Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HENLEY ALPHA INVESTMENTS LIMITED
Company Information for

HENLEY ALPHA INVESTMENTS LIMITED

1 CHRISTCHURCH WAY, WOKING, SURREY, GU21 6JG,
Company Registration Number
06451136
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Henley Alpha Investments Ltd
HENLEY ALPHA INVESTMENTS LIMITED was founded on 2007-12-12 and has its registered office in Woking. The organisation's status is listed as "Active - Proposal to Strike off". Henley Alpha Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HENLEY ALPHA INVESTMENTS LIMITED
 
Legal Registered Office
1 CHRISTCHURCH WAY
WOKING
SURREY
GU21 6JG
Other companies in GU21
 
Filing Information
Company Number 06451136
Company ID Number 06451136
Date formed 2007-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2016
Account next due 28/02/2018
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts SMALL
Last Datalog update: 2018-08-05 07:40:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENLEY ALPHA INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HENLEY ALPHA INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES BRANDON
Company Secretary 2007-12-12
ANDREW JAMES BRANDON
Director 2007-12-12
IAN RICKWOOD
Director 2007-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES BRANDON HENLEY PROPERTY (LEIGH HILL) LIMITED Company Secretary 2007-05-14 CURRENT 2007-05-14 Active - Proposal to Strike off
ANDREW JAMES BRANDON HENLEY INVESTMENT MANAGEMENT LTD Company Secretary 2007-05-14 CURRENT 2007-05-14 Active
ANDREW JAMES BRANDON HENLEY INVESTMENT PROPERTIES LIMITED Company Secretary 2007-04-18 CURRENT 2007-04-18 Dissolved 2015-12-01
ANDREW JAMES BRANDON HENLEY PROPERTY INVESTMENTS (ALPHA) LIMITED Company Secretary 2007-03-27 CURRENT 2007-03-27 Active - Proposal to Strike off
ANDREW JAMES BRANDON HENLEY PROPERTY INVESTMENTS LIMITED Company Secretary 2007-03-22 CURRENT 2007-03-22 Active - Proposal to Strike off
ANDREW JAMES BRANDON HENLEY PROPERTY DEVELOPMENT LIMITED Company Secretary 2006-11-24 CURRENT 2006-11-24 Dissolved 2015-06-09
ANDREW JAMES BRANDON HENLEY PROPERTY (SURREY) LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-25 Dissolved 2014-12-30
ANDREW JAMES BRANDON HENLEY PROPERTY LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-25 Active - Proposal to Strike off
ANDREW JAMES BRANDON EBBSFLEET VALLEY ESTATE COMPANY LIMITED Director 2018-03-29 CURRENT 2007-11-21 Active
ANDREW JAMES BRANDON EBBSFLEET VALLEY PROPERTY SERVICES LIMITED Director 2018-03-29 CURRENT 2008-03-12 Active
ANDREW JAMES BRANDON EASTERN QUARRY LIMITED Director 2018-03-29 CURRENT 2000-11-08 Active
ANDREW JAMES BRANDON STREEVA LTD Director 2018-02-17 CURRENT 2015-02-20 Active
ANDREW JAMES BRANDON HENLEY CAMLAND EBBSFLEET 801 LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
ANDREW JAMES BRANDON HENLEY CAMLAND EBBSFLEET 801H LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
ANDREW JAMES BRANDON HC EBBSFLEET 801C LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active
ANDREW JAMES BRANDON HC EBBSFLEET 801D LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active
ANDREW JAMES BRANDON HC EBBSFLEET 801B LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active
ANDREW JAMES BRANDON HC EBBSFLEET 801A LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active
ANDREW JAMES BRANDON HENLEY PROPERTY FINANCE 404 LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
ANDREW JAMES BRANDON HENLEY PROPERTY FINANCE 403 LTD Director 2016-01-08 CURRENT 2016-01-08 Active
ANDREW JAMES BRANDON HENLEY DEVELOPMENTS 203 LIMITED Director 2013-03-18 CURRENT 2013-03-18 Active - Proposal to Strike off
ANDREW JAMES BRANDON BROOKS FINANCE LIMITED Director 2009-12-10 CURRENT 2009-12-10 Active
ANDREW JAMES BRANDON HENLEY PROPERTY (DORKING) LIMITED Director 2008-06-06 CURRENT 2008-06-06 Dissolved 2014-12-30
ANDREW JAMES BRANDON HENLEY PROPERTY (LEIGH HILL) LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active - Proposal to Strike off
ANDREW JAMES BRANDON HENLEY INVESTMENT MANAGEMENT LTD Director 2007-05-14 CURRENT 2007-05-14 Active
ANDREW JAMES BRANDON HENLEY INVESTMENT PROPERTIES LIMITED Director 2007-04-18 CURRENT 2007-04-18 Dissolved 2015-12-01
ANDREW JAMES BRANDON HENLEY PROPERTY INVESTMENTS (ALPHA) LIMITED Director 2007-03-27 CURRENT 2007-03-27 Active - Proposal to Strike off
ANDREW JAMES BRANDON HENLEY PROPERTY INVESTMENTS LIMITED Director 2007-03-22 CURRENT 2007-03-22 Active - Proposal to Strike off
ANDREW JAMES BRANDON HENLEY PROPERTY DEVELOPMENT LIMITED Director 2006-11-24 CURRENT 2006-11-24 Dissolved 2015-06-09
ANDREW JAMES BRANDON HENLEY PROPERTY (SURREY) LIMITED Director 2006-10-25 CURRENT 2006-10-25 Dissolved 2014-12-30
ANDREW JAMES BRANDON HENLEY PROPERTY LIMITED Director 2006-10-25 CURRENT 2006-10-25 Active - Proposal to Strike off
IAN RICKWOOD HENTOP 319A LIMITED Director 2017-11-28 CURRENT 2017-11-28 Liquidation
IAN RICKWOOD HENTOP 318C LIMITED Director 2017-09-05 CURRENT 2017-09-05 Liquidation
