HENLEY INVESTMENTS LIMITED
SURREY

Hellopages » Surrey » Reigate and Banstead » RH1 6BT
Company number 04727693
Status Active
Incorporation Date 9 April 2003
Company Type Private Limited Company
Address THE OLD TANNERY OAKDENE ROAD, REDHILL, SURREY, RH1 6BT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 1 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 29 March 2015 with full list of shareholders Statement of capital on 2015-04-23 GBP 1 . The most likely internet sites of HENLEY INVESTMENTS LIMITED are www.henleyinvestments.co.uk, and www.henley-investments.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and ten months. Henley Investments Limited is a Private Limited Company. The company registration number is 04727693. Henley Investments Limited has been working since 09 April 2003. The present status of the company is Active. The registered address of Henley Investments Limited is The Old Tannery Oakdene Road Redhill Surrey Rh1 6bt. The company`s financial liabilities are £811.95k. It is £13.96k against last year. The cash in hand is £1.12k. It is £-17.72k against last year. And the total assets are £528.71k, which is £-20.15k against last year. VENTHAMS TRUSTEES LIMITED is a Secretary of the company. RICHARDS, Christopher Owen is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director HAMMOND, Michael Paul Holway has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


henley investments Key Finiance

LIABILITIES £811.95k
+1%
CASH £1.12k
-95%
TOTAL ASSETS £528.71k
-4%
All Financial Figures

Current Directors

Secretary
VENTHAMS TRUSTEES LIMITED
Appointed Date: 09 April 2003

Director
RICHARDS, Christopher Owen
Appointed Date: 09 April 2003
81 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 09 April 2003
Appointed Date: 09 April 2003

Director
HAMMOND, Michael Paul Holway
Resigned: 27 March 2009
Appointed Date: 01 May 2006
78 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 09 April 2003
Appointed Date: 09 April 2003

HENLEY INVESTMENTS LIMITED Events

20 May 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
23 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1

15 Apr 2015
Total exemption small company accounts made up to 30 June 2014
14 May 2014
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1

...
... and 28 more events
10 May 2003
New director appointed
10 May 2003
New secretary appointed
10 May 2003
Secretary resigned
10 May 2003
Director resigned
09 Apr 2003
Incorporation

HENLEY INVESTMENTS LIMITED Charges

12 May 2006
Legal charge
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land forming part of bury farm kimpton hertfordshire…
27 January 2006
Mortgage
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: The f/h property being 22 balliol road bootle.
26 January 2006
Mortgage
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: The f/h property trinity view latimer street liverpool t/n…
24 February 2005
Legal charge
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 balliol road bootle. By way of fixed charge the benefit…
15 June 2004
Legal charge
Delivered: 17 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being trinity view latimer street liverpool…