Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 34 HENRIETTA STREET LIMITED
Company Information for

34 HENRIETTA STREET LIMITED

REGAL HOUSE, 14 JAMES STREET, LONDON, WC2E 8BU,
Company Registration Number
07924580
Private Limited Company
Active

Company Overview

About 34 Henrietta Street Ltd
34 HENRIETTA STREET LIMITED was founded on 2012-01-26 and has its registered office in London. The organisation's status is listed as "Active". 34 Henrietta Street Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
34 HENRIETTA STREET LIMITED
 
Legal Registered Office
REGAL HOUSE
14 JAMES STREET
LONDON
WC2E 8BU
Other companies in W1K
 
Filing Information
Company Number 07924580
Company ID Number 07924580
Date formed 2012-01-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 07:20:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 34 HENRIETTA STREET 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.
Companies with same name 34 HENRIETTA STREET LIMITED
The following companies were found which have the same name as 34 HENRIETTA STREET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
34 HENRIETTA STREET MANAGEMENT COMPANY LIMITED REGAL HOUSE 14 JAMES STREET LONDON WC2E 8BU Active Company formed on the 2011-03-22

Company Officers of 34 HENRIETTA STREET LIMITED

Current Directors
Officer Role Date Appointed
LEIGH MCCAVENY
Company Secretary 2016-04-21
RUTH ELIZABETH PAVEY
Company Secretary 2012-01-26
THOMAS GLENN ATTREE
Director 2015-07-08
CHRISTOPHER IAN DENNESS
Director 2015-07-08
IAN DAVID HAWKSWORTH
Director 2012-01-26
SITUL SURYAKANT JOBANPUTRA
Director 2016-12-16
MICHELLE VERONICA ATHENA MCGRATH
Director 2016-12-16
GARY JAMES YARDLEY
Director 2012-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
SOUMEN DAS
Director 2012-01-26 2016-12-31
SARAH-JANE CURTIS
Director 2012-02-13 2016-08-31
BALBINDER SINGH TATTAR
Director 2012-01-26 2014-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS GLENN ATTREE FLORAL COURT LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
THOMAS GLENN ATTREE FLORAL COURT COLLECTION MANAGEMENT LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
THOMAS GLENN ATTREE CAPCO CG WELLINGTON (JAH) LIMITED Director 2017-08-04 CURRENT 2012-11-06 Liquidation
THOMAS GLENN ATTREE CAPCO CG WELLINGTON (O) LIMITED Director 2017-08-04 CURRENT 1985-01-15 Liquidation
THOMAS GLENN ATTREE CAPCO CG WELLINGTON (JAR) LIMITED Director 2017-08-04 CURRENT 1976-08-13 Liquidation
THOMAS GLENN ATTREE BRONZE LIMITED Director 2017-06-23 CURRENT 2003-06-02 Liquidation
THOMAS GLENN ATTREE NEWINCCO 1390 LIMITED Director 2017-06-23 CURRENT 2015-09-03 Liquidation
THOMAS GLENN ATTREE CG INVESTMENTS 2016 GP LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active - Proposal to Strike off
THOMAS GLENN ATTREE CG INVESTMENTS 2016 NOMINEE LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active - Proposal to Strike off
THOMAS GLENN ATTREE CAPCO COVENT GARDEN LIMITED Director 2015-12-03 CURRENT 2007-12-12 Active
THOMAS GLENN ATTREE COVENT GARDEN GROUP HOLDINGS LIMITED Director 2015-12-03 CURRENT 2015-12-02 Active
THOMAS GLENN ATTREE CAPITAL & COUNTIES CG NOMINEE LIMITED Director 2015-07-08 CURRENT 2006-06-28 Active
THOMAS GLENN ATTREE CAPCO COVENT GARDEN RESIDENTIAL LIMITED Director 2015-07-08 CURRENT 2014-07-09 Active
THOMAS GLENN ATTREE COVENT GARDEN (49 WELLINGTON STREET) LIMITED Director 2015-07-08 CURRENT 2002-06-05 Active
THOMAS GLENN ATTREE COVENT GARDEN (43 MANAGEMENT) LIMITED Director 2015-07-08 CURRENT 2004-01-27 Active
