HENLEY PROPERTY (LEIGH HILL) LIMITED

HENLEY PROPERTY (LEIGH HILL) LIMITED

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

    Company NameHENLEY PROPERTY (LEIGH HILL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06246741
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HENLEY PROPERTY (LEIGH HILL) LIMITED?

    • Development of building projects (41100) / Construction

    Where is HENLEY PROPERTY (LEIGH HILL) LIMITED located?

    Registered Office Address
    50 Grosvenor Hill
    W1K 3QT London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HENLEY PROPERTY (LEIGH HILL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for HENLEY PROPERTY (LEIGH HILL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mrs Emma Jane Rickwood on May 01, 2022

    2 pagesCH01

    Confirmation statement made on May 14, 2022 with updates

    4 pagesCS01

    Termination of appointment of Andrew James Brandon as a secretary on May 01, 2021

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on May 14, 2021 with updates

    4 pagesCS01

    Appointment of Mr Priyan Manatunga as a director on May 01, 2021

    2 pagesAP01

    Appointment of Mr Priyan Manatunga as a secretary on May 01, 2021

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on May 14, 2020 with updates

    4 pagesCS01

    Secretary's details changed for Mr Andrew James Brandon on May 12, 2020

    1 pagesCH03

    Change of details for Henley Property Dev Llp as a person with significant control on Feb 26, 2020

    2 pagesPSC05

    Director's details changed for Mr Andrew James Brandon on Feb 20, 2020

    2 pagesCH01

    Director's details changed for Mr Ian Rickwood on Feb 20, 2020

    2 pagesCH01

    Registered office address changed from 1 Christchurch Way Woking Surrey GU21 6JG to 50 Grosvenor Hill London W1K 3QT on Feb 26, 2020

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on May 14, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on May 14, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on May 14, 2017 with updates

    5 pagesCS01

    Who are the officers of HENLEY PROPERTY (LEIGH HILL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANATUNGA, Priyan
    Grosvenor Hill
    W1K 3QT London
    50
    England
    Secretary
    Grosvenor Hill
    W1K 3QT London
    50
    England
    283899490001
    BRANDON, Andrew James
    Grosvenor Hill
    W1K 3QT London
    50
    England
    Director
    Grosvenor Hill
    W1K 3QT London
    50
    England
    United KingdomBritishDirector115735170005
    MANATUNGA, Priyan Uditha
    Grosvenor Hill
    W1K 3QT London
    50
    England
    Director
    Grosvenor Hill
    W1K 3QT London
    50
    England
    EnglandBritishChief Financial Officer & Chief Operating Officer170229340001
    RICKWOOD, Emma Jane
    Grosvenor Hill
    W1K 3QT London
    50
    England
    Director
    Grosvenor Hill
    W1K 3QT London
    50
    England
    BahamasSwissProperty Professional141853140003
    RICKWOOD, Ian
    Grosvenor Hill
    W1K 3QT London
    50
    England
    Director
    Grosvenor Hill
    W1K 3QT London
    50
    England
    EnglandBritishCompany Director45917420016
    BRANDON, Andrew James
    Grosvenor Hill
    W1K 3QT London
    50
    England
    Secretary
    Grosvenor Hill
    W1K 3QT London
    50
    England
    British115735170004

    Who are the persons with significant control of HENLEY PROPERTY (LEIGH HILL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Henley Property Dev Llp
    Grosvenor Hill
    W1K 3QT London
    50
    England
    May 14, 2017
    Grosvenor Hill
    W1K 3QT London
    50
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredEngland & Wales
    Registration NumberOc378685
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does HENLEY PROPERTY (LEIGH HILL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 29, 2013
    Delivered On Dec 02, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jordan International Bank PLC
    Transactions
    • Dec 02, 2013Registration of a charge (MR01)
    Legal mortgage
    Created On Oct 02, 2008
    Delivered On Oct 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Little clandon fairmile park road cobham surrey t/no. SY409261 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Oct 08, 2008Registration of a charge (395)
    • Mar 16, 2013Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Feb 29, 2008
    Delivered On Mar 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Warren lodge 32 leigh hill road cobham surrey t/n SY63493 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 08, 2008Registration of a charge (395)
    • Aug 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Aug 22, 2007
    Delivered On Aug 25, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    28 oxshott rise cobham surrey and land to the rear t/n's SY670844 and SY31870,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Aug 25, 2007Registration of a charge (395)
    • Aug 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 14, 2007
    Delivered On Aug 18, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Clydesdale Bank PLC
    Transactions
    • Aug 18, 2007Registration of a charge (395)
    • Mar 16, 2013Statement of satisfaction of a charge in full or part (MG02)

    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