IAN RICKWOOD HENTOP 317C LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
IAN RICKWOOD HENTOP 318B LIMITED Director 2017-06-19 CURRENT 2017-06-19 Liquidation
IAN RICKWOOD HENTOP 318A LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
IAN RICKWOOD HENTOP 312 LIMITED Director 2017-06-12 CURRENT 2017-06-12 Liquidation
IAN RICKWOOD HENTOP 311 LIMITED Director 2017-03-14 CURRENT 2017-03-14 Liquidation
IAN RICKWOOD HENTOP 310 LIMITED Director 2017-03-14 CURRENT 2017-03-14 Liquidation
IAN RICKWOOD HENTOP 309 LIMITED Director 2016-09-15 CURRENT 2016-09-15 Liquidation
IAN RICKWOOD HENTOP 308 LIMITED Director 2016-02-26 CURRENT 2016-02-26 Liquidation
IAN RICKWOOD HENTOP 307 LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
IAN RICKWOOD HENTOP 306 LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active
IAN RICKWOOD HENTOP 305 LIMITED Director 2014-12-17 CURRENT 2014-12-17 Liquidation
IAN RICKWOOD HENTOP 304 LIMITED Director 2014-11-11 CURRENT 2014-11-11 Liquidation
IAN RICKWOOD HENTOP 303 LIMITED Director 2014-07-10 CURRENT 2014-07-10 Liquidation
IAN RICKWOOD HENTOP 302 LIMITED Director 2014-07-08 CURRENT 2014-06-17 Liquidation
IAN RICKWOOD TOPLAND HENLEY HEALTHCARE INVESTMENTS LIMITED Director 2014-06-20 CURRENT 2014-05-23 Active
IAN RICKWOOD HENLEY PROPERTY FINANCE 2 LIMITED Director 2014-04-28 CURRENT 2014-04-28 Active - Proposal to Strike off
IAN RICKWOOD HENLEY CRE LTD Director 2014-03-31 CURRENT 2014-03-31 Active - Proposal to Strike off
IAN RICKWOOD HENLEY SPACE LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active - Proposal to Strike off
IAN RICKWOOD HENLEY HEALTHCARE INVESTMENTS LIMITED Director 2013-12-20 CURRENT 2012-07-13 Active - Proposal to Strike off
MARK WINNER H.HEAVEN PROMOTION LTD Director 2013-11-12 CURRENT 2013-11-12 Dissolved 2015-06-23
IAN RICKWOOD HENLEY PROPERTY FINANCE 1 LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active - Proposal to Strike off
IAN RICKWOOD HENLEY DEVELOPMENTS 203 LIMITED Director 2013-04-01 CURRENT 2013-03-18 Active - Proposal to Strike off
IAN RICKWOOD SPACE PROPERTIES AND DESIGN LIMITED Director 2010-04-30 CURRENT 2010-04-30 Active - Proposal to Strike off
IAN RICKWOOD BROOKS FINANCE LIMITED Director 2009-12-10 CURRENT 2009-12-10 Active
IAN RICKWOOD HENLEY PROPERTY (DORKING) LIMITED Director 2008-06-06 CURRENT 2008-06-06 Dissolved 2014-12-30
IAN RICKWOOD HENLEY PROPERTY (LEIGH HILL) LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active - Proposal to Strike off
IAN RICKWOOD HENLEY INVESTMENT MANAGEMENT LTD Director 2007-05-14 CURRENT 2007-05-14 Active
IAN RICKWOOD HENLEY INVESTMENT PROPERTIES LIMITED Director 2007-04-18 CURRENT 2007-04-18 Dissolved 2015-12-01
IAN RICKWOOD HENLEY PROPERTY INVESTMENTS (ALPHA) LIMITED Director 2007-03-27 CURRENT 2007-03-27 Active - Proposal to Strike off
IAN RICKWOOD HENLEY PROPERTY INVESTMENTS LIMITED Director 2007-03-22 CURRENT 2007-03-22 Active - Proposal to Strike off
IAN RICKWOOD HENLEY PROPERTY DEVELOPMENT LIMITED Director 2006-11-24 CURRENT 2006-11-24 Dissolved 2015-06-09
IAN RICKWOOD HENLEY PROPERTY (SURREY) LIMITED Director 2006-10-25 CURRENT 2006-10-25 Dissolved 2014-12-30
IAN RICKWOOD HENLEY PROPERTY LIMITED Director 2006-10-25 CURRENT 2006-10-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-04-25DS01APPLICATION FOR STRIKING-OFF
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES
2017-09-21REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 05/09/2017:LIQ. CASE NO.4
2017-09-21RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.00009478
2017-09-21RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.00009008
2017-09-21REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 05/09/2017:LIQ. CASE NO.2
2017-09-21RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00009478
2017-09-21RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00009008
2017-09-21REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 05/09/2017:LIQ. CASE NO.3
2017-09-21RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.00009478
2017-09-21RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.00009008
2017-09-21REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 05/09/2017:LIQ. CASE NO.1
2017-09-21RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009478
2017-09-21RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009008
2017-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 10
2017-01-18AR0129/02/16 FULL LIST AMEND
2017-01-18ANNOTATIONReplacement
2017-01-18AR0128/02/15 FULL LIST AMEND
2017-01-18ANNOTATIONReplaced
2016-11-04RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.00009008,00009478
2016-11-04RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.00009008
2016-11-04RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.00009008,00009478
2016-11-04RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.00009008
2016-11-04RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00009008,00009478
2016-11-04RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00009008
