HENLEY HOMES (LONDON) LTD

50 Havelock Terrace, London, SW8 4AL
StatusDISSOLVED
Company No.04529006
CategoryPrivate Limited Company
Incorporated06 Sep 2002
Age21 years, 8 months, 16 days
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 9 months, 30 days

SUMMARY

HENLEY HOMES (LONDON) LTD is an dissolved private limited company with number 04529006. It was incorporated 21 years, 8 months, 16 days ago, on 06 September 2002 and it was dissolved 4 years, 9 months, 30 days ago, on 23 July 2019. The company address is 50 Havelock Terrace, London, SW8 4AL.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Prakash Patel

Change date: 2017-09-06

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shafiq Malik

Change date: 2017-09-06

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-06

Officer name: Mr Tariq Zamir Usmani

Documents

View document PDF

Change person secretary company with change date

Date: 19 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Prakash Patel

Change date: 2017-09-06

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shafiq Malik

Change date: 2017-09-06

Documents

View document PDF

Change person secretary company with change date

Date: 19 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-09-06

Officer name: Mr Prakash Patel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-16

New address: 50 Havelock Terrace London SW8 4AL

Old address: 103 Union Street London SE1 0LA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vijay Amin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Legacy

Date: 14 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 14 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 06 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 06 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 06 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2010

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/2008 to 31/10/2008

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/07; no change of members

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/05 to 30/04/05

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/05; no change of members

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/04; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/03; full list of members

Documents

View document PDF

Resolution

Date: 16 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 07/07/03 from: 447 kenton road harrow middlesex HA3 0XY

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 23/09/02--------- £ si 9999@1=9999 £ ic 9999/19998

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 23/09/02--------- £ si 9998@1=9998 £ ic 1/9999

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 06 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B L S (ESTATES) LIMITED

1 RIVERSIDE HOUSE,NEWHAM,TRURO,TR1 2XN

Number:02306767
Status:ACTIVE
Category:Private Limited Company

BRIGHT BLUE POWER CONSULTING LTD

69 HIGH STREET,BIDEFORD,EX39 2AT

Number:10105430
Status:ACTIVE
Category:Private Limited Company

DV4 INVESTMENTS BECKENHAM CO. LIMITED

CRAIGMUIR CHAMBERS,ROAD TOWN,

Number:FC030810
Status:ACTIVE
Category:Other company type

OUNO CREATIVE LIMITED

THE HUB,FARNBOROUGH,GU14 7JP

Number:06939764
Status:ACTIVE
Category:Private Limited Company

RESTART LIMITED

MERRYHILL HOUSE,ROMSEY,SO51 0HA

Number:02772898
Status:ACTIVE
Category:Private Limited Company

ST HELENS MIND

HARRY BLACKMAN HOUSE ROOM G66 HARRY BLACKMAN HOUSE,ST.HELENS,WA9 3DE

Number:07659498
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source