113 HENRYS ROAD LIMITED

Register to unlock more data on OkredoRegister

113 HENRYS ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07072209

Incorporation date

11/11/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2009)
dot icon13/12/2025
Director's details changed for Anna Joy Mary Brightmore on 2017-11-30
dot icon12/12/2025
Director's details changed for Anna Joy Mary Brightmore on 2025-12-12
dot icon12/12/2025
Director's details changed for Gitanjali Khosla on 2023-07-01
dot icon12/12/2025
Confirmation statement made on 2025-12-08 with updates
dot icon11/12/2025
Director's details changed for Jane Emma Little on 2020-03-26
dot icon11/12/2025
Director's details changed for Jane Emma Little on 2025-12-11
dot icon10/12/2025
Cessation of Paula Ben Moshe as a person with significant control on 2024-12-07
dot icon10/12/2025
Notification of a person with significant control statement
dot icon28/03/2025
Micro company accounts made up to 2024-11-30
dot icon26/03/2025
Registered office address changed from Harlow Enterprise Hub Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 2025-03-26
dot icon18/03/2025
Appointment of Uniq Block Management Ltd as a secretary on 2025-03-18
dot icon31/12/2024
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-12-31
dot icon31/12/2024
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Harlow Enterprise Hub Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 2024-12-31
dot icon10/12/2024
Cessation of Paula Ben Moshe as a person with significant control on 2024-12-07
dot icon10/12/2024
Notification of a person with significant control statement
dot icon10/12/2024
Withdrawal of a person with significant control statement on 2024-12-10
dot icon10/12/2024
Notification of Paula Ben Moshe as a person with significant control on 2024-12-07
dot icon10/12/2024
Confirmation statement made on 2024-12-08 with updates
dot icon22/04/2024
Micro company accounts made up to 2023-11-30
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon30/08/2023
Micro company accounts made up to 2022-11-30
dot icon12/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon20/07/2022
Micro company accounts made up to 2021-11-30
dot icon19/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon13/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon16/07/2021
Micro company accounts made up to 2020-11-30
dot icon21/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon20/03/2020
Micro company accounts made up to 2019-11-30
dot icon14/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-11-30
dot icon20/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon26/10/2018
Notification of Paula Ben Moshe as a person with significant control on 2016-04-06
dot icon25/10/2018
Withdrawal of a person with significant control statement on 2018-10-25
dot icon24/07/2018
Notification of a person with significant control statement
dot icon23/07/2018
Withdrawal of a person with significant control statement on 2018-07-23
dot icon15/06/2018
Accounts for a dormant company made up to 2017-11-30
dot icon14/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon07/08/2017
Director's details changed for Mrs Paula Ben Moshe on 2017-08-07
dot icon07/08/2017
Director's details changed for Mrs Paula Ben Moshe on 2017-08-07
dot icon17/07/2017
Accounts for a dormant company made up to 2016-11-30
dot icon28/06/2017
Appointment of Anna Joy Mary Brightmore as a director on 2017-06-14
dot icon29/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon15/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon17/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon06/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon25/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon18/07/2014
Accounts for a dormant company made up to 2013-11-30
dot icon12/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon28/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon13/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon09/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon23/01/2012
Director's details changed for Mr Adam Anthony Scott on 2012-01-20
dot icon15/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon10/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon03/08/2011
Director's details changed for Jane Emma Little on 2011-08-03
dot icon03/08/2011
Director's details changed for Gitanjali Khosla on 2011-08-03
dot icon02/08/2011
Director's details changed for Mrs Paula Ben Moshe on 2011-08-02
dot icon13/05/2011
Appointment of Mrs Paula Ben Moshe as a director
dot icon13/05/2011
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon12/05/2011
Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 2011-05-12
dot icon26/01/2011
Termination of appointment of Adam Scott as a director
dot icon16/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon16/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon27/10/2010
Appointment of Jane Emma Little as a director
dot icon27/10/2010
Appointment of Gitanjali Khosla as a director
dot icon11/11/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/05/2011 - 31/12/2024
2825
Ben Moshe, Paula
Director
18/02/2011 - Present
9
Brightmore, Anna
Director
14/06/2017 - Present
6
UNIQ BLOCK MANAGEMENT LTD
Corporate Secretary
18/03/2025 - Present
17
Mr Adam Anthony Scott
Director
11/11/2009 - 13/01/2011
17

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 113 HENRYS ROAD LIMITED

113 HENRYS ROAD LIMITED is an(a) Active company incorporated on 11/11/2009 with the registered office located at Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YW. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 113 HENRYS ROAD LIMITED?

toggle

113 HENRYS ROAD LIMITED is currently Active. It was registered on 11/11/2009 .

Where is 113 HENRYS ROAD LIMITED located?

toggle

113 HENRYS ROAD LIMITED is registered at Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YW.

What does 113 HENRYS ROAD LIMITED do?

toggle

113 HENRYS ROAD LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 113 HENRYS ROAD LIMITED?

toggle

The latest filing was on 13/12/2025: Director's details changed for Anna Joy Mary Brightmore on 2017-11-30.