HENRIETTA INVESTMENTS LIMITED
TROWBRIDGE

Hellopages » Wiltshire » Wiltshire » BA14 8FA

Company number 02207045
Status Active
Incorporation Date 21 December 1987
Company Type Private Limited Company
Address FORTESCUE HOUSE, COURT STREET, TROWBRIDGE, WILTSHIRE, BA14 8FA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 100 ; Termination of appointment of Francis Richard Boyd Holtam as a director on 19 April 2016. The most likely internet sites of HENRIETTA INVESTMENTS LIMITED are www.henriettainvestments.co.uk, and www.henrietta-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The distance to to Freshford Rail Station is 4.3 miles; to Bath Spa Rail Station is 7.6 miles; to Frome Rail Station is 7.7 miles; to Warminster Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Henrietta Investments Limited is a Private Limited Company. The company registration number is 02207045. Henrietta Investments Limited has been working since 21 December 1987. The present status of the company is Active. The registered address of Henrietta Investments Limited is Fortescue House Court Street Trowbridge Wiltshire Ba14 8fa. The company`s financial liabilities are £83.21k. It is £-32.83k against last year. The cash in hand is £0.77k. It is £-1.3k against last year. And the total assets are £7.28k, which is £2.22k against last year. HOLTAM, Claudine Elaine Marie is a Secretary of the company. HOLTAM, Claudine Elaine Marie is a Director of the company. HOLTAM, William Richard Anthony is a Director of the company. Director HOLTAM, Francis Richard Boyd has been resigned. The company operates in "Development of building projects".


henrietta investments Key Finiance

LIABILITIES £83.21k
-29%
CASH £0.77k
-63%
TOTAL ASSETS £7.28k
+43%
All Financial Figures

Current Directors


Director

Director
HOLTAM, William Richard Anthony
Appointed Date: 14 April 2016
30 years old

Resigned Directors

Director
HOLTAM, Francis Richard Boyd
Resigned: 19 April 2016
69 years old

HENRIETTA INVESTMENTS LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100

11 May 2016
Termination of appointment of Francis Richard Boyd Holtam as a director on 19 April 2016
27 Apr 2016
Appointment of Mr William Richard Anthony Holtam as a director on 14 April 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 68 more events
21 Feb 1990
Return made up to 14/06/89; full list of members

11 Apr 1988
Accounting reference date notified as 31/03

24 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jan 1988
Registered office changed on 24/01/88 from: 84 temple chambers temple avenue london EC4Y ohp

21 Dec 1987
Incorporation

HENRIETTA INVESTMENTS LIMITED Charges

8 February 2006
Mortgage
Delivered: 23 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 16 northumberland place bath t/no AV15025…
1 September 1997
Mortgage
Delivered: 4 September 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property k/a 6 hillside house rossiters road frome…
6 January 1995
Legal mortgage
Delivered: 20 January 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 3 & 7 sidmouth parade devizes wiltshire with all buildings…
18 November 1993
Legal mortgage
Delivered: 20 November 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 2 palmer street frome somerset and assigns the goodwill of…
18 November 1993
Legal mortgage
Delivered: 20 November 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H-first floor flat no.8, 14 royal crescent bath avon and…