Company NameHentsch Man Ltd
DirectorAlexia Hentsch
Company StatusActive
Company Number06009181
CategoryPrivate Limited Company
Incorporation Date24 November 2006(17 years, 4 months ago)
Previous NamesJack Shirts Limited and Jack Shirt Ltd

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMiss Alexia Hentsch
Date of BirthAugust 1981 (Born 42 years ago)
NationalitySwiss
StatusCurrent
Appointed24 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Secretary NameLewis & Company UK Ltd (Corporation)
StatusCurrent
Appointed23 November 2010(4 years after company formation)
Appointment Duration13 years, 4 months
Correspondence Address75 Kenton Street
London
WC1N 1NN
Director NameMr Panicko Petros Philippou
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(7 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19a Goodge Street
London
W1T 2PH
Director NameMr Stephanus Van Kemenade
Date of BirthMay 1939 (Born 84 years ago)
NationalitySwiss
StatusResigned
Appointed01 July 2014(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 November 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRoute De Ranson 111
1936 Verbier
Switzerland
Director NameMr Max Von Hurter
Date of BirthJuly 1979 (Born 44 years ago)
NationalitySwiss
StatusResigned
Appointed01 July 2014(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 November 2016)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address75 Kenton Street
London
WC1N 1NN
Director NameMr Benedict Hentsch
Date of BirthDecember 1948 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed01 July 2014(7 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 August 2018)
RoleRetired
Country of ResidenceSwitzerland
Correspondence AddressBatiment Elna 5 Avenue De Chatelaine
1203 Geneva
Switzerland
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed24 November 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed24 November 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameLewis & Co (Corporation)
StatusResigned
Appointed24 November 2006(same day as company formation)
Correspondence Address19a Goodge Street
London
W1T 2PH

Contact

Websitehentschman.com

Location

Registered Address8 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

16 at £1Max Von Hurter
8.00%
Ordinary
150 at £1Alexia Hentsch & Benedict Hentsch
75.00%
Ordinary
12 at £1Au Fait Fashion Limited
6.00%
Ordinary
12 at £1Panayiotis Petros Philippou
6.00%
Ordinary
10 at £1Stephanus Van Kemenade
5.00%
Ordinary

Financials

Year2014
Net Worth-£1,299,095
Cash£54,025
Current Liabilities£77,676

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 November 2023 (4 months ago)
Next Return Due8 December 2024 (8 months, 2 weeks from now)

