Company NameHenley Property Holdings Limited
DirectorNatasha Lane
Company StatusActive
Company Number03892982
CategoryPrivate Limited Company
Incorporation Date13 December 1999(24 years, 4 months ago)
Previous NameEnchanted Tours Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNatasha Lane
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2013(13 years, 7 months after company formation)
Appointment Duration10 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Omiros Ltd 48 Warwick Street
London
W1B 5AW
Secretary NameNatasha Lane
StatusCurrent
Appointed09 July 2013(13 years, 7 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressC/O Michael Omiros Ltd 48 Warwick Street
London
W1B 5AW
Secretary NameMr Emmanuel Langley
StatusCurrent
Appointed05 May 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressC/O Michael Omiros Ltd 48 Warwick Street
London
W1B 5AW
Director NameMichael Castle
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 07 February 2001)
RoleCompany Director
Correspondence AddressHome Farm
Great Chalfield
Melksham
Wiltshire
SN12 8NJ
Secretary NameNicola Castle
NationalityBritish
StatusResigned
Appointed15 December 1999(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 07 February 2001)
RoleCompany Director
Correspondence AddressHome Farm
Great Chalfield
Melksham
Wiltshire
SN12 8NJ
Director NameMr Emmanuel Langley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(1 year, 1 month after company formation)
Appointment Duration20 years, 3 months (resigned 05 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Secretary NameAlice Langley
NationalityBritish
StatusResigned
Appointed07 February 2001(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 11 August 2006)
RoleCompany Director
Correspondence Address105a Tottenham Road
London
N1 4EA
Secretary NameMr Andrew Clive Hind
NationalityBritish
StatusResigned
Appointed11 August 2006(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Princes Avenue
Muswell Hill
London
N10 3LR
Secretary NameMrs Henrietta Langley
NationalityBritish
StatusResigned
Appointed05 March 2008(8 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 December 2009)
RoleCompany Director
Correspondence Address45 The Yoo Building
London
NW8 9RF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Michael Omiros Ltd
48 Warwick Street
London
W1B 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Langley Property Investment LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,326,353
Cash£11,596
Current Liabilities£413,664

Accounts

Latest Accounts28 November 2022 (1 year, 5 months ago)
Next Accounts Due27 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 November

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months from now)

Charges

25 October 2019Delivered on: 30 October 2019
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Particulars: F/H property k/a 60 highbury grove london t/no NGL200237. F/h property k/a land at 60 highbury grove london t/no NGL849847.
Outstanding
21 August 2015Delivered on: 8 September 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: The freehold title known as flats 1-2 and shop, 3-5 fulbourne street, london, E1 5AA registered at the land registry with the title number EGL411519 and EGL510448. The freehold title known as 1-6, 60 highbury grove, london N5 2AG registered at the land registry with the title number NGL849847 and NGL200237.
Outstanding
12 August 2013Delivered on: 19 August 2013
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 3 and 5 fulbourne street whitechapel london E1 5AA and registered at the land registry with title absolute under title number EGL411519. And. All that the freehold interest in the land and property known as 60 highbury grove islington london N5 2AG and land at the back of 60 highbury grove and registered at the land registry with title absolute under title numbers NGL200237 and NGL849847. Notification of addition to or amendment of charge.
Outstanding
12 August 2013Delivered on: 19 August 2013
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 60 highbury grove islington london N5 2AG and land at the back of 60 highbury grove and registered at the land registry with title absolute under title numbers NGL200237 and NGL849847. Notification of addition to or amendment of charge.
Outstanding
12 August 2013Delivered on: 19 August 2013
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 3 and 5 fulbourne street whitechapel london E1 5AA and registered at the land registry with title absolute under title number EGL411519. Notification of addition to or amendment of charge.
Outstanding
31 January 2006Delivered on: 3 February 2006
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 60 highbury grove london & land at the back of 60 highbury grove london t/n's NGL200237 & NGL849847, fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
31 January 2006Delivered on: 3 February 2006
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 60 highbury grove & land at rear of 60 highbury grove london t/n NGL200237 & NGL849847,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
3 July 2006Delivered on: 6 July 2006
Satisfied on: 14 September 2013
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £1,300.00.00 and all other monies due or to become due.
Particulars: 60 highbury grove london. Fixed charge over all rental income and.
Fully Satisfied
28 March 2002Delivered on: 16 April 2002
Satisfied on: 14 September 2013
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: £162,000.00 due or to become due from the company to the chargee.
Particulars: 3 and 5 fulbourne street whitechapel E1 and the goodwill of any business carried on at the property and the benefit of all licences held in or about the property.
Fully Satisfied

