Company NameHenport Trading (UK) Ltd.
DirectorsMaxine Gaye Hoffman and Steven Nigel Porter
Company StatusActive
Company Number00508037
CategoryPrivate Limited Company
Incorporation Date17 May 1952(71 years, 12 months ago)
Previous NameHenport Investment Company Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMrs Maxine Gaye Hoffman
NationalityBritish
StatusCurrent
Appointed26 January 1993(40 years, 8 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Corringham Road
London
NW11 7BU
Director NameMrs Maxine Gaye Hoffman
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2003(50 years, 8 months after company formation)
Appointment Duration21 years, 3 months
RoleTheatrical Agent
Country of ResidenceUnited Kingdom
Correspondence Address56 Corringham Road
London
NW11 7BU
Director NameMr Steven Nigel Porter
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2003(50 years, 8 months after company formation)
Appointment Duration21 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Summer Hill
Elstree
Hertfordshire
WD6 3JA
Director NameSir Leslie Porter
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(40 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 1994)
RoleCompany Director
Correspondence Address19 Chelwood House
Gloucester Square
London
W2 2SY
Director NamePhilip Victor Porter
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(40 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 March 2002)
RoleCompany Director
Correspondence Address9 Apsley House Finchley Road
St Johns Wood
London
NW8 0NU

Contact

Telephone020 73166316
Telephone regionLondon

Location

Registered Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

84 at £1Mrs B. Porter Settlement
8.40%
Ordinary A
450 at £1Mrs B. Porter Settlement
45.00%
Ordinary B
183 at £1Maxine Gaye Hoffman
18.30%
Ordinary A
183 at £1Steven Nigel Porter
18.30%
Ordinary A
100 at £1Mrs B. Porter Settlement
10.00%
Ordinary C

Financials

Year2014
Net Worth£2,146,326
Current Liabilities£82,575

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

30 June 2005Delivered on: 12 July 2005
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £150,250.00 due or to become due from the company to.
Particulars: 48 chatsworth road, london.
Part Satisfied
10 October 1966Delivered on: 24 July 1967
Satisfied on: 26 March 2014
Persons entitled:
P Porter
L Porter

Classification: Legal charge
Secured details: £5000 owing.
Particulars: 240/242 hornsey road, london N7.
Fully Satisfied
28 June 1955Delivered on: 7 July 1955
Satisfied on: 26 March 2014
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Gladstone buildings willow street. Shoreditch london no. Ln. 124545. together with plant machinery fixtures implements and utensils present and future present and future.
Fully Satisfied
10 November 1954Delivered on: 16 November 1954
Satisfied on: 26 March 2014
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Gladstone buildings willow street, london EC2 as described in a lease da ted 9. nov 1954 present and future. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
1 November 1954Delivered on: 16 November 1954
Satisfied on: 26 March 2014
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 1-44 cambridge buildings darling row,mile end bethnal green t/no 447974 together with plant machinery fixtures implements and utensils present and future.
Fully Satisfied
30 September 1953Delivered on: 16 October 1953
Satisfied on: 26 March 2014
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Freehold : nos 1/27, benwell mansions, islington, london, N.Y. title no. 144341 present and future. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

