HENRY MANSFIELD LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 1JS

Company number 00392871
Status Active
Incorporation Date 31 January 1945
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, 582 HONEYPOT LANE, STANMORE, MIDDLESEX, HA7 1JS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 24,000 ; Secretary's details changed for John Hennessy on 18 May 2016. The most likely internet sites of HENRY MANSFIELD LIMITED are www.henrymansfield.co.uk, and www.henry-mansfield.co.uk. The predicted number of employees is 10 to 20. The company’s age is eighty years and nine months. Henry Mansfield Limited is a Private Limited Company. The company registration number is 00392871. Henry Mansfield Limited has been working since 31 January 1945. The present status of the company is Active. The registered address of Henry Mansfield Limited is Devonshire House 582 Honeypot Lane Stanmore Middlesex Ha7 1js. The company`s financial liabilities are £293.37k. It is £-71.16k against last year. The cash in hand is £245.26k. It is £-72.21k against last year. And the total assets are £357.73k, which is £-127.74k against last year. HENNESSY, John is a Secretary of the company. HENNESSY, John is a Director of the company. SAMIS, Diana Sandra is a Director of the company. Secretary ROSENBERG, Renee has been resigned. Director KASZUBA, Lisa Jane has been resigned. Director ROSENBERG, Jack has been resigned. Director ROSENBERG, Renee has been resigned. The company operates in "Development of building projects".


henry mansfield Key Finiance

LIABILITIES £293.37k
-20%
CASH £245.26k
-23%
TOTAL ASSETS £357.73k
-27%
All Financial Figures

Current Directors

Secretary
HENNESSY, John
Appointed Date: 01 April 1999

Director
HENNESSY, John
Appointed Date: 01 June 2000
71 years old

Director
SAMIS, Diana Sandra
Appointed Date: 01 December 2010
71 years old

Resigned Directors

Secretary
ROSENBERG, Renee
Resigned: 01 April 1999

Director
KASZUBA, Lisa Jane
Resigned: 08 February 2015
Appointed Date: 01 December 2010
60 years old

Director
ROSENBERG, Jack
Resigned: 26 November 1998
111 years old

Director
ROSENBERG, Renee
Resigned: 28 July 2010
111 years old

HENRY MANSFIELD LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 May 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 24,000

18 May 2016
Secretary's details changed for John Hennessy on 18 May 2016
18 May 2016
Director's details changed for John Hennessy on 18 May 2016
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 71 more events
06 Feb 1989
Return made up to 30/12/88; full list of members

05 Aug 1988
Accounts made up to 31 March 1987

03 Jun 1988
Return made up to 31/12/87; full list of members

24 Jun 1987
Accounts made up to 31 March 1986

24 Jun 1987
Return made up to 31/12/86; full list of members

HENRY MANSFIELD LIMITED Charges

8 August 1972
Legal charge
Delivered: 16 August 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 214, browington road, london, W.9.
6 July 1964
Mortgage
Delivered: 15 July 1964
Status: Outstanding
Persons entitled: Temperance Permanent Building Society
Description: 119,Fordwych road, and 83,roundwood road london N.W.10.