THOMAS GLENN ATTREE 34 HENRIETTA STREET MANAGEMENT COMPANY LIMITED Director 2015-07-08 CURRENT 2011-03-22 Active
THOMAS GLENN ATTREE CAPCO CG 2012 LIMITED Director 2015-07-08 CURRENT 2012-07-11 Active - Proposal to Strike off
THOMAS GLENN ATTREE CAPCO CG 2012 NOMINEE LIMITED Director 2015-07-08 CURRENT 2012-07-12 Active - Proposal to Strike off
THOMAS GLENN ATTREE 20 THE PIAZZA LIMITED Director 2015-07-08 CURRENT 2013-03-28 Active
THOMAS GLENN ATTREE 20 THE PIAZZA MANAGEMENT LIMITED Director 2015-07-08 CURRENT 2013-04-02 Active
THOMAS GLENN ATTREE 22 SOUTHAMPTON STREET LIMITED Director 2015-07-08 CURRENT 2014-05-28 Active
THOMAS GLENN ATTREE 22 SOUTHAMPTON STREET MANAGEMENT LIMITED Director 2015-07-08 CURRENT 2014-07-10 Active
THOMAS GLENN ATTREE CAPITAL & COUNTIES CG LIMITED Director 2015-07-08 CURRENT 2006-06-28 Active
CHRISTOPHER IAN DENNESS CAPITAL & COUNTIES CG NOMINEE LIMITED Director 2015-07-08 CURRENT 2006-06-28 Active
CHRISTOPHER IAN DENNESS CAPCO COVENT GARDEN RESIDENTIAL LIMITED Director 2015-07-08 CURRENT 2014-07-09 Active
CHRISTOPHER IAN DENNESS COVENT GARDEN (49 WELLINGTON STREET) LIMITED Director 2015-07-08 CURRENT 2002-06-05 Active
CHRISTOPHER IAN DENNESS COVENT GARDEN (43 MANAGEMENT) LIMITED Director 2015-07-08 CURRENT 2004-01-27 Active
CHRISTOPHER IAN DENNESS 34 HENRIETTA STREET MANAGEMENT COMPANY LIMITED Director 2015-07-08 CURRENT 2011-03-22 Active
CHRISTOPHER IAN DENNESS CAPCO CG 2012 LIMITED Director 2015-07-08 CURRENT 2012-07-11 Active - Proposal to Strike off
CHRISTOPHER IAN DENNESS CAPCO CG 2012 NOMINEE LIMITED Director 2015-07-08 CURRENT 2012-07-12 Active - Proposal to Strike off
CHRISTOPHER IAN DENNESS 20 THE PIAZZA LIMITED Director 2015-07-08 CURRENT 2013-03-28 Active
CHRISTOPHER IAN DENNESS 20 THE PIAZZA MANAGEMENT LIMITED Director 2015-07-08 CURRENT 2013-04-02 Active
CHRISTOPHER IAN DENNESS 22 SOUTHAMPTON STREET LIMITED Director 2015-07-08 CURRENT 2014-05-28 Active
CHRISTOPHER IAN DENNESS 22 SOUTHAMPTON STREET MANAGEMENT LIMITED Director 2015-07-08 CURRENT 2014-07-10 Active
CHRISTOPHER IAN DENNESS CAPITAL & COUNTIES CG LIMITED Director 2015-07-08 CURRENT 2006-06-28 Active
IAN DAVID HAWKSWORTH FLORAL COURT LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
IAN DAVID HAWKSWORTH FLORAL COURT COLLECTION MANAGEMENT LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
IAN DAVID HAWKSWORTH CAPCO CG WELLINGTON (JAH) LIMITED Director 2017-08-04 CURRENT 2012-11-06 Liquidation
IAN DAVID HAWKSWORTH CAPCO CG WELLINGTON (O) LIMITED Director 2017-08-04 CURRENT 1985-01-15 Liquidation
IAN DAVID HAWKSWORTH CAPCO CG WELLINGTON (JAR) LIMITED Director 2017-08-04 CURRENT 1976-08-13 Liquidation
IAN DAVID HAWKSWORTH BRONZE LIMITED Director 2017-06-23 CURRENT 2003-06-02 Liquidation
IAN DAVID HAWKSWORTH NEWINCCO 1390 LIMITED Director 2017-06-23 CURRENT 2015-09-03 Liquidation
IAN DAVID HAWKSWORTH CG INVESTMENTS 2016 GP LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active - Proposal to Strike off
IAN DAVID HAWKSWORTH CG INVESTMENTS 2016 NOMINEE LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active - Proposal to Strike off
IAN DAVID HAWKSWORTH COVENT GARDEN GROUP HOLDINGS LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
IAN DAVID HAWKSWORTH CAPCO LONDON LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
IAN DAVID HAWKSWORTH 22 SOUTHAMPTON STREET MANAGEMENT LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active
