Download leads from Nexok and grow your business. Find out more

Hennell Limited

Documents

Total Documents158
Total Pages871

Filing History

29 November 2023Micro company accounts made up to 28 February 2023
23 September 2023Confirmation statement made on 31 August 2023 with no updates
13 October 2022Micro company accounts made up to 28 February 2022
16 September 2022Confirmation statement made on 31 August 2022 with no updates
25 October 2021Micro company accounts made up to 28 February 2021
11 September 2021Confirmation statement made on 31 August 2021 with no updates
11 February 2021Micro company accounts made up to 28 February 2020
10 September 2020Confirmation statement made on 31 August 2020 with no updates
29 November 2019Micro company accounts made up to 28 February 2019
12 September 2019Cessation of Hafeez Kaiyumali Anjarwalla as a person with significant control on 31 August 2019
12 September 2019Confirmation statement made on 31 August 2019 with no updates
12 September 2019Notification of Chanda Narang as a person with significant control on 31 August 2019
27 November 2018Micro company accounts made up to 28 February 2018
26 September 2018Confirmation statement made on 31 August 2018 with no updates
24 November 2017Micro company accounts made up to 28 February 2017
24 November 2017Micro company accounts made up to 28 February 2017
14 September 2017Confirmation statement made on 31 August 2017 with no updates
14 September 2017Confirmation statement made on 31 August 2017 with no updates
9 November 2016Total exemption small company accounts made up to 28 February 2016
9 November 2016Total exemption small company accounts made up to 28 February 2016
14 October 2016Confirmation statement made on 31 August 2016 with updates
14 October 2016Confirmation statement made on 31 August 2016 with updates
20 November 2015Total exemption small company accounts made up to 28 February 2015
20 November 2015Total exemption small company accounts made up to 28 February 2015
9 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 4,047,937
9 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 4,047,937
29 November 2014Satisfaction of charge 3 in full
29 November 2014Satisfaction of charge 3 in full
13 October 2014Total exemption small company accounts made up to 28 February 2014
13 October 2014Total exemption small company accounts made up to 28 February 2014
12 September 2014Registered office address changed from 3rd Floor, Chancery House St Nicholas Way Sutton Surrey SM1 1JB to 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 12 September 2014
12 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
12 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
12 September 2014Registered office address changed from 3rd Floor, Chancery House St Nicholas Way Sutton Surrey SM1 1JB to 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 12 September 2014
23 October 2013Total exemption small company accounts made up to 28 February 2013
23 October 2013Total exemption small company accounts made up to 28 February 2013
24 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 4,047,937
24 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 4,047,937
23 September 2013Director's details changed for Ms Chanda Narang on 29 August 2013
23 September 2013Director's details changed for Ms Chanda Narang on 29 August 2013
12 October 2012Annual return made up to 31 August 2012 with a full list of shareholders
12 October 2012Annual return made up to 31 August 2012 with a full list of shareholders
29 August 2012Total exemption small company accounts made up to 28 February 2012
29 August 2012Total exemption small company accounts made up to 28 February 2012
14 November 2011Total exemption small company accounts made up to 28 February 2011
14 November 2011Total exemption small company accounts made up to 28 February 2011
15 October 2011Annual return made up to 31 August 2011 with a full list of shareholders
15 October 2011Annual return made up to 31 August 2011 with a full list of shareholders
14 October 2011Termination of appointment of Maureen Coster as a secretary
14 October 2011Termination of appointment of Maureen Coster as a secretary
30 March 2011Registered office address changed from 94 New Bond Street London W1S 1SG on 30 March 2011
30 March 2011Registered office address changed from 94 New Bond Street London W1S 1SG on 30 March 2011
30 March 2011Appointment of Ketan Shah as a secretary
30 March 2011Appointment of Ketan Shah as a secretary
2 December 2010Total exemption small company accounts made up to 28 February 2010
2 December 2010Total exemption small company accounts made up to 28 February 2010
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders
28 November 2009Total exemption full accounts made up to 28 February 2009
28 November 2009Total exemption full accounts made up to 28 February 2009
5 November 2009Termination of appointment of Kuldip Narang as a director
5 November 2009Termination of appointment of Kuldip Narang as a director
5 August 2009Return made up to 17/07/09; full list of members
5 August 2009Return made up to 17/07/09; full list of members
27 October 2008Total exemption full accounts made up to 29 February 2008
27 October 2008Total exemption full accounts made up to 29 February 2008
10 October 2008Return made up to 17/07/08; no change of members
10 October 2008Return made up to 17/07/08; no change of members
30 October 2007Return made up to 17/07/07; no change of members
30 October 2007Return made up to 17/07/07; no change of members
