First Floor
London
W1K 3QT
Director Name | Mr Andrew James Brandon |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2017(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 27 February 2024) |
Role | Cio |
Country of Residence | United Kingdom |
Correspondence Address | 50 Grosvenor Hill First Floor London W1K 3QT |
Secretary Name | Mr Priyan Manatunga |
---|---|
Status | Closed |
Appointed | 01 May 2021(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 27 February 2024) |
Role | Company Director |
Correspondence Address | 56 Lynwood Road London W5 1JJ |
Director Name | Mr Andrew James Brandon |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Christchurch Way Woking Surrey GU21 6JG |
Secretary Name | Mr Andrew James Brandon |
---|---|
Status | Resigned |
Appointed | 13 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Grosvenor Hill First Floor London W1K 3QT |
Director Name | Mr Paul William Fray |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(1 year, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Christchurch Way Woking Surrey GU21 6JG |
Director Name | Mr Omar Al-Hasso |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Christchurch Way Woking Surrey GU21 6JG |
Director Name | Mr Ryan Al-Hasso |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Christchurch Way Woking Surrey GU21 6JG |
Director Name | Mt Stuart Savidge |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 November 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Christchurch Way Woking Surrey GU21 6JG |
Website | henleyhch.com |
---|
Registered Address | 50 Grosvenor Hill First Floor 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 |
7.5k at £1 | Paul Fray 7.50% Ordinary |
---|---|
57.4k at £1 | Henley Investment Management LTD 57.45% Ordinary |
35.1k at £1 | Phi Real Estate LTD 35.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£142,965 |
Current Liabilities | £193,313 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
18 September 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
17 September 2020 | Change of details for Henley Investment Management Ltd as a person with significant control on 3 March 2020 (2 pages) |
3 March 2020 | Director's details changed for Mr Ian Rickwood on 20 February 2020 (2 pages) |
3 March 2020 | Registered office address changed from 1 Christchurch Way Woking Surrey GU21 6JG to 50 Grosvenor Hill First Floor London W1K 3QT on 3 March 2020 (1 page) |
2 August 2019 | Confirmation statement made on 13 July 2019 with updates (4 pages) |
2 August 2019 | Change of details for Henley Investment Management Limited as a person with significant control on 31 December 2018 (2 pages) |
25 June 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
30 January 2019 | Termination of appointment of Paul William Fray as a director on 31 December 2018 (1 page) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
26 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
29 June 2018 | Cessation of Phi Real Estate Limited as a person with significant control on 15 June 2018 (1 page) |
26 June 2018 | Termination of appointment of Omar Al-Hasso as a director on 15 June 2018 (1 page) |
26 June 2018 | Termination of appointment of Ryan Al-Hasso as a director on 15 June 2018 (1 page) |
24 November 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
24 November 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
23 November 2017 | Termination of appointment of Stuart Savidge as a director on 23 November 2017 (1 page) |
23 November 2017 | Appointment of Mr Andrew Brandon as a director on 23 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Stuart Savidge as a director on 23 November 2017 (1 page) |
23 November 2017 | Appointment of Mr Andrew Brandon as a director on 23 November 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
6 April 2017 | Total exemption full accounts made up to 30 June 2016 (14 pages) |
6 April 2017 | Total exemption full accounts made up to 30 June 2016 (14 pages) |
2 August 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
18 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 13 July 2015 (17 pages) |
18 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 13 July 2015 (17 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 January 2016 | Appointment of Mr Stuart Savidge as a director on 4 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of Andrew James Brandon as a director on 4 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Andrew James Brandon as a director on 4 January 2016 (1 page) |
4 January 2016 | Appointment of Mr Stuart Savidge as a director on 4 January 2016 (2 pages) |
30 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
29 September 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
29 September 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
5 November 2014 | Director's details changed for Mr Paul Fray on 25 September 2014 (3 pages) |
5 November 2014 | Director's details changed for Mr Paul Fray on 25 September 2014 (3 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) |
17 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
11 June 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
11 June 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
11 June 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
30 May 2014 | Registered office address changed from Henley Property 1 Farnham Road Guildford Surrey GU2 4RG United Kingdom on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from , Henley Property 1 Farnham Road, Guildford, Surrey, GU2 4RG, United Kingdom on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from , Henley Property 1 Farnham Road, Guildford, Surrey, GU2 4RG, United Kingdom on 30 May 2014 (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 January 2014 | Appointment of Mr Omar Al-Hasso as a director (2 pages) |
21 January 2014 | Appointment of Mr Ryan Al-Hasso as a director (2 pages) |
21 January 2014 | Appointment of Mr Omar Al-Hasso as a director (2 pages) |
21 January 2014 | Appointment of Mr Ryan Al-Hasso as a director (2 pages) |
20 January 2014 | Appointment of Mr Ian Rickwood as a director (2 pages) |
20 January 2014 | Appointment of Mr Paul Fray as a director (2 pages) |
20 January 2014 | Appointment of Mr Paul Fray as a director (2 pages) |
20 January 2014 | Appointment of Mr Ian Rickwood as a director (2 pages) |
30 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (3 pages) |
30 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 (3 pages) |
16 July 2013 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 (3 pages) |
13 July 2012 | Incorporation
|
13 July 2012 | Incorporation
|
13 July 2012 | Incorporation
|