Company number 06610771
Status Active
Incorporation Date 4 June 2008
Company Type Private Limited Company
Address 64 NEW CAVENDISH STREET, LONDON, W1G 8TB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration twenty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
GBP 2
; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of HENRYBEACH LIMITED are www.henrybeach.co.uk, and www.henrybeach.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Henrybeach Limited is a Private Limited Company.
The company registration number is 06610771. Henrybeach Limited has been working since 04 June 2008.
The present status of the company is Active. The registered address of Henrybeach Limited is 64 New Cavendish Street London W1g 8tb. . FISHER, Debra is a Secretary of the company. LERNER, Martin Alexander is a Director of the company. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. Director HENRY, Nigel John has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Resigned Directors
Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 June 2008
Appointed Date: 04 June 2008
Director
COMPANY DIRECTORS LIMITED
Resigned: 04 June 2008
Appointed Date: 04 June 2008
HENRYBEACH LIMITED Events
05 Dec 2016
Accounts for a dormant company made up to 31 March 2016
13 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
19 Oct 2015
Accounts for a dormant company made up to 31 March 2015
01 Apr 2015
Appointment of Ms Debra Fisher as a secretary on 1 April 2015
30 Mar 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
...
... and 18 more events
24 Jun 2008
Director appointed martin alexander lerner
24 Jun 2008
Director appointed nigel john henry
12 Jun 2008
Memorandum and Articles of Association
07 Jun 2008
Company name changed marathon freeholds LIMITED\certificate issued on 10/06/08
04 Jun 2008
Incorporation