London
SE26 5BA
Director Name | Mr Alex Fraser Henderson |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(14 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Kangley Bridge Road Lower Sydenham London SE26 5BA |
Director Name | Mrs Nerissa Louise Henderson |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(14 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 57 Kangley Bridge Road Lower Sydenham London SE26 5BA |
Secretary Name | Mr Alex Fraser Henderson |
---|---|
Status | Current |
Appointed | 20 February 2018(18 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 57 Kangley Bridge Road Lower Sydenham London SE26 5BA |
Director Name | Ms Olivia Henderson |
---|---|
Date of Birth | September 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2020(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Kangley Bridge Road Lower Sydenham London SE26 5BA |
Director Name | Mr Mark Richard Henderson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Kangley Bridge Road Lower Sydenham London SE26 5BA |
Secretary Name | Mr Mark Richard Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Kangley Bridge Road Lower Sydenham London SE26 5BA |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | henderson-biomedical.co.uk |
---|
Registered Address | Unit 3 Swan Close Croydon Surrey CR0 2DZ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Selhurst |
Built Up Area | Greater London |
5 at £1 | Alex Fraser Henderson 5.00% Ordinary |
---|---|
5 at £1 | Nerissa Louise Henderson 5.00% Ordinary |
45 at £1 | Jacqueline Grace Henderson 45.00% Ordinary |
45 at £1 | Mark Henderson 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £362,938 |
Cash | £212,731 |
Current Liabilities | £233,689 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
20 October 2015 | Delivered on: 29 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as barnes house, 57 kangley bridge road, lower sydenham, london, SE26 5BA comprised in title number(s) SGL7098. Outstanding |
---|---|
20 October 2015 | Delivered on: 29 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as barnes house, 57 kangley bridge road, lower sydenham, london, SE26 5BA comprised in title number(s) SGL7098. Outstanding |
14 August 2015 | Delivered on: 14 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
19 August 2005 | Delivered on: 24 August 2005 Persons entitled: Barry White Classification: Rent deposit deed Secured details: £10,564.75 due or to become due from the company to. Particulars: The tenants interest in the deposit account. Outstanding |
9 September 2020 | Appointment of Ms Olivia Henderson as a director on 8 September 2020 (2 pages) |
---|---|
9 September 2020 | Director's details changed for Mrs Nerissa Louise Henderson on 9 September 2020 (2 pages) |
24 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 February 2020 | Confirmation statement made on 18 February 2020 with updates (4 pages) |
23 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 June 2019 | Change of details for Mrs Jacqueline Grace Henderson as a person with significant control on 1 June 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 February 2018 | Cessation of Mark Richard Henderson as a person with significant control on 27 May 2017 (1 page) |
20 February 2018 | Appointment of Mr Alex Fraser Henderson as a secretary on 20 February 2018 (2 pages) |
20 February 2018 | Termination of appointment of Mark Richard Henderson as a secretary on 20 February 2018 (1 page) |
20 February 2018 | Change of details for Mrs Jacqueline Grace Henderson as a person with significant control on 30 November 2017 (2 pages) |
20 February 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 June 2017 | Termination of appointment of Mark Richard Henderson as a director on 27 May 2017 (1 page) |
14 June 2017 | Termination of appointment of Mark Richard Henderson as a director on 27 May 2017 (1 page) |
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
10 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
19 November 2015 | Director's details changed for Mrs Jacqueline Grace Henderson on 19 November 2015 (2 pages) |
19 November 2015 | Director's details changed for Mr Alex Fraser Henderson on 19 November 2015 (2 pages) |
19 November 2015 | Director's details changed for Mr Alex Fraser Henderson on 19 November 2015 (2 pages) |
19 November 2015 | Registered office address changed from Henderson Mse, Worsley Bridge Road, Lower Sydenham London SE26 5AZ to 57 Kangley Bridge Road Lower Sydenham London SE26 5BA on 19 November 2015 (1 page) |
19 November 2015 | Director's details changed for Mr Mark Henderson on 19 November 2015 (2 pages) |
19 November 2015 | Secretary's details changed for Mr Mark Henderson on 19 November 2015 (1 page) |
19 November 2015 | Director's details changed for Mr Mark Henderson on 19 November 2015 (2 pages) |
19 November 2015 | Director's details changed for Mrs Nerissa Louise Henderson on 19 November 2015 (2 pages) |
19 November 2015 | Director's details changed for Mrs Nerissa Louise Henderson on 19 November 2015 (2 pages) |
19 November 2015 | Registered office address changed from Henderson Mse, Worsley Bridge Road, Lower Sydenham London SE26 5AZ to 57 Kangley Bridge Road Lower Sydenham London SE26 5BA on 19 November 2015 (1 page) |
