About

Registered Number: 03368603
Date of Incorporation: 09/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 116 Kent Road, Mapperley, Nottingham, NG3 6BS

 

Alexander Heneghan Ltd was founded on 09 May 1997 and has its registered office in Mapperley, Nottingham, it's status is listed as "Active". We don't currently know the number of employees at the business. Heneghan, Jennifer Jane, Heneghan, Niall Edmund Philip, Williams, Ian Alexander are listed as the directors of Alexander Heneghan Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENEGHAN, Jennifer Jane 09 May 1997 - 1
HENEGHAN, Niall Edmund Philip 09 May 1997 - 1
WILLIAMS, Ian Alexander 09 May 1997 23 July 1999 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 22 May 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 09 July 2012
AD01 - Change of registered office address 24 May 2012
AA - Annual Accounts 13 March 2012
DISS40 - Notice of striking-off action discontinued 06 December 2011
AR01 - Annual Return 05 December 2011
CH01 - Change of particulars for director 05 December 2011
CH01 - Change of particulars for director 05 December 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
AD01 - Change of registered office address 10 February 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 09 July 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 14 May 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 04 July 2008
287 - Change in situation or address of Registered Office 04 July 2008
363s - Annual Return 11 July 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 20 June 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 10 June 2005
AA - Annual Accounts 25 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 29 June 2003
AA - Annual Accounts 10 August 2002
363s - Annual Return 03 July 2002
AA - Annual Accounts 24 August 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 29 August 2000
363s - Annual Return 07 June 2000
288b - Notice of resignation of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
395 - Particulars of a mortgage or charge 26 August 1999
363s - Annual Return 18 May 1999
AA - Annual Accounts 25 February 1999
225 - Change of Accounting Reference Date 27 January 1999
363s - Annual Return 29 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
NEWINC - New incorporation documents 09 May 1997

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 20 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.