About

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

 

Founded in 2000, Henderson Capital Ltd has its registered office in London, it has a status of "Active". The current directors of the organisation are listed as Gohil, Bhavna Sanjay, Gohil, Sanjay in the Companies House registry. We don't know the number of employees at this organisation.

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.