IAN DAVID HAWKSWORTH CAPCO COVENT GARDEN RESIDENTIAL LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active
IAN DAVID HAWKSWORTH 22 SOUTHAMPTON STREET LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
IAN DAVID HAWKSWORTH INNOVA INVESTMENT GROUP HOLDINGS NOMINEE LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
IAN DAVID HAWKSWORTH INNOVA INVESTMENT GROUP HOLDINGS GP LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
IAN DAVID HAWKSWORTH LILLIE SQUARE CLUBHOUSE LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
IAN DAVID HAWKSWORTH LILLIE SQUARE MANAGEMENT LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
IAN DAVID HAWKSWORTH EARLS COURT PARTNERSHIP LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
IAN DAVID HAWKSWORTH EC PROPERTIES MANAGEMENT LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active
IAN DAVID HAWKSWORTH LILLIE SQUARE DEVELOPMENTS LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active
IAN DAVID HAWKSWORTH 20 THE PIAZZA MANAGEMENT LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
IAN DAVID HAWKSWORTH 20 THE PIAZZA LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
IAN DAVID HAWKSWORTH CAPCO CG 2012 LIMITED Director 2012-07-24 CURRENT 2012-07-11 Active - Proposal to Strike off
IAN DAVID HAWKSWORTH CAPCO CG 2012 NOMINEE LIMITED Director 2012-07-24 CURRENT 2012-07-12 Active - Proposal to Strike off
IAN DAVID HAWKSWORTH EC PROPERTIES GP LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
IAN DAVID HAWKSWORTH LILLIE SQUARE NOMINEE LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
IAN DAVID HAWKSWORTH EC PROPERTIES NOMINEE LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
IAN DAVID HAWKSWORTH LILLIE SQUARE GP LIMITED Director 2011-07-06 CURRENT 2011-07-06 Active
IAN DAVID HAWKSWORTH 34 HENRIETTA STREET MANAGEMENT COMPANY LIMITED Director 2011-05-17 CURRENT 2011-03-22 Active
IAN DAVID HAWKSWORTH EC&O PROPERTIES LIMITED Director 2011-03-04 CURRENT 2011-02-16 Dissolved 2015-05-12
IAN DAVID HAWKSWORTH EC&O LIMITED Director 2011-03-04 CURRENT 2011-02-16 Liquidation
IAN DAVID HAWKSWORTH EARLS COURT LIMITED Director 2011-03-04 CURRENT 2011-02-16 Active
IAN DAVID HAWKSWORTH CAPCO GROUP TREASURY LIMITED Director 2010-04-19 CURRENT 2007-12-12 Active
IAN DAVID HAWKSWORTH SHAFTESBURY CAPITAL PLC Director 2010-02-03 CURRENT 2010-02-03 Active
IAN DAVID HAWKSWORTH CAPCO COVENT GARDEN LIMITED Director 2009-03-19 CURRENT 2007-12-12 Active
IAN DAVID HAWKSWORTH INNOVA INVESTMENT MANAGEMENT LIMITED Director 2009-01-22 CURRENT 2009-01-22 Active
IAN DAVID HAWKSWORTH C&C PROPERTIES UK LIMITED Director 2008-03-19 CURRENT 2001-09-17 Active
IAN DAVID HAWKSWORTH ST JAMES CAPITAL SEAGRAVE ROAD LIMITED Director 2007-07-24 CURRENT 2004-03-31 Liquidation
IAN DAVID HAWKSWORTH GREAT CAPITAL PARTNERSHIP (G.P.) LIMITED Director 2007-03-27 CURRENT 2007-01-10 Active - Proposal to Strike off
IAN DAVID HAWKSWORTH COVENT GARDEN (49 WELLINGTON STREET) LIMITED Director 2007-02-05 CURRENT 2002-06-05 Active
IAN DAVID HAWKSWORTH COVENT GARDEN (43 MANAGEMENT) LIMITED Director 2007-02-05 CURRENT 2004-01-27 Active
IAN DAVID HAWKSWORTH GREAT CAPITAL PROPERTY LIMITED Director 2007-01-31 CURRENT 2007-01-10 Active - Proposal to Strike off
IAN DAVID HAWKSWORTH CAPITAL & COUNTIES CG NOMINEE LIMITED Director 2006-09-15 CURRENT 2006-06-28 Active
IAN DAVID HAWKSWORTH C & C MANAGEMENT SERVICES LIMITED Director 2006-09-15 CURRENT 2001-07-13 Active
IAN DAVID HAWKSWORTH CAPITAL & COUNTIES CG LIMITED Director 2006-09-15 CURRENT 2006-06-28 Active
