Liquidation
Company Information for LONDON & HENLEY (BROMLEY) LIMITED
DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD,
|
Company Registration Number
03871754
Private Limited Company
Liquidation |
Company Name | |
---|---|
LONDON & HENLEY (BROMLEY) LIMITED | |
Legal Registered Office | |
DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD Other companies in W1S | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LONDON & HENLEY (BROMLEY) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN FRANCIS DE STEFANO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ANDREW SINGER |
Company Secretary | ||
STEPHANIE MELITA THERESE ROBINSON |
Director | ||
ROBERT JAMES HOBSON |
Director | ||
PAUL ANDREW SINGER |
Director | ||
RAYMOND HOCKING |
Director | ||
NIGEL JAMES WRIGHT |
Director | ||
NIGEL JAMES WRIGHT |
Director | ||
JOHN MICHAEL SUMMERS |
Company Secretary | ||
FELICITY PORTIA ESTELLE DEVONSHIRE |
Company Secretary | ||
FELICITY PORTIA ESTELLE DEVONSHIRE |
Director | ||
A&H REGISTRARS & SECRETARIES LIMITED |
Company Secretary | ||
LINDA KASS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOHN DE STEFANO & COMPANY LIMITED | Director | 2012-12-20 | CURRENT | 1985-12-05 | Dissolved 2018-05-22 | |
30 HARLEY HOUSE LIMITED | Director | 2012-12-20 | CURRENT | 2006-08-11 | Liquidation | |
ELEVEN PARK WALK LIMITED | Director | 2011-02-09 | CURRENT | 2011-02-09 | Dissolved 2016-04-19 | |
AUBERGINE RESTAURANTS LIMITED | Director | 2010-07-30 | CURRENT | 2010-07-30 | Dissolved 2016-04-05 | |
AUBERGINE RESTAURANTS (MARLOW) LIMITED | Director | 2008-07-08 | CURRENT | 2008-07-08 | Dissolved 2015-05-12 | |
BARBADOS HOLDINGS LIMITED | Director | 2008-04-18 | CURRENT | 2008-04-18 | Dissolved 2015-09-15 | |
LONDON FINE DINING GROUP LIMITED | Director | 2007-09-10 | CURRENT | 2007-09-10 | Active - Proposal to Strike off | |
LONDON & HENLEY (TONBRIDGE NO 2) LIMITED | Director | 2007-07-23 | CURRENT | 2007-07-23 | Dissolved 2015-09-15 | |
RELANDO (BARBADOS) LIMITED | Director | 2007-02-01 | CURRENT | 2007-02-01 | Dissolved 2014-10-07 | |
LONDON & HENLEY (GREYFRIARS ROAD) LIMITED | Director | 2006-11-01 | CURRENT | 2006-11-01 | In Administration/Administrative Receiver | |
LONDON & HENLEY (FRIAR STREET NO 2) LIMITED | Director | 2006-10-23 | CURRENT | 2006-10-23 | Active - Proposal to Strike off | |
ZAFFERANO DELICATESSEN LIMITED | Director | 2006-09-20 | CURRENT | 2006-09-20 | Dissolved 2015-05-05 | |
EDERA RESTAURANT LIMITED | Director | 2006-07-31 | CURRENT | 2001-05-31 | Active | |
ZONEMIX LTD | Director | 2006-07-04 | CURRENT | 2004-01-21 | Liquidation | |
HOLLAND PARK RESTAURANTS LIMITED | Director | 2006-06-09 | CURRENT | 2006-06-09 | Dissolved 2014-10-21 | |
OVERTONS RESTAURANTS LIMITED | Director | 2005-11-29 | CURRENT | 2005-11-29 | Dissolved 2016-04-05 | |
LONDON & HENLEY LEISURE LIMITED | Director | 2005-10-12 | CURRENT | 2005-10-12 | Active - Proposal to Strike off | |
BERKELEY SQUARE RESTAURANT LIMITED | Director | 2005-10-07 | CURRENT | 2005-10-07 | Dissolved 2015-05-12 | |
BERKELEY SQUARE CAFE LIMITED | Director | 2005-09-13 | CURRENT | 1992-02-28 | Dissolved 2015-05-05 | |
LONDON & HENLEY RESTAURANTS (MANAGEMENT) LIMITED | Director | 2005-05-26 | CURRENT | 2005-05-26 | Dissolved 2018-02-20 | |
MEMORIES OF CHINA (KENSINGTON) LIMITED | Director | 2004-12-07 | CURRENT | 2004-12-07 | Dissolved 2015-05-05 | |
ALLORO RESTAURANTS LIMITED | Director | 2004-12-07 | CURRENT | 2004-12-07 | Dissolved 2016-04-05 | |
BERNERS TRADING LIMITED | Director | 2004-12-07 | CURRENT | 2004-12-07 | Dissolved 2016-04-05 | |
L'ORANGER RESTAURANTS LIMITED | Director | 2004-12-07 | CURRENT | 2004-12-07 | Dissolved 2016-09-06 | |
MEMORIES OF CHINA LIMITED | Director | 2004-12-07 | CURRENT | 2004-12-07 | Active | |
ZAFFERANO RESTAURANTS LIMITED | Director | 2004-12-07 | CURRENT | 2004-12-07 | Active | |
