Farley Green
Surrey
GU5 9DN
Secretary Name | Andrew Brandon |
---|---|
Status | Closed |
Appointed | 17 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Wargrave Road Twyford Reading Surrey RG10 9PD |
Director Name | Mr Richard Gordon Story |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Culverwood House Robins Nest Hill Little Berkhamsted Hertfordshire SG13 8LN |
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 |
5 at £0.01 | Henley Property Investments (Beta) LLP 50.00% Ordinary |
---|---|
5 at £0.01 | Richard Story 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,986 |
Current Liabilities | £7,594,284 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
1 October 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
---|---|
17 September 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
29 June 2020 | Termination of appointment of Richard Gordon Story as a director on 22 June 2020 (1 page) |
10 March 2020 | Change of details for Hpi (Beta1) Llp as a person with significant control on 2 March 2020 (2 pages) |
10 March 2020 | Registered office address changed from 1 Christchurch Way Woking Surrey GU21 6JG to 50 Grosvenor Hill First Floor London W1K 3QT on 10 March 2020 (1 page) |
24 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
13 September 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
21 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
2 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 October 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Secretary's details changed for Andrew Brandon on 16 July 2014 (1 page) |
6 October 2014 | Secretary's details changed for Andrew Brandon on 16 July 2014 (1 page) |
6 October 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
15 May 2014 | Company name changed henley residential property finance LIMITED\certificate issued on 15/05/14
|
15 May 2014 | Company name changed henley residential property finance LIMITED\certificate issued on 15/05/14
|
16 April 2014 | Registered office address changed from 1 Farnham Road Guildford Surrey GU2 4RG United Kingdom on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 1 Christchurch Way Christchurch Way Woking Surrey GU21 6JG England on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 1 Christchurch Way Woking Surrey GU21 6JG England on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 1 Farnham Road Guildford Surrey GU2 4RG United Kingdom on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 1 Christchurch Way Christchurch Way Woking Surrey GU21 6JG England on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 1 Christchurch Way Woking Surrey GU21 6JG England on 16 April 2014 (1 page) |
26 July 2013 | Current accounting period shortened from 31 July 2014 to 30 June 2014 (3 pages) |
26 July 2013 | Current accounting period shortened from 31 July 2014 to 30 June 2014 (3 pages) |
17 July 2013 | Incorporation Statement of capital on 2013-07-17
|
17 July 2013 | Incorporation Statement of capital on 2013-07-17
|