HENRIETTA PROPERTY INVESTMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1H 9DJ

Company number 00331479
Status Active
Incorporation Date 10 September 1937
Company Type Private Limited Company
Address HELMORES UK LLP, 13/15 CARTERET STREET, LONDON, SW1H 9DJ
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 one hundred and twenty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 3 August 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of HENRIETTA PROPERTY INVESTMENT COMPANY LIMITED are www.henriettapropertyinvestmentcompany.co.uk, and www.henrietta-property-investment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and one months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Henrietta Property Investment Company Limited is a Private Limited Company. The company registration number is 00331479. Henrietta Property Investment Company Limited has been working since 10 September 1937. The present status of the company is Active. The registered address of Henrietta Property Investment Company Limited is Helmores Uk Llp 13 15 Carteret Street London Sw1h 9dj. . GUILLEM, Michael John Vincent is a Secretary of the company. GUILLEM, Michael John Vincent is a Director of the company. MOONEY, Karl James is a Director of the company. NELSON, Tanya Rose, Dr is a Director of the company. Director GUILLEM, Lionel Francis has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
GUILLEM, Michael John Vincent
Appointed Date: 14 August 1995
69 years old

Director
MOONEY, Karl James
Appointed Date: 08 October 2004
61 years old

Director

Resigned Directors

Director
GUILLEM, Lionel Francis
Resigned: 16 December 1997
105 years old

Persons With Significant Control

Dr Tanya Rose Nelson
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael John Vincent Guillem
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

HENRIETTA PROPERTY INVESTMENT COMPANY LIMITED Events

30 Sep 2016
Full accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 3 August 2016 with updates
04 Oct 2015
Full accounts made up to 31 December 2014
04 Sep 2015
Registration of charge 003314790034, created on 1 September 2015
05 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 24,000

...
... and 114 more events
24 Jan 1983
Accounts made up to 31 December 1981
23 Jan 1982
Annual return made up to 05/10/81
23 Jan 1982
Accounts made up to 31 December 1980
08 May 1981
Annual return made up to 07/07/80
10 Sep 1937
Incorporation

