Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON & HENLEY (BROMLEY) LIMITED
Company Information for

LONDON & HENLEY (BROMLEY) LIMITED

DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD,
Company Registration Number
03871754
Private Limited Company
Liquidation

Company Overview

About London & Henley (bromley) Ltd
LONDON & HENLEY (BROMLEY) LIMITED was founded on 1999-11-04 and has its registered office in London. The organisation's status is listed as "Liquidation". London & Henley (bromley) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
LONDON & HENLEY (BROMLEY) LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE
60 GOSWELL ROAD
LONDON
EC1M 7AD
Other companies in W1S
 
Filing Information
Company Number 03871754
Company ID Number 03871754
Date formed 1999-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2020-01-05 14:43:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON & HENLEY (BROMLEY) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FSG CAPITAL LIMITED   JULIA MEZHOV INC LIMITED   LIBERTY CORPORATE FINANCE LIMITED   LIBERTY FINANCIAL SOLUTIONS GROUP LIMITED   MERLIN CONSULTANCY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LONDON & HENLEY (BROMLEY) LIMITED
The following companies were found which have the same name as LONDON & HENLEY (BROMLEY) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LONDON & HENLEY (BROMLEY) LIMITED Unknown

Company Officers of LONDON & HENLEY (BROMLEY) LIMITED

Current Directors
Officer Role Date Appointed
JOHN FRANCIS DE STEFANO
Director 1999-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW SINGER
Company Secretary 2005-10-07 2013-12-31
STEPHANIE MELITA THERESE ROBINSON
Director 2007-01-01 2012-12-31
ROBERT JAMES HOBSON
Director 2008-04-16 2012-09-27
PAUL ANDREW SINGER
Director 2006-08-04 2012-06-30
RAYMOND HOCKING
Director 2006-03-03 2007-01-01
NIGEL JAMES WRIGHT
Director 2006-03-03 2006-08-04
NIGEL JAMES WRIGHT
Director 2005-12-15 2006-03-03
JOHN MICHAEL SUMMERS
Company Secretary 2003-07-21 2005-10-07
FELICITY PORTIA ESTELLE DEVONSHIRE
Company Secretary 1999-12-06 2003-07-21
FELICITY PORTIA ESTELLE DEVONSHIRE
Director 1999-12-06 2003-07-21
A&H REGISTRARS & SECRETARIES LIMITED
Company Secretary 1999-11-04 1999-12-06
LINDA KASS
Director 1999-11-04 1999-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FRANCIS DE STEFANO JOHN DE STEFANO & COMPANY LIMITED Director 2012-12-20 CURRENT 1985-12-05 Dissolved 2018-05-22
JOHN FRANCIS DE STEFANO 30 HARLEY HOUSE LIMITED Director 2012-12-20 CURRENT 2006-08-11 Liquidation
JOHN FRANCIS DE STEFANO ELEVEN PARK WALK LIMITED Director 2011-02-09 CURRENT 2011-02-09 Dissolved 2016-04-19
JOHN FRANCIS DE STEFANO AUBERGINE RESTAURANTS LIMITED Director 2010-07-30 CURRENT 2010-07-30 Dissolved 2016-04-05
JOHN FRANCIS DE STEFANO AUBERGINE RESTAURANTS (MARLOW) LIMITED Director 2008-07-08 CURRENT 2008-07-08 Dissolved 2015-05-12
JOHN FRANCIS DE STEFANO BARBADOS HOLDINGS LIMITED Director 2008-04-18 CURRENT 2008-04-18 Dissolved 2015-09-15
JOHN FRANCIS DE STEFANO LONDON FINE DINING GROUP LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active - Proposal to Strike off
JOHN FRANCIS DE STEFANO LONDON & HENLEY (TONBRIDGE NO 2) LIMITED Director 2007-07-23 CURRENT 2007-07-23 Dissolved 2015-09-15
JOHN FRANCIS DE STEFANO RELANDO (BARBADOS) LIMITED Director 2007-02-01 CURRENT 2007-02-01 Dissolved 2014-10-07
JOHN FRANCIS DE STEFANO LONDON & HENLEY (GREYFRIARS ROAD) LIMITED Director 2006-11-01 CURRENT 2006-11-01 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY (FRIAR STREET NO 2) LIMITED Director 2006-10-23 CURRENT 2006-10-23 Active - Proposal to Strike off
JOHN FRANCIS DE STEFANO ZAFFERANO DELICATESSEN LIMITED Director 2006-09-20 CURRENT 2006-09-20 Dissolved 2015-05-05
JOHN FRANCIS DE STEFANO EDERA RESTAURANT LIMITED Director 2006-07-31 CURRENT 2001-05-31 Active
JOHN FRANCIS DE STEFANO ZONEMIX LTD Director 2006-07-04 CURRENT 2004-01-21 Liquidation
JOHN FRANCIS DE STEFANO HOLLAND PARK RESTAURANTS LIMITED Director 2006-06-09 CURRENT 2006-06-09 Dissolved 2014-10-21
JOHN FRANCIS DE STEFANO OVERTONS RESTAURANTS LIMITED Director 2005-11-29 CURRENT 2005-11-29 Dissolved 2016-04-05
JOHN FRANCIS DE STEFANO LONDON & HENLEY LEISURE LIMITED Director 2005-10-12 CURRENT 2005-10-12 Active - Proposal to Strike off
JOHN FRANCIS DE STEFANO BERKELEY SQUARE RESTAURANT LIMITED Director 2005-10-07 CURRENT 2005-10-07 Dissolved 2015-05-12
JOHN FRANCIS DE STEFANO BERKELEY SQUARE CAFE LIMITED Director 2005-09-13 CURRENT 1992-02-28 Dissolved 2015-05-05
JOHN FRANCIS DE STEFANO LONDON & HENLEY RESTAURANTS (MANAGEMENT) LIMITED Director 2005-05-26 CURRENT 2005-05-26 Dissolved 2018-02-20
JOHN FRANCIS DE STEFANO MEMORIES OF CHINA (KENSINGTON) LIMITED Director 2004-12-07 CURRENT 2004-12-07 Dissolved 2015-05-05
JOHN FRANCIS DE STEFANO ALLORO RESTAURANTS LIMITED Director 2004-12-07 CURRENT 2004-12-07 Dissolved 2016-04-05
JOHN FRANCIS DE STEFANO BERNERS TRADING LIMITED Director 2004-12-07 CURRENT 2004-12-07 Dissolved 2016-04-05
