)
28 September 2015Accounts for a dormant company made up to 25 March 2015 (2 pages)
28 September 2015Accounts for a dormant company made up to 25 March 2015 (2 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 15
(5 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 15
(5 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 15
(5 pages)
2 April 2015Appointment of Mr John Schlackman as a director on 2 April 2015 (2 pages)
2 April 2015Appointment of Mr John Schlackman as a director on 2 April 2015 (2 pages)
2 April 2015Appointment of Mr John Schlackman as a director on 2 April 2015 (2 pages)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 15
(5 pages)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 15
(5 pages)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 15
(5 pages)
8 April 2014Accounts for a dormant company made up to 25 March 2014 (2 pages)
8 April 2014Accounts for a dormant company made up to 25 March 2014 (2 pages)
19 July 2013Total exemption small company accounts made up to 25 March 2013 (3 pages)
19 July 2013Total exemption small company accounts made up to 25 March 2013 (3 pages)
7 May 2013Director's details changed for Mr Simon Anton Solomon on 7 May 2013 (2 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
7 May 2013Director's details changed for Mr Simon Anton Solomon on 7 May 2013 (2 pages)
7 May 2013Director's details changed for Mr Simon Anton Solomon on 7 May 2013 (2 pages)
31 July 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
31 July 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
3 February 2012Registered office address changed from 31 Croxdale Road Borehamwood Herts WD6 4QA on 3 February 2012 (1 page)
3 February 2012Director's details changed for Mr Simon Anton Solomon on 2 February 2012 (2 pages)
3 February 2012Registered office address changed from 31 Croxdale Road Borehamwood Herts WD6 4QA on 3 February 2012 (1 page)
3 February 2012Director's details changed for Dr David Moscow on 2 February 2012 (2 pages)
3 February 2012Director's details changed for Dr David Moscow on 2 February 2012 (2 pages)
3 February 2012Registered office address changed from 31 Croxdale Road Borehamwood Herts WD6 4QA on 3 February 2012 (1 page)
3 February 2012Director's details changed for Dr David Moscow on 2 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Simon Anton Solomon on 2 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Simon Anton Solomon on 2 February 2012 (2 pages)
27 January 2012Appointment of United Company Secretaries as a secretary (2 pages)
27 January 2012Termination of appointment of Simon Golan as a secretary (1 page)
27 January 2012Appointment of United Company Secretaries as a secretary (2 pages)
27 January 2012Termination of appointment of Simon Golan as a secretary (1 page)
1 December 2011Total exemption small company accounts made up to 25 March 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 25 March 2011 (4 pages)
9 May 2011Director's details changed for Mr Simon Anton Soloman on 7 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Simon Anton Soloman on 7 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Simon Anton Soloman on 7 May 2011 (2 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
26 July 2010Total exemption small company accounts made up to 25 March 2010 (4 pages)
26 July 2010Total exemption small company accounts made up to 25 March 2010 (4 pages)
11 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (11 pages)
11 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (11 pages)
11 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (11 pages)
7 June 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 15
(4 pages)
7 June 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 15
(4 pages)
7 June 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 15
(4 pages)
11 August 2009Total exemption small company accounts made up to 25 March 2009 (4 pages)
11 August 2009Secretary appointed simon golan (2 pages)
11 August 2009Total exemption small company accounts made up to 25 March 2009 (4 pages)
11 August 2009Director appointed simon anton soloman (2 pages)
11 August 2009Appointment terminated director and secretary valerie cohen (1 page)
11 August 2009Appointment terminated director and secretary valerie cohen (1 page)
11 August 2009Secretary appointed simon golan (2 pages)
11 August 2009Director appointed simon anton soloman (2 pages)
16 June 2009Location of debenture register (1 page)
16 June 2009Return made up to 07/05/09; full list of members (8 pages)
16 June 2009Location of register of members (1 page)
16 June 2009Registered office changed on 16/06/2009 from 31 crotdale road borehamwood herts W96 4QA (1 page)
16 June 2009Location of register of members (1 page)
16 June 2009Return made up to 07/05/09; full list of members (8 pages)
16 June 2009Location of debenture register (1 page)
16 June 2009Registered office changed on 16/06/2009 from 31 crotdale road borehamwood herts W96 4QA (1 page)
22 December 2008Total exemption small company accounts made up to 25 March 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 25 March 2008 (4 pages)
7 July 2008Registered office changed on 07/07/2008 from lynwood house 10 victors way barnet hertfordshire EN6 5TZ (1 page)
