Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HENLEY 128 LIMITED
Company Information for

HENLEY 128 LIMITED

50 HAVELOCK TERRACE, LONDON, SW8 4AL,
Company Registration Number
07322160
Private Limited Company
Active

Company Overview

About Henley 128 Ltd
HENLEY 128 LIMITED was founded on 2010-07-22 and has its registered office in London. The organisation's status is listed as "Active". Henley 128 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HENLEY 128 LIMITED
 
Legal Registered Office
50 HAVELOCK TERRACE
LONDON
SW8 4AL
Other companies in SE1
 
Previous Names
HENLEY HOMES LW LIMITED13/07/2020
Filing Information
Company Number 07322160
Company ID Number 07322160
Date formed 2010-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB110218086  
Last Datalog update: 2024-02-07 01:03:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENLEY 128 LIMITED
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.

Company Officers of HENLEY 128 LIMITED

Current Directors
Officer Role Date Appointed
SHAFIQ MALIK
Company Secretary 2010-07-22
SHAFIQ MALIK
Director 2010-07-22
KASHIF ZAMIR USMANI
Director 2010-07-22
TARIQ ZAMIR USMANI
Director 2010-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAFIQ MALIK CF 103 LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
SHAFIQ MALIK DUNALASTAIR MANAGEMENT LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
SHAFIQ MALIK DUNALASTAIR HOTEL LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
SHAFIQ MALIK HENLEY 130 LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active
SHAFIQ MALIK HENLEY HOMES REMBRANDT LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
SHAFIQ MALIK DUNALASTAIR HOTEL SUITES LIMITED Director 2015-01-01 CURRENT 2013-09-02 Active
SHAFIQ MALIK HENLEY HOMES BARNES VILLAGE LIMITED Director 2014-08-18 CURRENT 2011-12-20 Liquidation
SHAFIQ MALIK BRENTFIELD HOUSE LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active
SHAFIQ MALIK CARLTON GATE LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
SHAFIQ MALIK CHARLIE CHAPATTI LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active
SHAFIQ MALIK SMART CITY PRESTIGE LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
SHAFIQ MALIK WESTGATE PHARMACEUTICALS LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
SHAFIQ MALIK HENLEY HOMES RF LIMITED Director 2013-10-10 CURRENT 2013-10-10 Active
SHAFIQ MALIK HENLEY HOMES (JR) LIMITED Director 2013-06-05 CURRENT 2013-06-05 Dissolved 2018-01-02
SHAFIQ MALIK UNION STREET HOLDINGS LIMITED Director 2013-01-01 CURRENT 2007-04-27 Liquidation
SHAFIQ MALIK BETTER COMMUNITY BUSINESS NETWORK LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active
SHAFIQ MALIK RAPID MAINTENANCE & CLEANING LIMITED Director 2011-10-20 CURRENT 2010-06-14 Active
SHAFIQ MALIK HATCHAM QR LIMITED Director 2010-07-09 CURRENT 2010-07-09 Active
SHAFIQ MALIK HENLEY CONSTRUCT LIMITED Director 2008-10-20 CURRENT 2008-10-20 In Administration
SHAFIQ MALIK HENLEY 129 LIMITED Director 2004-04-28 CURRENT 2004-04-02 Active
SHAFIQ MALIK HENLEY HOMES (LONDON) LTD Director 2002-09-06 CURRENT 2002-09-06 Active
SHAFIQ MALIK HENLEY HOMES PUBLIC LIMITED COMPANY Director 2001-07-26 CURRENT 1999-02-23 In Administration
KASHIF ZAMIR USMANI CF 103 LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
KASHIF ZAMIR USMANI DUNALASTAIR MANAGEMENT LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
KASHIF ZAMIR USMANI DUNALASTAIR HOTEL LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
KASHIF ZAMIR USMANI HENLEY 130 LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active
KASHIF ZAMIR USMANI HENLEY HOMES REMBRANDT LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
KASHIF ZAMIR USMANI DUNALASTAIR HOTEL SUITES LIMITED Director 2015-01-01 CURRENT 2013-09-02 Active
KASHIF ZAMIR USMANI BRENTFIELD HOUSE LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active
KASHIF ZAMIR USMANI CARLTON GATE LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
KASHIF ZAMIR USMANI CHARLIE CHAPATTI LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active
KASHIF ZAMIR USMANI SMART CITY PRESTIGE LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
KASHIF ZAMIR USMANI HENLEY HOMES RF LIMITED Director 2013-10-10 CURRENT 2013-10-10 Active
KASHIF ZAMIR USMANI HENLEY 131 LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
KASHIF ZAMIR USMANI HATCHAM QR LIMITED Director 2010-07-09 CURRENT 2010-07-09 Active
KASHIF ZAMIR USMANI HENLEY CONSTRUCT LIMITED Director 2008-10-20 CURRENT 2008-10-20 In Administration
KASHIF ZAMIR USMANI HENLEY HOMES (SOUTHERN) LIMITED Director 2007-01-15 CURRENT 2006-03-31 Active - Proposal to Strike off
KASHIF ZAMIR USMANI HENLEY 129 LIMITED Director 2004-04-28 CURRENT 2004-04-02 Active
KASHIF ZAMIR USMANI OSBOURNE STEWART LIMITED Director 2001-09-05 CURRENT 2001-06-14 Active
KASHIF ZAMIR USMANI HENLEY HOMES PUBLIC LIMITED COMPANY Director 1999-02-23 CURRENT 1999-02-23 In Administration
TARIQ ZAMIR USMANI CF 103 LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
TARIQ ZAMIR USMANI DUNALASTAIR MANAGEMENT LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
TARIQ ZAMIR USMANI DUNALASTAIR HOTEL LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
TARIQ ZAMIR USMANI HENLEY 130 LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active
TARIQ ZAMIR USMANI HENLEY HOMES REMBRANDT LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
TARIQ ZAMIR USMANI HENLEY HOMES BARNES VILLAGE LIMITED Director 2014-08-18 CURRENT 2011-12-20 Liquidation
TARIQ ZAMIR USMANI BRENTFIELD HOUSE LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active
TARIQ ZAMIR USMANI CARLTON GATE LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
TARIQ ZAMIR USMANI CHARLIE CHAPATTI LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active
TARIQ ZAMIR USMANI SMART CITY PRESTIGE LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
TARIQ ZAMIR USMANI WESTGATE PHARMACEUTICALS LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
TARIQ ZAMIR USMANI HENLEY HOMES RF LIMITED Director 2013-10-10 CURRENT 2013-10-10 Active
TARIQ ZAMIR USMANI HENLEY 133 LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active
TARIQ ZAMIR USMANI HENLEY 132 LIMITED Director 2013-09-02 CURRENT 2013-09-02 Active
TARIQ ZAMIR USMANI HENLEY 134 LIMITED Director 2013-09-02 CURRENT 2013-09-02 Active
TARIQ ZAMIR USMANI DUNALASTAIR HOTEL SUITES LIMITED Director 2013-09-02 CURRENT 2013-09-02 Active
TARIQ ZAMIR USMANI HENLEY HOMES (JR) LIMITED Director 2013-06-05 CURRENT 2013-06-05 Dissolved 2018-01-02
TARIQ ZAMIR USMANI HENLEY CONSTRUCT LIMITED Director 2008-10-20 CURRENT 2008-10-20 In Administration
TARIQ ZAMIR USMANI UNION STREET HOLDINGS LIMITED Director 2007-04-27 CURRENT 2007-04-27 Liquidation
TARIQ ZAMIR USMANI HENLEY 129 LIMITED Director 2004-04-28 CURRENT 2004-04-02 Active
TARIQ ZAMIR USMANI HENLEY HOMES (LONDON) LTD Director 2002-09-06 CURRENT 2002-09-06 Active
TARIQ ZAMIR USMANI OSBOURNE STEWART LIMITED Director 2001-09-05 CURRENT 2001-06-14 Active
TARIQ ZAMIR USMANI HENLEY HOMES PUBLIC LIMITED COMPANY Director 1999-02-23 CURRENT 1999-02-23 In Administration