Filing History

24 February 2021Registered office address changed from C/O Michael Omiros Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA United Kingdom to C/O Michael Omiros Ltd 48 Warwick Street London W1B 5AW on 24 February 2021 (1 page)
19 February 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 28 November 2019 (9 pages)
2 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
4 November 2019Satisfaction of charge 038929820008 in full (1 page)
30 October 2019Registration of charge 038929820009, created on 25 October 2019 (17 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
8 March 2019Satisfaction of charge 3 in full (2 pages)
8 March 2019Satisfaction of charge 2 in full (2 pages)
7 March 2019Registered office address changed from C/O Michael Omiros Craftwood Studios 1-3 Dufferin Street London EC1Y 8NA United Kingdom to C/O Michael Omiros Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 7 March 2019 (1 page)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
6 March 2019Registered office address changed from Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN England to C/O Michael Omiros Craftwood Studios 1-3 Dufferin Street London EC1Y 8NA on 6 March 2019 (1 page)
5 March 2019Confirmation statement made on 20 November 2018 with no updates (3 pages)
5 March 2019Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN on 5 March 2019 (1 page)
26 February 2019Compulsory strike-off action has been suspended (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
30 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 November 2017Cessation of Natasha Lane as a person with significant control on 20 November 2017 (1 page)
20 November 2017Notification of Emmanuel Langley as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Cessation of Natasha Lane as a person with significant control on 20 November 2017 (1 page)
20 November 2017Notification of Emmanuel Langley as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
5 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
5 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
27 February 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
27 February 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 December 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
6 September 2016Previous accounting period shortened from 29 November 2015 to 28 November 2015 (3 pages)
6 September 2016Previous accounting period shortened from 29 November 2015 to 28 November 2015 (3 pages)
26 May 2016Satisfaction of charge 038929820007 in full (1 page)
26 May 2016Satisfaction of charge 038929820005 in full (1 page)
26 May 2016Satisfaction of charge 038929820006 in full (1 page)
26 May 2016Satisfaction of charge 038929820007 in full (1 page)
26 May 2016Satisfaction of charge 038929820006 in full (1 page)
26 May 2016Satisfaction of charge 038929820005 in full (1 page)
16 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
16 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
3 December 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 December 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 September 2015Registration of charge 038929820008, created on 21 August 2015 (29 pages)
8 September 2015Registration of charge 038929820008, created on 21 August 2015 (29 pages)
4 September 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (3 pages)
4 September 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (3 pages)
18 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
18 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
6 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
6 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
31 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
31 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
8 October 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
8 October 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
14 September 2013Satisfaction of charge 1 in full (4 pages)
14 September 2013Satisfaction of charge 1 in full (4 pages)
14 September 2013Satisfaction of charge 4 in full (4 pages)
14 September 2013Satisfaction of charge 4 in full (4 pages)
28 August 2013Appointment of Natasha Lane as a secretary (2 pages)
28 August 2013Appointment of Natasha Lane as a director (2 pages)
28 August 2013Appointment of Natasha Lane as a secretary (2 pages)
28 August 2013Appointment of Natasha Lane as a director (2 pages)
19 August 2013Registration of charge 038929820006 (28 pages)
19 August 2013Registration of charge 038929820007 (29 pages)
19 August 2013Registration of charge 038929820006 (28 pages)
19 August 2013Registration of charge 038929820007 (29 pages)
19 August 2013Registration of charge 038929820005 (28 pages)
19 August 2013Registration of charge 038929820005 (28 pages)
29 April 2013Previous accounting period extended from 31 July 2012 to 30 November 2012 (1 page)
29 April 2013Previous accounting period extended from 31 July 2012 to 30 November 2012 (1 page)
14 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
21 December 2012Director's details changed for Mr Emmanuel Langley on 27 November 2012 (2 pages)
21 December 2012Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 21 December 2012 (1 page)
21 December 2012Director's details changed for Mr Emmanuel Langley on 27 November 2012 (2 pages)
21 December 2012Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 21 December 2012 (1 page)
1 May 2012Previous accounting period shortened from 31 December 2011 to 31 July 2011 (3 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 May 2012Previous accounting period shortened from 31 December 2011 to 31 July 2011 (3 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
