About

Registered Number: 01685064
Date of Incorporation: 08/12/1982 (41 years and 6 months ago)
Company Status: Administration
Registered Address: Kpmg Llp 15 Canada Square, Canary Wharf, London, E14 5GL

 

Established in 1982, London & Henley Property Holdings Ltd have registered office in London, it's status in the Companies House registry is set to "Administration". London & Henley Property Holdings Ltd has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AM19 - N/A 08 January 2018
AM10 - N/A 18 October 2017
2.24B - N/A 13 April 2017
2.31B - N/A 28 December 2016
2.24B - N/A 23 November 2016
2.24B - N/A 17 June 2016
2.24B - N/A 04 January 2016
2.31B - N/A 16 December 2015
2.24B - N/A 22 July 2015
AD01 - Change of registered office address 08 April 2015
F2.18 - N/A 09 March 2015
2.17B - N/A 19 February 2015
AD01 - Change of registered office address 02 January 2015
2.12B - N/A 31 December 2014
AR01 - Annual Return 25 April 2014
TM02 - Termination of appointment of secretary 13 January 2014
AA - Annual Accounts 03 January 2014
AD01 - Change of registered office address 07 June 2013
AR01 - Annual Return 14 March 2013
AUD - Auditor's letter of resignation 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
TM01 - Termination of appointment of director 02 January 2013
AA - Annual Accounts 28 December 2012
AUD - Auditor's letter of resignation 18 December 2012
TM01 - Termination of appointment of director 02 October 2012
TM01 - Termination of appointment of director 03 July 2012
AD04 - Change of location of company records to the registered office 13 March 2012
AR01 - Annual Return 07 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 March 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 12 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2010
AA - Annual Accounts 30 January 2010
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 01 February 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
363a - Annual Return 13 March 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
AA - Annual Accounts 30 November 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 August 2005
363a - Annual Return 05 April 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 March 2005
288c - Notice of change of directors or secretaries or in their particulars 30 March 2005
AA - Annual Accounts 19 November 2004
395 - Particulars of a mortgage or charge 28 May 2004
363a - Annual Return 16 March 2004
AA - Annual Accounts 04 November 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288c - Notice of change of directors or secretaries or in their particulars 26 August 2003
RESOLUTIONS - N/A 08 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 2003
395 - Particulars of a mortgage or charge 31 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2003
363a - Annual Return 04 March 2003
AA - Annual Accounts 25 February 2003
363a - Annual Return 12 March 2002
AA - Annual Accounts 30 January 2002
395 - Particulars of a mortgage or charge 02 November 2001
363a - Annual Return 05 April 2001
353 - Register of members 05 April 2001
RESOLUTIONS - N/A 02 April 2001
RESOLUTIONS - N/A 02 April 2001
RESOLUTIONS - N/A 02 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2001
123 - Notice of increase in nominal capital 02 April 2001
RESOLUTIONS - N/A 21 March 2001
RESOLUTIONS - N/A 21 March 2001
287 - Change in situation or address of Registered Office 21 February 2001
AA - Annual Accounts 30 January 2001
395 - Particulars of a mortgage or charge 20 June 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 19 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 1999
395 - Particulars of a mortgage or charge 17 July 1999
363s - Annual Return 19 March 1999
395 - Particulars of a mortgage or charge 08 March 1999
AA - Annual Accounts 03 February 1999
395 - Particulars of a mortgage or charge 28 March 1998
363s - Annual Return 04 March 1998
AUD - Auditor's letter of resignation 19 December 1997
AA - Annual Accounts 02 December 1997
CERTNM - Change of name certificate 04 April 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 31 January 1997
395 - Particulars of a mortgage or charge 20 August 1996
363s - Annual Return 12 March 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 29 March 1995
AA - Annual Accounts 03 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1994
363s - Annual Return 26 April 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 29 March 1993
AA - Annual Accounts 28 January 1993
288 - N/A 19 October 1992
288 - N/A 19 October 1992
287 - Change in situation or address of Registered Office 20 March 1992
363s - Annual Return 28 February 1992
AA - Annual Accounts 28 February 1992
AA - Annual Accounts 10 June 1991
363a - Annual Return 10 June 1991
AA - Annual Accounts 08 August 1990
363 - Annual Return 20 February 1990
288 - N/A 24 July 1989
AA - Annual Accounts 03 March 1989
363 - Annual Return 03 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1989
AA - Annual Accounts 05 August 1988
288 - N/A 16 June 1988
RESOLUTIONS - N/A 15 June 1988
RESOLUTIONS - N/A 15 June 1988
PUC 2 - N/A 15 June 1988
288 - N/A 27 May 1988
363 - Annual Return 27 May 1988
395 - Particulars of a mortgage or charge 04 May 1988
AA - Annual Accounts 26 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 1987
363 - Annual Return 11 June 1987
395 - Particulars of a mortgage or charge 18 May 1987
395 - Particulars of a mortgage or charge 29 April 1987
363 - Annual Return 04 February 1987
288 - N/A 19 January 1987
AA - Annual Accounts 25 September 1986
AA - Annual Accounts 25 September 1986
NEWINC - New incorporation documents 08 December 1982
MISC - Miscellaneous document 08 December 1982

Mortgages & Charges

Description Date Status Charge by
Composite share charge and guarantee and indemnity 12 May 2004 Outstanding

N/A

Debenture 22 July 2003 Outstanding

N/A

Deed of charge over shares 23 October 2001 Fully Satisfied

N/A

Deed of charge over shares 05 June 2000 Fully Satisfied

N/A

Charge over shares 15 July 1999 Fully Satisfied

N/A

Charge over shares 03 March 1999 Fully Satisfied

N/A

Legal mortgage 19 March 1998 Fully Satisfied

N/A

Legal mortgage 08 August 1996 Fully Satisfied

N/A

Deed of substitution and charge 21 April 1988 Fully Satisfied

N/A

Charge 17 May 1987 Fully Satisfied

N/A

Legal charge 24 April 1987 Fully Satisfied

N/A

Legal mortgage 05 November 1985 Fully Satisfied

N/A

Legal charge 09 July 1985 Fully Satisfied

N/A

Legal charge 20 December 1983 Fully Satisfied

N/A

Mortgage 21 February 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.