Background WavePink WaveYellow Wave

HENVIEW LIMITED (05342335)

HENVIEW LIMITED (05342335) is an active UK company. incorporated on 25 January 2005. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HENVIEW LIMITED has been registered for 21 years. Current directors include RABSON, David Philip.

Company Number
05342335
Status
active
Type
ltd
Incorporated
25 January 2005
Age
21 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RABSON, David Philip
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENVIEW LIMITED

HENVIEW LIMITED is an active company incorporated on 25 January 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HENVIEW LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05342335

LTD Company

Age

21 Years

Incorporated 25 January 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Previous Addresses

Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ United Kingdom
From: 11 July 2024To: 12 February 2025
Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH United Kingdom
From: 17 June 2024To: 11 July 2024
PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA
From: 19 August 2014To: 17 June 2024
Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA
From: 9 May 2011To: 19 August 2014
2Nd Floor 32 Wigmore Street London W1U 2RP
From: 25 January 2005To: 9 May 2011
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Jan 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ISRAEL, Evelyn Rachel Hazel

Active
22 Tenterden Drive, LondonNW4 1ED
Secretary
Appointed 08 Apr 2005

RABSON, David Philip

Active
1 Hallswelle Road, LondonNW11 0DH
Born August 1963
Director
Appointed 08 Apr 2005

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 25 Jan 2005
Resigned 08 Apr 2005

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 25 Jan 2005
Resigned 08 Apr 2005

Persons with significant control

1

1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Dormant
2 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Dormant
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Dormant
20 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Accounts With Accounts Type Dormant
27 April 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 February 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 February 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Legacy
7 February 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
8 November 2007
AAAnnual Accounts
Legacy
20 August 2007
287Change of Registered Office
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 2006
AAAnnual Accounts
Legacy
25 July 2006
225Change of Accounting Reference Date
Legacy
20 February 2006
363aAnnual Return
Legacy
24 May 2005
287Change of Registered Office
Legacy
22 April 2005
395Particulars of Mortgage or Charge
Legacy
9 April 2005
287Change of Registered Office
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Incorporation Company
25 January 2005
NEWINCIncorporation