Company NameHENN Of London Limited
Company StatusActive
Company Number03425494
CategoryPrivate Limited Company
Incorporation Date27 August 1997(26 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2741Precious metals production
SIC 24410Precious metals production
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAxel Paul Reinhard Henn
Date of BirthMay 1967 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed27 August 1997(same day as company formation)
RoleGemstone Cutter
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameHans Jurgen Henn
Date of BirthJune 1941 (Born 82 years ago)
NationalityGerman
StatusCurrent
Appointed27 August 1997(same day as company formation)
RoleMaster Goldsmith
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameIngo Henn
Date of BirthApril 1970 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed27 August 1997(same day as company formation)
RoleMaster Goldsmith
Correspondence Address68 Grafton Way
London
W1T 5DS
Secretary NameIngo Henn
NationalityGerman
StatusCurrent
Appointed27 August 1997(same day as company formation)
RoleMaster Goldsmith
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitehennoflondon.co.uk

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3.3k at £1Axel Paul Reinhard Henn
33.33%
Ordinary
3.3k at £1Hans-jurgen Henn
33.33%
Ordinary
3.3k at £1Ingo Henn
33.33%
Ordinary

Financials

Year2014
Net Worth£2,202,443
Cash£1,016,933
Current Liabilities£162,880

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Charges

29 September 2009Delivered on: 1 October 2009
Persons entitled: Holborn Management Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Monies from time to time standing to the credit of a deposit account held in accordance with the provisions of a rent deposit deed.
Outstanding
5 December 1997Delivered on: 16 December 1997
Persons entitled: Holborn Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 5TH december 1997.
Particulars: All the company's right title and interest in and to the interest bearing account in the name of the tenant specifically designated "suite 118 hatton garden centre deposit account" at such bank or other institution at the discretion of the landlord in writing. See the mortgage charge document for full details.
Outstanding

