London
W1K 3QT
Director Name | Mr Ian Rickwood |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
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 | Mt Stuart Savidge |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2016(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Director Name | Mr Garrett John Solomon |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2018(10 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | President |
Country of Residence | United States |
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 | Current |
Appointed | 09 November 2018(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Bahamas |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Director Name | Mr Priyan Manatunga |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months |
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 | Current |
Appointed | 01 May 2021(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months |
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 |
Director Name | Richard Greco |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 2007(7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 16699 Collins Avenue Apt 1809 Sunny Isles Fl 33160 Florida United States |
Director Name | Mr Nicholas William Paine |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 450 28 Old Brompton Road London SW7 3SS |
Director Name | Mr Justin Eric Meissel |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2017(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 August 2023) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Director Name | Mr Benjamin John McComb |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 November 2018(11 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 June 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Christchurch Way Woking Surrey GU21 6JG |
Website | henleyinvestments.com |
---|---|
Telephone | 01483 617070 |
Telephone region | Guildford |
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 |
275k at £1 | Quinto Corp. 47.82% Preference B |
---|---|
25k at £1 | Richard Greco 4.35% Preference B |
100k at £1 | Artemis Trustees 17.39% Preference B |
100k at £1 | Paul Fray 17.39% Preference B |
75k at £1 | S. Thiru 13.04% Preference B |
520 at £0.1 | Ian Rickwood 0.01% Ordinary A |
332 at £0.1 | Quinto Corp. 0.01% Ordinary A |
40 at £0.1 | Artemis Trustees 0.00% Ordinary A |
180 at £0.1 | Mr Andrew James Brandon 0.00% Ordinary A |
40 at £0.1 | Paul Fray 0.00% Ordinary A |
10 at £0.1 | Richard Greco 0.00% Ordinary A |
30 at £0.1 | S. Thiru 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,882,266 |
Net Worth | £510,065 |
Cash | £250,916 |
Current Liabilities | £664,632 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
24 June 2022 | Delivered on: 27 June 2022 Persons entitled: Tc Loans Limited Acting as the Security Trustee of the Secured Parties Classification: A registered charge Outstanding |
---|---|
17 July 2020 | Delivered on: 27 July 2020 Persons entitled: Tc Loans (Cbils) Limited as Security Trustee of the Secured Parties Classification: A registered charge Outstanding |
19 February 2019 | Delivered on: 28 February 2019 Persons entitled: Tc Loans Ii Limited (Acting as Security Trustee of the Secured Parties) Classification: A registered charge Outstanding |
19 February 2019 | Delivered on: 28 February 2019 Persons entitled: Tc Loans Ii Limited (Acting as Security Trustee of the Secured Parties) Classification: A registered charge Outstanding |
3 March 2021 | Change of details for Mr Ian Rickwood as a person with significant control on 25 February 2020 (2 pages) |
---|---|
1 March 2021 | Group of companies' accounts made up to 31 December 2019 (39 pages) |
27 July 2020 | Registration of charge 062468540003, created on 17 July 2020 (60 pages) |
4 March 2020 | Director's details changed for Mrs Emma Jane Rickwood on 20 February 2020 (2 pages) |
4 March 2020 | Director's details changed for Mr Ian Rickwood on 20 February 2020 (2 pages) |
27 February 2020 | Confirmation statement made on 24 February 2020 with updates (7 pages) |
24 February 2020 | Director's details changed for Mr Andrew James Brandon on 24 February 2020 (2 pages) |
24 February 2020 | Secretary's details changed for Mr Andrew James Brandon on 24 February 2020 (1 page) |
24 February 2020 | Registered office address changed from 1 Christchurch Way Woking Surrey GU21 6JG to 50 Grosvenor Hill London W1K 3QT on 24 February 2020 (1 page) |
