Bromley
Kent
BR2 9AA
Secretary Name | Sharon Henman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2006(36 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 09 June 2021) |
Role | Secretary |
Correspondence Address | 3 Pickhurst Green Hayes Kent BR2 7QT |
Director Name | Mrs Elizabeth Mabel Henman |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(21 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 10 January 2007) |
Role | Co Secretary |
Correspondence Address | 45 The Barnhams Cooden Bexhill On Sea East Sussex TN39 3RE |
Director Name | Mr John Henman |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(21 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 10 January 2007) |
Role | Retailer Furnisher |
Correspondence Address | 1 Branxholme Court Highland Road Bromley BR1 4AH |
Secretary Name | Mrs Elizabeth Mabel Henman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(21 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 18 September 2006) |
Role | Company Director |
Correspondence Address | 45 The Barnhams Cooden Bexhill On Sea East Sussex TN39 3RE |
Website | henmanbeds.co.uk |
---|
Registered Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
965 at £1 | Mr Neil Henman 75.98% Ordinary |
---|---|
305 at £1 | Mrs Sharon Henman 24.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £562,951 |
Cash | £13,296 |
Current Liabilities | £5,812 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
22 June 1977 | Delivered 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 |
---|
28 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
---|---|
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 October 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
7 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
20 July 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
11 May 2016 | Satisfaction of charge 1 in full (4 pages) |
24 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 September 2010 | Director's details changed for Mr Neil Henman on 31 January 2010 (2 pages) |
30 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (3 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 January 2007 | Return made up to 21/09/06; full list of members (3 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | New secretary appointed (1 page) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 November 2005 | Return made up to 21/09/05; full list of members (3 pages) |
7 October 2004 | Return made up to 21/09/04; full list of members (8 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 September 2003 | Return made up to 21/09/03; full list of members (8 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 September 2002 | Return made up to 21/09/02; full list of members (8 pages) |
8 October 2001 | Return made up to 21/09/01; full list of members
|
27 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 October 2000 | Return made up to 21/09/00; full list of members (8 pages) |
27 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 October 1999 | Return made up to 21/09/99; full list of members (6 pages) |
27 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 November 1998 | Return made up to 21/09/98; full list of members
|
26 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
6 November 1997 | Return made up to 21/09/97; no change of members (4 pages) |
21 October 1996 | Return made up to 21/09/96; no change of members (4 pages) |
11 October 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
9 October 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
28 September 1995 | Return made up to 21/09/95; full list of members (6 pages) |