Filing History

27 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
18 August 2023Micro company accounts made up to 31 December 2022 (4 pages)
5 January 2023Confirmation statement made on 24 November 2022 with updates (4 pages)
4 January 2023Termination of appointment of Lewis & Company Uk Ltd as a secretary on 24 November 2022 (1 page)
28 December 2022Micro company accounts made up to 31 December 2021 (4 pages)
23 December 2021Micro company accounts made up to 31 December 2020 (4 pages)
16 December 2021Confirmation statement made on 24 November 2021 with updates (5 pages)
13 August 2021Registered office address changed from 8 Coldbath Square London EC1R 5HL England to 8 Coldbath Square London EC1R 5HL on 13 August 2021 (1 page)
13 August 2021Change of details for Miss Alexia Hentsch as a person with significant control on 13 August 2021 (2 pages)
17 June 2021Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 8 Coldbath Square London EC1R 5HL on 17 June 2021 (1 page)
23 February 2021Confirmation statement made on 24 November 2020 with updates (5 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
28 November 2019Confirmation statement made on 24 November 2019 with updates (5 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
29 July 2019Change of details for Miss Alexia Hentsch as a person with significant control on 25 July 2019 (2 pages)
29 July 2019Director's details changed for Miss Alexia Hentsch on 26 July 2019 (2 pages)
4 December 2018Confirmation statement made on 24 November 2018 with updates (5 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
18 September 2018Termination of appointment of Benedict Hentsch as a director on 6 August 2018 (1 page)
18 September 2018Cessation of Benedict Hentsch as a person with significant control on 6 August 2018 (1 page)
29 November 2017Change of details for Miss Alexia Hentsch as a person with significant control on 25 May 2017 (2 pages)
29 November 2017Change of details for Miss Alexia Hentsch as a person with significant control on 25 May 2017 (2 pages)
29 November 2017Director's details changed for Mr Benedict Hentsch on 29 November 2017 (2 pages)
29 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
29 November 2017Director's details changed for Mr Benedict Hentsch on 29 November 2017 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 May 2017Director's details changed for Miss Alexia Hentsch on 26 May 2017 (2 pages)
26 May 2017Director's details changed for Miss Alexia Hentsch on 26 May 2017 (2 pages)
23 February 2017Confirmation statement made on 24 November 2016 with updates (6 pages)
23 February 2017Confirmation statement made on 24 November 2016 with updates (6 pages)
15 February 2017Compulsory strike-off action has been discontinued (1 page)
15 February 2017Compulsory strike-off action has been discontinued (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2016Termination of appointment of Max Von Hurter as a director on 3 November 2016 (1 page)
14 November 2016Termination of appointment of Stephanus Van Kemenade as a director on 3 November 2016 (1 page)
14 November 2016Termination of appointment of Max Von Hurter as a director on 3 November 2016 (1 page)
14 November 2016Termination of appointment of Stephanus Van Kemenade as a director on 3 November 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Director's details changed for Alexia Hentsch on 30 September 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Secretary's details changed for Lewis & Company Uk Ltd on 25 September 2015 (1 page)
30 September 2016Director's details changed for Alexia Hentsch on 30 September 2016 (2 pages)
30 September 2016Secretary's details changed for Lewis & Company Uk Ltd on 25 September 2015 (1 page)
11 February 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 200
(8 pages)
11 February 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 200
(8 pages)
23 September 2015Director's details changed for Mr Max Von Hurter on 23 September 2015 (2 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 23 September 2015 (1 page)
23 September 2015Director's details changed for Mr Max Von Hurter on 23 September 2015 (2 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 23 September 2015 (1 page)
22 June 2015Termination of appointment of Panicko Petros Philippou as a director on 4 June 2015 (2 pages)
22 June 2015Termination of appointment of Panicko Petros Philippou as a director on 4 June 2015 (2 pages)
22 June 2015Termination of appointment of Panicko Petros Philippou as a director on 4 June 2015 (2 pages)
4 February 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 200
(9 pages)
4 February 2015Appointment of Mr Stephanus Van Kemenade as a director on 1 July 2014 (2 pages)
4 February 2015Statement of capital following an allotment of shares on 2 April 2014
  • GBP 112
(3 pages)
4 February 2015Director's details changed for Alexia Hentsch on 1 November 2014 (2 pages)
4 February 2015Statement of capital following an allotment of shares on 2 April 2014
  • GBP 112
(3 pages)
4 February 2015Appointment of Mr Stephanus Van Kemenade as a director on 1 July 2014 (2 pages)
4 February 2015Statement of capital following an allotment of shares on 1 July 2014
  • GBP 200
(3 pages)
4 February 2015Director's details changed for Alexia Hentsch on 1 November 2014 (2 pages)
4 February 2015Statement of capital following an allotment of shares on 2 April 2014
  • GBP 112
(3 pages)
4 February 2015Statement of capital following an allotment of shares on 1 July 2014
  • GBP 200
(3 pages)
4 February 2015Appointment of Mr Stephanus Van Kemenade as a director on 1 July 2014 (2 pages)
4 February 2015Director's details changed for Alexia Hentsch on 1 November 2014 (2 pages)
4 February 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 200
(9 pages)
4 February 2015Statement of capital following an allotment of shares on 1 July 2014
  • GBP 200
(3 pages)
2 February 2015Appointment of Mr Panayiotis Petros Philippou as a director on 1 July 2014 (2 pages)
2 February 2015Appointment of Mr Benedict Hentsch as a director on 1 July 2014 (2 pages)
2 February 2015Appointment of Mr Max Von Hurter as a director on 1 July 2014 (2 pages)
2 February 2015Appointment of Mr Max Von Hurter as a director on 1 July 2014 (2 pages)
2 February 2015Appointment of Mr Max Von Hurter as a director on 1 July 2014 (2 pages)
2 February 2015Appointment of Mr Benedict Hentsch as a director on 1 July 2014 (2 pages)
2 February 2015Appointment of Mr Benedict Hentsch as a director on 1 July 2014 (2 pages)
2 February 2015Appointment of Mr Panayiotis Petros Philippou as a director on 1 July 2014 (2 pages)
2 February 2015Appointment of Mr Panayiotis Petros Philippou as a director on 1 July 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
6 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
10 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
3 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 January 2011Appointment of Lewis & Company Uk Ltd as a secretary (2 pages)
5 January 2011Termination of appointment of Lewis & Co as a secretary (1 page)
5 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
5 January 2011Appointment of Lewis & Company Uk Ltd as a secretary (2 pages)
5 January 2011Termination of appointment of Lewis & Co as a secretary (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 August 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
26 August 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
14 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
6 February 2009Company name changed jack shirt LTD\certificate issued on 09/02/09 (2 pages)
6 February 2009Company name changed jack shirt LTD\certificate issued on 09/02/09 (2 pages)
11 December 2008Return made up to 24/11/08; full list of members (3 pages)
11 December 2008Return made up to 24/11/08; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
10 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
10 December 2007Return made up to 24/11/07; full list of members (2 pages)
10 December 2007Return made up to 24/11/07; full list of members (2 pages)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
10 October 2007Ad 20/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2007Ad 20/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 March 2007Company name changed jack shirts LIMITED\certificate issued on 06/03/07 (2 pages)
6 March 2007Company name changed jack shirts LIMITED\certificate issued on 06/03/07 (2 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006New secretary appointed (1 page)
13 December 2006Registered office changed on 13/12/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Registered office changed on 13/12/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
13 December 2006Director resigned (1 page)
13 December 2006New director appointed (1 page)
13 December 2006New director appointed (1 page)
13 December 2006New secretary appointed (1 page)
13 December 2006Director resigned (1 page)
24 November 2006Incorporation (14 pages)
24 November 2006Incorporation (14 pages)