HENRI STUDIO (EUROPE) LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 2PA

Company number 01771633
Status Active
Incorporation Date 21 November 1983
Company Type Private Limited Company
Address 30 GAY STREET, BATH, BANES, BA1 2PA
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 100 . The most likely internet sites of HENRI STUDIO (EUROPE) LIMITED are www.henristudioeurope.co.uk, and www.henri-studio-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. Henri Studio Europe Limited is a Private Limited Company. The company registration number is 01771633. Henri Studio Europe Limited has been working since 21 November 1983. The present status of the company is Active. The registered address of Henri Studio Europe Limited is 30 Gay Street Bath Banes Ba1 2pa. The company`s financial liabilities are £133.22k. It is £76.73k against last year. The cash in hand is £158.69k. It is £80.88k against last year. And the total assets are £163.74k, which is £80.2k against last year. MS BATH SECRETARIES LIMITED is a Secretary of the company. PROSPERI, Dennis is a Director of the company. PROSPERI, Mario is a Director of the company. Secretary LEWIS, Geoffrey Robert has been resigned. Secretary WHITE, Barbara Joyce has been resigned. Director BORTA, Robert has been resigned. Director CHIVERS, Charles Victor has been resigned. Director LEWIS, Geoffrey Robert has been resigned. Director WHITE, Barbara Joyce has been resigned. The company operates in "Renting and operating of Housing Association real estate".


henri studio (europe) Key Finiance

LIABILITIES £133.22k
+135%
CASH £158.69k
+103%
TOTAL ASSETS £163.74k
+95%
All Financial Figures

Current Directors

Secretary
MS BATH SECRETARIES LIMITED
Appointed Date: 04 August 2009

Director
PROSPERI, Dennis

79 years old

Director
PROSPERI, Mario

83 years old

Resigned Directors

Secretary
LEWIS, Geoffrey Robert
Resigned: 31 July 2009
Appointed Date: 07 July 2003

Secretary
WHITE, Barbara Joyce
Resigned: 07 July 2003

Director
BORTA, Robert
Resigned: 18 September 1997
Appointed Date: 21 July 1997
74 years old

Director
CHIVERS, Charles Victor
Resigned: 21 August 1997
75 years old

Director
LEWIS, Geoffrey Robert
Resigned: 31 July 2009
Appointed Date: 16 December 2003
72 years old

Director
WHITE, Barbara Joyce
Resigned: 07 July 2003
Appointed Date: 28 November 1997
84 years old

Persons With Significant Control

Mr Mario Prosperi
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

HENRI STUDIO (EUROPE) LIMITED Events

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
14 Mar 2016
Total exemption small company accounts made up to 30 November 2015
29 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

20 Apr 2015
Total exemption small company accounts made up to 30 November 2014
02 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100

...
... and 93 more events
04 Nov 1987
Accounts for a small company made up to 30 November 1986
12 Oct 1987
Particulars of mortgage/charge

29 Sep 1986
Accounts for a small company made up to 30 November 1985
21 Aug 1986
Return made up to 28/07/86; full list of members

21 Nov 1983
Certificate of incorporation

HENRI STUDIO (EUROPE) LIMITED Charges

22 December 2005
All asset debenture deed
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 December 2005
Mortgage
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 22 evereech way, walrow industrial estate…
2 December 2005
Mortgage
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 4 and 5 evercreech way, walrow industrial…
2 December 2005
Mortgage
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 7-8 commerce way, walrow industrial…
2 December 2005
Debenture
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 2000
Legal mortgage
Delivered: 12 December 2000
Status: Satisfied on 3 March 2006
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as land buildings on the east…
1 December 1995
Fixed and floating charge
Delivered: 5 December 1995
Status: Satisfied on 18 January 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 1987
Mortgage debenture
Delivered: 12 October 1987
Status: Satisfied on 21 March 1996
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all that f/h piece or parcel of…