Company NameHenley Property Finance 1 Limited
Company StatusDissolved
Company Number08614004
CategoryPrivate Limited Company
Incorporation Date17 July 2013(10 years, 9 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)
Previous NameHenley Residential Property Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ian Rickwood
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramley House Brook Hill
Farley Green
Surrey
GU5 9DN
Secretary NameAndrew Brandon
StatusClosed
Appointed17 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address51 Wargrave Road
Twyford
Reading
Surrey
RG10 9PD
Director NameMr Richard Gordon Story
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCulverwood House Robins Nest Hill
Little Berkhamsted
Hertfordshire
SG13 8LN

Location

Registered Address50 Grosvenor Hill
First Floor
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

5 at £0.01Henley Property Investments (Beta) LLP
50.00%
Ordinary
5 at £0.01Richard Story
50.00%
Ordinary

Financials

Year2014
Net Worth£55,986
Current Liabilities£7,594,284

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

1 October 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
17 September 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
29 June 2020Termination of appointment of Richard Gordon Story as a director on 22 June 2020 (1 page)
10 March 2020Change of details for Hpi (Beta1) Llp as a person with significant control on 2 March 2020 (2 pages)
10 March 2020Registered 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 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
13 September 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
21 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
9 May 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
9 May 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
2 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP .1
(5 pages)
23 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP .1
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 October 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP .1
(5 pages)
6 October 2014Secretary's details changed for Andrew Brandon on 16 July 2014 (1 page)
6 October 2014Secretary's details changed for Andrew Brandon on 16 July 2014 (1 page)
6 October 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP .1
(5 pages)
15 May 2014Company name changed henley residential property finance LIMITED\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-05-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2014Company name changed henley residential property finance LIMITED\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-05-14
  • NM01 ‐ Change of name by resolution
(3 pages)
16 April 2014Registered office address changed from 1 Farnham Road Guildford Surrey GU2 4RG United Kingdom on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 1 Christchurch Way Christchurch Way Woking Surrey GU21 6JG England on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 1 Christchurch Way Woking Surrey GU21 6JG England on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 1 Farnham Road Guildford Surrey GU2 4RG United Kingdom on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 1 Christchurch Way Christchurch Way Woking Surrey GU21 6JG England on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 1 Christchurch Way Woking Surrey GU21 6JG England on 16 April 2014 (1 page)
26 July 2013Current accounting period shortened from 31 July 2014 to 30 June 2014 (3 pages)
26 July 2013Current accounting period shortened from 31 July 2014 to 30 June 2014 (3 pages)
17 July 2013Incorporation
Statement of capital on 2013-07-17
  • GBP .1
(33 pages)
17 July 2013Incorporation
Statement of capital on 2013-07-17
  • GBP .1
(33 pages)