HENAUD DEVELOPMENTS LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX2 7JQ

Company number 06339250
Status Active
Incorporation Date 9 August 2007
Company Type Private Limited Company
Address CRANBROOK HOUSE, 287/291 BANBURY ROAD, OXFORD, OXON, OX2 7JQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Satisfaction of charge 063392500008 in full; Confirmation statement made on 27 October 2016 with updates. The most likely internet sites of HENAUD DEVELOPMENTS LIMITED are www.henauddevelopments.co.uk, and www.henaud-developments.co.uk. The predicted number of employees is 60 to 70. The company’s age is eighteen years and two months. Henaud Developments Limited is a Private Limited Company. The company registration number is 06339250. Henaud Developments Limited has been working since 09 August 2007. The present status of the company is Active. The registered address of Henaud Developments Limited is Cranbrook House 287 291 Banbury Road Oxford Oxon Ox2 7jq. The company`s financial liabilities are £837.26k. It is £327.42k against last year. The cash in hand is £8.87k. It is £-226.68k against last year. And the total assets are £2059.74k, which is £215.31k against last year. GABRIEL, Steven is a Secretary of the company. GABRIEL, Audrey Jean is a Director of the company. GABRIEL, Henry Sarkis is a Director of the company. GABRIEL, Steven is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


henaud developments Key Finiance

LIABILITIES £837.26k
+64%
CASH £8.87k
-97%
TOTAL ASSETS £2059.74k
+11%
All Financial Figures

Current Directors

Secretary
GABRIEL, Steven
Appointed Date: 09 August 2007

Director
GABRIEL, Audrey Jean
Appointed Date: 09 August 2007
85 years old

Director
GABRIEL, Henry Sarkis
Appointed Date: 09 August 2007
86 years old

Director
GABRIEL, Steven
Appointed Date: 09 August 2007
58 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 August 2007
Appointed Date: 09 August 2007

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 August 2007
Appointed Date: 09 August 2007

Persons With Significant Control

Mr Steven Gabriel
Notified on: 30 June 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Henry Sarkis Gabriel
Notified on: 30 June 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Audrey Jean Gabriel
Notified on: 30 June 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HENAUD DEVELOPMENTS LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 31 August 2016
04 Mar 2017
Satisfaction of charge 063392500008 in full
03 Nov 2016
Confirmation statement made on 27 October 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 August 2015
27 Oct 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 900

...
... and 41 more events
06 Sep 2007
New director appointed
06 Sep 2007
New director appointed
31 Aug 2007
Secretary resigned
31 Aug 2007
Director resigned
09 Aug 2007
Incorporation

HENAUD DEVELOPMENTS LIMITED Charges

4 June 2015
Charge code 0633 9250 0008
Delivered: 18 June 2015
Status: Satisfied on 4 March 2017
Persons entitled: Lloyds Bank PLC
Description: 46 high street kidlington oxfordshire t/no ON277778…
8 May 2015
Charge code 0633 9250 0007
Delivered: 22 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
12 March 2010
Legal charge
Delivered: 13 March 2010
Status: Satisfied on 2 May 2014
Persons entitled: Co-Operative Bank PLC
Description: Blue gates banbury road caversfield bicester oxfordshire…
12 March 2010
Legal charge
Delivered: 13 March 2010
Status: Satisfied on 2 May 2014
Persons entitled: Co-Operative Bank PLC
Description: 35 morton avenue kidlington oxfordshire, t/no.ON31959 all…
29 September 2009
Legal charge
Delivered: 30 September 2009
Status: Satisfied on 2 May 2014
Persons entitled: The Co-Operative Bank PLC
Description: Land at maple avenue kidlington oxfordshire t/no ON286286 a…
29 September 2009
Legal charge
Delivered: 30 September 2009
Status: Satisfied on 2 May 2014
Persons entitled: The Co-Operative Bank PLC
Description: 46 high street kidlington oxfordshire t/no ON277778 a…
29 September 2009
Debenture
Delivered: 30 September 2009
Status: Satisfied on 2 May 2014
Persons entitled: The Co-Operative Bank PLC
Description: For details of property charged please refer to form 395…
27 February 2008
Charge of deposit
Delivered: 1 March 2008
Status: Satisfied on 25 September 2009
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…