Company NameHensley Stephens Limited
Company StatusActive
Company Number11031128
CategoryPrivate Limited Company
Incorporation Date25 October 2017(6 years, 6 months ago)
Previous NameWhites & Clearwater Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr David Graham Hensley Johns
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2017(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Heyburn Bennett Ltd Bridge Street
Walton-On-Thames
KT12 1AE
Director NameMiss Sarah Elizabeth Stephens
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA Lawler & Co Unit F3 Kingsway Business Park
Oldfield Road
Hampton
TW12 2HD
Director NameMrs Sarah Elizabeth Johns
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Heyburn Bennett Ltd Bridge Street
Walton-On-Thames
KT12 1AE

Location

Registered Address9 Heyburn Bennett Ltd
Bridge Street
Walton-On-Thames
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

24 February 2021Unaudited abridged accounts made up to 31 March 2020 (5 pages)
24 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
23 October 2019Registered office address changed from Flat 4 29 Portmore Park Road Weybridge Surrey KT13 8EZ United Kingdom to A Lawler & Co Unit F3 Kingsway Business Park Oldfield Road Hampton TW12 2HD on 23 October 2019 (1 page)
25 July 2019Unaudited abridged accounts made up to 31 March 2019 (5 pages)
24 October 2018Current accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
24 October 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
12 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-11
(3 pages)
25 October 2017Incorporation
Statement of capital on 2017-10-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
25 October 2017Incorporation
Statement of capital on 2017-10-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)