LONDON & HENLEY (BELL STREET NO 2) LIMITED | Director | 2004-05-26 | CURRENT | 2004-05-21 | Dissolved 2015-07-21 | |
RIVERBANK (BRISTOL) LIMITED | Director | 2004-03-31 | CURRENT | 2003-10-30 | In Administration/Administrative Receiver | |
LONDON & HENLEY (WINCHESTER) LIMITED | Director | 2003-09-30 | CURRENT | 2003-09-30 | Dissolved 2017-03-16 | |
RIVERBANK (READING) LIMITED | Director | 2003-03-17 | CURRENT | 2003-03-14 | Dissolved 2017-03-16 | |
RIVERBANK HOLDINGS LIMITED | Director | 2003-03-17 | CURRENT | 2003-03-13 | In Administration/Administrative Receiver | |
DE STEFANO PROPERTY (WINCHESTER) LIMITED | Director | 2003-02-21 | CURRENT | 2003-02-21 | Dissolved 2016-02-25 | |
DE STEFANO PROPERTY GROUP LIMITED | Director | 2003-02-21 | CURRENT | 2003-02-21 | In Administration/Administrative Receiver | |
DE STEFANO INVESTMENT CORPORATION LIMITED | Director | 2003-02-21 | CURRENT | 2003-02-21 | Liquidation | |
LONDON & HENLEY PROPERTY MANAGEMENT LIMITED | Director | 2003-02-10 | CURRENT | 2003-02-10 | Dissolved 2018-04-24 | |
RIVERBANK (TONBRIDGE) LIMITED | Director | 2002-10-15 | CURRENT | 2002-10-15 | In Administration/Administrative Receiver | |
LONDON & HENLEY (DEAN COURT) LIMITED | Director | 2002-07-19 | CURRENT | 2002-07-19 | Dissolved 2016-09-10 | |
A TO Z RESTAURANTS LIMITED | Director | 2002-07-19 | CURRENT | 2002-07-19 | Active | |
LONDON & HENLEY (HIGH STREET, TONBRIDGE) LIMITED | Director | 2002-06-27 | CURRENT | 2002-06-27 | Dissolved 2016-09-10 | |
LONDON & HENLEY (THAMESIDE) LIMITED | Director | 2002-03-11 | CURRENT | 2002-02-20 | Active | |
SOUTH ROAD DEVELOPMENTS (BARBADOS) LIMITED | Director | 2002-03-08 | CURRENT | 2002-02-20 | Liquidation | |
LONDON & HENLEY (FRIAR STREET) LIMITED | Director | 2002-03-05 | CURRENT | 2002-02-20 | In Administration/Administrative Receiver | |
LONDON & HENLEY (PEASCOD STREET) LIMITED | Director | 2001-12-21 | CURRENT | 2001-11-07 | Dissolved 2016-09-10 | |
LONDON & HENLEY (DUKE STREET) LIMITED | Director | 2001-10-19 | CURRENT | 2001-09-27 | Dissolved 2017-03-16 | |
LONDON & HENLEY (BELL STREET) LIMITED | Director | 2001-06-11 | CURRENT | 2001-05-25 | Dissolved 2016-09-10 | |
BEAUFORT ANTIQUE MARKETS LIMITED | Director | 2000-12-07 | CURRENT | 2000-09-22 | Liquidation | |
TAROVER LIMITED | Director | 2000-11-01 | CURRENT | 2000-09-22 | Dissolved 2016-09-10 | |
ROSEND LIMITED | Director | 2000-09-05 | CURRENT | 2000-07-21 | Dissolved 2017-03-16 | |
MILLJAY LIMITED | Director | 2000-08-17 | CURRENT | 2000-07-21 | Dissolved 2016-02-25 | |
FIRSTOP LIMITED | Director | 2000-07-17 | CURRENT | 2000-03-23 | Dissolved 2016-09-10 | |
LONDON & HENLEY (ISIS HOUSE) LIMITED | Director | 2000-04-06 | CURRENT | 2000-03-22 | Dissolved 2016-02-25 | |
LONDON & HENLEY (TONBRIDGE) LIMITED | Director | 2000-03-17 | CURRENT | 2000-02-21 | In Administration/Administrative Receiver | |
LONDON & HENLEY (HIGH WYCOMBE) LIMITED | Director | 2000-03-03 | CURRENT | 2000-02-17 | Dissolved 2017-03-16 | |
LONDON & HENLEY (MELLOR HOUSE) LIMITED | Director | 1999-12-09 | CURRENT | 1999-11-04 | Dissolved 2016-09-10 | |
LONDON & HENLEY (WINDSOR) LIMITED | Director | 1999-12-06 | CURRENT | 1999-11-04 | Dissolved 2017-03-16 | |
LONDON & HENLEY (CHAPEL HOUSE) LIMITED | Director | 1999-11-03 | CURRENT | 1999-10-27 | Dissolved 2016-02-25 | |
LONDON & HENLEY (MIDDLE BROOK STREET) LIMITED | Director | 1999-08-04 | CURRENT | 1999-04-22 | In Administration/Administrative Receiver | |
LONDON & HENLEY (BROOK HOUSE) LIMITED | Director | 1999-06-10 | CURRENT | 1999-03-03 | Dissolved 2016-09-10 | |
FRIAROSE LIMITED | Director | 1999-03-10 | CURRENT | 1998-12-24 | In Administration/Administrative Receiver | |
LONDON & HENLEY (MARLOW) LIMITED | Director | 1999-02-23 | CURRENT | 1998-12-24 | Dissolved 2016-09-10 | |
LONDON & HENLEY (WIGMORE STREET) LIMITED | Director | 1998-05-11 | CURRENT | 1998-03-23 | Dissolved 2016-03-09 | |
