Background WavePink WaveYellow Wave

HENLEY APARTMENTS LTD (10448570)

HENLEY APARTMENTS LTD (10448570) is an active UK company. incorporated on 27 October 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HENLEY APARTMENTS LTD has been registered for 9 years. Current directors include RAND, Mordche Dovid.

Company Number
10448570
Status
active
Type
ltd
Incorporated
27 October 2016
Age
9 years
Address
54 St Kildas Road, London, N16 5BX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RAND, Mordche Dovid
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENLEY APARTMENTS LTD

HENLEY APARTMENTS LTD is an active company incorporated on 27 October 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HENLEY APARTMENTS LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10448570

LTD Company

Age

9 Years

Incorporated 27 October 2016

Size

N/A

Accounts

ARD: 1/5

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 1 February 2027
Period: 1 May 2025 - 1 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

54 St Kildas Road London, N16 5BX,

Previous Addresses

22 Braydon Road London N16 6QB England
From: 27 October 2016To: 30 November 2023
Timeline

12 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Left
Apr 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Cleared
Oct 19
Loan Cleared
May 20
Loan Cleared
May 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RAND, Mordche Dovid

Active
St Kildas Road, LondonN16 5BX
Born April 1968
Director
Appointed 27 Oct 2016

RAND, Chaskel

Resigned
Braydon Road, LondonN16 6QB
Born April 1936
Director
Appointed 08 Nov 2016
Resigned 04 Apr 2019

Persons with significant control

1

Mr Mordche Dovid Rand

Active
St Kildas Road, LondonN16 5BX
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Oct 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
29 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Incorporation Company
27 October 2016
NEWINCIncorporation