JOHN FRANCIS DE STEFANO L'ORANGER RESTAURANTS LIMITED Director 2004-12-07 CURRENT 2004-12-07 Dissolved 2016-09-06
JOHN FRANCIS DE STEFANO MEMORIES OF CHINA LIMITED Director 2004-12-07 CURRENT 2004-12-07 Active
JOHN FRANCIS DE STEFANO ZAFFERANO RESTAURANTS LIMITED Director 2004-12-07 CURRENT 2004-12-07 Active
JOHN FRANCIS DE STEFANO LONDON & HENLEY (BELL STREET NO 2) LIMITED Director 2004-05-26 CURRENT 2004-05-21 Dissolved 2015-07-21
JOHN FRANCIS DE STEFANO RIVERBANK (BRISTOL) LIMITED Director 2004-03-31 CURRENT 2003-10-30 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY (WINCHESTER) LIMITED Director 2003-09-30 CURRENT 2003-09-30 Dissolved 2017-03-16
JOHN FRANCIS DE STEFANO RIVERBANK (READING) LIMITED Director 2003-03-17 CURRENT 2003-03-14 Dissolved 2017-03-16
JOHN FRANCIS DE STEFANO RIVERBANK HOLDINGS LIMITED Director 2003-03-17 CURRENT 2003-03-13 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO DE STEFANO PROPERTY (WINCHESTER) LIMITED Director 2003-02-21 CURRENT 2003-02-21 Dissolved 2016-02-25
JOHN FRANCIS DE STEFANO DE STEFANO PROPERTY GROUP LIMITED Director 2003-02-21 CURRENT 2003-02-21 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO DE STEFANO INVESTMENT CORPORATION LIMITED Director 2003-02-21 CURRENT 2003-02-21 Liquidation
JOHN FRANCIS DE STEFANO LONDON & HENLEY PROPERTY MANAGEMENT LIMITED Director 2003-02-10 CURRENT 2003-02-10 Dissolved 2018-04-24
JOHN FRANCIS DE STEFANO RIVERBANK (TONBRIDGE) LIMITED Director 2002-10-15 CURRENT 2002-10-15 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY (DEAN COURT) LIMITED Director 2002-07-19 CURRENT 2002-07-19 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO A TO Z RESTAURANTS LIMITED Director 2002-07-19 CURRENT 2002-07-19 Active
JOHN FRANCIS DE STEFANO LONDON & HENLEY (HIGH STREET, TONBRIDGE) LIMITED Director 2002-06-27 CURRENT 2002-06-27 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO LONDON & HENLEY (THAMESIDE) LIMITED Director 2002-03-11 CURRENT 2002-02-20 Active
JOHN FRANCIS DE STEFANO SOUTH ROAD DEVELOPMENTS (BARBADOS) LIMITED Director 2002-03-08 CURRENT 2002-02-20 Liquidation
JOHN FRANCIS DE STEFANO LONDON & HENLEY (FRIAR STREET) LIMITED Director 2002-03-05 CURRENT 2002-02-20 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY (PEASCOD STREET) LIMITED Director 2001-12-21 CURRENT 2001-11-07 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO LONDON & HENLEY (DUKE STREET) LIMITED Director 2001-10-19 CURRENT 2001-09-27 Dissolved 2017-03-16
JOHN FRANCIS DE STEFANO LONDON & HENLEY (BELL STREET) LIMITED Director 2001-06-11 CURRENT 2001-05-25 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO BEAUFORT ANTIQUE MARKETS LIMITED Director 2000-12-07 CURRENT 2000-09-22 Liquidation
JOHN FRANCIS DE STEFANO TAROVER LIMITED Director 2000-11-01 CURRENT 2000-09-22 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO ROSEND LIMITED Director 2000-09-05 CURRENT 2000-07-21 Dissolved 2017-03-16
JOHN FRANCIS DE STEFANO MILLJAY LIMITED Director 2000-08-17 CURRENT 2000-07-21 Dissolved 2016-02-25
JOHN FRANCIS DE STEFANO FIRSTOP LIMITED Director 2000-07-17 CURRENT 2000-03-23 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO LONDON & HENLEY (ISIS HOUSE) LIMITED Director 2000-04-06 CURRENT 2000-03-22 Dissolved 2016-02-25
JOHN FRANCIS DE STEFANO LONDON & HENLEY (TONBRIDGE) LIMITED Director 2000-03-17 CURRENT 2000-02-21 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY (HIGH WYCOMBE) LIMITED Director 2000-03-03 CURRENT 2000-02-17 Dissolved 2017-03-16
JOHN FRANCIS DE STEFANO LONDON & HENLEY (MELLOR HOUSE) LIMITED Director 1999-12-09 CURRENT 1999-11-04 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO LONDON & HENLEY (WINDSOR) LIMITED Director 1999-12-06 CURRENT 1999-11-04 Dissolved 2017-03-16
JOHN FRANCIS DE STEFANO LONDON & HENLEY (CHAPEL HOUSE) LIMITED Director 1999-11-03 CURRENT 1999-10-27 Dissolved 2016-02-25
JOHN FRANCIS DE STEFANO LONDON & HENLEY (MIDDLE BROOK STREET) LIMITED Director 1999-08-04 CURRENT 1999-04-22 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY (BROOK HOUSE) LIMITED Director 1999-06-10 CURRENT 1999-03-03 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO FRIAROSE LIMITED Director 1999-03-10 CURRENT 1998-12-24 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY (MARLOW) LIMITED Director 1999-02-23 CURRENT 1998-12-24 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO LONDON & HENLEY (WIGMORE STREET) LIMITED Director 1998-05-11 CURRENT 1998-03-23 Dissolved 2016-03-09
JOHN FRANCIS DE STEFANO CIRCUITPORT LIMITED Director 1996-12-31 CURRENT 1996-12-31 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY PROPERTY GROUP LIMITED Director 1996-12-30 CURRENT 1996-12-30 Dissolved 2017-03-16
JOHN FRANCIS DE STEFANO LONDON & HENLEY RETAIL PROPERTIES LIMITED Director 1996-12-30 CURRENT 1996-12-30 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY PROPERTIES LIMITED Director 1996-05-21 CURRENT 1996-03-27 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO JOHN DE STEFANO MANAGEMENT SERVICES LIMITED Director 1996-04-16 CURRENT 1996-04-03 Active - Proposal to Strike off
