About

Registered Number: 04016774
Date of Incorporation: 19/06/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: 35 Seacon Tower, Hutchings Street, London, E14 8JX,

 

Henderson Capital Ltd was registered on 19 June 2000 and has its registered office in London, it has a status of "Active". Gohil, Bhavna Sanjay, Gohil, Sanjay are the current directors of this organisation. We don't currently know the number of employees at Henderson Capital Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOHIL, Bhavna Sanjay 16 May 2003 19 January 2012 1
GOHIL, Sanjay 20 June 2000 16 May 2003 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
RESOLUTIONS - N/A 19 February 2020
AD01 - Change of registered office address 02 January 2020
AD01 - Change of registered office address 02 January 2020
AA - Annual Accounts 02 December 2019
PSC07 - N/A 03 June 2019
CS01 - N/A 03 June 2019
MR05 - N/A 21 May 2019
CS01 - N/A 18 March 2019
RESOLUTIONS - N/A 15 March 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 01 November 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 20 July 2015
AP01 - Appointment of director 02 January 2015
AA - Annual Accounts 27 December 2014
TM01 - Termination of appointment of director 19 December 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 16 March 2012
AA01 - Change of accounting reference date 16 March 2012
TM01 - Termination of appointment of director 20 January 2012
AP01 - Appointment of director 20 January 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 August 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 14 July 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
AA - Annual Accounts 02 May 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 02 May 2007
363s - Annual Return 05 July 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 03 May 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 28 July 2004
363s - Annual Return 26 September 2003
395 - Particulars of a mortgage or charge 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 09 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2001
363s - Annual Return 07 September 2001
MEM/ARTS - N/A 16 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
CERTNM - Change of name certificate 28 June 2000
287 - Change in situation or address of Registered Office 28 June 2000
NEWINC - New incorporation documents 19 June 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.