12 January 2012Director's details changed for Mr Emmanuel Langley on 12 October 2011 (2 pages)
12 January 2012Director's details changed for Mr Emmanuel Langley on 12 October 2011 (2 pages)
12 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
12 January 2012Director's details changed for Mr Emmanuel Langley on 12 October 2011 (2 pages)
12 January 2012Director's details changed for Mr Emmanuel Langley on 12 October 2011 (2 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 February 2011Director's details changed for Mr Emmanuel Langley on 21 January 2011 (2 pages)
7 February 2011Director's details changed for Mr Emmanuel Langley on 21 January 2011 (2 pages)
7 February 2011Registered office address changed from 1-6 Clay Street London W1U 6DA on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 1-6 Clay Street London W1U 6DA on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 1-6 Clay Street London W1U 6DA on 7 February 2011 (1 page)
18 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 December 2009Termination of appointment of Henrietta Langley as a secretary (1 page)
21 December 2009Director's details changed for Emanuel Langley on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Emanuel Langley on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
21 December 2009Termination of appointment of Henrietta Langley as a secretary (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
2 March 2009Return made up to 13/12/08; full list of members (3 pages)
2 March 2009Return made up to 13/12/08; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 April 2008Secretary appointed henrietta langley (2 pages)
2 April 2008Appointment terminated secretary andrew hind (1 page)
2 April 2008Secretary appointed henrietta langley (2 pages)
2 April 2008Appointment terminated secretary andrew hind (1 page)
20 February 2008Return made up to 13/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2008Return made up to 13/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
25 June 2007Registered office changed on 25/06/07 from: avco house 6 albert road east barnet barnet hertfordshire EN4 9SH (1 page)
25 June 2007Registered office changed on 25/06/07 from: avco house 6 albert road east barnet barnet hertfordshire EN4 9SH (1 page)
5 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 January 2007Ad 12/05/06--------- £ si 98@1=98 £ ic 100/198 (2 pages)
2 January 2007Secretary resigned (1 page)
2 January 2007Return made up to 13/12/06; full list of members (5 pages)
2 January 2007Return made up to 13/12/06; full list of members (5 pages)
2 January 2007Ad 12/05/06--------- £ si 98@1=98 £ ic 100/198 (2 pages)
2 January 2007Secretary resigned (1 page)
25 August 2006New secretary appointed (2 pages)
25 August 2006New secretary appointed (2 pages)
6 July 2006Particulars of mortgage/charge (4 pages)
6 July 2006Particulars of mortgage/charge (4 pages)
1 June 2006Ad 12/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 June 2006Ad 12/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 February 2006Particulars of mortgage/charge (7 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (7 pages)
5 January 2006Return made up to 13/12/05; full list of members (5 pages)
5 January 2006Return made up to 13/12/05; full list of members (5 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 March 2005Return made up to 13/12/04; full list of members (5 pages)
15 March 2005Return made up to 13/12/04; full list of members (5 pages)
7 January 2005Director's particulars changed (1 page)
7 January 2005Director's particulars changed (1 page)
15 June 2004Return made up to 13/12/03; full list of members (5 pages)
15 June 2004Return made up to 13/12/03; full list of members (5 pages)
29 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 April 2004Director's particulars changed (1 page)
15 April 2004Director's particulars changed (1 page)
8 April 2004Company name changed enchanted tours LIMITED\certificate issued on 08/04/04 (2 pages)
8 April 2004Company name changed enchanted tours LIMITED\certificate issued on 08/04/04 (2 pages)
12 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 April 2003Director's particulars changed (1 page)
7 April 2003Director's particulars changed (1 page)
9 January 2003Return made up to 13/12/02; full list of members (5 pages)
9 January 2003Return made up to 13/12/02; full list of members (5 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 June 2002Return made up to 13/12/01; full list of members (6 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002Return made up to 13/12/01; full list of members (6 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Accounts for a dormant company made up to 31 December 2000 (6 pages)
5 April 2002Accounts for a dormant company made up to 31 December 2000 (6 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New secretary appointed (2 pages)
1 June 2001New secretary appointed (2 pages)
1 June 2001New director appointed (2 pages)
29 January 2001Return made up to 13/12/00; full list of members (5 pages)
29 January 2001Return made up to 13/12/00; full list of members (5 pages)
4 January 2000New secretary appointed (2 pages)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
4 January 2000New secretary appointed (2 pages)
16 December 1999Registered office changed on 16/12/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages)
16 December 1999Secretary resigned (1 page)
16 December 1999Director resigned (2 pages)
16 December 1999Secretary resigned (1 page)
16 December 1999Registered office changed on 16/12/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages)
16 December 1999Director resigned (2 pages)
13 December 1999Incorporation (16 pages)
13 December 1999Incorporation (16 pages)