25 October 2007Amended accounts made up to 28 February 2007
25 October 2007Amended accounts made up to 28 February 2007
9 July 2007Total exemption full accounts made up to 28 February 2007
9 July 2007Total exemption full accounts made up to 28 February 2007
19 April 2007New secretary appointed
19 April 2007New secretary appointed
4 April 2007Secretary resigned;director resigned
4 April 2007Registered office changed on 04/04/07 from: 9TH floor hillgate house 26 old bailey london EC4M 7HQ
4 April 2007Secretary resigned;director resigned
4 April 2007Registered office changed on 04/04/07 from: 9TH floor hillgate house 26 old bailey london EC4M 7HQ
15 August 2006Return made up to 17/07/06; full list of members
15 August 2006Return made up to 17/07/06; full list of members
25 April 2006Full accounts made up to 28 February 2006
25 April 2006Full accounts made up to 28 February 2006
26 July 2005Return made up to 17/07/05; full list of members
26 July 2005Return made up to 17/07/05; full list of members
9 June 2005Full accounts made up to 28 February 2005
9 June 2005Full accounts made up to 28 February 2005
27 July 2004Re-registration of Memorandum and Articles
27 July 2004Certificate of re-registration from Public Limited Company to Private
27 July 2004Resolutions
  • RES02 ‐ Resolution of re-registration
27 July 2004Re-registration of Memorandum and Articles
27 July 2004Application for reregistration from PLC to private
27 July 2004Certificate of re-registration from Public Limited Company to Private
27 July 2004Application for reregistration from PLC to private
27 July 2004Resolutions
  • RES02 ‐ Resolution of re-registration
23 July 2004Return made up to 17/07/04; full list of members
23 July 2004Return made up to 17/07/04; full list of members
15 June 2004Full accounts made up to 29 February 2004
15 June 2004Full accounts made up to 29 February 2004
2 September 2003Full accounts made up to 28 February 2003
2 September 2003Full accounts made up to 28 February 2003
24 July 2003Return made up to 17/07/03; full list of members
24 July 2003Return made up to 17/07/03; full list of members
24 July 2002Full accounts made up to 28 February 2002
24 July 2002Full accounts made up to 28 February 2002
23 July 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 July 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 November 2001Full accounts made up to 28 February 2001
3 November 2001Full accounts made up to 28 February 2001
18 September 2001Return made up to 17/07/01; full list of members
18 September 2001Return made up to 17/07/01; full list of members
28 July 2001Registered office changed on 28/07/01 from: 12 new bond street london W1Y 0HE
28 July 2001Registered office changed on 28/07/01 from: 12 new bond street london W1Y 0HE
13 July 2001Declaration of mortgage charge released/ceased
13 July 2001Declaration of mortgage charge released/ceased
25 September 2000Full accounts made up to 29 February 2000
25 September 2000Full accounts made up to 29 February 2000
27 July 2000Return made up to 17/07/00; full list of members
27 July 2000Return made up to 17/07/00; full list of members
12 November 1999Ad 02/11/99--------- £ si 500000@1=500000 £ ic 3547936/4047936
12 November 1999Ad 02/11/99--------- £ si 500000@1=500000 £ ic 3547936/4047936
27 September 1999Full accounts made up to 28 February 1999
27 September 1999Full accounts made up to 28 February 1999
30 July 1999Return made up to 17/07/99; no change of members
30 July 1999Return made up to 17/07/99; no change of members
29 September 1998Full accounts made up to 28 February 1998
29 September 1998Full accounts made up to 28 February 1998
30 September 1997New director appointed
30 September 1997New director appointed
1 September 1997Full accounts made up to 28 February 1997
1 September 1997Full accounts made up to 28 February 1997
4 July 1997Return made up to 03/07/97; full list of members
4 July 1997Return made up to 03/07/97; full list of members
11 September 1996Full group accounts made up to 29 February 1996
11 September 1996Full group accounts made up to 29 February 1996
6 September 1996Ad 22/08/96--------- £ si 500000@1=500000 £ ic 3047936/3547936
6 September 1996Ad 03/09/96--------- £ si 500000@1=500000 £ ic 2547936/3047936
6 September 1996Ad 03/09/96--------- £ si 500000@1=500000 £ ic 2547936/3047936
6 September 1996Ad 22/08/96--------- £ si 500000@1=500000 £ ic 3047936/3547936
9 July 1996Return made up to 03/07/96; no change of members
9 July 1996Return made up to 03/07/96; no change of members
2 November 1995Declaration of satisfaction of mortgage/charge
2 November 1995Declaration of satisfaction of mortgage/charge
20 July 1995Return made up to 17/07/95; full list of members
20 July 1995Return made up to 17/07/95; full list of members
29 June 1995Full group accounts made up to 28 February 1995
29 June 1995Full group accounts made up to 28 February 1995
14 June 1995Director resigned
14 June 1995Director resigned
7 March 1995Ad 08/02/95--------- £ si 200000@1=200000 £ ic 2248397/2448397
7 March 1995Ad 23/02/95--------- £ si 200000@1=200000 £ ic 1848397/2048397
7 March 1995Ad 17/02/95--------- £ si 200000@1=200000 £ ic 2048397/2248397
7 March 1995Ad 27/02/95--------- £ si 200000@1=200000 £ ic 1648397/1848397
7 March 1995Ad 17/02/95--------- £ si 200000@1=200000 £ ic 2048397/2248397
7 March 1995Ad 23/02/95--------- £ si 200000@1=200000 £ ic 1848397/2048397
7 March 1995Ad 08/02/95--------- £ si 200000@1=200000 £ ic 2248397/2448397
7 March 1995Ad 27/02/95--------- £ si 200000@1=200000 £ ic 1648397/1848397
Sign up now to grow your client base. Plans & Pricing