Henrietta House Limited WINCHMORE HILL


Henrietta House Limited was dissolved on 2022-01-04. Henrietta House was a private limited company that was located at 1 Kings Avenue, Winchmore Hill, N21 3NA, London. Its net worth was valued to be around 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (formally formed on 1987-05-20) was run by 2 directors and 1 secretary.
Director Kevin C. who was appointed on 11 December 2006.
Director Loucas T. who was appointed on 11 December 2006.
Moving on to the secretaries, we can name: Loucas T. appointed on 27 February 2007.

The company was officially classified as "management of real estate on a fee or contract basis" (68320), "general cleaning of buildings" (81210). The latest confirmation statement was filed on 2019-10-11 and last time the statutory accounts were filed was on 31 March 2020. 2015-10-11 is the date of the last annual return.

Henrietta House Limited Address / Contact

Office Address 1 Kings Avenue
Town Winchmore Hill
Post code N21 3NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02133305
Date of Incorporation Wed, 20th May 1987
Date of Dissolution Tue, 4th Jan 2022
Industry Management of real estate on a fee or contract basis
Industry General cleaning of buildings
End of financial Year 31st March
Company age 35 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Sun, 22nd Nov 2020
Last confirmation statement dated Fri, 11th Oct 2019

Company staff

Loucas T.

Position: Secretary

Appointed: 27 February 2007

Kevin C.

Position: Director

Appointed: 11 December 2006

Loucas T.

Position: Director

Appointed: 11 December 2006

Chirag P.

Position: Secretary

Appointed: 11 December 2006

Resigned: 27 February 2007

Charles B.

Position: Director

Appointed: 14 January 1992

Resigned: 11 December 2006

John L.

Position: Director

Appointed: 14 January 1992

Resigned: 31 October 1994

Charles G.

Position: Director

Appointed: 14 January 1992

Resigned: 10 January 1994

Norman L.

Position: Director

Appointed: 11 October 1991

Resigned: 25 September 1998

Martyn W.

Position: Director

Appointed: 11 October 1991

Resigned: 11 December 2006

Michael L.

Position: Director

Appointed: 11 October 1991

Resigned: 11 December 2006

People with significant control

Pavillion Estates Limited

Urban Land, F/F 43 Chase Side, London, N14 5BP, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 11 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand 20   
Current Assets773 8752 254 916 150 599150 299
Debtors773 8752 254 896   
Net Assets Liabilities  1 558 162150 299150 299
Other
Accrued Liabilities600600   
Accrued Liabilities Deferred Income16 673    
Average Number Employees During Period 1 22
Balances Amounts Owed By Related Parties773 8752 254 896   
Balances Amounts Owed To Related Parties594 054594 054   
Corporation Tax Payable8 243101 867   
Creditors619 570696 521594 0551 
Disposals Investment Property Fair Value Model 1 250 000   
Investment Property1 250 000    
Investment Property Fair Value Model1 250 000    
Net Current Assets Liabilities154 3051 558 395594 055150 599150 299
Number Shares Issued Fully Paid 150 000   
Par Value Share 1   
Profit Loss 1 014 326   
Total Assets Less Current Liabilities1 404 3051 558 3951 558 462150 599150 299
Accrued Liabilities Not Expressed Within Creditors Subtotal  300300 
Fixed Assets  2 152 517150 600 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 1st, September 2020
Free Download (3 pages)

Company search