Background WavePink WaveYellow Wave

HENRY'S TOWNHOUSE LIMITED (11408073)

HENRY'S TOWNHOUSE LIMITED (11408073) is an active UK company. incorporated on 11 June 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HENRY'S TOWNHOUSE LIMITED has been registered for 7 years. Current directors include COLLINS, Steven Ross.

Company Number
11408073
Status
active
Type
ltd
Incorporated
11 June 2018
Age
7 years
Address
17 Bulstrode Street, London, W1U 2JH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
COLLINS, Steven Ross
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY'S TOWNHOUSE LIMITED

HENRY'S TOWNHOUSE LIMITED is an active company incorporated on 11 June 2018 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. HENRY'S TOWNHOUSE LIMITED was registered 7 years ago.(SIC: 55100)

Status

active

Active since 7 years ago

Company No

11408073

LTD Company

Age

7 Years

Incorporated 11 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

HOPE COVE HOUSE LIMITED
From: 3 July 2023To: 21 July 2023
HENRY'S TOWNHOUSE LIMITED
From: 2 July 2018To: 3 July 2023
BERKELEY TOWNHOUSE LIMITED
From: 11 June 2018To: 2 July 2018
Contact
Address

17 Bulstrode Street London, W1U 2JH,

Timeline

3 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Nov 19
Loan Cleared
Nov 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

COLLINS, Steven Ross

Active
LondonW1U 2JH
Born December 1952
Director
Appointed 11 Jun 2018

Persons with significant control

1

Mr Steven Ross Collins

Active
LondonW1U 2JH
Born December 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2018
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Certificate Change Of Name Company
21 July 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 July 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
10 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Memorandum Articles
23 January 2020
MAMA
Resolution
10 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
27 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Resolution
2 July 2018
RESOLUTIONSResolutions
Incorporation Company
11 June 2018
NEWINCIncorporation