Company Information for 91 HENLEY ROAD READING LIMITED
FLAT 4, 91 HENLEY ROAD, CAVERSHAM, READING, BERKSHIRE, RG4 6DS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
91 HENLEY ROAD READING LIMITED | |
Legal Registered Office | |
FLAT 4, 91 HENLEY ROAD CAVERSHAM READING BERKSHIRE RG4 6DS Other companies in RG4 | |
Company Number | 06328780 | |
---|---|---|
Company ID Number | 06328780 | |
Date formed | 2007-07-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-07-05 14:58:52 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GAIL MARIE BATTISON |
||
GAIL MARIE BATTISON |
||
ERROL CARRINGTON |
||
MARINA SHAHMATOVA |
||
BENEDICTE THIEBAUT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAIL MARIE BATTISON |
Company Secretary | ||
ANDREW BATTISON |
Director | ||
ANDREW JOHN BATTISON |
Company Secretary | ||
SIAN MORRIS |
Director | ||
JAMES KIRKLAND |
Company Secretary | ||
JAMES KIRKLAND |
Director |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Errol Carrington on 2024-09-24 | ||
Appointment of Mr Marcus Edward Rosario Pulvirenti as company secretary on 2024-09-24 | ||
CONFIRMATION STATEMENT MADE ON 27/06/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 27/06/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
Director's details changed for Mr Marcus Edward Rosario Pulvirentio on 2023-02-21 | ||
Director's details changed for Mr Marcus Edward Rosario Pulvirenti on 2023-02-21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARCUS EDWARD ROSARIO PULVIRENTIO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAIL MARIE BATTISON | |
AP03 | Appointment of Mr Errol Carrington as company secretary on 2019-06-12 | |
TM02 | Termination of appointment of Gail Marie Battison on 2019-06-12 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
TM02 | Termination of appointment of Gail Marie Battison on 2017-07-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BATTISON | |
PSC08 | Notification of a person with significant control statement | |
AP03 | Appointment of Mrs Gail Marie Battison as company secretary on 2017-07-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
TM02 | Termination of appointment of Andrew John Battison on 2017-06-28 | |
AP03 | Appointment of Mrs Gail Marie Battison as company secretary on 2017-07-01 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS GAIL MARIE BATTISON | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/08/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS MARINA SHAHMATOVA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIAN MORRIS | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/07/11 ANNUAL RETURN FULL LIST | |
AP03 | SECRETARY APPOINTED MR ANDREW JOHN BATTISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES KIRKLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES KIRKLAND | |
AP01 | DIRECTOR APPOINTED MR ERROL CARRINGTON | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
AR01 | 30/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENEDICTE THIEBAUT / 30/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIAN MORRIS / 30/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES KIRKLAND / 30/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BATTISON / 30/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/08/2008 FROM FLAT 4, 91 HENLEY ROAD READING BERKSHIRE RG4 6DS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
MortgagesNumMortCharges | 4.59 | 99 |
MortgagesNumMortOutstanding | 1.96 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.62 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
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 91 HENLEY ROAD READING LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 91 HENLEY ROAD READING LIMITED are:
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. |