Livingston
West Lothian
EH54 5FD
Scotland
Director Name | Mr Jawad Jumani |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Importer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Woodlands Park Livingston West Lothian EH54 8AT Scotland |
Secretary Name | John Kent Bestwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Murieston Walk Livingston West Lothian EH54 9EW Scotland |
Website | henbury.com |
---|---|
Email address | [email protected] |
Registered Address | Suite G1 Hartsbourne House Delta Gain Carpenders Park Watford WD19 5EF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Henbury LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
11 January 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
---|---|
5 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
4 December 2019 | Registered office address changed from Foframe House 35 - 37 Brent Street London NW4 2EF England to Suite G1 Hartsbourne House Delta Gain Carpenders Park Watford WD19 5EF on 4 December 2019 (1 page) |
27 November 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
14 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
16 April 2018 | Registered office address changed from 3 Accommodation Road London NW11 8ED to Foframe House 35 - 37 Brent Street London NW4 2EF on 16 April 2018 (1 page) |
13 September 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
21 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
9 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
11 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
11 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
11 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
15 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
15 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
7 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
7 November 2013 | Termination of appointment of Jawad Jumani as a director (1 page) |
7 November 2013 | Termination of appointment of Jawad Jumani as a director (1 page) |
5 November 2013 | Appointment of Mrs Katherine Mary Stewart as a director (2 pages) |
5 November 2013 | Appointment of Mrs Katherine Mary Stewart as a director (2 pages) |
28 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
23 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
8 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
2 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
11 August 2008 | Return made up to 25/05/08; full list of members (3 pages) |
11 August 2008 | Return made up to 25/05/08; full list of members (3 pages) |
8 August 2008 | Appointment terminated secretary john bestwick (1 page) |
8 August 2008 | Appointment terminated secretary john bestwick (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from second floor, hillview house, 1 hallswelle parade london NW11 0DL (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from second floor, hillview house, 1 hallswelle parade london NW11 0DL (1 page) |
27 June 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
26 June 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
6 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
13 June 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
9 June 2006 | Return made up to 25/05/06; full list of members (6 pages) |
9 June 2006 | Return made up to 25/05/06; full list of members (6 pages) |
16 May 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
16 May 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
8 September 2005 | Return made up to 25/05/05; full list of members (6 pages) |
8 September 2005 | Return made up to 25/05/05; full list of members (6 pages) |
25 May 2004 | Incorporation (19 pages) |
25 May 2004 | Incorporation (19 pages) |