HENRY DEVELOPMENTS LTD

HENRY DEVELOPMENTS LTD

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

    Company NameHENRY DEVELOPMENTS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09860436
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of HENRY DEVELOPMENTS LTD?

    • Development of building projects (41100) / Construction

    Where is HENRY DEVELOPMENTS LTD located?

    Registered Office Address
    5 Stirling Court
    Stirling Way
    WD6 2FX Borehamwood
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HENRY DEVELOPMENTS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for HENRY DEVELOPMENTS LTD?

    Last Confirmation Statement Made Up ToApr 13, 2026
    Next Confirmation Statement DueApr 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 13, 2025
    OverdueNo

    What are the latest filings for HENRY DEVELOPMENTS LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Nov 30, 2024

    5 pagesAA

    Confirmation statement made on Apr 13, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Alex Gordon John Parsons on May 01, 2024

    2 pagesCH01

    Director's details changed for Mr Vijay Dullabhji Lakhani on May 01, 2024

    2 pagesCH01

    Director's details changed for Mr James Elliot Beckwith on May 01, 2024

    2 pagesCH01

    Director's details changed for Mr Lloyd Andrew Gold on May 01, 2024

    2 pagesCH01

    Director's details changed for Mr Lloyd Andrew Gold on May 01, 2024

    2 pagesCH01

    Director's details changed for Mr James Elliot Beckwith on May 01, 2024

    2 pagesCH01

    Total exemption full accounts made up to Nov 30, 2023

    6 pagesAA

    Confirmation statement made on Apr 13, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2022

    9 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 13, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2021

    9 pagesAA

    Confirmation statement made on Apr 13, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 4M Investments Unit 4 Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN United Kingdom to 5 Stirling Court Stirling Way Borehamwood WD6 2FX on Oct 06, 2021

    1 pagesAD01

    Total exemption full accounts made up to Nov 30, 2020

    9 pagesAA

    Confirmation statement made on Apr 13, 2021 with updates

    4 pagesCS01

    Registered office address changed from Unit 4 4M Investments Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN United Kingdom to 4M Investments Unit 4 Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN on Apr 07, 2021

    1 pagesAD01

    Registered office address changed from Unit 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN United Kingdom to Unit 4 4M Investments Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN on Apr 07, 2021

    1 pagesAD01

    Registered office address changed from C/O 4M Investments Limited 4 Imperial Place Maxwell Road Borehamwood WD6 1JN England to Unit 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on Apr 07, 2021

    1 pagesAD01

    Director's details changed for Mr Alex Gordon John Parsons on Feb 26, 2021

    2 pagesCH01

    Director's details changed for Mr Vijay Dullabhji Lakhani on Feb 26, 2021

    2 pagesCH01

    Director's details changed for Mr Lloyd Andrew Gold on Feb 26, 2021

    2 pagesCH01

    Who are the officers of HENRY DEVELOPMENTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BECKWITH, James Elliot
    Stirling Way
    WD6 2FX Borehamwood
    5 Stirling Court
    England
    Director
    Stirling Way
    WD6 2FX Borehamwood
    5 Stirling Court
    England
    EnglandBritish260851250005
    GOLD, Lloyd Andrew
    Stirling Way
    WD6 2FX Borehamwood
    5 Stirling Court
    England
    Director
    Stirling Way
    WD6 2FX Borehamwood
    5 Stirling Court
    England
    United KingdomBritish91268010005
    LAKHANI, Vijay Dullabhji
    Stirling Way
    WD6 2FX Borehamwood
    5 Stirling Court
    England
    Director
    Stirling Way
    WD6 2FX Borehamwood
    5 Stirling Court
    England
    EnglandBritish31240400002
    PARSONS, Alex Gordon John
    Stirling Way
    WD6 2FX Borehamwood
    5 Stirling Court
    England
    Director
    Stirling Way
    WD6 2FX Borehamwood
    5 Stirling Court
    England
    EnglandBritish197501910001
    O'DONOGHUE, Lewis John
    167-169 Great Portland Street
    W1W 5PF London
    2nd Floor
    United Kingdom
    Director
    167-169 Great Portland Street
    W1W 5PF London
    2nd Floor
    United Kingdom
    EnglandBritish202456770001

    Who are the persons with significant control of HENRY DEVELOPMENTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aseto Investment Limited
    Cleveland Street
    W1T 6QR London
    173
    England
    Nov 16, 2017
    Cleveland Street
    W1T 6QR London
    173
    England
    No
    Legal FormLimited Company
    Legal AuthorityEngland & Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    4m Investments Limited
    582 Honeypot Lane
    HA7 1JS Stanmore
    Hamley Consulting, Devonshire House
    England
    Nov 10, 2017
    582 Honeypot Lane
    HA7 1JS Stanmore
    Hamley Consulting, Devonshire House
    England
    No
    Legal FormLimited Company
    Legal AuthorityEngland & Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Vijay Lakhani
    167-169 Great Portland Street
    W1W 5PF London
    2nd Floor
    United Kingdom
    Apr 06, 2016
    167-169 Great Portland Street
    W1W 5PF London
    2nd Floor
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Lloyd Andrew Gold
    167-169 Great Portland Street
    W1W 5PF London
    2nd Floor
    United Kingdom
    Apr 06, 2016
    167-169 Great Portland Street
    W1W 5PF London
    2nd Floor
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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