HENDERSON & PEARSON DEVELOPMENTS LIMITED
LONDON HENDERSON & PEARSON (CLAPHAM) LIMITED

Hellopages » Greater London » Westminster » W1S 4BH

Company number 00529622
Status Active
Incorporation Date 26 February 1954
Company Type Private Limited Company
Address 3RD FLOOR, 24 OLD BOND STREET, LONDON, W1S 4BH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 28 November 2016 with updates; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2016-02-02 GBP 200 . The most likely internet sites of HENDERSON & PEARSON DEVELOPMENTS LIMITED are www.hendersonpearsondevelopments.co.uk, and www.henderson-pearson-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and seven months. Henderson Pearson Developments Limited is a Private Limited Company. The company registration number is 00529622. Henderson Pearson Developments Limited has been working since 26 February 1954. The present status of the company is Active. The registered address of Henderson Pearson Developments Limited is 3rd Floor 24 Old Bond Street London W1s 4bh. . HENDERSON, David Tudor is a Secretary of the company. HENDERSON, David Tudor is a Director of the company. HENDERSON, Ian Tudor is a Director of the company. HENDERSON, Susan Blundell is a Director of the company. MORTIMER, Marcus Peter Lowther is a Director of the company. PEARSON, Susan Woodman is a Director of the company. Secretary PEARSON, Michael Deric Lloyd has been resigned. Director PEARSON, Michael Deric Lloyd has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HENDERSON, David Tudor
Appointed Date: 27 February 2012

Director
HENDERSON, David Tudor
Appointed Date: 10 September 2009
69 years old

Director
HENDERSON, Ian Tudor

103 years old

Director

Director
MORTIMER, Marcus Peter Lowther
Appointed Date: 10 September 2009
71 years old

Director

Resigned Directors

Secretary
PEARSON, Michael Deric Lloyd
Resigned: 16 February 2012

Director
PEARSON, Michael Deric Lloyd
Resigned: 16 February 2012
101 years old

Persons With Significant Control

Mrs Susan Woodman Pearson
Notified on: 6 April 2016
98 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Blundell Henderson
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HENDERSON & PEARSON DEVELOPMENTS LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 30 April 2016
02 Dec 2016
Confirmation statement made on 28 November 2016 with updates
02 Feb 2016
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 200

23 Dec 2015
Director's details changed for Mr Ian Tudor Henderson on 27 November 2015
23 Dec 2015
Director's details changed for Mrs Susan Blundell Henderson on 27 November 2015
...
... and 79 more events
15 Jun 1988
Return made up to 25/12/87; full list of members

29 Jul 1987
Accounts for a small company made up to 30 April 1986

03 Feb 1987
Return made up to 01/01/87; full list of members

19 Jan 1987
Declaration of satisfaction of mortgage/charge

06 Aug 1986
Accounts for a small company made up to 30 April 1985

HENDERSON & PEARSON DEVELOPMENTS LIMITED Charges

4 July 1984
Legal charge
Delivered: 11 July 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 31 norchcote road london SW11 title no ln 186188.
7 September 1981
Legal charge
Delivered: 10 September 1981
Status: Satisfied
Persons entitled: Midland Bank LTD
Description: F/H. 31 northcote road, battersea, london S.W.11.