About

Registered Number: 04858521
Date of Incorporation: 06/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Elizabeth Henderson Developments Ltd was registered on 06 August 2003 and has its registered office in London, it's status in the Companies House registry is set to "Active". Elizabeth Henderson Developments Ltd does not have any directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 06 July 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 09 September 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 25 September 2017
PSC01 - N/A 07 September 2017
PSC09 - N/A 31 August 2017
CH01 - Change of particulars for director 21 June 2017
CH01 - Change of particulars for director 20 June 2017
AA - Annual Accounts 12 June 2017
CH01 - Change of particulars for director 08 February 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 06 June 2015
CH04 - Change of particulars for corporate secretary 05 September 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 24 June 2014
AD01 - Change of registered office address 14 April 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
TM01 - Termination of appointment of director 31 January 2014
AP01 - Appointment of director 31 January 2014
CH01 - Change of particulars for director 11 December 2013
AP01 - Appointment of director 26 September 2013
TM01 - Termination of appointment of director 26 September 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 09 May 2012
AP01 - Appointment of director 30 November 2011
TM01 - Termination of appointment of director 26 November 2011
RP04 - N/A 17 November 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
AP01 - Appointment of director 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
AR01 - Annual Return 08 August 2011
CH04 - Change of particulars for corporate secretary 12 April 2011
CH04 - Change of particulars for corporate secretary 06 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 30 March 2011
AD01 - Change of registered office address 02 March 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 25 May 2010
TM01 - Termination of appointment of director 05 January 2010
AP01 - Appointment of director 05 January 2010
AP01 - Appointment of director 04 November 2009
TM01 - Termination of appointment of director 02 November 2009
CH01 - Change of particulars for director 16 October 2009
363a - Annual Return 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
AA - Annual Accounts 24 April 2009
288a - Notice of appointment of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 09 August 2007
AA - Annual Accounts 08 May 2007
288a - Notice of appointment of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
RESOLUTIONS - N/A 12 September 2006
RESOLUTIONS - N/A 12 September 2006
RESOLUTIONS - N/A 12 September 2006
363a - Annual Return 01 September 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
AA - Annual Accounts 26 July 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 02 August 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 December 2004
363s - Annual Return 21 September 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
AA - Annual Accounts 01 July 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
225 - Change of Accounting Reference Date 21 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
NEWINC - New incorporation documents 06 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.