HENBRIDGE MARGARET STREET LIMITED

ALLAN HOUSE, JOHN PRINCES STREET, LONDON  W1G 0JW
  • Liquidation
  • Private Limited Company
  • Company No. 08835268
  • Last Updated: 01 Jun 2022

Company Profile

HENBRIDGE MARGARET STREET LIMITED was incorporated on Tuesday, January 7, 2014 as a Private Limited Company with registered address in LONDON. HENBRIDGE MARGARET STREET LIMITED has the status: Liquidation and it's listed in the following category: Buying and selling of own real estate. This Private Limited Company has been operating for 10 years 8 months and 29 days.

Name HENBRIDGE MARGARET STREET LIMITED
Company number 08835268
Company type Private Limited Company
Incorporation date 07 Jan 2014
Status Liquidation
Industry (SIC 2007)

Address

Registered Address ALLAN HOUSE
JOHN PRINCES STREET
LONDON
W1G 0JW
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Harvest Investments Limited Crystal House, New Bedford Road, LU1 1HS Dates: Tuesday, January 15, 2019 - present
ownership of shares 75 to 100 percent
Coast Properties Skippingdale Ltd Britannia House, Leagrave Road, LU3 1RJ Dates: Saturday, January 7, 2017 - Tuesday, January 15, 2019
ownership of shares 25 to 50 percent
Kingston Park House Ltd Britannia House, Leagrave Road, LU3 1RJ Dates: Saturday, January 7, 2017 - Thursday, May 30, 2019
ownership of shares 25 to 50 percent
Grove House Holdings Ltd Newlands Avenue, WD7 8EL Dates: Saturday, January 7, 2017 - Thursday, May 30, 2019
ownership of shares 25 to 50 percent

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 28 January
Next annual accounts due 28 January 2020, (-1712 days left)
Latest accounts 31 January 2018
Next confirmation statement due 04 February 2017
Last confirmation statement dated 07 January 2016

Mortgages

Total of Mortgages 3
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 2

Previous Names

Name Change Date
HENBRIDGE MARGARET STREET LIMITED 07 Jan 2014