London
EC2R 5AR
Director Name | Mr Andrew Jeremy Burchall |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2018(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Secretary Name | Mr Graham John Anthony Dolan |
---|---|
Status | Current |
Appointed | 27 November 2018(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 3 Fry's Walk Shepton Mallet Somerset BA4 5WT |
Director Name | Mr Andrew Clarke |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Calder Court 253 Rotherhithe Street London SE16 5FX |
Director Name | Mr Matthew Clarke |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Stanton House 620 Rotherhithe Street London SE16 5DJ |
Registered Address | 5th Floor 4 Coleman Street London EC2R 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
12 October 2022 | Delivered on: 15 October 2022 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
19 September 2019 | Delivered on: 30 September 2019 Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent (as Defined in the Instrument). Classification: A registered charge Particulars: N/A. Outstanding |
19 September 2019 | Delivered on: 30 September 2019 Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent (as Defined in the Instrument). Classification: A registered charge Particulars: N/A. Outstanding |
17 January 2019 | Delivered on: 30 January 2019 Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent for the Secured Parties (as Defined in the Instrument). Classification: A registered charge Particulars: N/A. Outstanding |
17 January 2019 | Delivered on: 30 January 2019 Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent for the Secured Parties (as Defined in the Instrument). Classification: A registered charge Particulars: N/A. Outstanding |
17 January 2019 | Delivered on: 21 January 2019 Persons entitled: Hsbc Invoice Finance (UK) Limited as Security Agent Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
17 January 2019 | Delivered on: 21 January 2019 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
7 September 2016 | Delivered on: 16 September 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
9 June 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
---|---|
21 November 2022 | Satisfaction of charge 101932000002 in full (1 page) |
21 November 2022 | Satisfaction of charge 101932000003 in full (1 page) |
21 November 2022 | Satisfaction of charge 101932000007 in full (1 page) |
21 November 2022 | Satisfaction of charge 101932000006 in full (1 page) |
21 November 2022 | Satisfaction of charge 101932000005 in full (1 page) |
21 November 2022 | Satisfaction of charge 101932000004 in full (1 page) |
15 October 2022 | Registration of charge 101932000008, created on 12 October 2022 (78 pages) |
12 October 2022 | Full accounts made up to 1 April 2022 (31 pages) |
26 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
5 November 2021 | Full accounts made up to 2 April 2021 (31 pages) |
26 May 2021 | Director's details changed for Mr Adam Herron on 1 January 2021 (2 pages) |
26 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
23 February 2021 | Termination of appointment of Matthew Clarke as a director on 31 January 2021 (1 page) |
23 February 2021 | Termination of appointment of Andrew Clarke as a director on 31 January 2021 (1 page) |
18 November 2020 | Full accounts made up to 3 April 2020 (33 pages) |
8 July 2020 | Change of details for Henlow Bidco Limited as a person with significant control on 1 July 2020 (2 pages) |
8 July 2020 | Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom to 5th Floor 4 Coleman Street London EC2R 5AR on 8 July 2020 (1 page) |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
22 May 2020 | Director's details changed for Mr Andrew Jeremy Burchall on 27 November 2019 (2 pages) |
31 January 2020 | Change of details for Henlow Bidco Limited as a person with significant control on 31 January 2020 (2 pages) |
31 January 2020 | Registered office address changed from 222 Bishopsgate London EC2M 4QD United Kingdom to 5th Floor 4 Coleman Street London EC2R 5JJ on 31 January 2020 (1 page) |
3 January 2020 | Full accounts made up to 29 March 2019 (27 pages) |
30 September 2019 | Registration of charge 101932000006, created on 19 September 2019 (86 pages) |
30 September 2019 | Registration of charge 101932000007, created on 19 September 2019 (86 pages) |
14 June 2019 | Confirmation statement made on 22 May 2019 with updates (6 pages) |
28 March 2019 | Registered office address changed from 6-8 Bonhill Street London EC2A 4BX to 222 Bishopsgate London EC2M 4QD on 28 March 2019 (1 page) |
28 March 2019 | Appointment of Mr Graham John Anthony Dolan as a secretary on 27 November 2018 (2 pages) |
13 March 2019 | Current accounting period extended from 31 December 2018 to 31 March 2019 (3 pages) |
31 January 2019 | Resolutions
|
30 January 2019 | Registration of charge 101932000005, created on 17 January 2019 (15 pages) |
30 January 2019 | Registration of charge 101932000004, created on 17 January 2019 (15 pages) |
21 January 2019 | Registration of charge 101932000003, created on 17 January 2019 (14 pages) |
21 January 2019 | Registration of charge 101932000002, created on 17 January 2019 (14 pages) |
15 January 2019 | Appointment of Mr Adam Herron as a director on 27 November 2018 (2 pages) |
15 January 2019 | Appointment of Mr Andrew Jeremy Burchall as a director on 27 November 2018 (2 pages) |
13 December 2018 | Resolutions
|
11 December 2018 | Cessation of Andrew Clarke as a person with significant control on 27 November 2018 (3 pages) |
11 December 2018 | Cessation of Matthew Clarke as a person with significant control on 27 November 2018 (3 pages) |
11 December 2018 | Notification of Henlow Bidco Limited as a person with significant control on 27 November 2018 (4 pages) |
10 December 2018 | Statement of capital following an allotment of shares on 27 November 2018
|
4 December 2018 | Resolutions
|
4 December 2018 | Change of share class name or designation (2 pages) |
20 November 2018 | Satisfaction of charge 101932000001 in full (4 pages) |
11 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
31 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
11 April 2017 | Sub-division of shares on 6 July 2016 (4 pages) |
11 April 2017 | Sub-division of shares on 6 July 2016 (4 pages) |
27 March 2017 | Statement of capital following an allotment of shares on 6 July 2016
|
27 March 2017 | Statement of capital following an allotment of shares on 6 July 2016
|
16 March 2017 | Resolutions
|
16 March 2017 | Resolutions
|
3 November 2016 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
3 November 2016 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
16 September 2016 | Registration of charge 101932000001, created on 7 September 2016 (22 pages) |
16 September 2016 | Registration of charge 101932000001, created on 7 September 2016 (22 pages) |
23 August 2016 | Company name changed henlow recruitment LIMITED\certificate issued on 23/08/16
|
23 August 2016 | Company name changed henlow recruitment LIMITED\certificate issued on 23/08/16
|
23 August 2016 | Change of name notice (2 pages) |
23 August 2016 | Change of name notice (2 pages) |
15 August 2016 | Registered office address changed from 6-8 Bonhill Street London London EC2A 2BX England to 6-8 Bonhill Street London EC2A 4BX on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 6-8 Bonhill Street London London EC2A 2BX England to 6-8 Bonhill Street London EC2A 4BX on 15 August 2016 (2 pages) |
29 June 2016 | Resolutions
|
29 June 2016 | Resolutions
|
28 June 2016 | Sub-division of shares on 23 June 2016 (5 pages) |
28 June 2016 | Sub-division of shares on 23 June 2016 (5 pages) |
23 May 2016 | Incorporation Statement of capital on 2016-05-23
|
23 May 2016 | Incorporation Statement of capital on 2016-05-23
|