Company NameHenley Developments 203 Limited
Company StatusDissolved
Company Number08448076
CategoryPrivate Limited Company
Incorporation Date18 March 2013(11 years, 1 month ago)
Dissolution Date10 August 2021 (2 years, 8 months 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
Appointed18 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Secretary NameAndrew Brandon
StatusClosed
Appointed18 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameMr Ian Rickwood
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(1 week, 6 days after company formation)
Appointment Duration8 years, 4 months (closed 10 August 2021)
RoleCEO
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
Appointed02 December 2013(8 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceBahamas
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

1 at £1Henley Property (Leigh Hill) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,717
Current Liabilities£297,954

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

15 July 2016Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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

Filing History

21 May 2020Secretary's details changed for Andrew Brandon on 20 May 2020 (1 page)
20 May 2020Director's details changed for Mr Ian Rickwood on 20 May 2020 (2 pages)
20 May 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
2 August 2016Registration of charge 084480760005, created on 15 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(91 pages)
2 August 2016Registration of charge 084480760005, created on 15 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(91 pages)
4 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(5 pages)
4 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(5 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
15 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(5 pages)
15 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(5 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
1 October 2014Secretary's details changed for Andrew Brandon on 28 July 2014 (1 page)
1 October 2014Secretary's details changed for Andrew Brandon on 28 July 2014 (1 page)
1 October 2014Secretary's details changed for Andrew 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 Andrew 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)
2 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(5 pages)
2 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(5 pages)
21 March 2014Registered office address changed from Henley Property 1 Farnham Road Guildford Surrey GU2 4RG United Kingdom on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Henley Property 1 Farnham Road Guildford Surrey GU2 4RG United Kingdom on 21 March 2014 (1 page)
10 January 2014Satisfaction of charge 1 in full (5 pages)
10 January 2014Satisfaction of charge 1 in full (5 pages)
5 December 2013Registration of charge 084480760004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(47 pages)
5 December 2013Registration of charge 084480760004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(47 pages)
3 December 2013Registration of charge 084480760003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(40 pages)
3 December 2013Registration of charge 084480760003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(40 pages)
2 December 2013Registration of charge 084480760002 (24 pages)
2 December 2013Appointment of Mrs Emma Jane Rickwood as a director (2 pages)
2 December 2013Registration of charge 084480760002 (24 pages)
2 December 2013Appointment of Mrs Emma Jane Rickwood as a director (2 pages)
4 September 2013Appointment of Mr Ian Rickwood as a director (2 pages)
4 September 2013Appointment of Mr Ian Rickwood as a director (2 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
18 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
18 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
18 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)