London
W1K 3QT
Director Name | Mr Ian Rickwood |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Director Name | Mrs Emma Jane Rickwood |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 18 March 2013(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 09 May 2023) |
Role | Property Professional |
Country of Residence | Bahamas |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Director Name | Mr Priyan Uditha Manatunga |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2021(13 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 09 May 2023) |
Role | Chief Financial Officer & Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Secretary Name | Mr Priyan Manatunga |
---|---|
Status | Closed |
Appointed | 01 May 2021(13 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 09 May 2023) |
Role | Company Director |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Secretary Name | Mr Andrew James Brandon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Registered Address | 50 Grosvenor Hill London W1K 3QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
10 at £1 | Henley Property Dev LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,724 |
Current Liabilities | £81,008 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 November 2013 | Delivered on: 2 December 2013 Persons entitled: Jordan International Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
2 October 2008 | Delivered on: 8 October 2008 Satisfied on: 16 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Little clandon fairmile park road cobham surrey t/no. SY409261 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
29 February 2008 | Delivered on: 8 March 2008 Satisfied on: 7 August 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Warren lodge 32 leigh hill road cobham surrey t/n SY63493 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
22 August 2007 | Delivered on: 25 August 2007 Satisfied on: 7 August 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 oxshott rise cobham surrey and land to the rear t/n's SY670844 and SY31870,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
14 August 2007 | Delivered on: 18 August 2007 Satisfied on: 16 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2023 | Voluntary strike-off action has been suspended (1 page) |
10 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2022 | Application to strike the company off the register (3 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2022 | Director's details changed for Mrs Emma Jane Rickwood on 1 May 2022 (2 pages) |
25 May 2022 | Confirmation statement made on 14 May 2022 with updates (4 pages) |
15 December 2021 | Termination of appointment of Andrew James Brandon as a secretary on 1 May 2021 (1 page) |
4 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 June 2021 | Confirmation statement made on 14 May 2021 with updates (4 pages) |
3 June 2021 | Appointment of Mr Priyan Manatunga as a secretary on 1 May 2021 (2 pages) |
3 June 2021 | Appointment of Mr Priyan Manatunga as a director on 1 May 2021 (2 pages) |
7 January 2021 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
22 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
19 May 2020 | Secretary's details changed for Mr Andrew James Brandon on 12 May 2020 (1 page) |
26 February 2020 | Registered office address changed from 1 Christchurch Way Woking Surrey GU21 6JG to 50 Grosvenor Hill London W1K 3QT on 26 February 2020 (1 page) |
26 February 2020 | Director's details changed for Mr Ian Rickwood on 20 February 2020 (2 pages) |
26 February 2020 | Change of details for Henley Property Dev Llp as a person with significant control on 26 February 2020 (2 pages) |
26 February 2020 | Director's details changed for Mr Andrew James Brandon on 20 February 2020 (2 pages) |
28 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
31 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
5 July 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
1 October 2014 | Secretary's details changed for Mr Andrew James Brandon on 28 July 2014 (1 page) |
1 October 2014 | Director's details changed for Mr Andrew James Brandon on 28 July 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Andrew James Brandon on 28 July 2014 (2 pages) |
1 October 2014 | Secretary's details changed for Mr Andrew James Brandon on 28 July 2014 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 June 2014 | Registered office address changed from 1 Farnham Road Guildford Surrey GU2 4RG on 5 June 2014 (1 page) |
5 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Registered office address changed from 1 Farnham Road Guildford Surrey GU2 4RG on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 1 Farnham Road Guildford Surrey GU2 4RG on 5 June 2014 (1 page) |
5 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
2 December 2013 | Registration of charge 062467410005 (18 pages) |
2 December 2013 | Registration of charge 062467410005 (18 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Appointment of Mrs Emma Rickwood as a director (2 pages) |
2 May 2013 | Appointment of Mrs Emma Rickwood as a director (2 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
31 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
27 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 June 2010 | Director's details changed for Mr Ian Rickwood on 14 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mr Ian Rickwood on 14 May 2010 (2 pages) |
3 December 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
3 December 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
26 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 November 2008 | Director and secretary's change of particulars / andrew brandon / 01/05/2008 (1 page) |
10 November 2008 | Director and secretary's change of particulars / andrew brandon / 01/05/2008 (1 page) |
10 November 2008 | Return made up to 14/05/08; full list of members (4 pages) |
10 November 2008 | Return made up to 14/05/08; full list of members (4 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 August 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
28 August 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: 3000 hillswood drive hillswood business park chertsey surrey KT16 0RS (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: 3000 hillswood drive hillswood business park chertsey surrey KT16 0RS (1 page) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
18 August 2007 | Particulars of mortgage/charge (3 pages) |
18 August 2007 | Particulars of mortgage/charge (3 pages) |
14 May 2007 | Incorporation (14 pages) |
14 May 2007 | Incorporation (14 pages) |