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
2024-01-23CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2023-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-31CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-21REGISTRATION OF A CHARGE / CHARGE CODE 073221600007
2022-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 073221600007
2022-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073221600005
2022-02-15CESSATION OF TARIQ ZAMIR USMANI AS A PERSON OF SIGNIFICANT CONTROL
2022-02-15Notification of Henley Homes Plc as a person with significant control on 2022-02-15
2022-02-15PSC02Notification of Henley Homes Plc as a person with significant control on 2022-02-15
2022-02-15PSC07CESSATION OF TARIQ ZAMIR USMANI AS A PERSON OF SIGNIFICANT CONTROL
2022-01-28CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-11-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-09TM02Termination of appointment of Shafiq Malik on 2021-11-08
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SHAFIQ MALIK
2021-08-25CH01Director's details changed for Mr Shafiq Malik on 2021-08-25
2021-03-15AA01Previous accounting period extended from 31/07/20 TO 31/12/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES
2020-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 073221600005
2020-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 073221600004
2020-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 073221600003
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES
2020-07-13RES15CHANGE OF COMPANY NAME 13/07/20
2020-04-24AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2019-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES
2018-05-04AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02CH03SECRETARY'S DETAILS CHNAGED FOR MR SHAFIQ MALIK on 2017-07-21
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAFIQ MALIK / 21/07/2017
2017-08-01CH03SECRETARY'S DETAILS CHNAGED FOR MR SHAFIQ MALIK on 2017-07-21
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KASHIF ZAMIR USMANI / 21/07/2017
2017-05-03AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 3
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-05-07AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-19AR0122/07/15 ANNUAL RETURN FULL LIST
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/15 FROM 103 Union Street London SE1 0LA
2015-05-12AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 3
2014-08-29AR0122/07/14 ANNUAL RETURN FULL LIST
2014-05-02AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-14AR0122/07/13 ANNUAL RETURN FULL LIST
2013-05-08AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-09AR0122/07/12 ANNUAL RETURN FULL LIST
2012-04-24AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-12AR0122/07/11 ANNUAL RETURN FULL LIST
2011-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to HENLEY 128 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HENLEY 128 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-04-05 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 2011-04-05 Satisfied CLOSE BROTHERS LIMITED
Filed Financial Reports
Annual Accounts
2019-07-31

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 HENLEY 128 LIMITED

Intangible Assets
Patents
We have not found any records of HENLEY 128 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HENLEY 128 LIMITED
Trademarks
We have not found any records of HENLEY 128 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENLEY 128 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 (41202 - Construction of domestic buildings) as HENLEY 128 LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where HENLEY 128 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HENLEY 128 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 HENLEY 128 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.