Company NameHenthames Limited
Company StatusDissolved
Company Number09212310
CategoryPrivate Limited Company
Incorporation Date10 September 2014(9 years, 7 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nigel Philip Berney
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 High Road
Loughton
Essex
IG10 4LT
Director NameMr Guy Alistair Harman
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 High Road
Loughton
Essex
IG10 4LT
Director NameMr Vincent Daniel Goldstein
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 High Road
Loughton
Essex
IG10 4LT
Director NameMr Adam Joel Shafron
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 High Road
Loughton
Essex
IG10 4LT

Location

Registered Address119 High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

22 May 2015Delivered on: 22 May 2015
Persons entitled: Property Lending LLP

Classification: A registered charge
Particulars: F/H land the workshop newtown road henley-on-thames f/h t/no ON17687 and land at newtown road henley-on-thames.
Outstanding
22 October 2014Delivered on: 24 October 2014
Persons entitled: B.M. Samuels Finance Group PLC

Classification: A registered charge
Particulars: F/H property k/a the workshop, newton road, henley-on-thames t/no ON17687.
Outstanding
22 October 2014Delivered on: 24 October 2014
Persons entitled: B.M. Samuels Finance Group PLC

Classification: A registered charge
Outstanding

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
7 December 2018Application to strike the company off the register (3 pages)
19 June 2018Micro company accounts made up to 31 December 2017 (6 pages)
23 March 2018Notification of The V Fund Limited as a person with significant control on 4 December 2017 (2 pages)
23 March 2018Cessation of Vincent Daniel Goldstein as a person with significant control on 4 December 2017 (1 page)
14 February 2018Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
14 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
21 November 2017Notification of Natabi Properties Limited as a person with significant control on 6 April 2016 (2 pages)
21 November 2017Notification of Natabi Properties Limited as a person with significant control on 21 November 2017 (2 pages)
20 June 2017Satisfaction of charge 092123100002 in full (1 page)
20 June 2017Satisfaction of charge 092123100001 in full (1 page)
20 June 2017Satisfaction of charge 092123100001 in full (1 page)
20 June 2017Satisfaction of charge 092123100002 in full (1 page)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
29 April 2016Micro company accounts made up to 30 September 2015 (2 pages)
29 April 2016Micro company accounts made up to 30 September 2015 (2 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 20
(6 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 20
(6 pages)
22 May 2015Registration of charge 092123100003, created on 22 May 2015 (49 pages)
22 May 2015Registration of charge 092123100003, created on 22 May 2015 (49 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 20
(6 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 20
(6 pages)
26 November 2014Statement of capital following an allotment of shares on 10 September 2014
  • GBP 20
(3 pages)
26 November 2014Statement of capital following an allotment of shares on 10 September 2014
  • GBP 20
(3 pages)
25 November 2014Appointment of Mr Guy Alistair Harman as a director on 10 September 2014 (2 pages)
25 November 2014Appointment of Mr Nigel Philip Berney as a director on 10 September 2014 (2 pages)
25 November 2014Appointment of Mr Nigel Philip Berney as a director on 10 September 2014 (2 pages)
25 November 2014Appointment of Mr Guy Alistair Harman as a director on 10 September 2014 (2 pages)
24 October 2014Registration of charge 092123100002, created on 22 October 2014 (21 pages)
24 October 2014Registration of charge 092123100001, created on 22 October 2014 (13 pages)
24 October 2014Registration of charge 092123100001, created on 22 October 2014 (13 pages)
24 October 2014Registration of charge 092123100002, created on 22 October 2014 (21 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 1
(37 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 1
(37 pages)