2016-11-04RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009008,00009478
2016-11-04RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009008
2016-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 10
2016-03-09AR0129/02/16 FULL LIST
2016-03-09AR0129/02/16 FULL LIST
2016-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15
2015-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 10
2015-03-12AR0128/02/15 FULL LIST
2015-03-12AR0128/02/15 FULL LIST
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BRANDON / 28/07/2014
2014-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES BRANDON / 28/07/2014
2014-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2014-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 1 CHRISTCHURCH WAY CHRISTCHURCH WAY WOKING SURREY GU21 6JG ENGLAND
2014-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 1 FARNHAM ROAD GUILDFORD SURREY GU2 4RG
2014-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2014 FROM, 1 CHRISTCHURCH WAY CHRISTCHURCH WAY, WOKING, SURREY, GU21 6JG, ENGLAND
2014-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2014 FROM, 1 FARNHAM ROAD, GUILDFORD, SURREY, GU2 4RG
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 10
2014-03-17AR0128/02/14 FULL LIST
2013-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-03-05AR0128/02/13 FULL LIST
2012-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-03-08AR0129/02/12 FULL LIST
2012-02-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-03-07AR0128/02/11 FULL LIST
2010-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-03-04AR0128/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICKWOOD / 28/02/2010
2009-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-07-28225PREVEXT FROM 31/12/2008 TO 31/05/2009
2009-07-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-03-24363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-12-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-12-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-12-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-12-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-12-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-12-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-11-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-10-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-10-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-03-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-03-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-06363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW BRANDON / 29/02/2008
2008-02-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-02-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-09395PARTICULARS OF MORTGAGE/CHARGE
2008-02-07395PARTICULARS OF MORTGAGE/CHARGE
2008-01-10395PARTICULARS OF MORTGAGE/CHARGE
2008-01-05395PARTICULARS OF MORTGAGE/CHARGE
2007-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HENLEY ALPHA INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HENLEY ALPHA INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CASH DEPOSIT 2012-08-14 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
LEGAL MORTGAGE 2009-03-05 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2008-12-27 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-12-19 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-12-13 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-12-06 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-12-06 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-12-05 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-11-21 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-10-30 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-10-29 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-05-02 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-03-18 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-03-11 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-02-21 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-02-09 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-01-28 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-01-10 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2008-01-05 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HENLEY ALPHA INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-01 £ 10
Shareholder Funds 2012-06-01 £ 10

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HENLEY ALPHA INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HENLEY ALPHA INVESTMENTS LIMITED
Trademarks
We have not found any records of HENLEY ALPHA INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENLEY ALPHA INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HENLEY ALPHA INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HENLEY ALPHA INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HENLEY ALPHA INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HENLEY ALPHA INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.