CIRCUITPORT LIMITED | Director | 1996-12-31 | CURRENT | 1996-12-31 | In Administration/Administrative Receiver | |
LONDON & HENLEY PROPERTY GROUP LIMITED | Director | 1996-12-30 | CURRENT | 1996-12-30 | Dissolved 2017-03-16 | |
LONDON & HENLEY RETAIL PROPERTIES LIMITED | Director | 1996-12-30 | CURRENT | 1996-12-30 | In Administration/Administrative Receiver | |
LONDON & HENLEY PROPERTIES LIMITED | Director | 1996-05-21 | CURRENT | 1996-03-27 | In Administration/Administrative Receiver | |
JOHN DE STEFANO MANAGEMENT SERVICES LIMITED | Director | 1996-04-16 | CURRENT | 1996-04-03 | Active - Proposal to Strike off | |
LONDON & HENLEY (BOURNEMOUTH) LIMITED | Director | 1995-07-27 | CURRENT | 1995-06-13 | Dissolved 2016-09-10 | |
BEAUFORT ESTATES LIMITED | Director | 1993-12-24 | CURRENT | 1993-12-24 | Dissolved 2017-03-16 | |
ARDEN ESTATES LIMITED | Director | 1993-10-06 | CURRENT | 1993-03-05 | In Administration/Administrative Receiver | |
STRATFORD INVESTMENTS LIMITED | Director | 1993-10-06 | CURRENT | 1993-03-05 | In Administration/Administrative Receiver | |
LONDON & HENLEY PROPERTY HOLDINGS LIMITED | Director | 1992-02-19 | CURRENT | 1982-12-08 | In Administration/Administrative Receiver | |
OAKLEA PROPERTIES LIMITED | Director | 1991-09-14 | CURRENT | 1988-02-29 | In Administration/Administrative Receiver | |
SANDY LANE DEVELOPMENTS (BARBADOS) LIMITED | Director | 1991-08-07 | CURRENT | 1986-11-28 | Liquidation | |
LONDON & HENLEY (CROYDON) LIMITED | Director | 1991-06-05 | CURRENT | 1987-11-23 | Dissolved 2016-03-09 |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/19 FROM 6 Heathmans Road London SW6 4TJ United Kingdom | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/16 FROM 25 Dover Street London W1S 4LX | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/11/15 ANNUAL RETURN FULL LIST | |
MISC | Section 519 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/11/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAUL SINGER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/11/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/13 FROM 13 Stratford Place London W1C 1BD | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ROBINSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 04/11/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HOBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SINGER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 04/11/11 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 04/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AR01 | 04/11/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DE STEFANO / 26/06/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DE STEFANO / 01/04/2008 | |
288a | DIRECTOR APPOINTED MR ROBERT JAMES HOBSON | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS |
Appointmen | 2019-08-29 |
Winding-Up Orders | 2019-06-21 |
Petitions | 2019-05-30 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
THIRD PARTY LEGAL CHARGE | Outstanding | COUTTS & COMPANY | |
MORTGAGE DEBENTURE | Satisfied | KBC BANK NV | |
DEED OF ASSIGNMENT OF RENTAL INCOME | Satisfied | KBC BANK NV |
|
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
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
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LONDON & HENLEY (BROMLEY) LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | LONDON & HENLEY (BROMLEY) LIMITED | Event Date | 2019-08-29 |
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 Type | Winding-Up Orders | |
Defending party | LONDON & HENLEY (BROMLEY) LIMITED | Event Date | 2019-06-12 |
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 Type | Petitions | |
Defending party | LONDON & HENLEY (BROMLEY) LIMITED | Event Date | 2019-05-30 |
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… | |||
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. |