12 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
15 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
31 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
30 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1,000
(6 pages)
31 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1,000
(6 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 January 2015Director's details changed for Maxine Gaye Hoffman on 29 January 2015 (2 pages)
29 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(6 pages)
29 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(6 pages)
29 January 2015Director's details changed for Maxine Gaye Hoffman on 29 January 2015 (2 pages)
29 May 2014Satisfaction of charge 6 in part (1 page)
29 May 2014Satisfaction of charge 6 in part (1 page)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 March 2014Satisfaction of charge 2 in full (1 page)
26 March 2014Satisfaction of charge 5 in full (1 page)
26 March 2014Satisfaction of charge 3 in full (1 page)
26 March 2014Satisfaction of charge 1 in full (1 page)
26 March 2014Satisfaction of charge 3 in full (1 page)
26 March 2014Satisfaction of charge 4 in full (1 page)
26 March 2014Satisfaction of charge 4 in full (1 page)
26 March 2014Satisfaction of charge 1 in full (1 page)
26 March 2014Satisfaction of charge 2 in full (1 page)
26 March 2014Satisfaction of charge 5 in full (1 page)
27 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(14 pages)
27 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(14 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (14 pages)
13 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (14 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (14 pages)
1 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (14 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (16 pages)
8 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (16 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (16 pages)
5 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (16 pages)
18 August 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 August 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 June 2009Registered office changed on 04/06/2009 from 8A-10A kilburn bridge kilburn high road london NW6 6HT (1 page)
4 June 2009Registered office changed on 04/06/2009 from 8A-10A kilburn bridge kilburn high road london NW6 6HT (1 page)
22 April 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 February 2009Return made up to 26/01/09; full list of members (7 pages)
17 February 2009Return made up to 26/01/09; full list of members (7 pages)
2 July 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 July 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 April 2008Return made up to 26/01/08; full list of members (7 pages)
21 April 2008Return made up to 26/01/08; full list of members (7 pages)
24 April 2007Return made up to 26/01/07; full list of members (7 pages)
24 April 2007Return made up to 26/01/07; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 March 2006Return made up to 26/01/06; full list of members (8 pages)
30 March 2006Return made up to 26/01/06; full list of members (8 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
31 January 2005Return made up to 26/01/05; full list of members (7 pages)
31 January 2005Return made up to 26/01/05; full list of members (7 pages)
2 November 2004Registered office changed on 02/11/04 from: 9 apsley house finchley road st johns wood london NW8 0NU (1 page)
2 November 2004Registered office changed on 02/11/04 from: 9 apsley house finchley road st johns wood london NW8 0NU (1 page)
3 August 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 August 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 February 2004Return made up to 26/01/04; full list of members (7 pages)
5 February 2004Return made up to 26/01/04; full list of members (7 pages)
4 October 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 October 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 August 2003Return made up to 26/01/03; full list of members (7 pages)
16 August 2003Return made up to 26/01/03; full list of members (7 pages)
31 May 2003Director resigned (1 page)
31 May 2003New director appointed (1 page)
31 May 2003New director appointed (1 page)
31 May 2003New director appointed (1 page)
31 May 2003Director resigned (1 page)
31 May 2003New director appointed (1 page)
8 February 2002Return made up to 26/01/02; full list of members (7 pages)
8 February 2002Return made up to 26/01/02; full list of members (7 pages)
20 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
20 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 March 2001Return made up to 26/01/01; full list of members (7 pages)
8 March 2001Return made up to 26/01/01; full list of members (7 pages)
10 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
10 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
9 February 2000Return made up to 26/01/00; full list of members (7 pages)
9 February 2000Return made up to 26/01/00; full list of members (7 pages)
25 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
25 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
31 March 1999Return made up to 26/01/99; full list of members (7 pages)
31 March 1999Return made up to 26/01/99; full list of members (7 pages)
1 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
1 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
10 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
10 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
2 February 1998Return made up to 26/01/98; full list of members (7 pages)
2 February 1998Return made up to 26/01/98; full list of members (7 pages)
4 February 1997Return made up to 26/01/97; full list of members (7 pages)
4 February 1997Return made up to 26/01/97; full list of members (7 pages)
27 September 1996Accounts for a small company made up to 30 June 1996 (5 pages)
27 September 1996Accounts for a small company made up to 30 June 1996 (5 pages)
12 February 1996Return made up to 26/01/96; full list of members (5 pages)
12 February 1996Return made up to 26/01/96; full list of members (5 pages)
11 December 1995Accounts for a small company made up to 30 June 1995 (5 pages)
11 December 1995Accounts for a small company made up to 30 June 1995 (5 pages)
18 September 1959Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
18 September 1959Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
17 May 1952Incorporation (15 pages)
17 May 1952Incorporation (15 pages)