Company NameHenchland Limited
Company StatusActive
Company Number01558248
CategoryPrivate Limited Company
Incorporation Date27 April 1981(43 years ago)
Previous NamesHenchland Limited and Food Hygiene Centre Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Campbell Platt
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address18a Garway Road
London
W2 4NH
Director NameMs Emma Platt
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2002(21 years, 4 months after company formation)
Appointment Duration21 years, 8 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address24 Bark Place
London
W2 4AT
Director NameMr Edward Campbell Platt
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(31 years, 2 months after company formation)
Appointment Duration11 years, 9 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address18a Garway Road
London
W2 4NH
Director NameMrs Chantana Potchapornkul
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(40 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleTraining Director
Country of ResidenceEngland
Correspondence Address24 Bark Place
London
W2 4AT
Director NameMrs Chantana Potchapornkul
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 8 months after company formation)
Appointment Duration10 years (resigned 10 January 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address24 Bark Place
London
W2 4AT
Director NameChristopher Hamilton Wray
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1991(10 years, 8 months after company formation)
Appointment Duration1 year (resigned 06 January 1993)
RoleSolicitor
Correspondence Address3 Monica Street
Doncaster
East Victoria
Australia
Secretary NameMr Andrew Campbell Platt
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Bark Place
London
W2 4AT
Director NameOrasa Lawvachirawat
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(20 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 August 2002)
RoleCashier
Correspondence Address13 Claremont Avenue
New Malden
Surrey
KT3 6QL
Director NameElissa Clare Wray
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed02 April 2002(20 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 August 2002)
RoleRetail Manager
Correspondence AddressFlat B
3 Kensington High Street
London
W8
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2002(20 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 03 April 2017)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Contact

Telephone01492 860952
Telephone regionColwyn Bay

Location

Registered Address24 Bark Place
London
W2 4AT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1David Platt
5.00%
Ordinary
500 at £1Edward Platt
25.00%
Ordinary
500 at £1Emma Platt
25.00%
Ordinary
500 at £1Sarah Platt
25.00%
Ordinary
400 at £1Andrew Campbell Platt
20.00%
Ordinary

Financials

Year2014
Net Worth-£3,557
Cash£2,223
Current Liabilities£6,163

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

16 December 1999Delivered on: 22 December 1999
Persons entitled: Hsbc 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
16 October 1991Delivered on: 21 October 1991
Satisfied on: 9 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
1 July 1991Delivered on: 17 January 1991
Satisfied on: 7 April 2001
Persons entitled: Apax Bank and Trust Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 14 (and two parking spaces ) st lawrance business centre victoria road fectham middlesex.
Fully Satisfied
1 February 1982Delivered on: 4 February 1982
Satisfied on: 7 April 2001
Persons entitled: Williams & Glyn's Bank Limited

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 charge over undertaking and all propertys and assets present and future including goodwill bookdebts & other debts together with all fixtures fixed plant & machinery.
Fully Satisfied