IAN DAVID HAWKSWORTH CAPITAL & COUNTIES LIMITED Director 2006-09-01 CURRENT 1933-10-19 Active
SITUL SURYAKANT JOBANPUTRA FLORAL COURT LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
SITUL SURYAKANT JOBANPUTRA FLORAL COURT COLLECTION MANAGEMENT LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
SITUL SURYAKANT JOBANPUTRA CAPCO CG WELLINGTON (JAH) LIMITED Director 2017-08-04 CURRENT 2012-11-06 Liquidation
SITUL SURYAKANT JOBANPUTRA CAPCO CG WELLINGTON (O) LIMITED Director 2017-08-04 CURRENT 1985-01-15 Liquidation
SITUL SURYAKANT JOBANPUTRA CAPCO CG WELLINGTON (JAR) LIMITED Director 2017-08-04 CURRENT 1976-08-13 Liquidation
SITUL SURYAKANT JOBANPUTRA BRONZE LIMITED Director 2017-06-23 CURRENT 2003-06-02 Liquidation
SITUL SURYAKANT JOBANPUTRA NEWINCCO 1390 LIMITED Director 2017-06-23 CURRENT 2015-09-03 Liquidation
SITUL SURYAKANT JOBANPUTRA SHAFTESBURY CAPITAL PLC Director 2017-01-01 CURRENT 2010-02-03 Active
SITUL SURYAKANT JOBANPUTRA EC PROPERTIES MANAGEMENT LIMITED Director 2016-12-16 CURRENT 2013-10-22 Active
SITUL SURYAKANT JOBANPUTRA CAPITAL & COUNTIES CG NOMINEE LIMITED Director 2016-12-16 CURRENT 2006-06-28 Active
SITUL SURYAKANT JOBANPUTRA CAPCO GROUP TREASURY LIMITED Director 2016-12-16 CURRENT 2007-12-12 Active
SITUL SURYAKANT JOBANPUTRA CAPCO COVENT GARDEN LIMITED Director 2016-12-16 CURRENT 2007-12-12 Active
SITUL SURYAKANT JOBANPUTRA EC&O LIMITED Director 2016-12-16 CURRENT 2011-02-16 Liquidation
SITUL SURYAKANT JOBANPUTRA EARLS COURT LIMITED Director 2016-12-16 CURRENT 2011-02-16 Active
SITUL SURYAKANT JOBANPUTRA EARLS COURT PARTNERSHIP LIMITED Director 2016-12-16 CURRENT 2014-01-31 Active
SITUL SURYAKANT JOBANPUTRA INNOVA INVESTMENT GROUP HOLDINGS NOMINEE LIMITED Director 2016-12-16 CURRENT 2014-03-05 Active
SITUL SURYAKANT JOBANPUTRA CAPCO COVENT GARDEN RESIDENTIAL LIMITED Director 2016-12-16 CURRENT 2014-07-09 Active
SITUL SURYAKANT JOBANPUTRA CAPCO LONDON LIMITED Director 2016-12-16 CURRENT 2015-02-04 Active
SITUL SURYAKANT JOBANPUTRA CG INVESTMENTS 2016 GP LIMITED Director 2016-12-16 CURRENT 2016-08-30 Active - Proposal to Strike off
SITUL SURYAKANT JOBANPUTRA ST JAMES CAPITAL SEAGRAVE ROAD LIMITED Director 2016-12-16 CURRENT 2004-03-31 Liquidation
SITUL SURYAKANT JOBANPUTRA C&C PROPERTIES UK LIMITED Director 2016-12-16 CURRENT 2001-09-17 Active
SITUL SURYAKANT JOBANPUTRA COVENT GARDEN (49 WELLINGTON STREET) LIMITED Director 2016-12-16 CURRENT 2002-06-05 Active
SITUL SURYAKANT JOBANPUTRA COVENT GARDEN (43 MANAGEMENT) LIMITED Director 2016-12-16 CURRENT 2004-01-27 Active
SITUL SURYAKANT JOBANPUTRA INNOVA INVESTMENT MANAGEMENT LIMITED Director 2016-12-16 CURRENT 2009-01-22 Active
SITUL SURYAKANT JOBANPUTRA 34 HENRIETTA STREET MANAGEMENT COMPANY LIMITED Director 2016-12-16 CURRENT 2011-03-22 Active
SITUL SURYAKANT JOBANPUTRA EC PROPERTIES GP LIMITED Director 2016-12-16 CURRENT 2011-07-07 Active
SITUL SURYAKANT JOBANPUTRA LILLIE SQUARE NOMINEE LIMITED Director 2016-12-16 CURRENT 2011-07-07 Active
SITUL SURYAKANT JOBANPUTRA EC PROPERTIES NOMINEE LIMITED Director 2016-12-16 CURRENT 2011-07-07 Active
SITUL SURYAKANT JOBANPUTRA CAPCO CG 2012 LIMITED Director 2016-12-16 CURRENT 2012-07-11 Active - Proposal to Strike off
SITUL SURYAKANT JOBANPUTRA CAPCO CG 2012 NOMINEE LIMITED Director 2016-12-16 CURRENT 2012-07-12 Active - Proposal to Strike off
SITUL SURYAKANT JOBANPUTRA 20 THE PIAZZA LIMITED Director 2016-12-16 CURRENT 2013-03-28 Active
SITUL SURYAKANT JOBANPUTRA 20 THE PIAZZA MANAGEMENT LIMITED Director 2016-12-16 CURRENT 2013-04-02 Active
