Background WavePink WaveYellow Wave

GEORGE HENDERSON (DEVELOPMENTS) LIMITED (01384523)

GEORGE HENDERSON (DEVELOPMENTS) LIMITED (01384523) is an active UK company. incorporated on 17 August 1978. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GEORGE HENDERSON (DEVELOPMENTS) LIMITED has been registered for 47 years. Current directors include JOHNSON, David Alexander.

Company Number
01384523
Status
active
Type
ltd
Incorporated
17 August 1978
Age
47 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JOHNSON, David Alexander
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE HENDERSON (DEVELOPMENTS) LIMITED

GEORGE HENDERSON (DEVELOPMENTS) LIMITED is an active company incorporated on 17 August 1978 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GEORGE HENDERSON (DEVELOPMENTS) LIMITED was registered 47 years ago.(SIC: 68100)

Status

active

Active since 47 years ago

Company No

01384523

LTD Company

Age

47 Years

Incorporated 17 August 1978

Size

N/A

Accounts

ARD: 27/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 June 2027
Period: 1 October 2025 - 27 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

GEORGE HENDERSON DEVELOPMENTS LIMITED
From: 31 December 1979To: 25 June 1982
POTAMIAMAS LIMITED
From: 17 August 1978To: 31 December 1979
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

19 Bideford Green Leighton Buzzard LU7 2th England
From: 13 July 2018To: 16 February 2021
8 Badminton House Anglian Close Reeds Crescent Watford Herts WD24 4RG
From: 11 July 2012To: 13 July 2018
Oxhey Cottage the Woods Northwood Middlesex HA6 3EY
From: 17 August 1978To: 11 July 2012
Timeline

4 key events • 2017 - 2021

Funding Officers Ownership
Director Left
Mar 17
Owner Exit
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

JOHNSON, David Alexander

Active
Cornhill, LondonEC3V 3QQ
Born July 1967
Director
Appointed 06 Mar 2019

JOHNSON, George Alfred

Resigned
Oxhey Cottage The Woods, NorthwoodHA6 3EY
Secretary
Appointed 11 Jun 2005
Resigned 06 Mar 2019

JOHNSON, Mary Elizabeth

Resigned
Oxhey Cottage The Woods, NorthwoodHA6 3EY
Secretary
Appointed N/A
Resigned 11 Jun 2005

JOHNSON, Andrew William

Resigned
Fulford Farm, BanburyOX17 2HL
Born September 1963
Director
Appointed 23 Aug 1993
Resigned 09 Feb 2017

JOHNSON, George Alfred

Resigned
Saxon Court, NorthwoodHA6 3FG
Born April 1935
Director
Appointed 30 Oct 2001
Resigned 06 Mar 2019

JOHNSON, George Alfred

Resigned
Oxhey Cottage The Woods, NorthwoodHA6 3EY
Born April 1935
Director
Appointed N/A
Resigned 04 Jan 1995

JOHNSON, Mary Elizabeth

Resigned
Oxhey Cottage The Woods, NorthwoodHA6 3EY
Born October 1935
Director
Appointed N/A
Resigned 11 Jun 2005

Persons with significant control

1

0 Active
1 Ceased

Mr George Alfred Johnson

Ceased
Bideford Green, Leighton BuzzardLU7 2TH
Born April 1935

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Ceased 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 June 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
16 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Administrative Restoration Company
16 February 2021
RT01RT01
Gazette Dissolved Compulsory
4 June 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
19 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Gazette Notice Compulsory
4 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 July 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
26 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Gazette Notice Compulsory
20 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Gazette Notice Compulsory
25 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
16 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
13 April 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
7 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Legacy
15 January 2008
395Particulars of Mortgage or Charge
Legacy
15 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
1 November 2007
AAAnnual Accounts
Legacy
26 July 2007
395Particulars of Mortgage or Charge
Legacy
26 July 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
363aAnnual Return
Resolution
13 December 2004
RESOLUTIONSResolutions
Legacy
11 November 2004
128(4)128(4)
Accounts With Accounts Type Total Exemption Small
10 August 2004
AAAnnual Accounts
Legacy
16 January 2004
363aAnnual Return
Legacy
5 October 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 July 2003
AAAnnual Accounts
Legacy
21 March 2003
225Change of Accounting Reference Date
Legacy
6 February 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2002
AAAnnual Accounts
Legacy
28 February 2002
363aAnnual Return
Legacy
28 February 2002
288cChange of Particulars
Legacy
14 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
10 February 2000
363aAnnual Return
Accounts With Accounts Type Small
6 October 1999
AAAnnual Accounts
Legacy
10 June 1999
287Change of Registered Office
Legacy
10 June 1999
288cChange of Particulars
Legacy
10 June 1999
363aAnnual Return
Legacy
10 June 1999
288cChange of Particulars
Accounts With Accounts Type Small
7 April 1999
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
11 April 1998
363aAnnual Return
Legacy
7 March 1997
363aAnnual Return
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 1996
AAAnnual Accounts
Legacy
8 January 1996
363x363x
Legacy
20 October 1995
287Change of Registered Office
Accounts With Accounts Type Small
10 October 1995
AAAnnual Accounts
Legacy
2 May 1995
363x363x
Legacy
20 January 1995
288288
Accounts With Accounts Type Small
8 July 1994
AAAnnual Accounts
Legacy
10 February 1994
363x363x
Legacy
6 September 1993
288288
Legacy
20 August 1993
395Particulars of Mortgage or Charge
Legacy
20 August 1993
395Particulars of Mortgage or Charge
Legacy
25 March 1993
363x363x
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 1992
AAAnnual Accounts
Legacy
11 March 1992
363x363x
Legacy
19 December 1991
395Particulars of Mortgage or Charge
Legacy
19 December 1991
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Full
14 November 1991
AAMDAAMD
Legacy
25 September 1991
403aParticulars of Charge Subject to s859A
Legacy
25 September 1991
403aParticulars of Charge Subject to s859A
Legacy
25 September 1991
403aParticulars of Charge Subject to s859A
Legacy
19 September 1991
395Particulars of Mortgage or Charge
Legacy
17 September 1991
403aParticulars of Charge Subject to s859A
Resolution
27 March 1991
RESOLUTIONSResolutions
Resolution
27 March 1991
RESOLUTIONSResolutions
Resolution
27 March 1991
RESOLUTIONSResolutions
Legacy
27 March 1991
363aAnnual Return
Accounts With Accounts Type Full
22 November 1990
AAAnnual Accounts
Legacy
2 April 1990
363363
Legacy
13 December 1989
363363
Accounts With Accounts Type Full
16 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 1989
AAAnnual Accounts
Legacy
26 May 1988
363363
Accounts With Accounts Type Full
24 March 1988
AAAnnual Accounts
Accounts With Made Up Date
10 March 1988
AAAnnual Accounts
Legacy
14 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 November 1986
AAAnnual Accounts
Legacy
16 June 1986
363363
Memorandum Articles
8 November 1979
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 August 1979
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
17 August 1978
MISCMISC