7 July 2008Registered office changed on 07/07/2008 from lynwood house 10 victors way barnet hertfordshire EN6 5TZ (1 page)
26 June 2008Return made up to 07/05/08; full list of members (8 pages)
26 June 2008Return made up to 07/05/08; full list of members (8 pages)
25 October 2007Total exemption full accounts made up to 25 March 2007 (8 pages)
25 October 2007Total exemption full accounts made up to 25 March 2007 (8 pages)
4 October 2007Return made up to 07/05/07; full list of members (5 pages)
4 October 2007Return made up to 07/05/07; full list of members (5 pages)
7 February 2007Total exemption small company accounts made up to 25 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 25 March 2006 (6 pages)
20 December 2006Registered office changed on 20/12/06 from: moss kaye pembertons LTD station house 9-13 swiss terrace finchley road swiss cottage NW6 4RR (1 page)
20 December 2006Registered office changed on 20/12/06 from: moss kaye pembertons LTD station house 9-13 swiss terrace finchley road swiss cottage NW6 4RR (1 page)
24 May 2006Return made up to 07/05/06; full list of members (11 pages)
24 May 2006Return made up to 07/05/06; full list of members (11 pages)
10 January 2006Total exemption full accounts made up to 25 March 2005 (11 pages)
10 January 2006Total exemption full accounts made up to 25 March 2005 (11 pages)
24 June 2005Return made up to 07/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/06/05
(11 pages)
24 June 2005Return made up to 07/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/06/05
(11 pages)
17 December 2004Total exemption small company accounts made up to 25 March 2004 (5 pages)
17 December 2004Total exemption small company accounts made up to 25 March 2004 (5 pages)
14 May 2004Return made up to 07/05/04; full list of members (13 pages)
14 May 2004Return made up to 07/05/04; full list of members (13 pages)
16 September 2003Total exemption full accounts made up to 25 March 2003 (10 pages)
16 September 2003Total exemption full accounts made up to 25 March 2003 (10 pages)
12 May 2003Return made up to 07/05/03; full list of members (11 pages)
12 May 2003Return made up to 07/05/03; full list of members (11 pages)
13 August 2002Total exemption small company accounts made up to 25 March 2002 (5 pages)
13 August 2002Total exemption small company accounts made up to 25 March 2002 (5 pages)
14 May 2002Return made up to 07/05/02; full list of members
  • 363(287) ‐ Registered office changed on 14/05/02
  • 363(353) ‐ Location of register of members address changed
(11 pages)
14 May 2002Return made up to 07/05/02; full list of members
  • 363(287) ‐ Registered office changed on 14/05/02
  • 363(353) ‐ Location of register of members address changed
(11 pages)
2 October 2001Total exemption small company accounts made up to 25 March 2001 (5 pages)
2 October 2001Total exemption small company accounts made up to 25 March 2001 (5 pages)
29 May 2001Return made up to 07/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/05/01
(10 pages)
29 May 2001Return made up to 07/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/05/01
(10 pages)
10 November 2000New secretary appointed;new director appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New secretary appointed;new director appointed (2 pages)
6 November 2000Accounts for a small company made up to 25 March 2000 (5 pages)
6 November 2000Accounts for a small company made up to 25 March 2000 (5 pages)
18 September 2000Secretary resigned;director resigned (1 page)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
18 September 2000Secretary resigned;director resigned (1 page)
9 November 1999Return made up to 07/05/99; full list of members; amend (7 pages)
9 November 1999Return made up to 07/05/99; full list of members; amend (7 pages)
27 August 1999Accounts for a small company made up to 25 March 1999 (5 pages)
27 August 1999Accounts for a small company made up to 25 March 1999 (5 pages)
22 May 1999Return made up to 07/05/99; no change of members (8 pages)
22 May 1999Return made up to 07/05/99; no change of members (8 pages)
15 January 1999Accounts for a small company made up to 25 March 1998 (6 pages)
15 January 1999Accounts for a small company made up to 25 March 1998 (6 pages)
21 May 1998Return made up to 07/05/98; no change of members (5 pages)
21 May 1998Return made up to 07/05/98; no change of members (5 pages)
7 November 1997Accounts for a small company made up to 25 March 1997 (6 pages)
7 November 1997Accounts for a small company made up to 25 March 1997 (6 pages)
20 June 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 1997Director's particulars changed (1 page)
8 June 1997Director's particulars changed (1 page)
23 October 1996Accounts for a small company made up to 25 March 1996 (5 pages)
23 October 1996Accounts for a small company made up to 25 March 1996 (5 pages)
14 May 1996Return made up to 07/05/96; full list of members (8 pages)
14 May 1996Return made up to 07/05/96; full list of members (8 pages)
28 July 1995Accounts for a small company made up to 25 March 1995 (6 pages)
28 July 1995Accounts for a small company made up to 25 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
17 December 1974Incorporation (17 pages)
17 December 1974Incorporation (17 pages)