SITUL SURYAKANT JOBANPUTRA INNOVA INVESTMENT GROUP HOLDINGS GP LIMITED Director 2016-12-16 CURRENT 2014-03-05 Active
SITUL SURYAKANT JOBANPUTRA 22 SOUTHAMPTON STREET LIMITED Director 2016-12-16 CURRENT 2014-05-28 Active
SITUL SURYAKANT JOBANPUTRA 22 SOUTHAMPTON STREET MANAGEMENT LIMITED Director 2016-12-16 CURRENT 2014-07-10 Active
SITUL SURYAKANT JOBANPUTRA CG INVESTMENTS 2016 NOMINEE LIMITED Director 2016-12-16 CURRENT 2016-08-30 Active - Proposal to Strike off
SITUL SURYAKANT JOBANPUTRA CAPITAL & COUNTIES LIMITED Director 2016-12-16 CURRENT 1933-10-19 Active
SITUL SURYAKANT JOBANPUTRA CAPITAL & COUNTIES ASSET MANAGEMENT LIMITED Director 2016-12-16 CURRENT 1985-01-17 Liquidation
SITUL SURYAKANT JOBANPUTRA C & C MANAGEMENT SERVICES LIMITED Director 2016-12-16 CURRENT 2001-07-13 Active
SITUL SURYAKANT JOBANPUTRA CAPITAL & COUNTIES CG LIMITED Director 2016-12-16 CURRENT 2006-06-28 Active
SITUL SURYAKANT JOBANPUTRA COVENT GARDEN GROUP HOLDINGS LIMITED Director 2016-12-16 CURRENT 2015-12-02 Active
MICHELLE VERONICA ATHENA MCGRATH FLORAL COURT LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
MICHELLE VERONICA ATHENA MCGRATH FLORAL COURT COLLECTION MANAGEMENT LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
MICHELLE VERONICA ATHENA MCGRATH CAPCO CG WELLINGTON (JAH) LIMITED Director 2017-08-04 CURRENT 2012-11-06 Liquidation
MICHELLE VERONICA ATHENA MCGRATH CAPCO CG WELLINGTON (O) LIMITED Director 2017-08-04 CURRENT 1985-01-15 Liquidation
MICHELLE VERONICA ATHENA MCGRATH CAPCO CG WELLINGTON (JAR) LIMITED Director 2017-08-04 CURRENT 1976-08-13 Liquidation
MICHELLE VERONICA ATHENA MCGRATH BRONZE LIMITED Director 2017-06-23 CURRENT 2003-06-02 Liquidation
MICHELLE VERONICA ATHENA MCGRATH NEWINCCO 1390 LIMITED Director 2017-06-23 CURRENT 2015-09-03 Liquidation
MICHELLE VERONICA ATHENA MCGRATH CAPITAL & COUNTIES CG NOMINEE LIMITED Director 2016-12-16 CURRENT 2006-06-28 Active
MICHELLE VERONICA ATHENA MCGRATH CAPCO COVENT GARDEN LIMITED Director 2016-12-16 CURRENT 2007-12-12 Active
MICHELLE VERONICA ATHENA MCGRATH CAPCO COVENT GARDEN RESIDENTIAL LIMITED Director 2016-12-16 CURRENT 2014-07-09 Active
MICHELLE VERONICA ATHENA MCGRATH CG INVESTMENTS 2016 GP LIMITED Director 2016-12-16 CURRENT 2016-08-30 Active - Proposal to Strike off
MICHELLE VERONICA ATHENA MCGRATH COVENT GARDEN (49 WELLINGTON STREET) LIMITED Director 2016-12-16 CURRENT 2002-06-05 Active
MICHELLE VERONICA ATHENA MCGRATH COVENT GARDEN (43 MANAGEMENT) LIMITED Director 2016-12-16 CURRENT 2004-01-27 Active
MICHELLE VERONICA ATHENA MCGRATH 34 HENRIETTA STREET MANAGEMENT COMPANY LIMITED Director 2016-12-16 CURRENT 2011-03-22 Active
MICHELLE VERONICA ATHENA MCGRATH CAPCO CG 2012 LIMITED Director 2016-12-16 CURRENT 2012-07-11 Active - Proposal to Strike off
MICHELLE VERONICA ATHENA MCGRATH CAPCO CG 2012 NOMINEE LIMITED Director 2016-12-16 CURRENT 2012-07-12 Active - Proposal to Strike off
MICHELLE VERONICA ATHENA MCGRATH 20 THE PIAZZA LIMITED Director 2016-12-16 CURRENT 2013-03-28 Active
MICHELLE VERONICA ATHENA MCGRATH 20 THE PIAZZA MANAGEMENT LIMITED Director 2016-12-16 CURRENT 2013-04-02 Active
MICHELLE VERONICA ATHENA MCGRATH 22 SOUTHAMPTON STREET LIMITED Director 2016-12-16 CURRENT 2014-05-28 Active
MICHELLE VERONICA ATHENA MCGRATH 22 SOUTHAMPTON STREET MANAGEMENT LIMITED Director 2016-12-16 CURRENT 2014-07-10 Active
MICHELLE VERONICA ATHENA MCGRATH CG INVESTMENTS 2016 NOMINEE LIMITED Director 2016-12-16 CURRENT 2016-08-30 Active - Proposal to Strike off
