Company NameHenderson Road Management Limited
DirectorGary John Apps
Company StatusActive
Company Number02837658
CategoryPrivate Limited Company
Incorporation Date20 July 1993(30 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gary John Apps
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(26 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Harbour Trading Estate
Fleetwood
FY7 7PA
Secretary NameKingsland (Services) Limited (Corporation)
StatusCurrent
Appointed07 October 1993(2 months, 2 weeks after company formation)
Appointment Duration30 years, 7 months
Correspondence Address19 Berkeley Street
London
W1J 8ED
Director NameMr Graham Ewart Mumford Ashby
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993
Appointment Duration19 years, 11 months (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChilterns Farm West Chiltington Road
Storrington
Pulborough
West Sussex
RH20 4BP
Director NameMaurice Philip Osen
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993
Appointment Duration21 years (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Forest Lane
Chigwell
Essex
IG7 5AE
Director NameDavid Michael Rogers
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(same day as company formation)
RoleAccountant
Correspondence AddressLittle Hickstead Farm
Little Hickstead Lane
Hickstead
West Sussex
RH17 5NT
Secretary NameJohn Roger Scott
NationalityBritish
StatusResigned
Appointed20 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Garden Flat
14 Cormwell Road
Hove
East Sussex
BN3 3EA
Secretary NameMrs Gaile Vanessa Carey
NationalityBritish
StatusResigned
Appointed20 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFort Hill Colebrook Lane
Watersfield
Pulborough
West Sussex
RH20 1NA
Director NameMr Paul Calland
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(19 years, 11 months after company formation)
Appointment Duration8 years (resigned 16 June 2021)
RoleDirector Chartered Surveyor
Country of ResidenceEngland
Correspondence Address53 Meadowview Road
Lancing
West Sussex
BN15 0NB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address67 Grosvenor Street
London
W1K 3JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

870 at £0.01Executors Of Estate Of Maurice Philip Osen
8.70%
Ordinary
870 at £0.01Mrs Vallance & Executors Of Lewis
8.70%
Ordinary
5.2k at £0.01Sd Holdings
52.20%
Ordinary
435 at £0.01Executors Of Norbert N. Magnus
4.35%
Ordinary
434 at £0.01Graham Ewart Mumford Ashby
4.34%
Ordinary
434 at £0.01Paul Robert James Burman & David Richard Burman
4.34%
Ordinary
217 at £0.01Executors Of Ruth Magnus
2.17%
Ordinary
1.5k at £0.01Allied Land PLC
15.20%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return20 July 2023 (9 months, 3 weeks ago)
Next Return Due3 August 2024 (2 months, 3 weeks from now)

