Company NameHenley Property (Leigh Hill) Limited
Company StatusDissolved
Company Number06246741
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 11 months ago)
Dissolution Date9 May 2023 (11 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Andrew James Brandon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameMr Ian Rickwood
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameMrs Emma Jane Rickwood
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySwiss
StatusClosed
Appointed18 March 2013(5 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 09 May 2023)
RoleProperty Professional
Country of ResidenceBahamas
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameMr Priyan Uditha Manatunga
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2021(13 years, 11 months after company formation)
Appointment Duration2 years (closed 09 May 2023)
RoleChief Financial Officer & Chief Operating Officer
Country of ResidenceEngland
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Secretary NameMr Priyan Manatunga
StatusClosed
Appointed01 May 2021(13 years, 11 months after company formation)
Appointment Duration2 years (closed 09 May 2023)
RoleCompany Director
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Secretary NameMr Andrew James Brandon
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Grosvenor Hill
London
W1K 3QT

Location

Registered Address50 Grosvenor Hill
London
W1K 3QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10 at £1Henley Property Dev LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,724
Current Liabilities£81,008

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

29 November 2013Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

9 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023Voluntary strike-off action has been suspended (1 page)
10 January 2023First Gazette notice for voluntary strike-off (1 page)
30 December 2022Application to strike the company off the register (3 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
26 May 2022Director's details changed for Mrs Emma Jane Rickwood on 1 May 2022 (2 pages)
25 May 2022Confirmation statement made on 14 May 2022 with updates (4 pages)
15 December 2021Termination of appointment of Andrew James Brandon as a secretary on 1 May 2021 (1 page)
4 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 June 2021Confirmation statement made on 14 May 2021 with updates (4 pages)
3 June 2021Appointment of Mr Priyan Manatunga as a secretary on 1 May 2021 (2 pages)
3 June 2021Appointment of Mr Priyan Manatunga as a director on 1 May 2021 (2 pages)
7 January 2021Accounts for a dormant company made up to 31 December 2019 (7 pages)
22 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
19 May 2020Secretary's details changed for Mr Andrew James Brandon on 12 May 2020 (1 page)
26 February 2020Registered 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 2020Director's details changed for Mr Ian Rickwood on 20 February 2020 (2 pages)
26 February 2020Change of details for Henley Property Dev Llp as a person with significant control on 26 February 2020 (2 pages)
26 February 2020Director's details changed for Mr Andrew James Brandon on 20 February 2020 (2 pages)
28 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
31 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 July 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10
(6 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10
(6 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10
(6 pages)
22 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10
(6 pages)
1 October 2014Secretary's details changed for Mr Andrew James Brandon on 28 July 2014 (1 page)
1 October 2014Director's details changed for Mr Andrew James Brandon on 28 July 2014 (2 pages)
1 October 2014Director's details changed for Mr Andrew James Brandon on 28 July 2014 (2 pages)
1 October 2014Secretary's details changed for Mr Andrew James Brandon on 28 July 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 June 2014Registered office address changed from 1 Farnham Road Guildford Surrey GU2 4RG on 5 June 2014 (1 page)
5 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10
(6 pages)
5 June 2014Registered office address changed from 1 Farnham Road Guildford Surrey GU2 4RG on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 1 Farnham Road Guildford Surrey GU2 4RG on 5 June 2014 (1 page)
5 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10
(6 pages)
2 December 2013Registration of charge 062467410005 (18 pages)
2 December 2013Registration of charge 062467410005 (18 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
2 May 2013Appointment of Mrs Emma Rickwood as a director (2 pages)
2 May 2013Appointment of Mrs Emma Rickwood as a director (2 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
31 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
27 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
27 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 June 2010Director's details changed for Mr Ian Rickwood on 14 May 2010 (2 pages)
4 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Ian Rickwood on 14 May 2010 (2 pages)
3 December 2009Accounts for a small company made up to 31 December 2008 (9 pages)
3 December 2009Accounts for a small company made up to 31 December 2008 (9 pages)
26 May 2009Return made up to 14/05/09; full list of members (4 pages)
26 May 2009Return made up to 14/05/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 November 2008Director and secretary's change of particulars / andrew brandon / 01/05/2008 (1 page)
10 November 2008Director and secretary's change of particulars / andrew brandon / 01/05/2008 (1 page)
10 November 2008Return made up to 14/05/08; full list of members (4 pages)
10 November 2008Return made up to 14/05/08; full list of members (4 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 August 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
28 August 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
28 August 2007Registered office changed on 28/08/07 from: 3000 hillswood drive hillswood business park chertsey surrey KT16 0RS (1 page)
28 August 2007Registered office changed on 28/08/07 from: 3000 hillswood drive hillswood business park chertsey surrey KT16 0RS (1 page)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
18 August 2007Particulars of mortgage/charge (3 pages)
18 August 2007Particulars of mortgage/charge (3 pages)
14 May 2007Incorporation (14 pages)
14 May 2007Incorporation (14 pages)