MICHELLE VERONICA ATHENA MCGRATH CAPITAL & COUNTIES CG LIMITED Director 2016-12-16 CURRENT 2006-06-28 Active
MICHELLE VERONICA ATHENA MCGRATH COVENT GARDEN GROUP HOLDINGS LIMITED Director 2016-12-16 CURRENT 2015-12-02 Active
MICHELLE VERONICA ATHENA MCGRATH CAPITAL & COUNTIES ASSET MANAGEMENT LIMITED Director 2014-07-31 CURRENT 1985-01-17 Liquidation
GARY JAMES YARDLEY CAPCO CG WELLINGTON (JAH) LIMITED Director 2017-08-04 CURRENT 2012-11-06 Liquidation
GARY JAMES YARDLEY CAPCO CG WELLINGTON (O) LIMITED Director 2017-08-04 CURRENT 1985-01-15 Liquidation
GARY JAMES YARDLEY CAPCO CG WELLINGTON (JAR) LIMITED Director 2017-08-04 CURRENT 1976-08-13 Liquidation
GARY JAMES YARDLEY BRONZE LIMITED Director 2017-06-23 CURRENT 2003-06-02 Liquidation
GARY JAMES YARDLEY NEWINCCO 1390 LIMITED Director 2017-06-23 CURRENT 2015-09-03 Liquidation
GARY JAMES YARDLEY MALLENHILL LIMITED Director 2016-11-25 CURRENT 1990-05-25 Dissolved 2017-09-29
GARY JAMES YARDLEY CG INVESTMENTS 2016 GP LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active - Proposal to Strike off
GARY JAMES YARDLEY CG INVESTMENTS 2016 NOMINEE LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active - Proposal to Strike off
GARY JAMES YARDLEY EURO CO-VENTURES LIMITED Director 2016-03-08 CURRENT 2015-11-30 Active
GARY JAMES YARDLEY EMPRESS PLACE, APARTMENTS MANAGEMENT COMPANY LIMITED Director 2016-01-15 CURRENT 2003-06-17 Dissolved 2016-12-21
GARY JAMES YARDLEY MARVIEW LIMITED Director 2016-01-15 CURRENT 1991-10-08 Dissolved 2016-12-21
GARY JAMES YARDLEY COVENT GARDEN GROUP HOLDINGS LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
GARY JAMES YARDLEY INNOVA INVESTMENT PARTNERSHIP GP LIMITED Director 2015-06-29 CURRENT 2008-06-10 Active
GARY JAMES YARDLEY CAPCO LONDON LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
GARY JAMES YARDLEY C&C PROPERTIES UK LIMITED Director 2014-07-31 CURRENT 2001-09-17 Active
GARY JAMES YARDLEY 22 SOUTHAMPTON STREET MANAGEMENT LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active
GARY JAMES YARDLEY CAPCO COVENT GARDEN RESIDENTIAL LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active
GARY JAMES YARDLEY 22 SOUTHAMPTON STREET LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
GARY JAMES YARDLEY LILLIE SQUARE DEVELOPMENTS LIMITED Director 2014-04-24 CURRENT 2013-07-02 Active
GARY JAMES YARDLEY INNOVA INVESTMENT GROUP HOLDINGS NOMINEE LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
GARY JAMES YARDLEY INNOVA INVESTMENT GROUP HOLDINGS GP LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
GARY JAMES YARDLEY LILLIE SQUARE CLUBHOUSE LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
GARY JAMES YARDLEY LILLIE SQUARE MANAGEMENT LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
GARY JAMES YARDLEY EARLS COURT PARTNERSHIP LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
GARY JAMES YARDLEY EC PROPERTIES MANAGEMENT LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active
GARY JAMES YARDLEY CHANGEOPEN RESIDENTS MANAGEMENT LIMITED Director 2013-08-29 CURRENT 1988-09-28 Dissolved 2017-03-28
GARY JAMES YARDLEY 20 THE PIAZZA MANAGEMENT LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
GARY JAMES YARDLEY 20 THE PIAZZA LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
GARY JAMES YARDLEY CAPCO CG 2012 LIMITED Director 2012-07-24 CURRENT 2012-07-11 Active - Proposal to Strike off
GARY JAMES YARDLEY CAPCO CG 2012 NOMINEE LIMITED Director 2012-07-24 CURRENT 2012-07-12 Active - Proposal to Strike off
