London
W1U 6UE
Secretary Name | Rhiann Maggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 North Road Midsomer Norton Bath BA3 2QH |
Director Name | Mr Stuart Dudley Trood |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 May 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 29-35 Lexington Street London W1F 9AH |
Director Name | Mr Rodney James Hare |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 May 2020(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 126-134 Baker Street London W1U 6UE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.heni-productions.com |
---|
Registered Address | 3rd Floor 126-134 Baker Street London W1U 6UE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£388,306 |
Cash | £49,388 |
Current Liabilities | £339,050 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months, 4 weeks from now) |
6 August 2010 | Delivered on: 11 August 2010 Persons entitled: National Car Parks 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: £38,626 see image for full details. Outstanding |
---|---|
6 August 2010 | Delivered on: 11 August 2010 Persons entitled: National Car Parks 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: £31,713 see image for full details. Outstanding |
21 March 2006 | Delivered on: 24 March 2006 Persons entitled: Cromar White Developments 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: An amount equal to four (4) months principal rent from time to time and any value added tax, the amount standing to the credit of a separate designated deposit account. Outstanding |
29 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
14 September 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
19 May 2020 | Termination of appointment of Stuart Dudley Trood as a director on 19 May 2020 (1 page) |
19 May 2020 | Appointment of Mr Rodney James Hare as a director on 19 May 2020 (2 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
15 August 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
18 June 2019 | Registered office address changed from C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY England to 3rd Floor 126-134 Baker Street London W1U 6UE on 18 June 2019 (1 page) |
3 December 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
11 July 2018 | Cessation of Hannah Mary Pierce as a person with significant control on 23 December 2017 (1 page) |
11 July 2018 | Confirmation statement made on 11 July 2018 with updates (5 pages) |
11 July 2018 | Notification of Heni Limited as a person with significant control on 23 December 2017 (2 pages) |
4 May 2018 | Appointment of Mr Stuart Dudley Trood as a director on 1 March 2018 (2 pages) |
16 February 2018 | Registered office address changed from 15 Bunhill Row London EC1Y 8LP England to C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY on 16 February 2018 (1 page) |
13 December 2017 | Change of details for Miss Hannah Mary Pierce as a person with significant control on 13 December 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
13 December 2017 | Change of details for Miss Hannah Mary Pierce as a person with significant control on 13 December 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
7 December 2017 | Registered office address changed from 6-10 Lexington Street London W1F 0LB to 15 Bunhill Row London EC1Y 8LP on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from 6-10 Lexington Street London W1F 0LB to 15 Bunhill Row London EC1Y 8LP on 7 December 2017 (1 page) |
5 December 2017 | Satisfaction of charge 1 in full (4 pages) |
5 December 2017 | Satisfaction of charge 1 in full (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
3 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 December 2010 | Director's details changed for Miss Hannah Mary Pierce on 1 November 2010 (2 pages) |
3 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (3 pages) |
3 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (3 pages) |
3 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (3 pages) |
3 December 2010 | Director's details changed for Miss Hannah Mary Pierce on 1 November 2010 (2 pages) |
3 December 2010 | Director's details changed for Miss Hannah Mary Pierce on 1 November 2010 (2 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 May 2010 | Director's details changed for Hannah Mary Pierce on 24 November 2009 (1 page) |
17 May 2010 | Director's details changed for Hannah Mary Pierce on 24 November 2009 (1 page) |
10 May 2010 | Termination of appointment of Rhiann Maggs as a secretary (1 page) |
10 May 2010 | Termination of appointment of Rhiann Maggs as a secretary (1 page) |
25 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 January 2009 | Return made up to 07/11/08; full list of members (3 pages) |
21 January 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
21 January 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
21 January 2009 | Return made up to 07/11/08; full list of members (3 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from redwood house bristol road keynsham bristol BS31 2WB (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from redwood house bristol road keynsham bristol BS31 2WB (1 page) |
8 November 2007 | Return made up to 07/11/07; full list of members (2 pages) |
8 November 2007 | Return made up to 07/11/07; full list of members (2 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 February 2007 | Return made up to 07/11/06; full list of members (6 pages) |
15 February 2007 | Return made up to 07/11/06; full list of members (6 pages) |
30 November 2006 | Secretary's particulars changed (1 page) |
30 November 2006 | Secretary's particulars changed (1 page) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
22 November 2005 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Secretary resigned (1 page) |
7 November 2005 | Incorporation (16 pages) |
7 November 2005 | Incorporation (16 pages) |