London Road
Stanford Le Hope
Essex
SS17 0JU
Secretary Name | Mrs Michelle Maria Lynch |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2003(39 years after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU |
Director Name | Mrs Michelle Maria Lynch |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2005(41 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU |
Director Name | Mr Matthew Lynch |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(52 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Barton Road Cambridge CB3 9LL |
Director Name | Dolores Henderson |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(27 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 March 2003) |
Role | Housewife |
Correspondence Address | 288 Mawney Road Romford Essex RM7 8DL |
Director Name | Norman David Henderson |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(27 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 April 2003) |
Role | Civil Engineering Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 288 Mawney Road Romford Essex RM7 8DL |
Secretary Name | Dolores Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(27 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 288 Mawney Road Romford Essex RM7 8DL |
Director Name | Matthew Alexander Lynch |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(51 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 2016) |
Role | Civil Engineering Construction Company |
Country of Residence | U.K |
Correspondence Address | 77 Barton Road Cambridge Cambridgeshire CB3 9LL |
Website | henderson-taylor.co.uk |
---|---|
Telephone | 01375 850059 |
Telephone region | Grays Thurrock |
Registered Address | Suite 1, First Floor 1 Duchess Street London W1W 6AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Henderson Taylor Investment Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,076,308 |
Gross Profit | £1,165,498 |
Net Worth | £474,318 |
Cash | £70,115 |
Current Liabilities | £2,250,023 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
2 October 2018 | Delivered on: 4 October 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
22 March 2016 | Delivered on: 1 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 December 2007 | Delivered on: 29 December 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 January 2021 | Full accounts made up to 31 March 2020 (26 pages) |
---|---|
16 June 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
13 February 2020 | Amended total exemption full accounts made up to 31 March 2019 (10 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
7 May 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 October 2018 | Registration of charge 007957980003, created on 2 October 2018 (39 pages) |
8 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 May 2017 | Confirmation statement made on 5 May 2017 with updates (7 pages) |
19 May 2017 | Confirmation statement made on 5 May 2017 with updates (7 pages) |
13 July 2016 | Annual return made up to 5 May 2016 Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 5 May 2016 Statement of capital on 2016-07-13
|
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 June 2016 | Appointment of Mr Matthew Lynch as a director on 31 March 2016 (2 pages) |
29 June 2016 | Appointment of Mr Matthew Lynch as a director on 31 March 2016 (2 pages) |
5 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
1 April 2016 | Registration of charge 007957980002, created on 22 March 2016 (6 pages) |
1 April 2016 | Registration of charge 007957980002, created on 22 March 2016 (6 pages) |
9 March 2016 | Director's details changed for Mrs Michelle Maria Lynch on 25 February 2016 (2 pages) |
9 March 2016 | Director's details changed for Mrs Michelle Maria Lynch on 25 February 2016 (2 pages) |
9 March 2016 | Registered office address changed from Grover House Grover Walk Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 9 March 2016 (1 page) |
9 March 2016 | Director's details changed for Mr John Anthony Lynch on 25 February 2016 (2 pages) |
9 March 2016 | Secretary's details changed for Mrs Michelle Maria Lynch on 25 February 2016 (1 page) |
9 March 2016 | Secretary's details changed for Mrs Michelle Maria Lynch on 25 February 2016 (1 page) |
9 March 2016 | Registered office address changed from Grover House Grover Walk Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 9 March 2016 (1 page) |
9 March 2016 | Director's details changed for Mr John Anthony Lynch on 25 February 2016 (2 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
29 June 2015 | Appointment of Matthew Alexander Lynch as a director on 17 June 2015 (3 pages) |
29 June 2015 | Appointment of Matthew Alexander Lynch as a director (3 pages) |
29 June 2015 | Appointment of Matthew Alexander Lynch as a director (3 pages) |
29 June 2015 | Appointment of Matthew Alexander Lynch as a director on 17 June 2015 (3 pages) |
19 June 2015 | Auditor's resignation (1 page) |
19 June 2015 | Auditor's resignation (1 page) |
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
30 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
29 November 2013 | Amended accounts made up to 31 March 2013 (13 pages) |
29 November 2013 | Amended accounts made up to 31 March 2013 (13 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 April 2012 (16 pages) |
