HENRIETTA HOUSE LIMITED
Status | DISSOLVED |
Company No. | 02133305 |
Category | Private Limited Company |
Incorporated | 20 May 1987 |
Age | 37 years, 1 day |
Jurisdiction | England Wales |
Dissolution | 04 Jan 2022 |
Years | 2 years, 4 months, 17 days |
SUMMARY
HENRIETTA HOUSE LIMITED is an dissolved private limited company with number 02133305. It was incorporated 37 years, 1 day ago, on 20 May 1987 and it was dissolved 2 years, 4 months, 17 days ago, on 04 January 2022. The company address is 1 Kings Avenue, Winchmore Hill, N21 3NA, London.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 04 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 27 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Address
Type: AD01
Old address: Urban House F/F, 43 Chase Side Southgate London N14 5BP
New address: 1 Kings Avenue Winchmore Hill London N21 3NA
Change date: 2020-10-26
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage satisfy charge full
Date: 28 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 15
Documents
Mortgage satisfy charge full
Date: 28 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 28 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
Mortgage satisfy charge full
Date: 28 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Mortgage satisfy charge full
Date: 28 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 14
Documents
Mortgage satisfy charge full
Date: 28 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 12 Dec 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Change person secretary company with change date
Date: 18 Dec 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-07-01
Officer name: Mr Loucas Demetriou Theodorou
Documents
Change person director company with change date
Date: 18 Dec 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Loucas Demetriou Theodorou
Change date: 2015-07-01
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Legacy
Date: 26 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 15
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Legacy
Date: 24 Sep 2012
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:12
Documents
Legacy
Date: 24 Sep 2012
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:13
Documents
Legacy
Date: 19 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Legacy
Date: 19 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 14
Documents
Legacy
Date: 19 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 13
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2011
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Accounts with accounts type small
Date: 11 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 11 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-11
Documents
Change account reference date company previous extended
Date: 06 Apr 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2010
Action Date: 11 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-11
Documents
Change person director company with change date
Date: 09 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr Kevin Raymond Carr
Documents
Accounts with accounts type small
Date: 01 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 13 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/08; full list of members
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / loucas theodorou / 03/04/2008
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / kevin carr / 03/04/2008
Documents
Accounts amended with made up date
Date: 10 Nov 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AAMD
Made up date: 2007-09-30
Documents
Accounts with accounts type small
Date: 01 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/07; full list of members
Documents
Legacy
Date: 26 Feb 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 26 Feb 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 25/02/2008 from c/o urban land group urban house 1ST floor 43 chase side london N14 5BP
Documents
Legacy
Date: 27 Mar 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 08/01/07 from: priory house st john's lane london EC1M 4HD
Documents
Legacy
Date: 08 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 08/06/07 to 30/09/07
Documents
Resolution
Date: 03 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 09/11/06 from: henrietta house 93 turnmill street london EC1M 5TQ
Documents
Legacy
Date: 24 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2006
Action Date: 08 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-08
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2006
Action Date: 08 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-08
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2005
Action Date: 08 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-08
Documents
Legacy
Date: 19 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2004
Action Date: 08 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-08
Documents
Legacy
Date: 03 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/03; full list of members
Documents
Legacy
Date: 30 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 30/07/03 from: southampton house 317 high holborn london WC1V 7NL
Documents
Accounts with accounts type total exemption full
Date: 13 May 2003
Action Date: 08 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-08
Documents
Legacy
Date: 18 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2002
Action Date: 08 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-08
Documents
Legacy
Date: 16 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/01; full list of members
Documents
Legacy
Date: 01 Feb 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Feb 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Feb 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 01 Feb 2001
Action Date: 08 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-08
Documents
Legacy
Date: 16 Dec 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/00; full list of members
Documents
Accounts with accounts type full
Date: 11 May 2000
Action Date: 08 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-08
Documents
Legacy
Date: 15 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/99; full list of members
Documents
Accounts with accounts type full
Date: 21 Jan 1999
Action Date: 08 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-08
Documents
Resolution
Date: 04 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/98; no change of members
Documents
Legacy
Date: 29 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 14 Apr 1998
Action Date: 08 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-08
Documents
Legacy
Date: 15 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/97; no change of members
Documents
Resolution
Date: 21 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Aug 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/96; full list of members
Documents
Some Companies
28 FLORENCE ROOT HOUSE,ILFORD,IG4 5HB
Number: | 08969481 |
Status: | ACTIVE |
Category: | Private Limited Company |
CH PROPERTY TRUSTEE DICKINSON LIMITED
33 PARK SQUARE WEST,LEEDS,LS1 2PF
Number: | 10722736 |
Status: | ACTIVE |
Category: | Private Limited Company |
SERVICES HOUSE,WOLVERHAMPTON,WV2 4JL
Number: | 06664204 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.D. THOMSON & SON JOINERY LIMITED
10 LADYLAND ROAD,AYRSHIRE,KA19 7DH
Number: | SC255335 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 KING STREET,GILLINGHAM,ME7 1EP
Number: | 11527964 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOLLIES,CLEARWELL,GL16 8LG
Number: | 10842755 |
Status: | ACTIVE |
Category: | Private Limited Company |