GARY JAMES YARDLEY EC PROPERTIES GP LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
GARY JAMES YARDLEY LILLIE SQUARE NOMINEE LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
GARY JAMES YARDLEY EC PROPERTIES NOMINEE LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
GARY JAMES YARDLEY 34 HENRIETTA STREET MANAGEMENT COMPANY LIMITED Director 2011-05-17 CURRENT 2011-03-22 Active
GARY JAMES YARDLEY EC&O PROPERTIES LIMITED Director 2011-02-16 CURRENT 2011-02-16 Dissolved 2015-05-12
GARY JAMES YARDLEY EC&O LIMITED Director 2011-02-16 CURRENT 2011-02-16 Liquidation
GARY JAMES YARDLEY EARLS COURT LIMITED Director 2011-02-16 CURRENT 2011-02-16 Active
GARY JAMES YARDLEY CAPCO CG 2010 LIMITED Director 2010-09-23 CURRENT 2010-09-23 Dissolved 2017-03-28
GARY JAMES YARDLEY CAPCO CG 2010 NOMINEE LIMITED Director 2010-09-23 CURRENT 2010-09-23 Dissolved 2017-03-28
GARY JAMES YARDLEY MARTINEAU PROPERTIES LIMITED Director 2010-06-28 CURRENT 2010-06-22 Dissolved 2017-03-28
GARY JAMES YARDLEY CAPCO GROUP TREASURY LIMITED Director 2010-04-19 CURRENT 2007-12-12 Active
GARY JAMES YARDLEY SHAFTESBURY CAPITAL PLC Director 2010-02-03 CURRENT 2010-02-03 Active
GARY JAMES YARDLEY CAPCO COVENT GARDEN LIMITED Director 2009-03-19 CURRENT 2007-12-12 Active
GARY JAMES YARDLEY CAPITAL & COUNTIES CG NOMINEE 9 LIMITED Director 2009-01-22 CURRENT 2009-01-22 Dissolved 2015-09-01
GARY JAMES YARDLEY INNOVA INVESTMENT MANAGEMENT LIMITED Director 2009-01-22 CURRENT 2009-01-22 Active
GARY JAMES YARDLEY CAPCO EMPRESS STATE LP LIMITED Director 2008-05-13 CURRENT 2008-01-24 Dissolved 2017-03-28
GARY JAMES YARDLEY CAPITAL & COUNTIES ASSET MANAGEMENT LIMITED Director 2008-04-18 CURRENT 1985-01-17 Liquidation
GARY JAMES YARDLEY SANDERLING ENTERPRISES LIMITED Director 2007-07-24 CURRENT 1999-11-22 Dissolved 2017-03-28
GARY JAMES YARDLEY ST JAMES CAPITAL SEAGRAVE ROAD LIMITED Director 2007-07-24 CURRENT 2004-03-31 Liquidation
GARY JAMES YARDLEY CAPITAL & COUNTIES CG NOMINEE LIMITED Director 2007-06-01 CURRENT 2006-06-28 Active
GARY JAMES YARDLEY COVENT GARDEN (49 WELLINGTON STREET) LIMITED Director 2007-06-01 CURRENT 2002-06-05 Active
GARY JAMES YARDLEY COVENT GARDEN (43 MANAGEMENT) LIMITED Director 2007-06-01 CURRENT 2004-01-27 Active
GARY JAMES YARDLEY CAPITAL & COUNTIES LIMITED Director 2007-06-01 CURRENT 1933-10-19 Active
GARY JAMES YARDLEY C & C MANAGEMENT SERVICES LIMITED Director 2007-06-01 CURRENT 2001-07-13 Active
GARY JAMES YARDLEY CAPITAL & COUNTIES CG LIMITED Director 2007-06-01 CURRENT 2006-06-28 Active

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
2024-03-18APPOINTMENT TERMINATED, DIRECTOR THOMAS GLENN ATTREE
2023-05-01FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-24Appointment of Ms Desna Lee Martin as company secretary on 2023-04-19
2023-03-17DIRECTOR APPOINTED MR CHRISTOPHER PETER ALAN WARD
2023-01-16CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-17CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-07Director's details changed for Ms Michelle Veronica Athena Mcgrath on 2020-02-26
2022-01-07CH01Director's details changed for Ms Michelle Veronica Athena Mcgrath on 2020-02-26
2021-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07RP04CH01Second filing of change of directors details Situl Suryakant Jobanputra
2021-06-03CH01Director's details changed for Mr Situl Suryakant Jobanputra on 2021-06-03
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2021-01-04TM02Termination of appointment of Leigh Mccaveny on 2020-12-31
