Company Name5 Princes Gate Hl Limited
Company StatusDissolved
Company Number07185490
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years ago)
Dissolution Date7 September 2021 (2 years, 6 months ago)
Previous NameHenley Aspect East Limited

Business Activity

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

Directors

Director NameMr Christopher Leslie Hill
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4, Syon Gate Way
Brentford
Middlesex
TW8 9DD
Secretary NameChristopher Leslie Hill
StatusClosed
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address4 Syon Gate Way
Brentford
Middlesex
TW8 9DD
Director NameMr Robert Michael Randall
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4, Syon Gate Way
Brentford
Middlesex
TW8 9DD
Director NameMr Michael Alastair Spink
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4, Syon Gate Way
Brentford
Middlesex
TW8 9DD

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christopher Leslie Hill
33.33%
Ordinary
1 at £1Michael Alastair Spink
33.33%
Ordinary
1 at £1Robert Michael Randall
33.33%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 February 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
13 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
21 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
15 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
26 May 2018Secretary's details changed for Christopher Leslie Hill on 21 May 2018 (1 page)
24 May 2018Secretary's details changed for Christopher Leslie Hill on 21 May 2018 (1 page)
22 May 2018Change of details for Mr Robert Michael Randall as a person with significant control on 21 May 2018 (2 pages)
21 May 2018Cessation of Robert Michael Randall as a person with significant control on 6 April 2016 (1 page)
21 May 2018Notification of Robert Michael Randall as a person with significant control on 6 April 2016 (2 pages)
21 May 2018Change of details for Mr Michael Alastair Spink as a person with significant control on 21 May 2018 (2 pages)
21 May 2018Director's details changed for Mr Christopher Leslie Hill on 21 May 2018 (2 pages)
21 May 2018Cessation of Robert Michael Randall as a person with significant control on 6 April 2016 (1 page)
21 May 2018Director's details changed for Mr Robert Michael Randall on 21 May 2018 (2 pages)
21 May 2018Change of details for Mr Christopher Leslie Hill as a person with significant control on 21 May 2018 (2 pages)
21 May 2018Director's details changed for Mr Michael Alastair Spink on 21 May 2018 (2 pages)
13 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
13 March 2018Notification of Robert Michael Randall as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3
(6 pages)
16 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3
(6 pages)
15 January 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
15 January 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
19 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
(6 pages)
19 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
(6 pages)
20 May 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
20 May 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 3
(6 pages)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 3
(6 pages)
15 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
15 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
13 August 2013Change of name notice (2 pages)
13 August 2013Company name changed henley aspect east LIMITED\certificate issued on 13/08/13
  • RES15 ‐ Change company name resolution on 2013-07-22
(2 pages)
13 August 2013Change of name notice (2 pages)
13 August 2013Company name changed henley aspect east LIMITED\certificate issued on 13/08/13
  • RES15 ‐ Change company name resolution on 2013-07-22
(2 pages)
10 June 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
10 June 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
3 July 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
3 July 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
30 May 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
30 May 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
16 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
1 April 2010Secretary's details changed for Christopher Leslie Hill on 22 March 2010 (1 page)
1 April 2010Secretary's details changed for Christopher Leslie Hill on 22 March 2010 (1 page)
31 March 2010Director's details changed for Michael Alastair Spink on 22 March 2010 (2 pages)
31 March 2010Director's details changed for Christopher Leslie Hill on 22 March 2010 (2 pages)
31 March 2010Director's details changed for Robert Michael Randall on 22 March 2010 (2 pages)
31 March 2010Director's details changed for Christopher Leslie Hill on 22 March 2010 (2 pages)
31 March 2010Director's details changed for Robert Michael Randall on 22 March 2010 (2 pages)
31 March 2010Director's details changed for Michael Alastair Spink on 22 March 2010 (2 pages)
10 March 2010Incorporation (51 pages)
10 March 2010Incorporation (51 pages)