HENDERSON & PEARSON DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewCessation of Marcus Peter Lowther Mortimer as a person with significant control on 2025-08-14

View Document

18/08/2518 August 2025 NewChange of details for Mr David Tudor Henderson as a person with significant control on 2025-04-16

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

17/12/2417 December 2024 Appointment of Mrs Lucinda Jane Webster as a director on 2024-12-16

View Document

17/12/2417 December 2024 Appointment of Matthew Austen Henderson as a director on 2024-12-16

View Document

17/12/2417 December 2024 Appointment of Catherine Stella Henderson as a director on 2024-12-16

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/12/2315 December 2023 Change of details for Mr David Tudor Henderson as a person with significant control on 2023-07-07

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-28 with updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2022-11-28 with updates

View Document

06/01/236 January 2023 Director's details changed for Mr Marcus Peter Lowther Mortimer on 2022-09-12

View Document

05/01/235 January 2023 Change of details for Mr Marcus Peter Lowther Mortimer as a person with significant control on 2022-09-12

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-11-28 with no updates

View Document

29/12/2129 December 2021 Director's details changed

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

24/12/2124 December 2021 Termination of appointment of Susan Woodman Pearson as a director on 2021-02-04

View Document

23/12/2123 December 2021 Cessation of Susan Woodman Pearson as a person with significant control on 2021-02-04

View Document

23/12/2123 December 2021 Change of details for Mr Marcus Peter Lowther Mortimer as a person with significant control on 2021-08-24

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/12/2016 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

20/11/1920 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN HENDERSON

View Document

06/11/196 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN WOODMAN PEARSON

View Document

16/10/1916 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/11/2018

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/11/2018

View Document

28/02/1928 February 2019 CESSATION OF SUSAN WOODMAN PEARSON AS A PSC

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS PETER LOWTHER MORTIMER

View Document

19/02/1919 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/11/2018

View Document

11/02/1911 February 2019 CESSATION OF SUSAN BLUNDELL HENDERSON AS A PSC

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

23/10/1823 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 30/04/17 STATEMENT OF CAPITAL GBP 150

View Document

25/01/1825 January 2018 30/04/17 STATEMENT OF CAPITAL GBP 100

View Document

25/01/1825 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

25/01/1825 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/1815 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID TUDOR HENDERSON

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR IAN HENDERSON

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 3RD FLOOR 24 OLD BOND STREET LONDON W1S 4BH

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

02/02/162 February 2016 Annual return made up to 28 November 2015 with full list of shareholders

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN BLUNDELL HENDERSON / 27/11/2015

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TUDOR HENDERSON / 27/11/2015

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/12/148 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/06/1313 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

13/06/1313 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/137 June 2013 COMPANY NAME CHANGED HENDERSON & PEARSON (CLAPHAM) LIMITED CERTIFICATE ISSUED ON 07/06/13

View Document

07/06/137 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/12/1211 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL PEARSON

View Document

02/04/122 April 2012 SECRETARY APPOINTED MR DAVID TUDOR HENDERSON

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEARSON

View Document

11/01/1211 January 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/12/1015 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/12/0915 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MR MARCUS PETER LOWTHER MORTIMER

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MR MARCUS PETER LOWTHER MORTIMER

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MR DAVID TUDOR HENDERSON

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MR MARCUS PETER LOWTHER MORTIMER

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/12/057 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/06/0414 June 2004 CONSENT TO VARY RIGHT 04/06/04

View Document

14/06/0414 June 2004 CONSENT TO VARY OF RIGH 04/06/04

View Document

14/06/0414 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0414 June 2004 CONSENT TO VARY RIGHTS 04/06/04

View Document

13/04/0413 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0413 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0319 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

12/12/0112 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: 24 OLD BOND ST LONDON W1X 3DA

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

02/12/962 December 1996 RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 AUDITOR'S RESIGNATION

View Document

28/02/9628 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

28/02/9628 February 1996 ADOPT MEM AND ARTS 05/12/95

View Document

27/11/9527 November 1995 RETURN MADE UP TO 28/11/95; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/11/9423 November 1994 RETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 28/11/93; NO CHANGE OF MEMBERS

View Document

21/12/9221 December 1992 RETURN MADE UP TO 28/11/92; NO CHANGE OF MEMBERS

View Document

21/12/9221 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9225 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

03/02/923 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

31/01/9231 January 1992 RETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

06/12/906 December 1990 RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

07/12/897 December 1989 RETURN MADE UP TO 23/11/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

15/02/8915 February 1989 RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS

View Document

06/07/886 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

15/06/8815 June 1988 RETURN MADE UP TO 25/12/87; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

03/02/873 February 1987 RETURN MADE UP TO 01/01/87; FULL LIST OF MEMBERS

View Document

19/01/8719 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/866 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company