HENLEY DEVELOPMENTS 203 LIMITED
Overview
| Company Name | HENLEY DEVELOPMENTS 203 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08448076 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HENLEY DEVELOPMENTS 203 LIMITED?
- Development of building projects (41100) / Construction
Where is HENLEY DEVELOPMENTS 203 LIMITED located?
| Registered Office Address | 50 Grosvenor Hill W1K 3QT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HENLEY DEVELOPMENTS 203 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for HENLEY DEVELOPMENTS 203 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Secretary's details changed for Andrew Brandon on Mar 19, 2020 | 1 pages | CH03 | ||||||||||
Director's details changed for Mrs Emma Jane Rickwood on Mar 31, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 18, 2021 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew James Brandon on Mar 19, 2020 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Registered office address changed from 50 Grosvenor Hill Grosvenor Hill London W1K 3QT England to 50 Grosvenor Hill London W1K 3QT on Mar 25, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from 1 Christchurch Way Woking Surrey GU21 6JG to 50 Grosvenor Hill Grosvenor Hill London W1K 3QT on Mar 25, 2021 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Andrew Brandon on May 20, 2020 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Mar 18, 2020 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Ian Rickwood on May 20, 2020 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Registration of charge 084480760005, created on Jul 15, 2016 | 91 pages | MR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 18, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Mar 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Who are the officers of HENLEY DEVELOPMENTS 203 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRANDON, Andrew | Secretary | Grosvenor Hill W1K 3QT London 50 England | 176687520001 | |||||||
| BRANDON, Andrew James | Director | Grosvenor Hill W1K 3QT London 50 England | United Kingdom | British | 115735170005 | |||||
| RICKWOOD, Emma Jane | Director | Grosvenor Hill W1K 3QT London 50 England | Bahamas | Swiss | 141853140003 | |||||
| RICKWOOD, Ian | Director | Grosvenor Hill W1K 3QT London 50 England | Bahamas | British | 45917420016 |
Who are the persons with significant control of HENLEY DEVELOPMENTS 203 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Henley Property (Leigh Hill) Limited | Mar 18, 2017 | Christchurch Way GU21 6JG Woking 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HENLEY DEVELOPMENTS 203 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 15, 2016 Delivered On Aug 02, 2016 | Outstanding | ||
Brief description F/H land and property k/a windlebrook park longcross road longcross chertsey t/no SY638220 for further details of the property charged please refer to the instrument. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 29, 2013 Delivered On Dec 05, 2013 | Outstanding | ||
Brief description Part of the f/h land and buildings k/a part longcross kennels, longcross road, chertsey, surrey and part fancourt cottage, longcross road, chertsey surrey part t/no's SY638220 and SY638223. Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 29, 2013 Delivered On Dec 03, 2013 | Outstanding | ||
Brief description Part of the freehold land and buildings known in part as longcross kennels, longcross road, chertsey, surrey KT16 0DN and in part as fancourt cottage, longcross road, chertsey surrey KT16 0DN.. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 29, 2013 Delivered On Dec 02, 2013 | Outstanding | ||
Brief description Part of the freehold land and buildings known in part as longcross kennels, longcross road, chertsey, surrey KT16 0DN.. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 22, 2013 Delivered On Mar 27, 2013 | 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 F/H properties at longcross kennels longcross road chertsey t/n SY638220 and fancourt cottage longcross road chertsey t/n SY638223 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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