About

Registered Number: 03074917
Date of Incorporation: 03/07/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: York House, 45 Seymour Street, London, W1H 7LX

 

London & Henley Ltd was founded on 03 July 1995 and has its registered office in London. Currently we aren't aware of the number of employees at the the company. There is one director listed as Astrup, Cecilie for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTRUP, Cecilie 16 August 1995 20 April 1998 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 15 July 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 20 May 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 10 July 2018
AP01 - Appointment of director 11 April 2018
TM01 - Termination of appointment of director 11 April 2018
CS01 - N/A 18 August 2017
PSC02 - N/A 10 July 2017
CH01 - Change of particulars for director 25 May 2017
AA - Annual Accounts 28 April 2017
TM01 - Termination of appointment of director 20 April 2017
TM01 - Termination of appointment of director 20 April 2017
TM01 - Termination of appointment of director 18 April 2017
AP01 - Appointment of director 04 April 2017
AP01 - Appointment of director 03 April 2017
TM02 - Termination of appointment of secretary 16 December 2016
AP04 - Appointment of corporate secretary 13 December 2016
AA - Annual Accounts 18 November 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 16 July 2013
TM01 - Termination of appointment of director 29 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 02 January 2012
TM01 - Termination of appointment of director 30 August 2011
TM01 - Termination of appointment of director 05 July 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 06 July 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
AA - Annual Accounts 29 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
353 - Register of members 31 July 2008
AA - Annual Accounts 14 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
363a - Annual Return 03 July 2007
287 - Change in situation or address of Registered Office 02 March 2007
AA - Annual Accounts 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
363a - Annual Return 10 July 2006
AUD - Auditor's letter of resignation 07 June 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
AA - Annual Accounts 26 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
363a - Annual Return 03 August 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
AA - Annual Accounts 01 October 2004
363a - Annual Return 26 July 2004
288c - Notice of change of directors or secretaries or in their particulars 12 March 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 28 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2003
363a - Annual Return 18 July 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
AA - Annual Accounts 24 October 2002
363a - Annual Return 30 July 2002
RESOLUTIONS - N/A 30 May 2002
MEM/ARTS - N/A 30 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
395 - Particulars of a mortgage or charge 01 May 2002
AA - Annual Accounts 27 March 2002
395 - Particulars of a mortgage or charge 13 December 2001
395 - Particulars of a mortgage or charge 13 December 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
AA - Annual Accounts 16 August 2001
363a - Annual Return 25 July 2001
395 - Particulars of a mortgage or charge 18 July 2001
395 - Particulars of a mortgage or charge 18 July 2001
395 - Particulars of a mortgage or charge 23 March 2001
395 - Particulars of a mortgage or charge 23 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2001
225 - Change of Accounting Reference Date 06 March 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
287 - Change in situation or address of Registered Office 16 January 2001
225 - Change of Accounting Reference Date 16 January 2001
RESOLUTIONS - N/A 09 January 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 January 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 January 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 January 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 January 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 January 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 January 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 January 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 January 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 January 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 January 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 January 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 January 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 January 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 January 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 January 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 January 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 January 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 January 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 January 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 January 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 January 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 January 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 January 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 January 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 January 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 January 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 January 2001
