Middle Street, Nazeing
Waltham Abbey
Essex
EN9 2LQ
Secretary Name | Mr Marc Flynn |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2008(5 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Halesmere Middle Street, Nazeing Waltham Abbey Essex EN9 2LQ |
Director Name | Simon Gary Foord |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(8 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Grampian Place Stevenage Herts SG1 6DR |
Director Name | Gary Zubiena |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(8 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Monument Chase Bordon Hampshire GU35 9QS |
Director Name | Mr Robert Matthew Capper |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 14 February 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Lower Haybridge Milson Cleobury Mortimer Worcestershire DY14 0BN |
Secretary Name | Colin William Box |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 14 February 2003) |
Role | Company Director |
Correspondence Address | 2a Hampton Close St Johns Worcester WR2 5LX |
Director Name | Duncan Wycherley Corbett |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 July 2003) |
Role | Company Director |
Correspondence Address | 147 Rosemary Hill Road Sutton Coldfield West Midlands B74 4HP |
Director Name | Mr James Flynn |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 February 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 August 2003) |
Role | Company Director |
Country of Residence | U.K |
Correspondence Address | 85 Raleigh Drive Whetstone London N20 0UZ |
Director Name | Mr Marc Flynn |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Halesmere Middle Street, Nazeing Waltham Abbey Essex EN9 2LQ |
Secretary Name | Duncan Wycherley Corbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 July 2003) |
Role | Company Director |
Correspondence Address | 147 Rosemary Hill Road Sutton Coldfield West Midlands B74 4HP |
Secretary Name | Terence John Slade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 16 Queen Elizabeth Avenue East Tilbury Essex RM18 8SP |
Director Name | Alan Anderson McDonald |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(11 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 05 July 2004) |
Role | Sales Director |
Correspondence Address | Bringsty Sandy Lane Wildmoor Bromsgrove Worcestershire B61 0QU |
Director Name | Terence John Slade |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2008) |
Role | Finance Director |
Correspondence Address | 16 Queen Elizabeth Avenue East Tilbury Essex RM18 8SP |
Director Name | Vincent Joseph Walton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2009) |
Role | Managing Director |
Correspondence Address | 33 Beltinge Road Harold Wood Romford Essex RM3 0UH |
Director Name | Paul Robert Wallis |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 The Ridgeway St. Albans Hertfordshire AL4 9XA |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Website | hendersonltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 860050 |
Telephone region | Romford |
Registered Address | 14 Pindar Road Hoddesdon Hertfordshire EN11 0DE |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100k at £1 | Insignia Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,069,969 |
Gross Profit | £311,897 |
Net Worth | -£333,350 |
Cash | £24,826 |
Current Liabilities | £582,827 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
12 October 2011 | Delivered on: 14 October 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
---|---|
3 December 2010 | Delivered on: 7 December 2010 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
29 July 2010 | Delivered on: 30 July 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 September 2006 | Delivered on: 13 September 2006 Satisfied on: 17 May 2012 Persons entitled: The Governor and Company of the Bank of Ireland T/as Enterprise Finance Europe Classification: Mortgage debenture 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: All property,assets,business,undertaking and rights,fixed and floating. See the mortgage charge document for full details. Fully Satisfied |
27 January 2004 | Delivered on: 3 February 2004 Satisfied on: 20 August 2007 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. Fully Satisfied |
26 March 2003 | Delivered on: 27 March 2003 Satisfied on: 20 August 2007 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
26 March 2003 | Delivered on: 27 March 2003 Satisfied on: 20 August 2007 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
1 October 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
16 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
3 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
23 August 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
29 October 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
21 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
7 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
16 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
16 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
23 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
16 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
10 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
25 April 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
25 April 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
30 January 2014 | Registered office address changed from Edelman 1238 High Road Whetstone London N20 0LH on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from Edelman 1238 High Road Whetstone London N20 0LH on 30 January 2014 (1 page) |
18 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
6 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
26 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
19 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Termination of appointment of Paul Wallis as a director (2 pages) |
10 August 2011 | Resolutions
|
10 August 2011 | Resolutions
|
10 August 2011 | Termination of appointment of Paul Wallis as a director (2 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
12 November 2010 | Appointment of Gary Zubiena as a director (3 pages) |
12 November 2010 | Appointment of Gary Zubiena as a director (3 pages) |
12 November 2010 | Appointment of Simon Gary Foord as a director (3 pages) |
12 November 2010 | Appointment of Simon Gary Foord as a director (3 pages) |
14 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
2 November 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
26 September 2009 | Director appointed paul wallis (1 page) |
26 September 2009 | Director appointed paul wallis (1 page) |
11 March 2009 | Appointment terminated director vincent walton (1 page) |
11 March 2009 | Appointment terminated director vincent walton (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
18 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
18 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
23 May 2008 | Director and secretary appointed marc flynn (2 pages) |
23 May 2008 | Director and secretary appointed marc flynn (2 pages) |
1 May 2008 | Appointment terminated director and secretary terence slade (1 page) |
1 May 2008 | Appointment terminated director and secretary terence slade (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
19 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
19 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
20 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
12 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
7 October 2005 | Return made up to 30/08/05; full list of members (2 pages) |
7 October 2005 | Return made up to 30/08/05; full list of members (2 pages) |
19 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
19 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
14 September 2004 | Return made up to 30/08/04; full list of members (5 pages) |
14 September 2004 | Return made up to 30/08/04; full list of members (5 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
30 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
30 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: lyndale estate london road west thurrock essex RM20 3DR (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: lyndale estate london road west thurrock essex RM20 3DR (1 page) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Return made up to 30/08/03; full list of members (9 pages) |
1 October 2003 | Return made up to 30/08/03; full list of members (9 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | Company name changed henderson LIMITED\certificate issued on 22/09/03 (2 pages) |
22 September 2003 | Company name changed henderson LIMITED\certificate issued on 22/09/03 (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Secretary resigned;director resigned (1 page) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Secretary resigned;director resigned (1 page) |
4 July 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
4 July 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | Secretary resigned (1 page) |
1 March 2003 | Registered office changed on 01/03/03 from: 5 deansway worcester WR1 2JG (1 page) |
1 March 2003 | Registered office changed on 01/03/03 from: 5 deansway worcester WR1 2JG (1 page) |
1 March 2003 | Ad 14/02/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
1 March 2003 | Ad 14/02/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
1 March 2003 | New secretary appointed;new director appointed (1 page) |
1 March 2003 | New secretary appointed;new director appointed (1 page) |
1 March 2003 | Secretary resigned (1 page) |
24 February 2003 | Resolutions
|
24 February 2003 | New director appointed (1 page) |
24 February 2003 | Resolutions
|
24 February 2003 | New director appointed (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
21 February 2003 | Resolutions
|
21 February 2003 | Nc inc already adjusted 13/02/03 (1 page) |
21 February 2003 | Resolutions
|
21 February 2003 | Nc inc already adjusted 13/02/03 (1 page) |
18 February 2003 | Company name changed nifty fifty LIMITED\certificate issued on 18/02/03 (2 pages) |
18 February 2003 | Company name changed nifty fifty LIMITED\certificate issued on 18/02/03 (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: edbrooke house saint johns road woking surrey RH2 7JH (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: edbrooke house saint johns road woking surrey RH2 7JH (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | New secretary appointed (2 pages) |
30 August 2002 | Incorporation (19 pages) |
30 August 2002 | Incorporation (19 pages) |