2020-12-15CH01Director's details changed for Mr Situl Suryakant Jobanputra on 2020-12-02
2020-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/20 FROM 15 Grosvenor Street London W1K 4QZ
2020-12-02PSC05Change of details for Capital & Counties Cg Limited as a person with significant control on 2020-12-02
2020-10-16CH01Director's details changed for Mr Thomas Glenn Attree on 2020-10-08
2020-09-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-08-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-24CH01Director's details changed for Ms Michelle Veronica Athena Mcgrath on 2019-07-24
2019-07-09CH01Director's details changed for Mr Situl Suryakant Jobanputra on 2019-07-08
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY JAMES YARDLEY
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2018-10-22CH01Director's details changed for Mr Ian David Hawksworth on 2018-10-11
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-18CH01Director's details changed for Ms Michelle Veronica Athena Mcgrath on 2018-08-03
2018-01-30LATEST SOC30/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2017-06-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SOUMEN DAS
2016-12-21AP01DIRECTOR APPOINTED MICHELLE VERONICA ATHENA MCGRATH
2016-12-19AP01DIRECTOR APPOINTED MR SITUL SURYAKANT JOBANPUTRA
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH-JANE CURTIS
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-29AP03Appointment of Miss Leigh Mccaveny as company secretary on 2016-04-21
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-26AR0126/01/16 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-09AP01DIRECTOR APPOINTED MR THOMAS GLENN ATTREE
2015-07-09AP01DIRECTOR APPOINTED MR CHRISTOPHER IAN DENNESS
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-02AR0126/01/15 ANNUAL RETURN FULL LIST
2014-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR BALBINDER SINGH TATTAR
2014-06-24MR05All of the property or undertaking has been released from charge for charge number 1
2014-06-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-27AR0126/01/14 ANNUAL RETURN FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-28AR0126/01/13 ANNUAL RETURN FULL LIST
2012-04-16MEM/ARTSARTICLES OF ASSOCIATION
2012-04-16RES01ALTER ARTICLES 27/02/2012
2012-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-20AP01DIRECTOR APPOINTED SARAH-JANE CURTIS
2012-02-20AA01CURRSHO FROM 31/01/2013 TO 31/12/2012
2012-02-20RES01ADOPT ARTICLES 13/02/2012
2012-01-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 34 HENRIETTA STREET 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 34 HENRIETTA STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-06 Satisfied NYKREDIT REALKREDIT A/S AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of 34 HENRIETTA STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 34 HENRIETTA STREET LIMITED
Trademarks
We have not found any records of 34 HENRIETTA STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 34 HENRIETTA STREET 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 (68320 - Management of real estate on a fee or contract basis) as 34 HENRIETTA STREET LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 34 HENRIETTA STREET 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 34 HENRIETTA STREET 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 34 HENRIETTA STREET 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.