HENLEY 131 LIMITED

50 Havelock Terrace, London, SW8 4AL
StatusACTIVE
Company No.07813552
CategoryPrivate Limited Company
Incorporated18 Oct 2011
Age12 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

HENLEY 131 LIMITED is an active private limited company with number 07813552. It was incorporated 12 years, 8 months, 15 days ago, on 18 October 2011. The company address is 50 Havelock Terrace, London, SW8 4AL.



Company Fillings

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-25

Officer name: Mr Shafiq Malik

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Resolution

Date: 30 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078135520001

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078135520002

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078135520003

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: Mr Tariq Zamir Usmani

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: Mr Shafiq Malik

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: Mr Kashif Zamir Usmani

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2015

Action Date: 02 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078135520003

Charge creation date: 2015-09-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Sep 2015

Action Date: 02 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078135520001

Charge creation date: 2015-09-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Sep 2015

Action Date: 02 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078135520002

Charge creation date: 2015-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-02

Old address: 103 Union Street London SE1 0LA

New address: 50 Havelock Terrace London SW8 4AL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Certificate change of name company

Date: 24 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed henley homes gilmore LIMITED\certificate issued on 24/05/12

Documents

View document PDF

Incorporation company

Date: 18 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FULLGREEN LTD

6F HEWLETT HOUSE,LONDON,SW8 4AS

Number:08744091
Status:ACTIVE
Category:Private Limited Company
Number:11565448
Status:ACTIVE
Category:Private Limited Company

LVXPORT LTD

CLAVERING HOUSE,NEWCASTLE UPON TYNE,NE1 3NG

Number:11870778
Status:ACTIVE
Category:Private Limited Company

NEIGHBOURHOOD MASSAGE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11073611
Status:ACTIVE
Category:Private Limited Company

RESCUE DOGS INTERNATIONAL LIMITED

69 BUCHANAN STREET,GLASGOW,G1 3HL

Number:SC584579
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RPC SERVICES LTD

20 BRIERCLIFFE ROAD,LANCASHIRE,BB10 1XB

Number:04857900
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source