Henley Estates Limited

DataGardener
henley estates limited
dissolved
Unknown

Henley Estates Limited

05962110Private Limited With Share Capital

5Th Floor Grove House, 248A Marylebone Road, London, NW16BB
Incorporated

10/10/2006

Company Age

19 years

Directors

4

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Henley Estates Limited (05962110) is a private limited with share capital incorporated on 10/10/2006 (19 years old) and registered in london, NW16BB. The company operates under SIC code 68100 - buying and selling of own real estate.

Henley estates limited is a real estate company based out of 21-27 lamb's conduit street, london, united kingdom.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 10/10/2006
NW16BB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

3

Shareholders

Board of Directors

4

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

80
Gazette Dissolved Liquidation
Category:Gazette
Date:05-11-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:05-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-11-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:28-11-2022
Resolution
Category:Resolution
Date:28-11-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2013
Change Sail Address Company With Old Address
Category:Address
Date:10-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2013
Legacy
Category:Mortgage
Date:22-02-2013
Legacy
Category:Mortgage
Date:22-02-2013
Legacy
Category:Mortgage
Date:22-02-2013
Legacy
Category:Mortgage
Date:22-01-2013
Legacy
Category:Mortgage
Date:22-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:03-08-2011
Change Of Name Notice
Category:Change Of Name
Date:03-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:12-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2009
Change Sail Address Company
Category:Address
Date:16-11-2009
Legacy
Category:Mortgage
Date:12-11-2009
Legacy
Category:Mortgage
Date:19-05-2009
Legacy
Category:Annual Return
Date:17-10-2008
Legacy
Category:Address
Date:14-10-2008
Legacy
Category:Address
Date:14-10-2008
Legacy
Category:Address
Date:14-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2008
Legacy
Category:Accounts
Date:21-07-2008
Legacy
Category:Officers
Date:10-07-2008
Legacy
Category:Officers
Date:10-07-2008
Legacy
Category:Mortgage
Date:31-10-2007
Legacy
Category:Annual Return
Date:24-10-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:22-11-2006
Incorporation Company
Category:Incorporation
Date:10-10-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2023
Filing Date12/07/2022
Latest Accounts31/03/2022

Trading Addresses

21-27 Lamb'S Conduit Street, London, WC1N3GS
Grove House, 248A Marylebone Road, London, NW16BBRegistered

Contact

08458730535
henleyestates.co.uk
5Th Floor Grove House, 248A Marylebone Road, London, NW16BB