UKBizDB.co.uk

HOUSE OF HENRY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as House Of Henry Ltd. The company was founded 7 years ago and was given the registration number 10783679. The firm's registered office is in BRISTOL. You can find them at The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HOUSE OF HENRY LTD
Company Number:10783679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67 Summit Estate, Portland Ave, London, United Kingdom, N166EX

Director03 November 2023Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director06 June 2023Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director22 May 2017Active

People with Significant Control

Mrs Yamna Rosner
Notified on:03 November 2023
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:United Kingdom
Address:67 Summit Estate, Portland Ave, London, United Kingdom, N166EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nuala Thornton
Notified on:06 June 2023
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:06 June 2023
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Valaitis
Notified on:22 May 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Gf2, 5 High Street, Bristol, England, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Change of name

Certificate change of name company.

Download
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-11-03Persons with significant control

Notification of a person with significant control.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-11-03Address

Change registered office address company with date old address new address.

Download
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-10-13Accounts

Accounts with accounts type dormant.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Persons with significant control

Notification of a person with significant control.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-06-07Persons with significant control

Notification of a person with significant control.

Download
2023-06-06Address

Change registered office address company with date old address new address.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-04-24Address

Change registered office address company with date old address new address.

Download
2022-06-06Accounts

Accounts with accounts type dormant.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Accounts

Accounts with accounts type dormant.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type dormant.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.