JOHN FRANCIS DE STEFANO LONDON & HENLEY (BOURNEMOUTH) LIMITED Director 1995-07-27 CURRENT 1995-06-13 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO BEAUFORT ESTATES LIMITED Director 1993-12-24 CURRENT 1993-12-24 Dissolved 2017-03-16
JOHN FRANCIS DE STEFANO ARDEN ESTATES LIMITED Director 1993-10-06 CURRENT 1993-03-05 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO STRATFORD INVESTMENTS LIMITED Director 1993-10-06 CURRENT 1993-03-05 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY PROPERTY HOLDINGS LIMITED Director 1992-02-19 CURRENT 1982-12-08 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO OAKLEA PROPERTIES LIMITED Director 1991-09-14 CURRENT 1988-02-29 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO SANDY LANE DEVELOPMENTS (BARBADOS) LIMITED Director 1991-08-07 CURRENT 1986-11-28 Liquidation
JOHN FRANCIS DE STEFANO LONDON & HENLEY (CROYDON) LIMITED Director 1991-06-05 CURRENT 1987-11-23 Dissolved 2016-03-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-21WU15Compulsory liquidation. Final meeting
2019-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/19 FROM 6 Heathmans Road London SW6 4TJ United Kingdom
2019-09-07WU04Compulsory liquidation appointment of liquidator
2019-07-01COCOMPCompulsory winding up order
2018-07-19DISS16(SOAS)Compulsory strike-off action has been suspended
2018-06-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-09DISS40Compulsory strike-off action has been discontinued
2017-04-08DISS16(SOAS)Compulsory strike-off action has been suspended
2017-03-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/16 FROM 25 Dover Street London W1S 4LX
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-27AR0104/11/15 ANNUAL RETURN FULL LIST
2015-02-09MISCSection 519
2015-01-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-01AR0104/11/14 ANNUAL RETURN FULL LIST
2014-01-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL SINGER
2014-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-10AR0104/11/13 ANNUAL RETURN FULL LIST
2013-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/13 FROM 13 Stratford Place London W1C 1BD
2013-01-03AUDAUDITOR'S RESIGNATION
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ROBINSON
2012-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-12-18AUDAUDITOR'S RESIGNATION
2012-12-05AR0104/11/12 ANNUAL RETURN FULL LIST
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOBSON
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SINGER
2012-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-17AR0104/11/11 FULL LIST
2011-11-17AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-16AR0104/11/10 FULL LIST
2010-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-09AR0104/11/09 FULL LIST
2009-12-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-12-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-12-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2009-12-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-12-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-12-03AD02SAIL ADDRESS CREATED
2009-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN DE STEFANO / 26/06/2009
2009-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-11363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN DE STEFANO / 01/04/2008
2008-05-16288aDIRECTOR APPOINTED MR ROBERT JAMES HOBSON
2008-04-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-13363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-24288aNEW DIRECTOR APPOINTED
2007-01-23288bDIRECTOR RESIGNED
2006-11-28363aRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-08-23288bDIRECTOR RESIGNED
2006-08-14288aNEW DIRECTOR APPOINTED
2006-05-08288cDIRECTOR'S PARTICULARS CHANGED
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-21288bDIRECTOR RESIGNED
2006-03-20288aNEW DIRECTOR APPOINTED
2006-01-03288aNEW DIRECTOR APPOINTED
2005-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-22363aRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-10-19288aNEW SECRETARY APPOINTED
2005-10-17288bSECRETARY RESIGNED
2004-12-13363aRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-12-09288cDIRECTOR'S PARTICULARS CHANGED
2004-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-12-12363aRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-05288aNEW SECRETARY APPOINTED
2003-09-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-26190LOCATION OF DEBENTURE REGISTER
2002-11-26363aRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LONDON & HENLEY (BROMLEY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-08-29
Winding-Up Orders2019-06-21
Petitions 2019-05-30
Fines / Sanctions
No fines or sanctions have been issued against LONDON & HENLEY (BROMLEY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2008-04-25 Outstanding COUTTS & COMPANY
MORTGAGE DEBENTURE 2000-03-24 Satisfied KBC BANK NV
DEED OF ASSIGNMENT OF RENTAL INCOME 2000-03-24 Satisfied KBC BANK NV
Filed Financial Reports
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONDON & HENLEY (BROMLEY) LIMITED