RESOLUTIONS - N/A 05 January 2001
RESOLUTIONS - N/A 05 January 2001
395 - Particulars of a mortgage or charge 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2000
395 - Particulars of a mortgage or charge 27 July 2000
363s - Annual Return 25 July 2000
287 - Change in situation or address of Registered Office 10 April 2000
AA - Annual Accounts 24 March 2000
395 - Particulars of a mortgage or charge 04 August 1999
363s - Annual Return 26 July 1999
AA - Annual Accounts 20 April 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
RESOLUTIONS - N/A 10 March 1999
RESOLUTIONS - N/A 10 March 1999
RESOLUTIONS - N/A 10 March 1999
AUD - Auditor's letter of resignation 09 December 1998
287 - Change in situation or address of Registered Office 12 November 1998
395 - Particulars of a mortgage or charge 05 November 1998
RESOLUTIONS - N/A 08 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
225 - Change of Accounting Reference Date 08 September 1998
287 - Change in situation or address of Registered Office 08 September 1998
MEM/ARTS - N/A 08 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1998
395 - Particulars of a mortgage or charge 01 September 1998
395 - Particulars of a mortgage or charge 04 August 1998
395 - Particulars of a mortgage or charge 04 August 1998
363s - Annual Return 17 July 1998
395 - Particulars of a mortgage or charge 15 July 1998
395 - Particulars of a mortgage or charge 02 June 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
395 - Particulars of a mortgage or charge 08 April 1998
395 - Particulars of a mortgage or charge 06 April 1998
395 - Particulars of a mortgage or charge 06 April 1998
395 - Particulars of a mortgage or charge 06 April 1998
395 - Particulars of a mortgage or charge 02 April 1998
395 - Particulars of a mortgage or charge 27 March 1998
395 - Particulars of a mortgage or charge 14 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
395 - Particulars of a mortgage or charge 24 December 1997
395 - Particulars of a mortgage or charge 02 December 1997
AA - Annual Accounts 03 November 1997
395 - Particulars of a mortgage or charge 06 October 1997
363s - Annual Return 27 July 1997
395 - Particulars of a mortgage or charge 01 July 1997
395 - Particulars of a mortgage or charge 22 April 1997
395 - Particulars of a mortgage or charge 22 April 1997
395 - Particulars of a mortgage or charge 02 April 1997
395 - Particulars of a mortgage or charge 28 March 1997
395 - Particulars of a mortgage or charge 26 March 1997
395 - Particulars of a mortgage or charge 18 March 1997
395 - Particulars of a mortgage or charge 28 January 1997
395 - Particulars of a mortgage or charge 28 January 1997
AA - Annual Accounts 16 December 1996
395 - Particulars of a mortgage or charge 22 November 1996
395 - Particulars of a mortgage or charge 22 November 1996
CERTNM - Change of name certificate 07 November 1996
363s - Annual Return 19 September 1996
395 - Particulars of a mortgage or charge 17 September 1996
395 - Particulars of a mortgage or charge 17 September 1996
395 - Particulars of a mortgage or charge 17 September 1996
395 - Particulars of a mortgage or charge 17 September 1996
395 - Particulars of a mortgage or charge 17 September 1996
395 - Particulars of a mortgage or charge 17 September 1996
395 - Particulars of a mortgage or charge 17 August 1996
395 - Particulars of a mortgage or charge 17 August 1996
395 - Particulars of a mortgage or charge 13 August 1996
395 - Particulars of a mortgage or charge 03 July 1996
395 - Particulars of a mortgage or charge 08 June 1996
287 - Change in situation or address of Registered Office 13 May 1996
395 - Particulars of a mortgage or charge 01 May 1996
395 - Particulars of a mortgage or charge 18 April 1996
395 - Particulars of a mortgage or charge 18 April 1996
395 - Particulars of a mortgage or charge 18 April 1996
395 - Particulars of a mortgage or charge 18 April 1996
395 - Particulars of a mortgage or charge 12 March 1996
395 - Particulars of a mortgage or charge 12 March 1996
395 - Particulars of a mortgage or charge 12 March 1996
CERTNM - Change of name certificate 31 January 1996
SA - Shares agreement 22 December 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 22 December 1995
395 - Particulars of a mortgage or charge 30 November 1995
88(2)P - N/A 27 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1995
395 - Particulars of a mortgage or charge 12 October 1995
288 - N/A 18 September 1995
288 - N/A 18 September 1995
395 - Particulars of a mortgage or charge 05 August 1995
RESOLUTIONS - N/A 04 August 1995
RESOLUTIONS - N/A 04 August 1995
RESOLUTIONS - N/A 04 August 1995
RESOLUTIONS - N/A 04 August 1995
RESOLUTIONS - N/A 04 August 1995
RESOLUTIONS - N/A 04 August 1995
RESOLUTIONS - N/A 04 August 1995
395 - Particulars of a mortgage or charge 04 August 1995
MEM/ARTS - N/A 04 August 1995
123 - Notice of increase in nominal capital 04 August 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 August 1995
123 - Notice of increase in nominal capital 04 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1995
288 - N/A 04 August 1995
288 - N/A 04 August 1995
288 - N/A 04 August 1995
288 - N/A 04 August 1995
MEM/ARTS - N/A 04 August 1995
288 - N/A 04 August 1995
288 - N/A 18 July 1995
NEWINC - New incorporation documents 03 July 1995