Filing History

10 February 2021Micro company accounts made up to 31 August 2020 (3 pages)
19 January 2021Satisfaction of charge 4 in full (1 page)
21 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
22 March 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
17 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
27 March 2019Notification of Emma Platt as a person with significant control on 1 January 2019 (2 pages)
27 March 2019Notification of Edward Platt as a person with significant control on 1 January 2019 (2 pages)
27 March 2019Withdrawal of a person with significant control statement on 27 March 2019 (2 pages)
27 March 2019Notification of Andrew Campbell Platt as a person with significant control on 1 January 2019 (2 pages)
12 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
6 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
3 April 2017Termination of appointment of Theydon Secretaries Limited as a secretary on 3 April 2017 (1 page)
3 April 2017Termination of appointment of Theydon Secretaries Limited as a secretary on 3 April 2017 (1 page)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 January 2016Director's details changed for Andrew Campbell Platt on 31 December 2015 (2 pages)
4 January 2016Director's details changed for Mr Edward Campbell Platt on 31 December 2015 (2 pages)
4 January 2016Director's details changed for Andrew Campbell Platt on 31 December 2015 (2 pages)
4 January 2016Director's details changed for Mr Edward Campbell Platt on 31 December 2015 (2 pages)
4 January 2016Registered office address changed from 4 Queensway London W2 3RX to 18a Garway Road London W2 4NH on 4 January 2016 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,000
(7 pages)
4 January 2016Registered office address changed from 4 Queensway London W2 3RX to 18a Garway Road London W2 4NH on 4 January 2016 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,000
(7 pages)
27 February 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (14 pages)
27 February 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (14 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 27/02/2015.
(8 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 27/02/2015.
(8 pages)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
4 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,000
(7 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,000
(7 pages)
2 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 January 2013Registered office address changed from , 1St Floor, 135 Notting Hill Gate, London, W11 3LB on 30 January 2013 (1 page)
30 January 2013Registered office address changed from , 1St Floor, 135 Notting Hill Gate, London, W11 3LB on 30 January 2013 (1 page)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
7 August 2012Appointment of Edward Platt as a director (2 pages)
7 August 2012Appointment of Edward Platt as a director (2 pages)
15 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
19 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
23 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
23 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 March 2010Director's details changed for Andrew Campbell Platt on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Emma Platt on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 March 2010Director's details changed for Emma Platt on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Andrew Campbell Platt on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Emma Platt on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Andrew Campbell Platt on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Theydon Secretaries Limited on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 March 2010Secretary's details changed for Theydon Secretaries Limited on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Theydon Secretaries Limited on 1 October 2009 (2 pages)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 April 2007Return made up to 31/12/06; full list of members (8 pages)
14 April 2007Return made up to 31/12/06; full list of members (8 pages)
4 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
18 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
12 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 January 2005Registered office changed on 20/01/05 from: c/o cunningham 1ST floor 135 nottinghill gate london W11 3LB (1 page)
20 January 2005Registered office changed on 20/01/05 from: c/o cunningham 1ST floor, 135 nottinghill gate, london, W11 3LB (1 page)
13 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 13/01/05
(8 pages)
13 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 13/01/05
(8 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
17 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 February 2004New secretary appointed (2 pages)
27 April 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
27 April 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
29 January 2003Return made up to 31/12/02; full list of members (8 pages)
29 January 2003Return made up to 31/12/02; full list of members (8 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
29 August 2002Registered office changed on 29/08/02 from: cunningham, leos house, 100 westbourne grove, london W2 5RX (1 page)
29 August 2002Company name changed food hygiene centre LIMITED\certificate issued on 29/08/02 (2 pages)
29 August 2002Registered office changed on 29/08/02 from: cunningham leos house 100 westbourne grove london W2 5RX (1 page)
29 August 2002Company name changed food hygiene centre LIMITED\certificate issued on 29/08/02 (2 pages)
7 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
7 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
4 March 2002Registered office changed on 04/03/02 from: 122 bayswater road london W2 3JH (1 page)
4 March 2002Registered office changed on 04/03/02 from: 122 bayswater road, london W2 3JH (1 page)
26 February 2002Return made up to 31/12/01; full list of members (7 pages)
26 February 2002Return made up to 31/12/01; full list of members (7 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
14 November 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
14 November 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
27 June 2001Delivery ext'd 3 mth 31/08/00 (1 page)
27 June 2001Delivery ext'd 3 mth 31/08/00 (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2001Return made up to 31/12/00; full list of members (6 pages)
22 February 2001Return made up to 31/12/00; full list of members (6 pages)
13 February 2001Company name changed henchland LIMITED\certificate issued on 13/02/01 (2 pages)
13 February 2001Company name changed henchland LIMITED\certificate issued on 13/02/01 (2 pages)
26 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 May 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
26 May 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
26 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 November 1998Accounts for a dormant company made up to 31 August 1998 (3 pages)
18 November 1998Accounts for a dormant company made up to 31 August 1998 (3 pages)
18 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1998Accounts for a dormant company made up to 31 August 1997 (3 pages)
20 March 1998Accounts for a dormant company made up to 31 August 1997 (3 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 February 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
19 February 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
27 December 1996Return made up to 31/12/96; no change of members (4 pages)
27 December 1996Return made up to 31/12/96; no change of members (4 pages)
10 May 1996Return made up to 31/12/95; full list of members (6 pages)
10 May 1996Return made up to 31/12/95; full list of members (6 pages)
22 April 1996Accounts for a small company made up to 31 August 1993 (2 pages)
22 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1996Accounts for a small company made up to 31 August 1993 (2 pages)
22 April 1996Accounts for a dormant company made up to 31 August 1995 (8 pages)
22 April 1996Accounts for a dormant company made up to 31 August 1995 (8 pages)
22 April 1996Accounts for a dormant company made up to 31 August 1994 (2 pages)
22 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1996Accounts for a dormant company made up to 31 August 1994 (2 pages)
12 December 1995Compulsory strike-off action has been discontinued (2 pages)
12 December 1995Compulsory strike-off action has been discontinued (2 pages)
12 September 1995First Gazette notice for compulsory strike-off (2 pages)
12 September 1995First Gazette notice for compulsory strike-off (2 pages)
21 March 1995Return made up to 31/12/94; full list of members (6 pages)
21 March 1995Return made up to 31/12/94; full list of members (6 pages)