11 September 2019 | Group of companies' accounts made up to 31 December 2018 (43 pages) |
6 June 2019 | Termination of appointment of Benjamin John Mccomb as a director on 5 June 2019 (1 page) |
22 May 2019 | Confirmation statement made on 22 May 2019 with updates (6 pages) |
1 April 2019 | Confirmation statement made on 29 March 2019 with updates (8 pages) |
28 February 2019 | Registration of charge 062468540002, created on 19 February 2019 (64 pages) |
28 February 2019 | Registration of charge 062468540001, created on 19 February 2019 (66 pages) |
6 February 2019 | Change of details for Mr Ian Rickwood as a person with significant control on 28 January 2019 (2 pages) |
6 February 2019 | Cessation of Andrew James Brandon as a person with significant control on 28 January 2019 (1 page) |
23 November 2018 | Change of details for Mr Ian Rickwood as a person with significant control on 23 November 2018 (2 pages) |
23 November 2018 | Director's details changed for Mr Ian Rickwood on 23 November 2018 (2 pages) |
23 November 2018 | Change of details for Mr Andrew Brandon as a person with significant control on 23 November 2018 (2 pages) |
23 November 2018 | Appointment of Mr Benjamin John Mccomb as a director on 9 November 2018 (2 pages) |
23 November 2018 | Appointment of Mrs Emma Jane Rickwood as a director on 9 November 2018 (2 pages) |
23 November 2018 | Director's details changed for Mr Benjamin John Mccomb on 9 November 2018 (2 pages) |
10 August 2018 | Director's details changed for Mr Justin Eric Meissel on 26 July 2018 (2 pages) |
24 July 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
3 July 2018 | Confirmation statement made on 14 May 2018 with updates (8 pages) |
11 April 2018 | Appointment of Mr Garrett John Solomon as a director on 31 March 2018 (2 pages) |
28 November 2017 | Sub-division of shares on 14 July 2017 (4 pages) |
28 November 2017 | Sub-division of shares on 14 July 2017 (4 pages) |
23 November 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
23 November 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
9 November 2017 | Termination of appointment of Nicholas William Paine as a director on 14 July 2017 (2 pages) |
9 November 2017 | Termination of appointment of Nicholas William Paine as a director on 14 July 2017 (2 pages) |
31 October 2017 | Change of share class name or designation (2 pages) |
31 October 2017 | Particulars of variation of rights attached to shares (4 pages) |
31 October 2017 | Particulars of variation of rights attached to shares (4 pages) |
31 October 2017 | Change of share class name or designation (2 pages) |
27 October 2017 | Resolutions
|
27 October 2017 | Resolutions
|
24 October 2017 | Resolutions
|
24 October 2017 | Resolutions
|
24 October 2017 | Resolutions
|
24 October 2017 | Resolutions
|
24 October 2017 | Memorandum and Articles of Association (35 pages) |
24 October 2017 | Memorandum and Articles of Association (35 pages) |
23 May 2017 | Confirmation statement made on 14 May 2017 with updates (8 pages) |
23 May 2017 | Confirmation statement made on 14 May 2017 with updates (8 pages) |
3 May 2017 | Full accounts made up to 30 June 2016 (24 pages) |
3 May 2017 | Full accounts made up to 30 June 2016 (24 pages) |
9 April 2017 | Statement of capital on 31 May 2016
|
9 April 2017 | Statement of capital on 31 May 2016
|
23 February 2017 | Appointment of Mr Justin Eric Meissel as a director on 22 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr Justin Eric Meissel as a director on 22 February 2017 (2 pages) |
4 December 2016 | Statement of capital on 26 October 2016
|
4 December 2016 | Statement of capital on 26 October 2016
|
16 November 2016 | Resolutions
|
16 November 2016 | Memorandum and Articles of Association (28 pages) |
16 November 2016 | Resolutions
|
16 November 2016 | Memorandum and Articles of Association (28 pages) |
25 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
8 April 2016 | Full accounts made up to 30 June 2015 (20 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (20 pages) |
4 January 2016 | Appointment of Mr Stuart Savidge as a director on 4 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Stuart Savidge as a director on 4 January 2016 (2 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
|
16 March 2015 | Full accounts made up to 30 June 2014 (20 pages) |
16 March 2015 | Full accounts made up to 30 June 2014 (20 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) |