Filing History

31 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
27 July 2020Cessation of Sd Holdings Limited as a person with significant control on 16 April 2020 (1 page)
6 May 2020Appointment of Mr Gary John Apps as a director on 1 May 2020 (2 pages)
1 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
1 August 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
1 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
1 August 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
29 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
2 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
4 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
4 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
18 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
18 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(6 pages)
28 July 2015Termination of appointment of Maurice Philip Osen as a director on 31 July 2014 (1 page)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(6 pages)
28 July 2015Termination of appointment of Maurice Philip Osen as a director on 31 July 2014 (1 page)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
14 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(6 pages)
14 August 2014Secretary's details changed for Kingsland (Services) Limited on 18 November 2013 (1 page)
14 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(6 pages)
14 August 2014Secretary's details changed for Kingsland (Services) Limited on 18 November 2013 (1 page)
2 December 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
2 December 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
22 November 2013Secretary's details changed for Kingsland (Services) Limited on 18 November 2013 (2 pages)
22 November 2013Secretary's details changed for Kingsland (Services) Limited on 18 November 2013 (2 pages)
20 November 2013Registered office address changed from 27 New Bond Street London W1S 2RH on 20 November 2013 (1 page)
20 November 2013Registered office address changed from 27 New Bond Street London W1S 2RH on 20 November 2013 (1 page)
8 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(6 pages)
8 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(6 pages)
17 June 2013Appointment of Mr Paul Calland as a director (3 pages)
17 June 2013Appointment of Mr Paul Calland as a director (3 pages)
17 June 2013Termination of appointment of Graham Ashby as a director (2 pages)
17 June 2013Termination of appointment of Graham Ashby as a director (2 pages)
29 November 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
29 November 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
8 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
28 November 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
28 November 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
16 December 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
16 December 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
6 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
6 August 2010Secretary's details changed for Kingsland (Services) Limited on 1 January 2010 (2 pages)
6 August 2010Secretary's details changed for Kingsland (Services) Limited on 1 January 2010 (2 pages)
6 August 2010Secretary's details changed for Kingsland (Services) Limited on 1 January 2010 (2 pages)
6 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
28 January 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
28 January 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
14 August 2009Return made up to 20/07/09; full list of members (6 pages)
14 August 2009Return made up to 20/07/09; full list of members (6 pages)
30 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
30 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
29 July 2008Return made up to 20/07/08; full list of members (6 pages)
29 July 2008Return made up to 20/07/08; full list of members (6 pages)
23 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
23 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
16 August 2007Return made up to 20/07/07; full list of members (4 pages)
16 August 2007Return made up to 20/07/07; full list of members (4 pages)
2 June 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
2 June 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
16 August 2006Return made up to 20/07/06; full list of members (4 pages)
16 August 2006Return made up to 20/07/06; full list of members (4 pages)
1 February 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
1 February 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
9 August 2005Return made up to 20/07/05; full list of members (4 pages)
9 August 2005Return made up to 20/07/05; full list of members (4 pages)
9 August 2005Location of register of members (1 page)
9 August 2005Location of register of members (1 page)
9 August 2005Location of debenture register (1 page)
9 August 2005Location of debenture register (1 page)
17 November 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
17 November 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
16 November 2004Return made up to 20/07/04; full list of members (9 pages)
16 November 2004Return made up to 20/07/04; full list of members (9 pages)
25 October 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
25 October 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
7 August 2003Return made up to 20/07/03; full list of members
  • 363(287) ‐ Registered office changed on 07/08/03
(10 pages)
7 August 2003Return made up to 20/07/03; full list of members
  • 363(287) ‐ Registered office changed on 07/08/03
(10 pages)
13 August 2002Total exemption small company accounts made up to 31 July 2002 (2 pages)
13 August 2002Total exemption small company accounts made up to 31 July 2002 (2 pages)
2 August 2002Return made up to 20/07/02; full list of members (9 pages)
2 August 2002Return made up to 20/07/02; full list of members (9 pages)
16 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
16 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
10 August 2001Return made up to 20/07/01; full list of members (9 pages)
10 August 2001Return made up to 20/07/01; full list of members (9 pages)
20 November 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
20 November 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
9 August 2000Return made up to 20/07/00; full list of members (9 pages)
9 August 2000Return made up to 20/07/00; full list of members (9 pages)
17 December 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
17 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
17 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 August 1999Return made up to 20/07/99; no change of members (4 pages)
10 August 1999Return made up to 20/07/99; no change of members (4 pages)
13 January 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
13 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
24 August 1998Return made up to 20/07/98; no change of members (6 pages)
24 August 1998Return made up to 20/07/98; no change of members (6 pages)
2 February 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
2 February 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
25 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 August 1996Return made up to 20/07/96; no change of members (4 pages)
23 August 1996Return made up to 20/07/96; no change of members (4 pages)
13 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 November 1995Accounts for a dormant company made up to 31 July 1995 (1 page)
13 November 1995Accounts for a dormant company made up to 31 July 1995 (1 page)
24 July 1995Return made up to 20/07/95; no change of members (8 pages)
24 July 1995Return made up to 20/07/95; no change of members (8 pages)
25 July 1993Secretary resigned (1 page)
25 July 1993Secretary resigned (1 page)
20 July 1993Incorporation (14 pages)
20 July 1993Incorporation (14 pages)