-
HENDERSON COURT LTD - 34 Henderson Road, London, SW18 3RR, England, United Kingdom
Company Information
- Company registration number
- 07653546
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 34 Henderson Road
- London
- SW18 3RR
- England 34 Henderson Road, London, SW18 3RR, England UK
Management
- Managing Directors
- ANDREWS, Giles
- MACPHAIL, Alex
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-06-01
- Age Of Company 2011-06-01 12 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Mr James Harris
- Mr Giles Andrews
- Mr Alex Macphail
Jurisdiction Particularities
- Additional Status Details
- Receiver Action
- Filing of Accounts
- Due Date: 2019-03-31
- Last Date: 2017-06-30
- Last Return Made Up To:
- 2014-06-01
- Annual Return
- Due Date: 2021-08-14
- Last Date: 2020-07-31
-
HENDERSON COURT LTD Company Description
- HENDERSON COURT LTD is a ltd registered in United Kingdom with the Company reg no 07653546. Its current trading status is "live". It was registered 2011-06-01. It has declared SIC or NACE codes as "68100". It has 2 directors The latest annual return was filed up to 2014-06-01.It can be contacted at 34 Henderson Road .
Get HENDERSON COURT LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Henderson Court Ltd - 34 Henderson Road, London, SW18 3RR, England, United Kingdom
- 2011-06-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HENDERSON COURT LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-receiver-appointment-of-receiver (2023-04-13) - RM01
-
liquidation-receiver-appointment-of-receiver (2023-04-17) - RM01
-
liquidation-receiver-cease-to-act-receiver (2023-04-17) - RM02
keyboard_arrow_right 2022
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2022-11-02) - REC2
keyboard_arrow_right 2021
-
gazette-notice-compulsory (2021-05-11) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2021-06-24) - DISS16(SOAS)
-
liquidation-receiver-appointment-of-receiver (2021-10-21) - RM01
keyboard_arrow_right 2020
-
gazette-filings-brought-up-to-date (2020-01-11) - DISS40
-
change-person-director-company-with-change-date (2020-01-14) - CH01
-
notification-of-a-person-with-significant-control (2020-01-30) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2020-01-30) - PSC09
-
change-account-reference-date-company-previous-extended (2020-03-31) - AA01
-
change-person-director-company-with-change-date (2020-01-30) - CH01
-
dissolved-compulsory-strike-off-suspended (2020-01-01) - DISS16(SOAS)
-
confirmation-statement-with-updates (2020-01-30) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-30) - AD01
-
termination-director-company-with-name-termination-date (2020-04-08) - TM01
-
change-to-a-person-with-significant-control (2020-08-12) - PSC04
-
confirmation-statement-with-updates (2020-09-03) - CS01
keyboard_arrow_right 2019
-
gazette-notice-compulsory (2019-12-10) - GAZ1
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-04) - CS01
-
mortgage-satisfy-charge-full (2018-11-23) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-05-04) - AA
-
notification-of-a-person-with-significant-control-statement (2018-02-12) - PSC08
-
appoint-person-director-company-with-name-date (2018-05-25) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-26) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-28) - MR01
-
confirmation-statement-with-updates (2018-07-31) - CS01
keyboard_arrow_right 2017
-
gazette-notice-compulsory (2017-05-30) - GAZ1
-
gazette-filings-brought-up-to-date (2017-06-20) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2017-07-13) - AA
-
confirmation-statement-with-updates (2017-07-13) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-24) - AR01
-
accounts-with-accounts-type-dormant (2016-03-08) - AA
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-07-09) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-03) - MR01
-
termination-director-company-with-name-termination-date (2015-06-30) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-30) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-05) - AR01
-
accounts-with-accounts-type-dormant (2015-03-12) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-dormant (2014-04-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-20) - AR01
-
termination-director-company-with-name-termination-date (2014-09-05) - TM01
-
appoint-person-director-company-with-name-date (2014-12-15) - AP01
-
change-person-director-company-with-change-date (2014-06-20) - CH01
-
termination-director-company-with-name (2014-04-14) - TM01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-08) - AR01
-
accounts-with-accounts-type-dormant (2013-01-27) - AA
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-05-27) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-12) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-06-01) - NEWINC