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 | 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) |
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 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
4 April 2014 | Group of companies' accounts made up to 30 June 2013 (19 pages) |
4 April 2014 | Group of companies' accounts made up to 30 June 2013 (19 pages) |
17 March 2014 | Registered office address changed from 1 Farnham Road Guildford Surrey GU2 4RG on 17 March 2014 (1 page) |
17 March 2014 | Company name changed henley property services LIMITED\certificate issued on 17/03/14
|
17 March 2014 | Company name changed henley property services LIMITED\certificate issued on 17/03/14
|
17 March 2014 | Registered office address changed from 1 Farnham Road Guildford Surrey GU2 4RG on 17 March 2014 (1 page) |
28 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
22 February 2013 | Group of companies' accounts made up to 30 June 2012 (18 pages) |
22 February 2013 | Group of companies' accounts made up to 30 June 2012 (18 pages) |
18 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Group of companies' accounts made up to 30 June 2011 (23 pages) |
29 March 2012 | Group of companies' accounts made up to 30 June 2011 (23 pages) |
31 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
1 November 2010 | Group of companies' accounts made up to 30 June 2010 (20 pages) |
1 November 2010 | Group of companies' accounts made up to 30 June 2010 (20 pages) |
4 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (8 pages) |
4 June 2010 | Director's details changed for Mr Ian Rickwood on 14 May 2010 (2 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 (8 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
21 July 2009 | Return made up to 14/05/09; full list of members (7 pages) |
21 July 2009 | Return made up to 14/05/09; full list of members (7 pages) |
10 June 2009 | Nc inc already adjusted 25/03/09 (1 page) |
10 June 2009 | Ad 25/03/09\gbp si [email protected]=15.2\gbp si 75600@1=75600\gbp ic 499500/575115.2\ (2 pages) |
10 June 2009 | Resolutions
|
10 June 2009 | Ad 25/03/09\gbp si [email protected]=15.2\gbp si 75600@1=75600\gbp ic 499500/575115.2\ (2 pages) |
10 June 2009 | Nc inc already adjusted 25/03/09 (1 page) |
10 June 2009 | Resolutions
|
7 May 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
7 May 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
6 February 2009 | Capitals not rolled up (2 pages) |
6 February 2009 | Capitals not rolled up (2 pages) |
6 February 2009 | Capitals not rolled up (2 pages) |
6 February 2009 | Capitals not rolled up (2 pages) |
6 February 2009 | Capitals not rolled up (2 pages) |
6 February 2009 | Capitals not rolled up (2 pages) |
2 October 2008 | Appointment terminated director richard greco (1 page) |
2 October 2008 | Appointment terminated director richard greco (1 page) |
24 June 2008 | Return made up to 14/05/08; full list of members (7 pages) |
24 June 2008 | Return made up to 14/05/08; full list of members (7 pages) |
23 June 2008 | Director and secretary's change of particulars / andrew brandon / 01/03/2008 (1 page) |
23 June 2008 | Director and secretary's change of particulars / andrew brandon / 01/03/2008 (1 page) |
3 March 2008 | Director appointed richard greco (2 pages) |
3 March 2008 | Director appointed nicholas paine (2 pages) |
3 March 2008 | Director appointed richard greco (2 pages) |
3 March 2008 | Director appointed nicholas paine (2 pages) |
5 October 2007 | Resolutions
|
5 October 2007 | Resolutions
|
1 October 2007 | Ad 11/09/07--------- £ si [email protected]=8 £ si 200000@1=200000 £ ic 175087/375095 (2 pages) |
1 October 2007 | Ad 11/09/07--------- £ si [email protected]=8 £ si 200000@1=200000 £ ic 175087/375095 (2 pages) |
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) |
18 June 2007 | Resolutions
|
18 June 2007 | Resolutions
|
5 June 2007 | £ nc 10/500100 23/05/07 (2 pages) |
5 June 2007 | Ad 23/05/07--------- £ si [email protected]=77 £ si 175000@1=175000 £ ic 10/175087 (2 pages) |
5 June 2007 | £ nc 10/500100 23/05/07 (2 pages) |
5 June 2007 | Ad 23/05/07--------- £ si [email protected]=77 £ si 175000@1=175000 £ ic 10/175087 (2 pages) |
3 June 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
3 June 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
14 May 2007 | Incorporation (14 pages) |
14 May 2007 | Incorporation (14 pages) |