HENLEY ESTATES LIMITED
LONDON CULHAM FARM LIMITED CULHAM DEVELOPMENTS LIMITED

Hellopages » Greater London » Camden » WC1N 3GS

Company number 05962110
Status Active
Incorporation Date 10 October 2006
Company Type Private Limited Company
Address 21-27 LAMB'S CONDUIT STREET, LONDON, WC1N 3GS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 October 2016 with updates; Termination of appointment of Paula Tonia Grimsdell as a secretary on 21 April 2016. The most likely internet sites of HENLEY ESTATES LIMITED are www.henleyestates.co.uk, and www.henley-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Henley Estates Limited is a Private Limited Company. The company registration number is 05962110. Henley Estates Limited has been working since 10 October 2006. The present status of the company is Active. The registered address of Henley Estates Limited is 21 27 Lamb S Conduit Street London Wc1n 3gs. . CONNELL, Jonathan Edward is a Director of the company. MARSH, Robert Charles is a Director of the company. NICOLL, Patrick Guy is a Director of the company. Secretary GRIMSDELL, Paula Tonia has been resigned. Secretary MARSH, Robert Charles has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
CONNELL, Jonathan Edward
Appointed Date: 10 October 2006
57 years old

Director
MARSH, Robert Charles
Appointed Date: 10 October 2006
57 years old

Director
NICOLL, Patrick Guy
Appointed Date: 10 October 2006
58 years old

Resigned Directors

Secretary
GRIMSDELL, Paula Tonia
Resigned: 21 April 2016
Appointed Date: 10 July 2008

Secretary
MARSH, Robert Charles
Resigned: 10 July 2008
Appointed Date: 10 October 2006

Persons With Significant Control

Mr Robert Charles Marsh
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Edward Connell
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Patrick Guy Nicoll
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HENLEY ESTATES LIMITED Events

16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 Oct 2016
Confirmation statement made on 10 October 2016 with updates
22 Apr 2016
Termination of appointment of Paula Tonia Grimsdell as a secretary on 21 April 2016
13 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3

30 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 39 more events
10 Jul 2008
Appointment terminated secretary robert marsh
31 Oct 2007
Particulars of mortgage/charge
24 Oct 2007
Return made up to 10/10/07; full list of members
22 Nov 2006
Company name changed culham developments LIMITED\certificate issued on 22/11/06
10 Oct 2006
Incorporation

HENLEY ESTATES LIMITED Charges

18 January 2013
Deed of legal mortgage
Delivered: 22 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 reading road henley-on-thames oxon all plant and…
18 January 2013
Deed of legal mortgage
Delivered: 22 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 reading road henley on thames oxon all plant and…
26 October 2009
Legal charge
Delivered: 12 November 2009
Status: Satisfied on 19 February 2013
Persons entitled: National Westminster Bank PLC
Description: 3 reading road henley on thames oxfordshire t/no ON222143…
12 May 2009
Legal charge
Delivered: 19 May 2009
Status: Satisfied on 19 February 2013
Persons entitled: National Westminster Bank PLC
Description: 1 reading road henley on thames oxfordshire t/no ON230119…
12 October 2007
Legal charge
Delivered: 31 October 2007
Status: Satisfied on 19 February 2013
Persons entitled: Annabel Suva Nicoll
Description: F/H property k/a culham park farm house kentons lane upper…