Company NameHenig Associates Limited
DirectorsRuth Beatrice Henig and Simon Antony Henig
Company StatusActive
Company Number08411825
CategoryPrivate Limited Company
Incorporation Date20 February 2013(11 years, 2 months ago)
Previous NameRuth Henig Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameBaroness Ruth Beatrice Henig
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor-Dept Lmc Hathaway House
Popes Drive
Finchley
London
N3 1QF
Director NameCllr Simon Antony Henig
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(10 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Hathaway House Popes Drive
Finchley
London
N3 1QF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address3rd Floor-Dept Lmc Hathaway House
Popes Drive
Finchley
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

90 at £1Ruth Henig
90.00%
Ordinary
5 at £1Katherine Henig
5.00%
Ordinary
5 at £1Sudeshna Sen
5.00%
Ordinary

Financials

Year2014
Net Worth£8,285
Cash£15,577
Current Liabilities£8,677

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

8 September 2020Second filing of Confirmation Statement dated 20 February 2020 (4 pages)
14 July 2020Micro company accounts made up to 28 February 2020 (3 pages)
10 March 2020Confirmation statement made on 20 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 08/09/2020.
(5 pages)
30 July 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
7 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
15 March 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
30 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
9 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
19 August 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
4 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
4 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
5 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
5 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 July 2015Registered office address changed from 28 Marlborough Road St Albans Hertfordshire AL1 3XQ to 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF on 23 July 2015 (1 page)
23 July 2015Registered office address changed from 28 Marlborough Road St Albans Hertfordshire AL1 3XQ to 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF on 23 July 2015 (1 page)
5 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
3 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 March 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 100
(3 pages)
17 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 100
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 100
(3 pages)
17 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
22 February 2013Appointment of Baroness Ruth Beatrice Henig as a director (2 pages)
22 February 2013Appointment of Baroness Ruth Beatrice Henig as a director (2 pages)
21 February 2013Termination of appointment of Barbara Kahan as a director (2 pages)
21 February 2013Termination of appointment of Barbara Kahan as a director (2 pages)
20 February 2013Incorporation (36 pages)
20 February 2013Incorporation (36 pages)