Company NameSophie Henderson Ltd.
DirectorsTerence Leigh Nitschke and Sophie Henderson
Company StatusActive
Company Number04511148
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Terence Leigh Nitschke
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address61a Kensington Mansions
Trebovir Road
London
SW5 9TD
Secretary NameValerie Linda Henderson
NationalityBritish
StatusCurrent
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Osbourne House
57 Imperial Avenue
Westcliff On Sea
Essex
SS0 8NQ
Director NameSophie Henderson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2002(1 month after company formation)
Appointment Duration21 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 337 56 Gloucester Road
London
SW7 4UB
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.sophiehenderson.co.uk

Location

Registered Address61a Kensington Mansions
Trebovir Road
London
SW5 9TD
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Sophie Henderson
33.33%
Ordinary
1 at £1Terry Nitschke
33.33%
Ordinary
1 at £1Val Henderson
33.33%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
23 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
9 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
26 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
6 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
28 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
5 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
5 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
18 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
18 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
14 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
14 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
22 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
22 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
7 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 3
(5 pages)
7 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 3
(5 pages)
23 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
23 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 3
(5 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 3
(5 pages)
17 July 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
17 July 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 3
(5 pages)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 3
(5 pages)
28 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
28 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
7 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
24 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
24 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
4 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
4 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
25 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
25 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
14 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
13 September 2010Secretary's details changed for Valerie Linda Henderson on 14 August 2010 (2 pages)
13 September 2010Secretary's details changed for Valerie Linda Henderson on 14 August 2010 (2 pages)
10 September 2010Director's details changed for Terence Nitschke on 14 August 2010 (2 pages)
10 September 2010Director's details changed for Sophie Henderson on 14 August 2010 (2 pages)
10 September 2010Director's details changed for Sophie Henderson on 14 August 2010 (2 pages)
10 September 2010Director's details changed for Terence Nitschke on 14 August 2010 (2 pages)
28 June 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
28 June 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
2 December 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
4 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
4 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
8 September 2008Return made up to 14/08/08; full list of members (4 pages)
8 September 2008Return made up to 14/08/08; full list of members (4 pages)
27 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
27 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
28 October 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
28 October 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
27 October 2007Return made up to 14/08/07; no change of members (7 pages)
27 October 2007Return made up to 14/08/07; no change of members (7 pages)
25 September 2006Return made up to 14/08/06; full list of members (7 pages)
25 September 2006Return made up to 14/08/06; full list of members (7 pages)
8 September 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
8 September 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
15 September 2005Return made up to 14/08/05; full list of members (7 pages)
15 September 2005Return made up to 14/08/05; full list of members (7 pages)
29 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
29 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
11 October 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
11 October 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
21 September 2004Return made up to 14/08/04; full list of members (7 pages)
21 September 2004Return made up to 14/08/04; full list of members (7 pages)
29 August 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002Ad 14/08/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New secretary appointed (2 pages)
2 September 2002New secretary appointed (2 pages)
2 September 2002Ad 14/08/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Secretary resigned (1 page)
21 August 2002Secretary resigned (1 page)
14 August 2002Incorporation (14 pages)
14 August 2002Incorporation (14 pages)