GEORGE HENDERSON (DEVELOPMENTS) LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD24 4RG

Company number 01384523
Status Active
Incorporation Date 17 August 1978
Company Type Private Limited Company
Address 8 BADMINTON HOUSE, ANGLIAN CLOSE REEDS CRESCENT, WATFORD, HERTS, WD24 4RG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Termination of appointment of Andrew William Johnson as a director on 9 February 2017; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of GEORGE HENDERSON (DEVELOPMENTS) LIMITED are www.georgehendersondevelopments.co.uk, and www.george-henderson-developments.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-seven years and two months. The distance to to Mill Hill Broadway Rail Station is 7 miles; to South Kenton Rail Station is 7.4 miles; to Sudbury Hill Harrow Rail Station is 7.7 miles; to Sudbury & Harrow Road Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.George Henderson Developments Limited is a Private Limited Company. The company registration number is 01384523. George Henderson Developments Limited has been working since 17 August 1978. The present status of the company is Active. The registered address of George Henderson Developments Limited is 8 Badminton House Anglian Close Reeds Crescent Watford Herts Wd24 4rg. The company`s financial liabilities are £328.54k. It is £1.68k against last year. The cash in hand is £3.69k. It is £-2.67k against last year. And the total assets are £421.19k, which is £52.33k against last year. JOHNSON, George Alfred is a Secretary of the company. JOHNSON, George Alfred is a Director of the company. Secretary JOHNSON, Mary Elizabeth has been resigned. Director JOHNSON, Andrew William has been resigned. Director JOHNSON, George Alfred has been resigned. Director JOHNSON, Mary Elizabeth has been resigned. The company operates in "Buying and selling of own real estate".


george henderson (developments) Key Finiance

LIABILITIES £328.54k
+0%
CASH £3.69k
-42%
TOTAL ASSETS £421.19k
+14%
All Financial Figures

Current Directors

Secretary
JOHNSON, George Alfred
Appointed Date: 11 June 2005

Director
JOHNSON, George Alfred
Appointed Date: 30 October 2001
90 years old

Resigned Directors

Secretary
JOHNSON, Mary Elizabeth
Resigned: 11 June 2005

Director
JOHNSON, Andrew William
Resigned: 09 February 2017
Appointed Date: 23 August 1993
62 years old

Director
JOHNSON, George Alfred
Resigned: 04 January 1995
90 years old

Director
JOHNSON, Mary Elizabeth
Resigned: 11 June 2005
89 years old

GEORGE HENDERSON (DEVELOPMENTS) LIMITED Events

07 Mar 2017
Termination of appointment of Andrew William Johnson as a director on 9 February 2017
16 Sep 2016
Compulsory strike-off action has been discontinued
15 Sep 2016
Total exemption small company accounts made up to 30 September 2015
30 Aug 2016
First Gazette notice for compulsory strike-off
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

...
... and 94 more events
29 Nov 1986
Full accounts made up to 31 December 1984

16 Jun 1986
Return made up to 16/01/86; full list of members

08 Nov 1979
Memorandum and Articles of Association
09 Aug 1979
Company name changed\certificate issued on 09/08/79
17 Aug 1978
Certificate of incorporation

GEORGE HENDERSON (DEVELOPMENTS) LIMITED Charges

2 January 2008
Mortgage
Delivered: 15 January 2008
Status: Outstanding
Persons entitled: O & T Properties Limited
Description: Unit 30 chancerygate business centre rowan road streatham…
2 January 2008
Mortgage
Delivered: 15 January 2008
Status: Outstanding
Persons entitled: O & T Properties Limited
Description: Unit 29 chancerygate business centre rowan road streatham…
16 July 2007
Legal charge
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: O & T Properties Limited
Description: F/H unit 10 chancerygate business centre transport way…
16 July 2007
Legal charge
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: O & T Properties Limited
Description: F/H building k/a unit 10 oliver business park mcnicol drive…
13 August 1993
Legal mortgage
Delivered: 20 August 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold 43 colville road acton london t/n agl 28402 and/or…
13 August 1993
Legal mortgage
Delivered: 20 August 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold 46 colville road acton london t/n agl 28401 and/or…
11 December 1991
Debenture
Delivered: 19 December 1991
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Floating charge over all moveable plant machinery…
11 December 1991
Legal charge
Delivered: 19 December 1991
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H land AY43/45 colville rd, acton. F/h land 46 colville…
11 July 1984
Legal charge
Delivered: 13 July 1984
Status: Satisfied on 17 September 1991
Persons entitled: Commercial Credit Services Limited
Description: L/H units 45 & 46 colville road l/b of colings south acton…
7 November 1983
Legal mortgage
Delivered: 11 November 1983
Status: Satisfied on 25 September 1991
Persons entitled: National Westminster Bank PLC
Description: Premises lying to the west of colville road acton london…
18 January 1983
Legal mortgage
Delivered: 28 January 1983
Status: Satisfied on 25 September 1991
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the south side of roslin road…
11 May 1982
Legal mortgage
Delivered: 17 May 1982
Status: Satisfied on 25 September 1991
Persons entitled: National Westminster Bank PLC
Description: Land & buildings lying to the south side of roslin road…