Intangible Assets
Patents
We have not found any records of LONDON & HENLEY (BROMLEY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON & HENLEY (BROMLEY) LIMITED
Trademarks
We have not found any records of LONDON & HENLEY (BROMLEY) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED SRC TRANSATLANTIC LIMITED 2012-03-09 Outstanding

We have found 1 mortgage charges which are owed to LONDON & HENLEY (BROMLEY) LIMITED

Income
Government Income
We have not found government income sources for LONDON & HENLEY (BROMLEY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LONDON & HENLEY (BROMLEY) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LONDON & HENLEY (BROMLEY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyLONDON & HENLEY (BROMLEY) LIMITEDEvent Date2019-08-29
In the High Court of Justice No 002818 of 2019 LONDON & HENLEY (BROMLEY) LIMITED (Company Number 03871754 ) Registered office: Devonshire House, 60 Goswell Road, London, EC1M 7AD Principal trading add…
 
Initiating party Event TypeWinding-Up Orders
Defending partyLONDON & HENLEY (BROMLEY) LIMITEDEvent Date2019-06-12
In the High Court Of Justice case number 002818 Liquidator appointed: S Rose 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0300 678 0016 :
 
Initiating party Event TypePetitions
Defending partyLONDON & HENLEY (BROMLEY) LIMITEDEvent Date2019-05-30
In the High Court of Justice CR-2019-002818 In the matter of LONDON & HENLEY (BROMLEY) LIMITED Trading As: London & Henley (Bromley) Limited , and in the Matter of the Insolvency Act 1986 , A Petition…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON & HENLEY (BROMLEY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONDON & HENLEY (BROMLEY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.