About

Registered Number: 06675441
Date of Incorporation: 18/08/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 6 Wrotham Business Park, 6 Wrotham Business Park Wrotham Park, Barnet, Hertfordshire, EN5 4SZ

 

Founded in 2008, Stuart Henley & Partners Ltd are based in Barnet, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Stuart Henley & Partners Ltd. There are 3 directors listed as Stockbridge, Gareth, Brown, Andrew, Henley, Charles Stuart for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOCKBRIDGE, Gareth 18 August 2008 - 1
BROWN, Andrew 18 August 2008 01 May 2013 1
HENLEY, Charles Stuart 18 August 2008 01 May 2011 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 06 September 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 17 September 2013
AD01 - Change of registered office address 17 September 2013
AD01 - Change of registered office address 17 September 2013
TM01 - Termination of appointment of director 16 September 2013
MG01 - Particulars of a mortgage or charge 07 February 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 05 September 2011
TM01 - Termination of appointment of director 05 September 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 26 August 2010
AD01 - Change of registered office address 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
MG01 - Particulars of a mortgage or charge 08 April 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 18 August 2009
225 - Change of Accounting Reference Date 01 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 2008
NEWINC - New incorporation documents 18 August 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 February 2013 Outstanding

N/A

Rent deposit deed 06 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.