HENDERSON TAYLOR INVESTMENT HOLDINGS LIMITED
Overview
| Company Name | HENDERSON TAYLOR INVESTMENT HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04637853 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HENDERSON TAYLOR INVESTMENT HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HENDERSON TAYLOR INVESTMENT HOLDINGS LIMITED located?
| Registered Office Address | Top Floor 10 The Broadway SS9 1AW Leigh-On-Sea Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HENDERSON TAYLOR INVESTMENT HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SANDYHILLS LIMITED | Jan 15, 2003 | Jan 15, 2003 |
What are the latest accounts for HENDERSON TAYLOR INVESTMENT HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HENDERSON TAYLOR INVESTMENT HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 12, 2026 |
|---|---|
| Next Confirmation Statement Due | May 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 12, 2025 |
| Overdue | No |
What are the latest filings for HENDERSON TAYLOR INVESTMENT HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Registered office address changed from Suite 1, First Floor, 1 Duchess Street London W1W 6AN United Kingdom to Top Floor 10 the Broadway Leigh-on-Sea Essex SS9 1AW on Jan 12, 2026 | 1 pages | AD01 | ||||||
Accounts for a medium company made up to Mar 31, 2025 | 29 pages | AA | ||||||
Confirmation statement made on May 12, 2025 with no updates | 3 pages | CS01 | ||||||
Accounts for a medium company made up to Mar 31, 2024 | 31 pages | AA | ||||||
Registration of charge 046378530001, created on Jun 28, 2024 | 52 pages | MR01 | ||||||
Confirmation statement made on May 12, 2024 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from 1 Suite 1, First Floor Duchess Street London W1W 6AN England to Suite 1, First Floor, 1 Duchess Street London W1W 6AN on Mar 19, 2024 | 1 pages | AD01 | ||||||
Registered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU United Kingdom to 1 Suite 1, First Floor Duchess Street London W1W 6AN on Mar 14, 2024 | 1 pages | AD01 | ||||||
Group of companies' accounts made up to Mar 31, 2023 | 36 pages | AA | ||||||
| ||||||||
Confirmation statement made on May 12, 2023 with updates | 4 pages | CS01 | ||||||
Group of companies' accounts made up to Mar 31, 2022 | 36 pages | AA | ||||||
Confirmation statement made on Jun 28, 2022 with updates | 4 pages | CS01 | ||||||
Group of companies' accounts made up to Mar 31, 2021 | 34 pages | AA | ||||||
Confirmation statement made on Jun 28, 2021 with updates | 4 pages | CS01 | ||||||
Amended group of companies' accounts made up to Mar 31, 2020 | 30 pages | AAMD | ||||||
Total exemption full accounts made up to Mar 31, 2020 | 14 pages | AA | ||||||
Confirmation statement made on Jun 26, 2020 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||
Confirmation statement made on Jun 26, 2019 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||
Confirmation statement made on Jun 26, 2018 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||
Notification of Michelle Maria Lynch as a person with significant control on Jun 01, 2017 | 2 pages | PSC01 | ||||||
Notification of John Anthony Lynch as a person with significant control on Jun 01, 2017 | 2 pages | PSC01 | ||||||
Confirmation statement made on Jun 26, 2017 with updates | 4 pages | CS01 | ||||||
Who are the officers of HENDERSON TAYLOR INVESTMENT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LYNCH, John Anthony | Secretary | 77 Barton Road CB3 9LL Cambridge | British | 27748600003 | ||||||
| LYNCH, John Anthony | Director | Barton Road CB3 9LL Cambridge 77 United Kingdom | United Kingdom | British | 27748600003 | |||||
| LYNCH, Michelle Maria | Director | 77 Barton Road CB3 9LL Cambridge | United Kingdom | British | 39338460002 | |||||
| HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||
| HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Who are the persons with significant control of HENDERSON TAYLOR INVESTMENT HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Anthony Lynch | Jun 01, 2017 | CB3 9LL Cambridge 77 Barton Road United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Michelle Maria Lynch | Jun 01, 2017 | CB3 9LL Cambridge 77 Barton Road United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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