HENRIETTA HOUSE LIMITED

HENRIETTA HOUSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHENRIETTA HOUSE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02133305
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HENRIETTA HOUSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPRUCENICE LIMITEDMay 20, 1987May 20, 1987

    What are the latest accounts for HENRIETTA HOUSE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for HENRIETTA HOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Declaration of solvency

    6 pagesLIQ01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2020

    LRESSP

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Satisfaction of charge 15 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    2 pagesMR04

    Satisfaction of charge 14 in full

    1 pagesMR04

    Satisfaction of charge 13 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Oct 11, 2019 with updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Oct 11, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Oct 11, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Confirmation statement made on Oct 11, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Oct 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2015

    Statement of capital on Dec 18, 2015

    • Capital: GBP 150,000
    SH01

    Secretary's details changed for Mr Loucas Demetriou Theodorou on Jul 01, 2015

    1 pagesCH03

    Director's details changed for Mr Loucas Demetriou Theodorou on Jul 01, 2015

    2 pagesCH01

    Who are the officers of HENRIETTA HOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THEODOROU, Loucas Demetriou
    Kings Avenue
    N21 3NA Winchmore Hill
    1
    London
    Secretary
    Kings Avenue
    N21 3NA Winchmore Hill
    1
    London
    British74858140004
    CARR, Kevin Raymond
    Kings Avenue
    N21 3NA Winchmore Hill
    1
    London
    Director
    Kings Avenue
    N21 3NA Winchmore Hill
    1
    London
    United KingdomBritish12955710005
    THEODOROU, Loucas Demetriou
    Broadfields Avenue
    N21 1AD London
    36
    England
    Director
    Broadfields Avenue
    N21 1AD London
    36
    England
    EnglandBritish74858140006
    PATEL, Chirag Rajendraprasad
    28 Rathbone Place
    W1T 1JF London
    Secretary
    28 Rathbone Place
    W1T 1JF London
    British68097630001
    WHALEY, Martyn John
    Eastcott House 24 Alexandra Road
    WR14 1HQ Malvern
    Worcestershire
    Secretary
    Eastcott House 24 Alexandra Road
    WR14 1HQ Malvern
    Worcestershire
    British87121140001
    BARDSWELL, Charles Nicholas
    24 Onslow Road
    TW10 6QF Richmond
    Surrey
    Director
    24 Onslow Road
    TW10 6QF Richmond
    Surrey
    EnglandBritish22394840001
    GIBSON, Charles Daniel
    The Corner Cottage
    Send Marsh Road
    GU23 6JN Ripley
    Surrey
    Director
    The Corner Cottage
    Send Marsh Road
    GU23 6JN Ripley
    Surrey
    EnglandBritish125559820001
    LATIMER, Norman Brian
    52 Waterside
    CB7 4AZ Ely
    Cambridgeshire
    Director
    52 Waterside
    CB7 4AZ Ely
    Cambridgeshire
    British19925770003
    LEWIS, John Hilbert
    Sun House
    4 Sun Street
    SG19 2LR Potton
    Bedfordshire
    Director
    Sun House
    4 Sun Street
    SG19 2LR Potton
    Bedfordshire
    EnglandBritish125738200001
    LOUDON, Michael John
    Chantry House
    8 Vicarage Close
    SL6 9SE Cookham
    Berkshire
    Director
    Chantry House
    8 Vicarage Close
    SL6 9SE Cookham
    Berkshire
    EnglandBritish65721990002
    WHALEY, Martyn John
    Eastcott House 24 Alexandra Road
    WR14 1HQ Malvern
    Worcestershire
    Director
    Eastcott House 24 Alexandra Road
    WR14 1HQ Malvern
    Worcestershire
    EnglandBritish87121140001

    Who are the persons with significant control of HENRIETTA HOUSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pavillion Estates Limited
    Chase Side
    N14 5BP London
    Urban Land, F/F 43
    England
    Oct 11, 2016
    Chase Side
    N14 5BP London
    Urban Land, F/F 43
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HENRIETTA HOUSE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Nationwide Building Society
    Transactions
    • Oct 26, 2012Registration of a charge (MG01)
    • Aug 28, 2020Satisfaction of a charge (MR04)
    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
    • Nationwide Building Society
    Transactions
    • Sep 19, 2012Registration of a charge (MG01)
    • Aug 28, 2020Satisfaction of a charge (MR04)
    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
    • Nationwide Building Society
    Transactions
    • Sep 19, 2012Registration of a charge (MG01)
    • Aug 28, 2020Satisfaction of a charge (MR04)
    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
    • Nationwide Building Society
    Transactions
    • Sep 19, 2012Registration of a charge (MG01)
    • Aug 28, 2020Satisfaction of a charge (MR04)
    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
    • Nationwide Building Society
    Transactions
    • Jan 11, 2007Registration of a charge (395)
    • Aug 28, 2020Satisfaction of a charge (MR04)
    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
    • Nationwide Building Society
    Transactions
    • Jan 11, 2007Registration of a charge (395)
    • Aug 28, 2020Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 16, 2000Registration of a charge (395)
    • Mar 27, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Birmingham Midshires Mortgage Asset No 1 Limited
    Transactions
    • Aug 05, 1997Registration of a charge (395)
    • Feb 01, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 26, 1991Registration of a charge
    • Feb 01, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Tsb England and Wales PLC
    Transactions
    • Mar 04, 1988Registration of a charge
    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
    • Paul David De Pledge
    Transactions
    • Dec 12, 1987Registration of a charge
    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
    • Norman Latimer
    Transactions
    • Dec 12, 1987Registration of a charge
    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
    • Dr Frederick Alan Gustarus Schoenberg.
    Transactions
    • Dec 12, 1987Registration of a charge
    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
    • M. J. Whaley
    Transactions
    • Dec 12, 1987Registration of a charge
    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
    • Sun Life Assurance Society PLC
    Transactions
    • Dec 09, 1987Registration of a charge
    • Feb 01, 2001Statement of satisfaction of a charge in full or part (403a)

    Does HENRIETTA HOUSE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2020Commencement of winding up
    Jan 04, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Constantinos Pedhiou
    Begbies Traynor (Central) Llp 1 Kings Avenue
    N21 3NA London
    practitioner
    Begbies Traynor (Central) Llp 1 Kings Avenue
    N21 3NA London

    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