Company NameHendy Consulting Limited
DirectorIan James Hendy
Company StatusActive
Company Number05884251
CategoryPrivate Limited Company
Incorporation Date24 July 2006(17 years, 8 months ago)
Previous NameHendy Consulting Europe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ian James Hendy
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2006(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address8 College Close
Twickenham
TW2 6NR
Secretary NameAlfred James Hendy
NationalityBritish
StatusResigned
Appointed24 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Meadows
2 Brooklands Orchard, Kilmington
Axminster
Devon
EX13 7SU
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitehendyconsulting.com
Email address[email protected]
Telephone07 734050440
Telephone regionMobile

Location

Registered Address20 Sunningdale Close
Stanmore
HA7 3QL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Ian Hendy
100.00%
Ordinary

Financials

Year2014
Net Worth£35,017
Cash£58,864
Current Liabilities£24,881

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 July 2023 (8 months, 1 week ago)
Next Return Due7 August 2024 (4 months, 1 week from now)

Filing History

8 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
8 December 2020Termination of appointment of Alfred James Hendy as a secretary on 1 December 2020 (1 page)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
22 February 2017Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to 20 Sunningdale Close Stanmore HA7 3QL on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to 20 Sunningdale Close Stanmore HA7 3QL on 22 February 2017 (1 page)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 1
(4 pages)
26 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 1
(4 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
1 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
1 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
28 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-28
  • GBP 1
(4 pages)
28 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-28
  • GBP 1
(4 pages)
12 July 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
12 July 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
31 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
27 June 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
25 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
6 June 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
6 June 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Ian Hendy on 24 July 2010 (2 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Ian Hendy on 24 July 2010 (2 pages)
9 June 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
9 June 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
21 April 2010Registered office address changed from C/O Andrew Passer 3 Old Lodge Way Stanmore Middlesex HA7 3AR United Kingdom on 21 April 2010 (1 page)
21 April 2010Registered office address changed from C/O Andrew Passer 3 Old Lodge Way Stanmore Middlesex HA7 3AR United Kingdom on 21 April 2010 (1 page)
20 April 2010Registered office address changed from 37 St Margaret's Street Canterbury CT1 2TU on 20 April 2010 (1 page)
20 April 2010Registered office address changed from 37 St Margaret's Street Canterbury CT1 2TU on 20 April 2010 (1 page)
7 September 2009Return made up to 24/07/09; full list of members (3 pages)
7 September 2009Return made up to 24/07/09; full list of members (3 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 August 2008Return made up to 24/07/08; full list of members (3 pages)
28 August 2008Return made up to 24/07/08; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 July 2007Return made up to 24/07/07; full list of members (2 pages)
31 July 2007Return made up to 24/07/07; full list of members (2 pages)
19 October 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
19 October 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
9 August 2006Company name changed hendy consulting europe LIMITED\certificate issued on 09/08/06 (3 pages)
9 August 2006Company name changed hendy consulting europe LIMITED\certificate issued on 09/08/06 (3 pages)
24 July 2006Secretary resigned (1 page)
24 July 2006Incorporation (16 pages)
24 July 2006Secretary resigned (1 page)
24 July 2006Incorporation (16 pages)