Filing History

27 August 2020Confirmation statement made on 27 August 2020 with updates (4 pages)
16 July 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
27 August 2019Confirmation statement made on 27 August 2019 with updates (4 pages)
2 July 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
28 August 2018Confirmation statement made on 27 August 2018 with updates (4 pages)
14 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
29 August 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 August 2016Confirmation statement made on 27 August 2016 with updates (7 pages)
30 August 2016Confirmation statement made on 27 August 2016 with updates (7 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
3 June 2016Director's details changed (2 pages)
3 June 2016Director's details changed (2 pages)
2 June 2016Director's details changed for Ingo Henn on 1 February 2016 (2 pages)
2 June 2016Secretary's details changed for Ingo Henn on 1 February 2016 (1 page)
2 June 2016Director's details changed for Axel Paul Reinhard Henn on 1 February 2016 (2 pages)
2 June 2016Secretary's details changed for Ingo Henn on 1 February 2016 (1 page)
2 June 2016Director's details changed for Axel Paul Reinhard Henn on 1 February 2016 (2 pages)
2 June 2016Director's details changed for Ingo Henn on 1 February 2016 (2 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
28 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10,002
(6 pages)
28 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10,002
(6 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 10,002
(6 pages)
5 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 10,002
(6 pages)
4 September 2014Director's details changed for Axel Paul Reinhard Henn on 19 August 2014 (2 pages)
4 September 2014Director's details changed for Axel Paul Reinhard Henn on 19 August 2014 (2 pages)
3 September 2014Secretary's details changed for Ingo Henn on 19 August 2014 (1 page)
3 September 2014Director's details changed for Ingo Henn on 19 August 2014 (2 pages)
3 September 2014Director's details changed for Axel Paul Reinhard Henn on 19 August 2014 (2 pages)
3 September 2014Director's details changed for Axel Paul Reinhard Henn on 19 August 2014 (2 pages)
3 September 2014Director's details changed for Ingo Henn on 19 August 2014 (2 pages)
3 September 2014Secretary's details changed for Ingo Henn on 19 August 2014 (1 page)
6 May 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
6 May 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 10,002
(6 pages)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 10,002
(6 pages)
22 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
22 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
29 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
2 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
19 May 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
19 May 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
6 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (15 pages)
6 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (15 pages)
22 April 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
22 April 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 September 2009Return made up to 27/08/09; full list of members (7 pages)
1 September 2009Return made up to 27/08/09; full list of members (7 pages)
19 August 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
19 August 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
20 November 2008Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page)
20 November 2008Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page)
4 September 2008Return made up to 27/08/08; full list of members (6 pages)
4 September 2008Return made up to 27/08/08; full list of members (6 pages)
24 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
24 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
1 September 2007Return made up to 27/08/07; full list of members (6 pages)
1 September 2007Return made up to 27/08/07; full list of members (6 pages)
20 June 2007Nc inc already adjusted 26/04/07 (1 page)
20 June 2007Ad 26/04/07--------- £ si 2@1=2 £ ic 10000/10002 (2 pages)
20 June 2007Ad 26/04/07--------- £ si 2@1=2 £ ic 10000/10002 (2 pages)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2007Nc inc already adjusted 26/04/07 (1 page)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
15 May 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
6 September 2006Return made up to 27/08/06; full list of members (6 pages)
6 September 2006Return made up to 27/08/06; full list of members (6 pages)
15 June 2006Full accounts made up to 30 September 2005 (10 pages)
15 June 2006Full accounts made up to 30 September 2005 (10 pages)
12 September 2005Return made up to 27/08/05; full list of members (6 pages)
12 September 2005Return made up to 27/08/05; full list of members (6 pages)
29 March 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
29 March 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
10 September 2004Return made up to 27/08/04; full list of members (6 pages)
10 September 2004Return made up to 27/08/04; full list of members (6 pages)
10 May 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
10 May 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
17 September 2003Return made up to 27/08/03; full list of members (6 pages)
17 September 2003Return made up to 27/08/03; full list of members (6 pages)
15 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
15 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
6 September 2002Return made up to 27/08/02; full list of members (6 pages)
6 September 2002Return made up to 27/08/02; full list of members (6 pages)
20 May 2002Full accounts made up to 30 September 2001 (11 pages)
20 May 2002Full accounts made up to 30 September 2001 (11 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1H 0HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1H 0HB (1 page)
12 September 2001Return made up to 27/08/01; full list of members (6 pages)
12 September 2001Return made up to 27/08/01; full list of members (6 pages)
6 February 2001Full accounts made up to 30 September 2000 (10 pages)
6 February 2001Full accounts made up to 30 September 2000 (10 pages)
4 September 2000Return made up to 27/08/00; full list of members (6 pages)
4 September 2000Return made up to 27/08/00; full list of members (6 pages)
4 August 2000Full accounts made up to 30 September 1999 (10 pages)
4 August 2000Full accounts made up to 30 September 1999 (10 pages)
2 September 1999Return made up to 27/08/99; no change of members (6 pages)
2 September 1999Return made up to 27/08/99; no change of members (6 pages)
12 April 1999Full accounts made up to 30 September 1998 (11 pages)
12 April 1999Full accounts made up to 30 September 1998 (11 pages)
3 September 1998Return made up to 27/08/98; full list of members (6 pages)
3 September 1998Return made up to 27/08/98; full list of members (6 pages)
13 January 1998Secretary's particulars changed;director's particulars changed (1 page)
13 January 1998Secretary's particulars changed;director's particulars changed (1 page)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
30 October 1997Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
30 October 1997Ad 27/08/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
30 October 1997Ad 27/08/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
30 October 1997Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
26 September 1997Secretary resigned (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997New secretary appointed;new director appointed (2 pages)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997Secretary resigned (1 page)
26 September 1997New secretary appointed;new director appointed (2 pages)
27 August 1997Incorporation (15 pages)
27 August 1997Incorporation (15 pages)