25 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 April 2012 (16 pages) |
25 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 April 2012 (16 pages) |
9 January 2013 | Amended accounts made up to 31 March 2012 (11 pages) |
9 January 2013 | Amended accounts made up to 31 March 2012 (11 pages) |
5 January 2013 | Amended accounts made up to 31 March 2012 (11 pages) |
5 January 2013 | Amended accounts made up to 31 March 2012 (11 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders
|
16 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders
|
16 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders
|
2 April 2012 | Registered office address changed from Berkeley Coach House Woods Hill Limpley Stoke Bath Wiltshire BA2 7FS on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from Berkeley Coach House Woods Hill Limpley Stoke Bath Wiltshire BA2 7FS on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from Berkeley Coach House Woods Hill Limpley Stoke Bath Wiltshire BA2 7FS on 2 April 2012 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
25 October 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
25 October 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 June 2009 | Return made up to 06/04/09; full list of members (3 pages) |
16 June 2009 | Return made up to 06/04/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
14 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 December 2007 | Particulars of mortgage/charge (9 pages) |
29 December 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2007 | £ nc 100/50000 29/08/07 (2 pages) |
23 October 2007 | £ nc 100/50000 29/08/07 (2 pages) |
10 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
10 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
9 June 2005 | New director appointed (1 page) |
9 June 2005 | New director appointed (1 page) |
21 April 2005 | Total exemption small company accounts made up to 31 March 2004 (12 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 March 2004 (12 pages) |
22 March 2005 | Return made up to 23/02/05; full list of members (6 pages) |
22 March 2005 | Return made up to 23/02/05; full list of members (6 pages) |
25 March 2004 | Return made up to 23/02/04; full list of members
|
25 March 2004 | Return made up to 23/02/04; full list of members
|
17 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 November 2003 | Return made up to 23/02/03; full list of members (7 pages) |
5 November 2003 | Return made up to 23/02/03; full list of members (7 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: 288 mawney road romford essex RM7 8DL (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Registered office changed on 02/09/03 from: 288 mawney road romford essex RM7 8DL (1 page) |
2 September 2003 | New secretary appointed (3 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New secretary appointed (3 pages) |
2 September 2003 | New director appointed (2 pages) |
19 July 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
19 July 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
22 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
22 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
30 November 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 November 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 November 2001 | Accounts for a small company made up to 31 March 1999 (4 pages) |
29 November 2001 | Accounts for a small company made up to 31 March 1999 (4 pages) |
26 November 2001 | Return made up to 23/02/01; full list of members (6 pages) |
26 November 2001 | Return made up to 23/02/01; full list of members (6 pages) |
9 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
9 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
15 July 1999 | Return made up to 23/02/98; full list of members (7 pages) |
15 July 1999 | Return made up to 23/02/98; full list of members (7 pages) |
15 July 1999 | Accounts for a small company made up to 31 March 1997 (4 pages) |
15 July 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 July 1999 | Return made up to 23/02/99; full list of members (7 pages) |
15 July 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 July 1999 | Accounts for a small company made up to 31 March 1997 (4 pages) |
15 July 1999 | Return made up to 23/02/99; full list of members (7 pages) |
15 December 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
11 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
7 August 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
7 August 1997 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 August 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
7 August 1997 | Accounts for a small company made up to 31 March 1995 (5 pages) |
6 August 1997 | Return made up to 23/02/97; no change of members (4 pages) |
6 August 1997 | Return made up to 23/02/97; no change of members (4 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1994 (4 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1994 (4 pages) |
17 April 1996 | Return made up to 23/02/96; no change of members (4 pages) |
17 April 1996 | Return made up to 23/02/96; no change of members (4 pages) |
8 September 1995 | Return made up to 23/02/95; full list of members (6 pages) |
8 September 1995 | Return made up to 23/02/95; full list of members (6 pages) |
12 March 1964 | Incorporation (15 pages) |
12 March 1964 | Incorporation (15 pages) |