Background WavePink WaveYellow Wave

34 HENRIETTA STREET MANAGEMENT COMPANY LIMITED (07574515)

34 HENRIETTA STREET MANAGEMENT COMPANY LIMITED (07574515) is an active UK company. incorporated on 22 March 2011. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 34 HENRIETTA STREET MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include DENNESS, Christopher Ian, HAWKSWORTH, Ian David, JOBANPUTRA, Situl Suryakant.

Company Number
07574515
Status
active
Type
ltd
Incorporated
22 March 2011
Age
15 years
Address
Regal House, London, WC2E 8BU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DENNESS, Christopher Ian, HAWKSWORTH, Ian David, JOBANPUTRA, Situl Suryakant
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

34 HENRIETTA STREET MANAGEMENT COMPANY LIMITED

34 HENRIETTA STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 March 2011 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 34 HENRIETTA STREET MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07574515

LTD Company

Age

15 Years

Incorporated 22 March 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Regal House 14 James Street London, WC2E 8BU,

Previous Addresses

15 Grosvenor Street London W1K 4QZ
From: 26 May 2011To: 2 December 2020
Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom
From: 22 March 2011To: 26 May 2011
Timeline

18 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Joined
Sept 11
Director Left
Jul 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Sept 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jan 17
Director Left
Jul 19
Director Left
Dec 23
Director Left
Mar 24
Director Left
Jan 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

PAVEY, Ruth Elizabeth

Active
14 James Street, LondonWC2E 8BU
Secretary
Appointed 17 May 2011

DENNESS, Christopher Ian

Active
14 James Street, LondonWC2E 8BU
Born July 1982
Director
Appointed 08 Jul 2015

HAWKSWORTH, Ian David

Active
14 James Street, LondonWC2E 8BU
Born December 1965
Director
Appointed 17 May 2011

JOBANPUTRA, Situl Suryakant

Active
14 James Street, LondonWC2E 8BU
Born January 1974
Director
Appointed 16 Dec 2016

MARTIN, Desna Lee

Resigned
14 James Street, LondonWC2E 8BU
Secretary
Appointed 19 Apr 2023
Resigned 06 Sept 2024

MCCAVENY, Leigh

Resigned
14 James Street, LondonWC2E 8BU
Secretary
Appointed 21 Apr 2016
Resigned 31 Dec 2020

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
1st Floor, LondonEC4R 2RU
Corporate secretary
Appointed 22 Mar 2011
Resigned 17 May 2011

ATTREE, Thomas Glenn

Resigned
14 James Street, LondonWC2E 8BU
Born June 1975
Director
Appointed 08 Jul 2015
Resigned 18 Mar 2024

CURTIS, Sarah-Jane

Resigned
Grosvenor Street, LondonW1K 4QZ
Born July 1963
Director
Appointed 14 Sept 2011
Resigned 31 Aug 2016

DAS, Soumen

Resigned
Grosvenor Street, LondonW1K 4QZ
Born September 1976
Director
Appointed 17 May 2011
Resigned 31 Dec 2016

FADIL, Susan Carol

Resigned
1st Floor, LondonEC4R 2RU
Born September 1966
Director
Appointed 22 Mar 2011
Resigned 17 May 2011

MCGRATH, Michelle Veronica Athena

Resigned
14 James Street, LondonWC2E 8BU
Born December 1983
Director
Appointed 16 Dec 2016
Resigned 31 Dec 2025

TATTAR, Balbinder Singh

Resigned
Broadway, LondonSW1H 0BU
Born August 1964
Director
Appointed 17 May 2011
Resigned 31 Jul 2014

YARDLEY, Gary James

Resigned
Grosvenor Street, LondonW1K 4QZ
Born November 1965
Director
Appointed 17 May 2011
Resigned 30 Jun 2019

Persons with significant control

1

14 James Street, LondonWC2E 8BU

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

72

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Resolution
1 April 2025
RESOLUTIONSResolutions
Memorandum Articles
1 April 2025
MAMA
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 April 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Second Filing Of Change Of Director Details With Name
7 July 2021
RP04CH01RP04CH01
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Accounts With Accounts Type Full
24 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2014
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Made Up Date
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Made Up Date
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Appoint Person Director Company With Name Date
23 September 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 June 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
1 June 2011
TM02Termination of Secretary
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 May 2011
AD01Change of Registered Office Address
Incorporation Company
22 March 2011
NEWINCIncorporation