Company NameHenview Limited
DirectorDavid Philip Rabson
Company StatusActive
Company Number05342335
CategoryPrivate Limited Company
Incorporation Date25 January 2005(19 years, 3 months ago)

Business Activity

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

Directors

Director NameMr David Philip Rabson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2005(2 months, 1 week after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Broadfields Avenue
Edgware
Middlesex
HA8 8PG
Secretary NameEvelyn Rachel Hazel Israel
NationalityBritish
StatusCurrent
Appointed08 April 2005(2 months, 1 week after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Tenterden Drive
London
NW4 1ED
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressPO Box 7010
2nd Floor
38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Airex LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return25 January 2024 (2 months, 4 weeks ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

15 April 2005Delivered on: 22 April 2005
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property known as 211-219 old kent road southwark london, and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

5 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
26 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
24 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
27 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
11 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
1 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
2 March 2020Accounts for a dormant company made up to 31 August 2019 (3 pages)
3 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 31 August 2018 (3 pages)
6 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
6 March 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
6 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
6 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
6 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
17 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
23 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
23 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
16 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
16 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
2 February 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
2 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 February 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
2 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
19 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
12 March 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
12 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
12 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
26 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
26 February 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
26 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
26 February 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
20 February 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
20 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
20 February 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
20 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
9 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page)
20 April 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
20 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
20 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
27 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
27 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
27 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
23 February 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
23 February 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
19 February 2009Return made up to 25/01/09; full list of members (3 pages)
19 February 2009Return made up to 25/01/09; full list of members (3 pages)
11 February 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
11 February 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
7 February 2008Secretary's particulars changed (1 page)
7 February 2008Return made up to 25/01/08; full list of members (2 pages)
7 February 2008Return made up to 25/01/08; full list of members (2 pages)
7 February 2008Secretary's particulars changed (1 page)
8 November 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
8 November 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
20 August 2007Registered office changed on 20/08/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
20 August 2007Registered office changed on 20/08/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
20 March 2007Return made up to 25/01/07; full list of members (2 pages)
20 March 2007Return made up to 25/01/07; full list of members (2 pages)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
25 July 2006Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page)
25 July 2006Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page)
20 February 2006Return made up to 25/01/06; full list of members (5 pages)
20 February 2006Return made up to 25/01/06; full list of members (5 pages)
24 May 2005Registered office changed on 24/05/05 from: treasure house 19-21 hatton garden london EC1 n 8BA (1 page)
24 May 2005Registered office changed on 24/05/05 from: treasure house 19-21 hatton garden london EC1 n 8BA (1 page)
22 April 2005Particulars of mortgage/charge (12 pages)
22 April 2005Particulars of mortgage/charge (12 pages)
9 April 2005Registered office changed on 09/04/05 from: 8/10 stamford hill london N16 6XZ (1 page)
9 April 2005New secretary appointed (1 page)
9 April 2005New secretary appointed (1 page)
9 April 2005New director appointed (1 page)
9 April 2005New director appointed (1 page)
9 April 2005Registered office changed on 09/04/05 from: 8/10 stamford hill london N16 6XZ (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Secretary resigned (1 page)
8 April 2005Secretary resigned (1 page)
8 April 2005Director resigned (1 page)
25 January 2005Incorporation (15 pages)
25 January 2005Incorporation (15 pages)