Company NameH&P Processing Ltd
DirectorsKarina Ermolova and Henley & Partners Switzerland Ag
Company StatusActive
Company Number08558262
CategoryPrivate Limited Company
Incorporation Date6 June 2013(10 years, 9 months ago)
Previous NameHenley Estates London Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKarina Ermolova
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(4 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameHenley & Partners Switzerland Ag (Corporation)
StatusCurrent
Appointed17 September 2015(2 years, 3 months after company formation)
Appointment Duration8 years, 6 months
Correspondence AddressHenley House Klosbachstrasse 110
Zurich
Ch 8032
Director NameAndrew Taylor
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19-20 Grosvenor Place
London
SW1X 7HN
Director NameMr Artem Alexeev
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Paris Gardens Paris Garden
London
SE1 8ND
Secretary NameNadia Lucas
StatusResigned
Appointed06 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressB102 Millias House
Castle Quay
St Helier
JE2 3ED
Director NameMrs Nadia Susan Lucas
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(4 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 May 2014)
RoleManaging Director
Country of ResidenceChannel Islands
Correspondence Address1st Floor 19-20 Grosvenor Place
London
SW1X 7HN
Director NameDr Peter Krummenacher
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed31 December 2014(1 year, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 September 2015)
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence Address1st Floor 19-20 Grosvenor Place
London
SW1X 7HN

Contact

Websitehenleyestates.com

Location

Registered Address20 Grosvenor Place
London
SW1X 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Henley & Partners Switzerland Ag
100.00%
Ordinary

Financials

Year2014
Net Worth£44,837
Current Liabilities£66,010

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 September 2023 (6 months, 3 weeks ago)
Next Return Due20 September 2024 (5 months, 3 weeks from now)

Filing History

4 November 2020Accounts for a small company made up to 31 December 2019 (18 pages)
10 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
10 July 2019Accounts for a small company made up to 31 December 2018 (18 pages)
5 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
24 September 2018Accounts for a small company made up to 31 December 2017 (18 pages)
12 June 2018Registered office address changed from 1-2 Paris Gardens Paris Garden London SE1 8nd England to 1-2 Paris Garden London SE1 8nd on 12 June 2018 (1 page)
6 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
29 January 2018Appointment of Karina Ermolova as a director on 18 January 2018 (2 pages)
26 January 2018Termination of appointment of Artem Alexeev as a director on 1 January 2018 (1 page)
11 October 2017Director's details changed for Mr Artem Alexeev on 11 October 2017 (2 pages)
11 October 2017Registered office address changed from 1st Floor 19-20 Grosvenor Place London SW1X 7HN to 1-2 Paris Gardens Paris Garden London SE1 8nd on 11 October 2017 (1 page)
11 October 2017Director's details changed for Mr Artem Alexeev on 11 October 2017 (2 pages)
11 October 2017Registered office address changed from 1st Floor 19-20 Grosvenor Place London SW1X 7HN to 1-2 Paris Gardens Paris Garden London SE1 8nd on 11 October 2017 (1 page)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
21 April 2017Full accounts made up to 31 December 2016 (16 pages)
21 April 2017Full accounts made up to 31 December 2016 (16 pages)
21 December 2016Director's details changed for Mr Artem Alexeev on 20 December 2016 (2 pages)
21 December 2016Director's details changed for Mr Artem Alexeev on 20 December 2016 (2 pages)
17 October 2016Full accounts made up to 31 December 2015 (13 pages)
17 October 2016Full accounts made up to 31 December 2015 (13 pages)
16 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 June 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 June 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
20 October 2015Director's details changed for Henley & Partners (Switzerland) Ag on 17 September 2015 (1 page)
20 October 2015Director's details changed for Henley & Partners (Switzerland) Ag on 17 September 2015 (1 page)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
29 September 2015Termination of appointment of Peter Krummenacher as a director on 17 September 2015 (1 page)
29 September 2015Termination of appointment of Peter Krummenacher as a director on 17 September 2015 (1 page)
29 September 2015Appointment of Henley & Partners (Switzerland) Ag as a director on 17 September 2015 (2 pages)
29 September 2015Appointment of Henley & Partners (Switzerland) Ag as a director on 17 September 2015 (2 pages)
17 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
4 March 2015Company name changed henley estates london LTD\certificate issued on 04/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-03
(3 pages)
4 March 2015Company name changed henley estates london LTD\certificate issued on 04/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-03
(3 pages)
5 January 2015Appointment of Dr Peter Krummenacher as a director on 31 December 2014 (2 pages)
5 January 2015Termination of appointment of Andrew Taylor as a director on 31 December 2014 (1 page)
5 January 2015Appointment of Dr Peter Krummenacher as a director on 31 December 2014 (2 pages)
5 January 2015Termination of appointment of Andrew Taylor as a director on 31 December 2014 (1 page)
7 October 2014Micro company accounts made up to 31 December 2013 (2 pages)
7 October 2014Micro company accounts made up to 31 December 2013 (2 pages)
1 October 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
1 October 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
17 June 2014Termination of appointment of Nadia Lucas as a director (1 page)
17 June 2014Termination of appointment of Nadia Lucas as a director (1 page)
17 June 2014Termination of appointment of Nadia Lucas as a secretary (1 page)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Termination of appointment of Nadia Lucas as a secretary (1 page)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
11 November 2013Appointment of Mrs Nadia Susan Lucas as a director (2 pages)
11 November 2013Appointment of Mrs Nadia Susan Lucas as a director (2 pages)
6 June 2013Incorporation (52 pages)
6 June 2013Incorporation (52 pages)