Henri Studio (europe) Limited BATH


Henri Studio (europe) started in year 1983 as Private Limited Company with registration number 01771633. The Henri Studio (europe) company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Bath at 30 Gay Street. Postal code: BA1 2PA. Since Thursday 19th January 1995 Henri Studio (europe) Limited is no longer carrying the name Henri Studio (blagdon).

The company has 2 directors, namely Dennis P., Mario P.. Of them, Dennis P., Mario P. have been with the company the longest, being appointed on 28 February 1992. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Henri Studio (europe) Limited Address / Contact

Office Address 30 Gay Street
Town Bath
Post code BA1 2PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01771633
Date of Incorporation Mon, 21st Nov 1983
Industry Renting and operating of Housing Association real estate
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Ms Bath Secretaries Limited

Position: Corporate Secretary

Appointed: 04 August 2009

Dennis P.

Position: Director

Appointed: 28 February 1992

Mario P.

Position: Director

Appointed: 28 February 1992

Geoffrey L.

Position: Director

Appointed: 16 December 2003

Resigned: 31 July 2009

Geoffrey L.

Position: Secretary

Appointed: 07 July 2003

Resigned: 31 July 2009

Barbara W.

Position: Director

Appointed: 28 November 1997

Resigned: 07 July 2003

Robert B.

Position: Director

Appointed: 21 July 1997

Resigned: 18 September 1997

Charles C.

Position: Director

Appointed: 28 February 1992

Resigned: 21 August 1997

Barbara W.

Position: Secretary

Appointed: 28 February 1992

Resigned: 07 July 2003

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Mario P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mario P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Henri Studio (blagdon) January 19, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-12-312020-12-312021-12-312022-12-31
Net Worth1 180 1761 173 5441 180 2321 246 235      
Balance Sheet
Cash Bank In Hand67 85862 05977 809158 692      
Cash Bank On Hand   158 692241 819340 60285 055108 252168 65883 589
Current Assets71 98067 84083 541163 736247 283347 113115 938112 784178 73388 967
Debtors4 1225 7815 7325 0445 4646 51130 8834 53210 0755 378
Other Debtors   5 0445 4646 5113 3994 53210 0755 378
Property Plant Equipment   1 113 0161 102 2901 091 564580 507578 400576 293574 186
Tangible Fixed Assets1 145 1941 134 4681 123 7421 113 016      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve592 298734 081740 769806 772      
Shareholder Funds1 180 1761 173 5441 180 2321 246 235      
Other
Accumulated Depreciation Impairment Property Plant Equipment   117 984128 710139 43629 49331 60033 70735 814
Average Number Employees During Period     22211
Creditors   30 51739 18455 45869 32568 53173 99779 726
Creditors Due Within One Year36 99828 76427 05130 517      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      112 050   
Disposals Property Plant Equipment      621 000   
Increase From Depreciation Charge For Year Property Plant Equipment    10 72610 7262 1072 1072 1072 107
Net Current Assets Liabilities34 98239 07656 490133 219208 099291 65546 61344 253104 7369 241
Number Shares Allotted 100100100      
Number Shares Issued Fully Paid    100100100100100100
Other Creditors   23 40729 89726 70340 50321 62155 95641 315
Other Taxation Social Security Payable   6 4989 28725 29927 26742 23018 04138 411
Par Value Share 111111111
Property Plant Equipment Gross Cost   1 231 0001 231 0001 231 000610 000610 000610 000 
Revaluation Reserve587 778439 363439 363439 363      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Cost Or Valuation1 231 0001 231 0001 231 000       
Tangible Fixed Assets Depreciation85 80696 532107 258117 984      
Tangible Fixed Assets Depreciation Charged In Period 10 72610 72610 726      
Total Assets Less Current Liabilities1 180 1761 173 5441 180 2321 246 2351 310 3891 383 219627 120622 653681 029583 427
Trade Creditors Trade Payables   612 3 4561 5554 680  
Trade Debtors Trade Receivables      27 484   

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (9 pages)

Company search

Advertisements