Mortgages & Charges

Description Date Status Charge by
Charge over beneficial interest 16 April 2002 Fully Satisfied

N/A

Security agreement 27 November 2001 Fully Satisfied

N/A

Charge over beneficial interest 27 November 2001 Fully Satisfied

N/A

Supplemental debenture 28 June 2001 Fully Satisfied

N/A

Charge over beneficial interest 28 June 2001 Fully Satisfied

N/A

Charge over beneficial interest 06 March 2001 Fully Satisfied

N/A

Security agreement 06 March 2001 Fully Satisfied

N/A

Debenture 21 December 2000 Fully Satisfied

N/A

A floating charge debenture 19 July 2000 Fully Satisfied

N/A

Legal charge 02 August 1999 Fully Satisfied

N/A

Legal charge 04 November 1998 Fully Satisfied

N/A

Legal charge 27 August 1998 Fully Satisfied

N/A

Legal charge 31 July 1998 Fully Satisfied

N/A

Legal charge 15 July 1998 Fully Satisfied

N/A

Legal charge 13 July 1998 Fully Satisfied

N/A

Legal charge 12 May 1998 Fully Satisfied

N/A

Legal charge 27 March 1998 Fully Satisfied

N/A

Legal charge 27 March 1998 Fully Satisfied

N/A

Legal charge 27 March 1998 Fully Satisfied

N/A

Legal charge 26 March 1998 Fully Satisfied

N/A

Legal charge 26 March 1998 Fully Satisfied

N/A

Legal charge 24 March 1998 Fully Satisfied

N/A

Legal charge 12 January 1998 Fully Satisfied

N/A

Composite guarantee and debenture 18 December 1997 Fully Satisfied

N/A

Legal charge 20 November 1997 Fully Satisfied

N/A

Legal charge 02 October 1997 Fully Satisfied

N/A

Legal charge 26 June 1997 Fully Satisfied

N/A

Legal charge 17 April 1997 Fully Satisfied

N/A

Legal charge 17 April 1997 Fully Satisfied

N/A

Legal charge 02 April 1997 Fully Satisfied

N/A

Legal charge 24 March 1997 Fully Satisfied

N/A

Debenture 19 March 1997 Fully Satisfied

N/A

Legal charge 04 March 1997 Fully Satisfied

N/A

Legal charge 15 January 1997 Fully Satisfied

N/A

Legal charge 09 January 1997 Fully Satisfied

N/A

Legal charge 09 January 1997 Fully Satisfied

N/A

Legal mortgage 14 November 1996 Fully Satisfied

N/A

Legal mortgage 13 November 1996 Fully Satisfied

N/A

Legal charge 10 September 1996 Fully Satisfied

N/A

Legal charge 10 September 1996 Fully Satisfied

N/A

Legal charge 10 September 1996 Fully Satisfied

N/A

Legal charge 10 September 1996 Fully Satisfied

N/A

Legal charge 10 September 1996 Fully Satisfied

N/A

Legal charge 10 September 1996 Fully Satisfied

N/A

Legal charge 16 August 1996 Fully Satisfied

N/A

Legal charge 16 August 1996 Fully Satisfied

N/A

Legal charge 02 August 1996 Fully Satisfied

N/A

Legal charge 28 June 1996 Fully Satisfied

N/A

Legal charge 23 May 1996 Fully Satisfied

N/A

Legal charge 26 April 1996 Fully Satisfied

N/A

Legal charge 15 April 1996 Fully Satisfied

N/A

Legal charge 15 April 1996 Fully Satisfied

N/A

Legal charge 15 April 1996 Fully Satisfied

N/A

Legal charge 15 April 1996 Fully Satisfied

N/A

Legal charge 01 March 1996 Fully Satisfied

N/A

Legal charge 01 March 1996 Fully Satisfied

N/A

Legal charge 28 February 1996 Fully Satisfied

N/A

Legal charge 27 November 1995 Fully Satisfied

N/A

Legal charge 06 October 1995 Fully Satisfied

N/A

Composite guarantee and debenture 26 July 1995 Fully Satisfied

N/A

Floating charge 26 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.