Company NameJohn Henman Limited
Company StatusDissolved
Company Number00966889
CategoryPrivate Limited Company
Incorporation Date25 November 1969(54 years, 5 months ago)
Dissolution Date9 June 2021 (2 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Neil Henman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1991(21 years, 10 months after company formation)
Appointment Duration29 years, 8 months (closed 09 June 2021)
RoleRetail Furnisher
Country of ResidenceEngland
Correspondence AddressHayes House 6 Hayes Road
Bromley
Kent
BR2 9AA
Secretary NameSharon Henman
NationalityBritish
StatusClosed
Appointed18 September 2006(36 years, 10 months after company formation)
Appointment Duration14 years, 8 months (closed 09 June 2021)
RoleSecretary
Correspondence Address3 Pickhurst Green
Hayes
Kent
BR2 7QT
Director NameMrs Elizabeth Mabel Henman
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(21 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 10 January 2007)
RoleCo Secretary
Correspondence Address45 The Barnhams
Cooden
Bexhill On Sea
East Sussex
TN39 3RE
Director NameMr John Henman
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(21 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 10 January 2007)
RoleRetailer Furnisher
Correspondence Address1 Branxholme Court
Highland Road
Bromley
BR1 4AH
Secretary NameMrs Elizabeth Mabel Henman
NationalityBritish
StatusResigned
Appointed21 September 1991(21 years, 10 months after company formation)
Appointment Duration15 years (resigned 18 September 2006)
RoleCompany Director
Correspondence Address45 The Barnhams
Cooden
Bexhill On Sea
East Sussex
TN39 3RE

Contact

Websitehenmanbeds.co.uk

Location

Registered AddressHayes House
6 Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

965 at £1Mr Neil Henman
75.98%
Ordinary
305 at £1Mrs Sharon Henman
24.02%
Ordinary

Financials

Year2014
Net Worth£562,951
Cash£13,296
Current Liabilities£5,812

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

22 June 1977Delivered on: 30 June 1977
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land & premises at 81 high st west wickham kent together with all fixtures.
Outstanding

Filing History

28 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 October 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
7 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
20 July 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
11 May 2016Satisfaction of charge 1 in full (4 pages)
24 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,270
(3 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,270
(3 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,270
(3 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 September 2010Director's details changed for Mr Neil Henman on 31 January 2010 (2 pages)
30 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 October 2008Return made up to 21/09/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 October 2007Return made up to 21/09/07; full list of members (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 January 2007Return made up to 21/09/06; full list of members (3 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007New secretary appointed (1 page)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 November 2005Return made up to 21/09/05; full list of members (3 pages)
7 October 2004Return made up to 21/09/04; full list of members (8 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 September 2003Return made up to 21/09/03; full list of members (8 pages)
14 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 September 2002Return made up to 21/09/02; full list of members (8 pages)
8 October 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 October 2000Return made up to 21/09/00; full list of members (8 pages)
27 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 October 1999Return made up to 21/09/99; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 November 1998Return made up to 21/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1998Full accounts made up to 31 March 1998 (10 pages)
1 December 1997Full accounts made up to 31 March 1997 (6 pages)
6 November 1997Return made up to 21/09/97; no change of members (4 pages)
21 October 1996Return made up to 21/09/96; no change of members (4 pages)
11 October 1996Accounts for a small company made up to 31 March 1996 (3 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (3 pages)
28 September 1995Return made up to 21/09/95; full list of members (6 pages)