Company NameHenry Mansfield Limited
DirectorsJohn Hennessy and Diana Sandra Samis
Company StatusActive
Company Number00392871
CategoryPrivate Limited Company
Incorporation Date31 January 1945(79 years, 3 months ago)

Business Activity

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

Directors

Secretary NameJohn Hennessy
NationalityBritish
StatusCurrent
Appointed01 April 1999(54 years, 2 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Hale Road
Wallasey
Merseyside
CH45 7QU
Wales
Director NameJohn Hennessy
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(55 years, 4 months after company formation)
Appointment Duration23 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address38 Hale Road
Wallasey
Merseyside
CH45 7QU
Wales
Director NameDiana Sandra Samis
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(65 years, 10 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kendall Court Shoot Up Hill
London
NW2 3PD
Director NameJack Rosenberg
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(46 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 November 1998)
RoleEstate Agent
Correspondence Address60 Canons Drive
Edgware
Middlesex
HA8 7RD
Director NameRenee Rosenberg
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(46 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 28 July 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSpringdene Retirement Home 55 Oakley Park North
London
Middlesex
N20 9AT
Secretary NameRenee Rosenberg
NationalityBritish
StatusResigned
Appointed17 August 1991(46 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address60 Canons Drive
Edgware
Middlesex
HA8 7RD
Director NameLisa Jane Kaszuba
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(65 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 February 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEvans House 107 Marsh Road
Pinner
Middlesex
HA5 5PA

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

12k at £1Diana Samis
50.00%
Ordinary
6k at £1Anthony Samis
25.00%
Ordinary
6k at £1Barbara Wilson
25.00%
Ordinary

Financials

Year2014
Net Worth£5,566,553
Cash£65,159
Current Liabilities£63,543

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

8 August 1972Delivered on: 16 August 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 214, browington road, london, W.9.
Outstanding
6 July 1964Delivered on: 15 July 1964
Persons entitled: Temperance Permanent Building Society

Classification: Mortgage
Secured details: £9,000 and any other moneys due or to become due from the company to the chargee on any account whatsoever not being moneys secured by a mortgage of other property.
Particulars: 119,Fordwych road, and 83,roundwood road london N.W.10.
Outstanding

