London
W1K 3QT
Director Name | Mr Warwick James Hunter |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2018(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 21 March 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Director Name | Mr Andrew James Brandon |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2019(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 21 March 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Director Name | Mr Priyan Manatunga |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2021(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 March 2023) |
Role | Chief Financial Officer & Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Director Name | Mr Andrew James Brandon |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Henley Investment Management Ltd 1 Christchurch Wa Woking Surrey GU21 6JG |
Director Name | Mrs Emma Jane Rickwood |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 March 2014(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Henley Investment Management Ltd 1 Christchurch Wa Woking Surrey GU21 6JG |
Director Name | Mt Stuart Savidge |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 November 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Christchurch Way Woking Surrey GU21 6JG |
Director Name | Mr Benjamin John McComb |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 November 2018(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 June 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Henley Investment Management Ltd 1 Christchurch Wa Woking Surrey GU21 6JG |
Website | www.henleyspace.com |
---|---|
Telephone | 01483 617070 |
Telephone region | Guildford |
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 |
50 at £0.1 | Henley Investment Management LTD 50.00% Ordinary |
---|---|
50 at £0.1 | Space Properties & Design LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,456 |
Cash | £122,337 |
Current Liabilities | £536,165 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
---|---|
25 March 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
27 February 2020 | Director's details changed for Mr Ian Rickwood on 27 February 2020 (2 pages) |
27 February 2020 | Director's details changed for Mr Ian Rickwood on 27 February 2020 (2 pages) |
27 February 2020 | Director's details changed for Mr Ian Rickwood on 20 February 2020 (2 pages) |
25 February 2020 | Registered office address changed from Henley Investment Management Ltd 1 Christchurch Way Woking Surrey GU21 6JG to 50 Grosvenor Hill London W1K 3QT on 25 February 2020 (1 page) |
10 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
6 June 2019 | Termination of appointment of Benjamin John Mccomb as a director on 5 June 2019 (1 page) |
6 June 2019 | Appointment of Mr Andrew James Brandon as a director on 5 June 2019 (2 pages) |
4 April 2019 | Change of details for Henley Investment Management Limited as a person with significant control on 31 December 2018 (2 pages) |
4 April 2019 | Cessation of Space Properties & Design Limited as a person with significant control on 31 December 2018 (1 page) |
4 April 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
23 November 2018 | Director's details changed for Mr Stuart Savidge on 23 November 2018 (2 pages) |
23 November 2018 | Termination of appointment of Stuart Savidge as a director on 9 November 2018 (1 page) |
23 November 2018 | Appointment of Mr Benjamin John Mccomb as a director on 9 November 2018 (2 pages) |
23 November 2018 | Termination of appointment of Emma Jane Rickwood as a director on 9 November 2018 (1 page) |
23 November 2018 | Appointment of Mr Warwick James Hunter as a director on 9 November 2018 (2 pages) |
23 November 2018 | Director's details changed for Mr Benjamin John Mccomb on 9 November 2018 (2 pages) |
23 November 2018 | Director's details changed for Mr Ian Rickwood on 23 November 2018 (2 pages) |
23 November 2018 | Director's details changed for Mr Ian Rickwood on 23 November 2018 (2 pages) |
30 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
26 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
24 November 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
24 November 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
27 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
19 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
4 January 2016 | Termination of appointment of Andrew James Brandon as a director on 4 January 2016 (1 page) |
4 January 2016 | Appointment of Mr Stuart Savidge as a director on 4 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Stuart Savidge as a director on 4 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of Andrew James Brandon as a director on 4 January 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 December 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 December 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
1 September 2015 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
1 September 2015 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
19 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|