HENLEY FESTIVAL LIMITED - HENLEY-ON-THAMES


Company Profile Company Filings

Overview

HENLEY FESTIVAL LIMITED is a Private Limited Company from HENLEY-ON-THAMES ENGLAND and has the status: Active.
HENLEY FESTIVAL LIMITED was incorporated 35 years ago on 04/08/1988 and has the registered number: 02284295. The accounts status is SMALL and accounts are next due on 31/07/2024.

HENLEY FESTIVAL LIMITED - HENLEY-ON-THAMES

This company is listed in the following categories:
90040 - Operation of arts facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

LEANDER CLUB
HENLEY-ON-THAMES
RG9 2LP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/02/2023 08/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR. ANTHONY GRANVILLE MALLIN May 1955 British Director 2016-10-21 CURRENT
MR JONATHAN HOBBS Jul 1971 British Director 2018-01-01 CURRENT
MRS SUSAN JUDITH LAING Aug 1962 British Director 2023-10-05 CURRENT
MR RICHARD POWER Oct 1958 British Director RESIGNED
MR AMIN HEMANI Aug 1946 British Director 2010-03-12 UNTIL 2016-12-16 RESIGNED
PATRICK GUY NICOLL Oct 1966 British Director 2004-02-06 UNTIL 2015-07-17 RESIGNED
JOHN BARRY SMITH Aug 1957 British Director 2004-11-23 UNTIL 2016-10-21 RESIGNED
MR STEPHEN CHARLES MCMANUS Dec 1957 British Director 1994-01-01 UNTIL 1994-09-15 RESIGNED
GEORGE PAUL LEHRIAN Feb 1931 British Director RESIGNED
MR JOHN EDWARD LAWSON Aug 1940 British Director 1994-01-01 UNTIL 2011-10-31 RESIGNED
MRS ROSEMARY HUDSON Sep 1944 British Director 1993-04-30 UNTIL 1994-08-11 RESIGNED
MR MICHAEL LORD MONTAGUE OF OXFORD CBE. Mar 1932 British Director RESIGNED
JOHN BRIAN TWORT Secretary 2002-05-01 UNTIL 2005-01-31 RESIGNED
MRS LINDA SANDERSON Secretary 2015-02-16 UNTIL 2016-10-21 RESIGNED
MR MICHAEL DIGBY RUTTER Jun 1934 British Secretary 1992-12-18 UNTIL 2001-10-31 RESIGNED
MR JOHN DAVID MORROW Nov 1946 British Secretary 2001-11-01 UNTIL 2002-04-30 RESIGNED
GILL MITCHELL Secretary 2005-02-01 UNTIL 2014-09-30 RESIGNED
RICHARD STUART GODDARD Oct 1941 British Secretary RESIGNED
MR MARK HOWARD MICHAEL WEBBER Mar 1963 British Director 2014-05-02 UNTIL 2016-12-16 RESIGNED
SIR MICHAEL DEREK VAUGHAN RAKE Jan 1948 British Director 2011-07-15 UNTIL 2016-07-20 RESIGNED
MR MARK EDWARD SMITH May 1963 British Director 2012-03-30 UNTIL 2016-12-16 RESIGNED
MRS JANINE ROSAMOND SHEILA VOSS Apr 1951 British Director 1993-01-26 UNTIL 2009-07-17 RESIGNED
MR JONATHAN RICHARD BARNARD HOBBS Jul 1971 British Director 2014-05-02 UNTIL 2016-12-16 RESIGNED
MS JANINE ROSAMUND SHEILA FITZGERALD Apr 1951 British Director 2014-05-02 UNTIL 2016-12-16 RESIGNED
MR NICOLAS GREEN Mar 1970 British Director 2019-10-14 UNTIL 2020-10-31 RESIGNED
RICHARD STUART GODDARD Oct 1941 British Director RESIGNED
MS CHARLOTTE GEEVES Jan 1975 British Director 2016-12-16 UNTIL 2019-08-31 RESIGNED
MR TIMOTHY ADRIAN CROISDALE Oct 1960 British Director RESIGNED
PETER RICHARD CARSTAIRS CONI Nov 1935 British Director RESIGNED
MS RITA ANN CLIFTON Jan 1958 British Director 2010-03-12 UNTIL 2016-12-16 RESIGNED
HENRY ROBERTS CASLEY Oct 1937 British Director 1993-01-21 UNTIL 2002-12-16 RESIGNED
LORD STEPHEN ANDREW CARTER Feb 1964 British Director 2016-10-21 UNTIL 2023-10-05 RESIGNED
SIR MARTYN ARBIB Jun 1939 British Director 1993-04-30 UNTIL 2003-10-17 RESIGNED
JAMES RODNEY ALLPASS Mar 1964 British Director 2016-12-16 UNTIL 2020-01-22 RESIGNED
WILLIAM JOHN ALEXANDER Feb 1947 British Director 2002-12-16 UNTIL 2011-10-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INVESTEC 1 LIMITED LONDON ENGLAND Active FULL 64205 - Activities of financial services holding companies
SG INVESTMENT LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
EQUIPMENT LEASING ASSOCIATION LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
HVS (UK) LIMITED LEEDS Dissolved... FULL 77110 - Renting and leasing of cars and light motor vehicles
SG LEASING XII LONDON Dissolved... FULL 64910 - Financial leasing
LONDON CAREX LIMITED KENT Active DORMANT 74990 - Non-trading company
YOUTH EXPERIENCE IN SPORT LONDON ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
TOWER HILL SUFFOLK LIMITED CATERHAM ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
STAR GENERAL PARTNER LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
STAR CAPITAL PARTNERS LIMITED LONDON ENGLAND Active FULL 66300 - Fund management activities
POLUS CAPITAL MANAGEMENT GROUP LIMITED LONDON ENGLAND Active GROUP 64205 - Activities of financial services holding companies
TWINWOODS HEAT & POWER LIMITED LONDON ENGLAND Active SMALL 35110 - Production of electricity
EUROPEAN GENERATION LIMITED LONDON ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
SUAVE.IT LTD LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 62090 - Other information technology service activities
STAR CAPITAL PARTNERS INVESTMENTS LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied
LEABRIDGE DEVELOPMENTS LLP Dissolved... TOTAL EXEMPTION SMALL None Supplied
SCP PRIVATE OFFICE LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied
STAR GP LLP LONDON ENGLAND Active DORMANT None Supplied
STAR EXECUTIVE PARTNER LIMITED MIDLOTHIAN Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2023-08-01 31-10-2022 27,666 Cash -806,753 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEANDER CLUB LIMITED HENLEY-ON-THAMES UNITED KINGDOM Active SMALL 93120 - Activities of sport clubs