HENRIETTA PROPERTY INVESTMENT COMPANY LIMITED Charges

1 September 2015
Charge code 0033 1479 0034
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 149/153 kilburn high road london t/n NGL395076…
1 September 2009
Legal charge
Delivered: 4 September 2009
Status: Outstanding
Persons entitled: Michael John Vincent Guillen and Alan Burdon-Cooper as Trustees of Dr G J V Nelson 1968 Settlement
Description: 12 royle street, exmouth devon.
1 September 2009
Legal charge
Delivered: 4 September 2009
Status: Satisfied on 28 April 2015
Persons entitled: Dr Tanya Rose Nelson
Description: 12 royle street, exmouth, devon.
16 August 1988
Legal charge
Delivered: 5 September 1988
Status: Satisfied on 28 April 2015
Persons entitled: Lloyds Bank PLC
Description: F/H 15/17 pylewell road, hythe southampton t/n hp 349790.
22 February 1963
Memor of deposit
Delivered: 1 March 1963
Status: Satisfied on 28 April 2015
Persons entitled: Lloyds Bank PLC
Description: 20 & 20A, murray rd, ruislip, middx.
22 February 1963
Memor of deposit
Delivered: 1 March 1963
Status: Satisfied on 28 April 2015
Persons entitled: Lloyds Bank PLC
Description: 12,12A & 12B, murray rd, ruislip, middx.
22 February 1963
Memor of deposit
Delivered: 1 March 1963
Status: Satisfied on 28 April 2015
Persons entitled: Lloyds Bank PLC
Description: S. side of white lion rd, sw side of little reeves ave…
22 February 1963
Memor of deposit
Delivered: 1 March 1963
Status: Satisfied on 28 April 2015
Persons entitled: Lloyds Bank PLC
Description: 34 & 34A, murray rd, ruislip, middx.
22 February 1963
Memor of deposit.
Delivered: 1 March 1963
Status: Satisfied on 28 April 2015
Persons entitled: Lloyds Bank PLC
Description: 29 & 29A murray rd, ruislip, middx.
22 February 1963
Memorandum of deposit
Delivered: 28 February 1963
Status: Satisfied on 27 April 2015
Persons entitled: Lloyds Bank PLC
Description: 1-6, granger close, northolt, middlesex.
22 February 1963
Memorandum of deposit
Delivered: 28 February 1963
Status: Satisfied on 27 April 2015
Persons entitled: Lloyds Bank PLC
Description: 7-12 granger close, northolt, middlesex.
22 February 1963
Memorandum of deposit
Delivered: 28 February 1963
Status: Satisfied on 27 April 2015
Persons entitled: Lloyds Bank PLC
Description: 78-84(Even inc) stuart avenue, S. harrow middlx.
22 February 1963
Memorandum of deposit
Delivered: 28 February 1963
Status: Satisfied on 27 April 2015
Persons entitled: Lloyds Bank PLC
Description: 86,88 stuart avenue. S. harrow middlx.
22 February 1963
Memorandum of deposit
Delivered: 28 February 1963
Status: Satisfied on 27 April 2015
Persons entitled: Lloyds Bank PLC
Description: 1-4, uphill drive, kingsbury middlesex.
22 February 1963
Memorandum of deposit
Delivered: 28 February 1963
Status: Satisfied on 27 April 2015
Persons entitled: Lloyds Bank PLC
Description: 71-74, uphill drive, kingsbury, middlesex.
22 February 1963
Memorandum of deposit
Delivered: 28 February 1963
Status: Satisfied on 27 April 2015
Persons entitled: Lloyds Bank PLC
Description: 75-78 uphill drive, kingsbury middlesex.
22 February 1963
Memorandum of deposit
Delivered: 28 February 1963
Status: Satisfied on 27 April 2015
Persons entitled: Lloyds Bank PLC
Description: 152 pinner rod, harrow, middx.
22 February 1963
Memorandum of deposit
Delivered: 28 February 1963
Status: Satisfied on 27 April 2015
Persons entitled: Lloyds Bank PLC
Description: 8 & 10 great road, harrow, middx.
22 February 1963
Memorandum of deposit
Delivered: 28 February 1963
Status: Satisfied on 27 April 2015
Persons entitled: Lloyds Bank PLC
Description: 8 & 10 high street, leighton, buzzard, bedfordshire.
22 February 1963
Memorandum of deposit
Delivered: 28 February 1963
Status: Satisfied on 27 April 2015
Persons entitled: Lloyds Bank PLC
Description: 39 sefton avenue, harrow, middx.
24 November 1947
Mortgage debenture
Delivered: 15 December 1947
Status: Satisfied on 27 April 2015
Persons entitled: Lloyds Bank PLC
Description: 1 to 4 uphill drive kingsbury middesx.
24 November 1947
Mortgage debenture
Delivered: 15 December 1947
Status: Satisfied on 27 April 2015
Persons entitled: Lloyds Bank PLC
Description: 62 to 68 (inc) hunt ave S. harrow.
24 November 1947
Mortgage debenture
Delivered: 15 December 1947
Status: Satisfied on 27 April 2015
Persons entitled: Lloyds Bank PLC
Description: 70 to 76 (inc) hunt ave S. harrow.
24 November 1947
Mortgage debenture
Delivered: 15 December 1947
Status: Satisfied on 27 April 2015
Persons entitled: Lloyds Bank PLC
Description: 78 to 84 (inc) hunt ave S. harrow.
24 November 1947
Mortgage debenture
Delivered: 15 December 1947
Status: Satisfied on 27 April 2015
Persons entitled: Lloyds Bank PLC
Description: 86 to 92 (even) hunt ave S. harrow.
24 November 1947
Mortgage debenture
Delivered: 15 December 1947
Status: Satisfied on 27 April 2015
Persons entitled: Lloyds Bank PLC
Description: 7 - 12 (inc) gramps close ealing W.
24 November 1947
Mortgage debenture
Delivered: 15 December 1947
Status: Satisfied on 27 April 2015
Persons entitled: Lloyds Bank PLC
Description: 75 to 78 uphill drive kingsbury NW9.
24 November 1947
Mortgage debenture
Delivered: 15 December 1947
Status: Satisfied on 27 April 2015
Persons entitled: Lloyds Bank PLC
Description: 71 to 74 uphill drive kingsbury nw 9.
24 November 1947
Mortgage debenture
Delivered: 15 November 1947
Status: Satisfied on 27 April 2015
Persons entitled: Lloyds Bank PLC
Description: 1 to 6 (inc) gramps close ealing W.
14 February 1939
Mortgage
Delivered: 17 February 1939
Status: Satisfied on 27 April 2015
Persons entitled: National Grove Bank LTD.
Description: Freehold 38-46 (even) cecil rd wealdstone, (title no mx…
9 March 1938
Sub-mortgage
Delivered: 11 March 1938
Status: Satisfied on 27 April 2015
Persons entitled: National Grove Bank LTD.
Description: 57-60 (incl) ivy close, roxeth harrow.
20 January 1938
Sub-mortgage
Delivered: 25 January 1938
Status: Satisfied on 27 April 2015
Persons entitled: National Grove Bank LTD.
Description: 61.62,63,64 ivy close, roxeth harrow.
20 January 1938
Sub-mortgage
Delivered: 25 January 1938
Status: Satisfied on 27 April 2015
Persons entitled: National Grove Bank LTD
Description: 1.2.3.4 ivy close, roxeth harrow.
10 June 1937
Charge
Delivered: 1 November 1937
Status: Satisfied on 27 April 2015
Persons entitled: Westbourne Park Permanent Building Society
Description: Nos 82 & 84 mason avenue wealdstone mdx.