19 November 2015 | Secretary's details changed for Mr Mark Henderson on 19 November 2015 (1 page) |
19 November 2015 | Director's details changed for Mrs Jacqueline Grace Henderson on 19 November 2015 (2 pages) |
29 October 2015 | Registration of charge 039289930003, created on 20 October 2015 (43 pages) |
29 October 2015 | Registration of charge 039289930004, created on 20 October 2015 (43 pages) |
29 October 2015 | Registration of charge 039289930003, created on 20 October 2015 (43 pages) |
29 October 2015 | Registration of charge 039289930004, created on 20 October 2015 (43 pages) |
14 August 2015 | Registration of charge 039289930002, created on 14 August 2015 (30 pages) |
14 August 2015 | Registration of charge 039289930002, created on 14 August 2015 (30 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
2 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
21 November 2014 | Statement of capital following an allotment of shares on 1 November 2014
|
21 November 2014 | Appointment of Mrs Nerissa Louise Henderson as a director on 1 November 2014 (2 pages) |
21 November 2014 | Statement of capital following an allotment of shares on 1 November 2014
|
21 November 2014 | Appointment of Mr Alex Fraser Henderson as a director on 1 November 2014 (2 pages) |
21 November 2014 | Appointment of Mrs Nerissa Louise Henderson as a director on 1 November 2014 (2 pages) |
21 November 2014 | Appointment of Mr Alex Fraser Henderson as a director on 1 November 2014 (2 pages) |
21 November 2014 | Appointment of Mrs Nerissa Louise Henderson as a director on 1 November 2014 (2 pages) |
21 November 2014 | Statement of capital following an allotment of shares on 1 November 2014
|
21 November 2014 | Appointment of Mr Alex Fraser Henderson as a director on 1 November 2014 (2 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
23 November 2011 | Secretary's details changed for Mr Mark Henderson on 31 October 2011 (2 pages) |
23 November 2011 | Director's details changed for Mr Mark Henderson on 31 October 2011 (2 pages) |
23 November 2011 | Director's details changed for Mr Mark Henderson on 31 October 2011 (2 pages) |
23 November 2011 | Director's details changed for Mrs Jacqueline Grace Henderson on 31 October 2011 (2 pages) |
23 November 2011 | Secretary's details changed for Mr Mark Henderson on 31 October 2011 (2 pages) |
23 November 2011 | Director's details changed for Mrs Jacqueline Grace Henderson on 31 October 2011 (2 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
3 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Jacqueline Grace Henderson on 19 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mark Henderson on 19 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mark Henderson on 19 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Jacqueline Grace Henderson on 19 February 2010 (2 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 February 2008 | Return made up to 18/02/08; full list of members (4 pages) |
24 February 2008 | Return made up to 18/02/08; full list of members (4 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
18 July 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
18 July 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
3 April 2006 | Return made up to 18/02/06; full list of members (2 pages) |
3 April 2006 | Return made up to 18/02/06; full list of members (2 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: 97 avenue road beckenham kent BR3 4RX (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 97 avenue road beckenham kent BR3 4RX (1 page) |
24 October 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
24 October 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
21 February 2005 | Return made up to 18/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 18/02/05; full list of members (7 pages) |
29 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
29 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
18 May 2004 | Return made up to 18/02/04; full list of members (7 pages) |
18 May 2004 | Return made up to 18/02/04; full list of members (7 pages) |
30 July 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
30 July 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
12 February 2003 | Return made up to 18/02/03; full list of members (7 pages) |
12 February 2003 | Return made up to 18/02/03; full list of members (7 pages) |
4 July 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
4 July 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
8 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
8 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
20 July 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
20 July 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
4 April 2001 | Return made up to 18/02/01; full list of members (6 pages) |
4 April 2001 | Return made up to 18/02/01; full list of members (6 pages) |
4 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
4 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | New secretary appointed;new director appointed (2 pages) |
2 March 2000 | New secretary appointed;new director appointed (2 pages) |
2 March 2000 | Secretary resigned (1 page) |
18 February 2000 | Incorporation (15 pages) |
18 February 2000 | Incorporation (15 pages) |