HENRIETTA HOUSE LIMITED
Overview
| Company Name | HENRIETTA HOUSE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02133305 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HENRIETTA HOUSE LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
- General cleaning of buildings (81210) / Administrative and support service activities
Where is HENRIETTA HOUSE LIMITED located?
| Registered Office Address | 1 Kings Avenue N21 3NA Winchmore Hill London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HENRIETTA HOUSE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPRUCENICE LIMITED | May 20, 1987 | May 20, 1987 |
What are the latest accounts for HENRIETTA HOUSE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for HENRIETTA HOUSE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Registered office address changed from Urban House F/F, 43 Chase Side Southgate London N14 5BP to 1 Kings Avenue Winchmore Hill London N21 3NA on Oct 26, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Satisfaction of charge 15 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 10 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 14 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 13 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2019 with updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Oct 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Loucas Demetriou Theodorou on Jul 01, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Loucas Demetriou Theodorou on Jul 01, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of HENRIETTA HOUSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THEODOROU, Loucas Demetriou | Secretary | Kings Avenue N21 3NA Winchmore Hill 1 London | British | 74858140004 | ||||||
| CARR, Kevin Raymond | Director | Kings Avenue N21 3NA Winchmore Hill 1 London | United Kingdom | British | 12955710005 | |||||
| THEODOROU, Loucas Demetriou | Director | Broadfields Avenue N21 1AD London 36 England | England | British | 74858140006 | |||||
| PATEL, Chirag Rajendraprasad | Secretary | 28 Rathbone Place W1T 1JF London | British | 68097630001 | ||||||
| WHALEY, Martyn John | Secretary | Eastcott House 24 Alexandra Road WR14 1HQ Malvern Worcestershire | British | 87121140001 | ||||||
| BARDSWELL, Charles Nicholas | Director | 24 Onslow Road TW10 6QF Richmond Surrey | England | British | 22394840001 | |||||
| GIBSON, Charles Daniel | Director | The Corner Cottage Send Marsh Road GU23 6JN Ripley Surrey | England | British | 125559820001 | |||||
| LATIMER, Norman Brian | Director | 52 Waterside CB7 4AZ Ely Cambridgeshire | British | 19925770003 | ||||||
| LEWIS, John Hilbert | Director | Sun House 4 Sun Street SG19 2LR Potton Bedfordshire | England | British | 125738200001 | |||||
| LOUDON, Michael John | Director | Chantry House 8 Vicarage Close SL6 9SE Cookham Berkshire | England | British | 65721990002 | |||||
| WHALEY, Martyn John | Director | Eastcott House 24 Alexandra Road WR14 1HQ Malvern Worcestershire | England | British | 87121140001 |
Who are the persons with significant control of HENRIETTA HOUSE LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Pavillion Estates Limited | Oct 11, 2016 | Chase Side N14 5BP London Urban Land, F/F 43 England | No | ||||
| |||||||
Natures of Control
| |||||||
Does HENRIETTA HOUSE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge over rent account | Created On Oct 25, 2012 Delivered On Oct 26, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right, title and interest in the charged balance see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of rental assignment | Created On Sep 06, 2012 Delivered On Sep 19, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars With full title guarantee the rent see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 06, 2012 Delivered On Sep 19, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The land known as 93 turnmill street, london, t/no: 86426 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 06, 2012 Delivered On Sep 19, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of floating charge all property and assets both present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 27, 2006 Delivered On Jan 11, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 27, 2006 Delivered On Jan 11, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 93 turnmill street london borough of islington t/n 86426. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 15, 2000 Delivered On Dec 16, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Henrietta house 93 turnmill street london EC1M 5TQ. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of variation of legal charge | Created On Jul 22, 1997 Delivered On Aug 05, 1997 | Satisfied | Amount secured And varying the terms of a legal charge dated 1 december 1987 | |
Short particulars All that f/h land in the l/b of islington k/a 93 turnmill street.t/no.86426 As evidenced by a charge dated 1 december 1987 and amended by deed of variation dated 22 july 1997. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Feb 20, 1991 Delivered On Feb 26, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land & building k/a 93, turnmill street islington, title no 86426. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Feb 24, 1988 Delivered On Mar 04, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 31 high street ashwell hertfordshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 01, 1987 Delivered On Dec 12, 1987 | Satisfied | Amount secured £50,000 and all monies due or to become due from the company to the chargee | |
Short particulars Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 01, 1987 Delivered On Dec 12, 1987 | Satisfied | Amount secured £100,000 and all monies due or to become due from the company to the chargee | |
Short particulars Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 01, 1987 Delivered On Dec 12, 1987 | Satisfied | Amount secured £50,000 and all monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars Floating charge over. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 01, 1987 Delivered On Dec 12, 1987 | Satisfied | Amount secured £50,000 and all monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars Floating charge over all the company's undertaking and property whatsoever both present and future including its uncalled capital for the time being. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 01, 1987 Delivered On Dec 09, 1987 | Satisfied | Amount secured £700,000 & all other monies due or to become due from the company to the chargee under the terms of the charge. | |
Short particulars F/H land in the london borough of islington k/a 93 turnmill street T.N. 86426. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does HENRIETTA HOUSE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0