Filing History

5 March 2021Confirmation statement made on 28 February 2021 with updates (5 pages)
11 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
16 April 2018Confirmation statement made on 2 April 2018 with updates (5 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 May 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 24,000
(5 pages)
18 May 2016Director's details changed for John Hennessy on 18 May 2016 (2 pages)
18 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 24,000
(5 pages)
18 May 2016Director's details changed for John Hennessy on 18 May 2016 (2 pages)
18 May 2016Secretary's details changed for John Hennessy on 18 May 2016 (1 page)
18 May 2016Secretary's details changed for John Hennessy on 18 May 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 August 2015Termination of appointment of Lisa Jane Kaszuba as a director on 8 February 2015 (1 page)
14 August 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 24,000
(5 pages)
14 August 2015Termination of appointment of Lisa Jane Kaszuba as a director on 8 February 2015 (1 page)
14 August 2015Termination of appointment of Lisa Jane Kaszuba as a director on 8 February 2015 (1 page)
14 August 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 24,000
(5 pages)
14 August 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 24,000
(5 pages)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 24,000
(6 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 24,000
(6 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 24,000
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
2 October 2012Registered office address changed from Packman Leslie & Co Gresham House 144 High Street Edgware Middlesex HA8 7EZ on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Packman Leslie & Co Gresham House 144 High Street Edgware Middlesex HA8 7EZ on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Packman Leslie & Co Gresham House 144 High Street Edgware Middlesex HA8 7EZ on 2 October 2012 (1 page)
9 May 2012Secretary's details changed for John Hennessy on 20 April 2012 (2 pages)
9 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
9 May 2012Secretary's details changed for John Hennessy on 20 April 2012 (2 pages)
9 May 2012Director's details changed for John Hennessy on 20 April 2012 (2 pages)
9 May 2012Director's details changed for John Hennessy on 20 April 2012 (2 pages)
9 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
2 April 2012Accounts for a small company made up to 31 March 2011 (7 pages)
2 April 2012Accounts for a small company made up to 31 March 2011 (7 pages)
19 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
18 April 2011Termination of appointment of Renee Rosenberg as a director (1 page)
18 April 2011Termination of appointment of Renee Rosenberg as a director (1 page)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
13 December 2010Appointment of Lisa Jane Kaszuba as a director (3 pages)
13 December 2010Appointment of Lisa Jane Kaszuba as a director (3 pages)
3 December 2010Appointment of Diana Sandra Samis as a director (3 pages)
3 December 2010Appointment of Diana Sandra Samis as a director (3 pages)
13 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for John Hennessy on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Renee Rosenberg on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Renee Rosenberg on 1 October 2009 (2 pages)
12 April 2010Director's details changed for John Hennessy on 1 October 2009 (2 pages)
12 April 2010Director's details changed for John Hennessy on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Renee Rosenberg on 1 October 2009 (2 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
3 April 2009Return made up to 02/04/09; full list of members (4 pages)
3 April 2009Return made up to 02/04/09; full list of members (4 pages)
3 April 2009Director's change of particulars / renee rosenberg / 01/09/2008 (1 page)
3 April 2009Director's change of particulars / renee rosenberg / 01/09/2008 (1 page)
3 March 2009Accounts for a small company made up to 31 March 2008 (6 pages)
3 March 2009Accounts for a small company made up to 31 March 2008 (6 pages)
19 August 2008Return made up to 17/08/08; full list of members (4 pages)
19 August 2008Return made up to 17/08/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 August 2007Return made up to 17/08/07; full list of members (2 pages)
28 August 2007Return made up to 17/08/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 October 2006Return made up to 17/08/06; full list of members (7 pages)
30 October 2006Return made up to 17/08/06; full list of members (7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 October 2005Return made up to 17/08/05; full list of members (7 pages)
7 October 2005Return made up to 17/08/05; full list of members (7 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
15 September 2004Return made up to 17/08/04; full list of members (7 pages)
15 September 2004Return made up to 17/08/04; full list of members (7 pages)
24 September 2003Return made up to 17/08/03; full list of members (7 pages)
24 September 2003Return made up to 17/08/03; full list of members (7 pages)
21 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
21 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
9 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
9 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
25 October 2002Return made up to 17/08/02; full list of members (7 pages)
25 October 2002Return made up to 17/08/02; full list of members (7 pages)
20 November 2001Return made up to 17/08/01; full list of members (6 pages)
20 November 2001Return made up to 17/08/01; full list of members (6 pages)
5 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
5 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 October 2000Return made up to 17/08/00; full list of members (6 pages)
23 October 2000Return made up to 17/08/00; full list of members (6 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
7 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 November 1999Return made up to 17/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 November 1999Return made up to 17/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 May 1999Secretary resigned (1 page)
17 May 1999Secretary resigned (1 page)
17 May 1999New secretary appointed (2 pages)
17 May 1999New secretary appointed (2 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 October 1998Return made up to 17/08/98; no change of members (4 pages)
30 October 1998Return made up to 17/08/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
15 October 1997Registered office changed on 15/10/97 from: 5 station parade kenton lane harrow middlesex HA3 85B (1 page)
15 October 1997Registered office changed on 15/10/97 from: 5 station parade kenton lane harrow middlesex HA3 85B (1 page)
5 September 1997Return made up to 17/08/97; no change of members (4 pages)
5 September 1997Return made up to 17/08/97; no change of members (4 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
31 October 1996Return made up to 17/08/96; full list of members (6 pages)
31 October 1996Return made up to 17/08/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
11 September 1995Return made up to 17/08/95; no change of members (4 pages)
11 September 1995Return made up to 17/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)