Company NameHenderson & Henderson Limited
DirectorDaniel Henderson
Company StatusActive
Company Number06817200
CategoryPrivate Limited Company
Incorporation Date12 February 2009(15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Daniel Henderson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2009(same day as company formation)
RoleSales
Country of ResidenceScotland
Correspondence Address14 West Mill Bank
Edinburgh
EH13 0QT
Scotland
Director NameMiss Emma-Jane Thommen
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 9 Airlie Gardens
London
W8 7AJ

Location

Registered AddressArabesque House Monks Cross Drive
Huntington
York
YO32 9GW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork

Shareholders

1 at £1Daniel Henderson
50.00%
Ordinary
1 at £1Emma-jane Thommen
50.00%
Ordinary

Financials

Year2014
Net Worth£9,455
Cash£4,033
Current Liabilities£41,353

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (2 weeks, 6 days from now)

Charges

6 December 2010Delivered on: 8 December 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

31 August 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
17 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 August 2021 (5 pages)
30 May 2022Total exemption full accounts made up to 31 August 2020 (5 pages)
27 April 2022Compulsory strike-off action has been discontinued (1 page)
26 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
19 April 2022First Gazette notice for compulsory strike-off (1 page)
27 September 2021Total exemption full accounts made up to 31 August 2019 (4 pages)
4 August 2021Compulsory strike-off action has been discontinued (1 page)
3 August 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
4 March 2021Compulsory strike-off action has been suspended (1 page)
2 February 2021First Gazette notice for compulsory strike-off (1 page)
30 June 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
5 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
2 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
2 March 2019Director's details changed for Mr Daniel Henderson on 2 March 2019 (2 pages)
2 March 2019Director's details changed for Mr Daniel Henderson on 1 March 2019 (2 pages)
2 March 2019Change of details for Mr Daniel Henderson as a person with significant control on 1 March 2019 (2 pages)
2 March 2019Change of details for Mr Daniel Henderson as a person with significant control on 1 March 2019 (2 pages)
24 July 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
9 March 2018Confirmation statement made on 12 February 2018 with updates (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(3 pages)
11 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(3 pages)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
31 August 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 August 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
6 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
16 October 2014Termination of appointment of Emma-Jane Thommen as a director on 18 September 2014 (1 page)
16 October 2014Registered office address changed from Flat 3 9 Airlie Gardens London W8 7AJ to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 16 October 2014 (1 page)
16 October 2014Registered office address changed from Flat 3 9 Airlie Gardens London W8 7AJ to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 16 October 2014 (1 page)
16 October 2014Termination of appointment of Emma-Jane Thommen as a director on 18 September 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
11 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
10 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
20 November 2012Previous accounting period extended from 28 February 2012 to 31 August 2012 (3 pages)
20 November 2012Previous accounting period extended from 28 February 2012 to 31 August 2012 (3 pages)
1 August 2012Director's details changed for Mr Daniel Henderson on 1 March 2012 (2 pages)
1 August 2012Director's details changed for Miss Emma-Jane Thommen on 1 March 2012 (2 pages)
1 August 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
1 August 2012Director's details changed for Mr Daniel Henderson on 1 March 2012 (2 pages)
1 August 2012Director's details changed for Mr Daniel Henderson on 1 March 2012 (2 pages)
1 August 2012Director's details changed for Miss Emma-Jane Thommen on 1 March 2012 (2 pages)
1 August 2012Director's details changed for Miss Emma-Jane Thommen on 1 March 2012 (2 pages)
1 August 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
31 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 June 2011Annual return made up to 12 February 2011 (14 pages)
2 June 2011Annual return made up to 12 February 2011 (14 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
27 August 2010Annual return made up to 12 February 2010 with a full list of shareholders (14 pages)
27 August 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
27 August 2010Annual return made up to 12 February 2010 with a full list of shareholders (14 pages)
27 August 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
12 February 2009Incorporation (19 pages)
12 February 2009Incorporation (19 pages)