Company NameHenshall & Sheehy Support Services Limited
Company StatusActive
Company Number06850569
CategoryPrivate Limited Company
Incorporation Date18 March 2009(15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Sheehy
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fulwood Place
London
WC1V 6HZ
Director NameMr Barry Henshall
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Fulwood Place
London
WC1V 6HZ
Director NameMr John Saville Bentley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(12 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinford Manor
Great Chart
Kent
TN23 3FZ

Contact

Websitehssupport.co.uk
Telephone020 72425110
Telephone regionLondon

Location

Registered Address5 Norwich Street
London
EC4A 1EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

35 at £1Barry Henshall
35.00%
Ordinary
35 at £1James Sheehy
35.00%
Ordinary
15 at £1Alexandra Sheehy
15.00%
Ordinary
15 at £1Katy Henshall
15.00%
Ordinary

Financials

Year2014
Net Worth£599,433
Cash£270,501
Current Liabilities£743,080

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 2 weeks ago)
Next Return Due1 April 2025 (11 months from now)

Charges

3 December 2019Delivered on: 17 December 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

30 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
2 May 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
2 May 2023Director's details changed for Mr John Saville Bentley on 1 May 2023 (2 pages)
5 January 2023Registered office address changed from 14 Fulwood Place London WC1V 6HZ to 5 Norwich Street London EC4A 1EJ on 5 January 2023 (1 page)
29 November 2022Unaudited abridged accounts made up to 31 March 2022 (12 pages)
4 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
1 April 2022Unaudited abridged accounts made up to 31 March 2021 (10 pages)
8 February 2022Appointment of Mr John Saville Bentley as a director on 8 February 2022 (2 pages)
2 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
29 June 2021Change of share class name or designation (2 pages)
26 April 2021Confirmation statement made on 18 March 2021 with updates (5 pages)
30 March 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
31 March 2020Change of details for Mr Barry Henshall as a person with significant control on 18 March 2020 (2 pages)
31 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
31 March 2020Change of details for Mr James Sheehy as a person with significant control on 18 March 2020 (2 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
17 December 2019Registration of charge 068505690001, created on 3 December 2019 (24 pages)
2 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
29 March 2018Change of details for Mr Barry Henshall as a person with significant control on 14 March 2018 (2 pages)
29 March 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
29 March 2018Director's details changed for Mr James Sheehy on 14 March 2018 (2 pages)
29 March 2018Director's details changed for Mr Barry Henshall on 14 March 2018 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 April 2017Confirmation statement made on 18 March 2017 with updates (9 pages)
4 April 2017Confirmation statement made on 18 March 2017 with updates (9 pages)
8 November 2016Director's details changed for James Sheehy on 4 May 2016 (2 pages)
8 November 2016Director's details changed for James Sheehy on 4 May 2016 (2 pages)
8 November 2016Director's details changed for Mr Barry Henshall on 4 May 2016 (2 pages)
8 November 2016Director's details changed for Mr Barry Henshall on 4 May 2016 (2 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 June 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
25 February 2014Registered office address changed from Suite 5 Bloomsbury Square London WC1A 4RL on 25 February 2014 (1 page)
25 February 2014Registered office address changed from Suite 5 Bloomsbury Square London WC1A 4RL on 25 February 2014 (1 page)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
14 January 2013Second filing of AR01 previously delivered to Companies House made up to 18 March 2012 (14 pages)
14 January 2013Second filing of AR01 previously delivered to Companies House made up to 18 March 2012 (14 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2012Annual return made up to 18 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/01/2013
(5 pages)
22 March 2012Director's details changed for Mr Barry Henshall on 14 March 2012 (2 pages)
22 March 2012Director's details changed for Mr Barry Henshall on 14 March 2012 (2 pages)
22 March 2012Annual return made up to 18 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/01/2013
(5 pages)
19 December 2011Registered office address changed from Unit 9 Hastingwood Business Centre Hastingwood Essex CM17 9GD on 19 December 2011 (1 page)
19 December 2011Registered office address changed from Unit 9 Hastingwood Business Centre Hastingwood Essex CM17 9GD on 19 December 2011 (1 page)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Mr Barry Henshall on 1 February 2010 (2 pages)
14 June 2010Director's details changed for Mr Barry Henshall on 1 February 2010 (2 pages)
14 June 2010Director's details changed for Mr Barry Henshall on 1 February 2010 (2 pages)
20 December 2009Statement of capital following an allotment of shares on 18 March 2009
  • GBP 2
(2 pages)
20 December 2009Statement of capital following an allotment of shares on 18 March 2009
  • GBP 2
(2 pages)
15 October 2009Registered office address changed from 33 Allnutts Road Epping CM16 7BE on 15 October 2009 (1 page)
15 October 2009Registered office address changed from 33 Allnutts Road Epping CM16 7BE on 15 October 2009 (1 page)
8 October 2009Appointment of James Sheehy as a director (2 pages)
8 October 2009Appointment of James Sheehy as a director (2 pages)
18 March 2009Incorporation (16 pages)
18 March 2009Incorporation (16 pages)