London
W1K 3QT
Secretary Name | Andrew Brandon |
---|---|
Status | Closed |
Appointed | 18 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Director Name | Mr Ian Rickwood |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2013(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 10 August 2021) |
Role | CEO |
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 | 02 December 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 10 August 2021) |
Role | Company Director |
Country of Residence | Bahamas |
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 |
1 at £1 | Henley Property (Leigh Hill) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,717 |
Current Liabilities | £297,954 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 July 2016 | Delivered on: 2 August 2016 Persons entitled: Fairgreen Capital Limited Classification: A registered charge Particulars: F/H land and property k/a windlebrook park longcross road longcross chertsey t/no SY638220 for further details of the property charged please refer to the instrument. Outstanding |
---|---|
29 November 2013 | Delivered on: 5 December 2013 Persons entitled: Fairgreen Capital Limited Classification: A registered charge Particulars: Part of the f/h land and buildings k/a part longcross kennels, longcross road, chertsey, surrey and part fancourt cottage, longcross road, chertsey surrey part t/no's SY638220 and SY638223. Notification of addition to or amendment of charge. Outstanding |
29 November 2013 | Delivered on: 3 December 2013 Persons entitled: Jordan International Bank PLC Classification: A registered charge Particulars: Part of the freehold land and buildings known in part as longcross kennels, longcross road, chertsey, surrey KT16 0DN and in part as fancourt cottage, longcross road, chertsey surrey KT16 0DN.. Notification of addition to or amendment of charge. Outstanding |
29 November 2013 | Delivered on: 2 December 2013 Persons entitled: Jordan International Bank PLC Classification: A registered charge Particulars: Part of the freehold land and buildings known in part as longcross kennels, longcross road, chertsey, surrey KT16 0DN.. Notification of addition to or amendment of charge. Outstanding |
22 March 2013 | Delivered on: 27 March 2013 Satisfied on: 10 January 2014 Persons entitled: Quay Hill Trustee Company Limited and Clumber Trustee Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H properties at longcross kennels longcross road chertsey t/n SY638220 and fancourt cottage longcross road chertsey t/n SY638223 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Fully Satisfied |
21 May 2020 | Secretary's details changed for Andrew Brandon on 20 May 2020 (1 page) |
---|---|
20 May 2020 | Director's details changed for Mr Ian Rickwood on 20 May 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
29 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
2 August 2016 | Registration of charge 084480760005, created on 15 July 2016
|
2 August 2016 | Registration of charge 084480760005, created on 15 July 2016
|
4 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
7 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
15 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
8 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
1 October 2014 | Secretary's details changed for Andrew Brandon on 28 July 2014 (1 page) |
1 October 2014 | Secretary's details changed for Andrew Brandon on 28 July 2014 (1 page) |
1 October 2014 | Secretary's details changed for Andrew 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 Andrew 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) |
2 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
21 March 2014 | Registered office address changed from Henley Property 1 Farnham Road Guildford Surrey GU2 4RG United Kingdom on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from Henley Property 1 Farnham Road Guildford Surrey GU2 4RG United Kingdom on 21 March 2014 (1 page) |
10 January 2014 | Satisfaction of charge 1 in full (5 pages) |
10 January 2014 | Satisfaction of charge 1 in full (5 pages) |
5 December 2013 | Registration of charge 084480760004
|
5 December 2013 | Registration of charge 084480760004
|
3 December 2013 | Registration of charge 084480760003
|
3 December 2013 | Registration of charge 084480760003
|
2 December 2013 | Registration of charge 084480760002 (24 pages) |
2 December 2013 | Appointment of Mrs Emma Jane Rickwood as a director (2 pages) |
2 December 2013 | Registration of charge 084480760002 (24 pages) |
2 December 2013 | Appointment of Mrs Emma Jane Rickwood as a director (2 pages) |
4 September 2013 | Appointment of Mr Ian Rickwood as a director (2 pages) |
4 September 2013 | Appointment of Mr Ian Rickwood as a director (2 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
18 March 2013 | Incorporation
|
18 March 2013 | Incorporation
|
18 March 2013 | Incorporation
|