About

Registered Number: 03301127
Date of Incorporation: 13/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: C/O Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS,

 

Hencon Ltd was founded on 13 January 1997 with its registered office in Potters Bar, it's status at Companies House is "Active". We don't know the number of employees at the business. This company has 2 directors listed as Cohen Limited, Conhen Limsted at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COHEN LIMITED 01 December 2000 01 June 2001 1
CONHEN LIMSTED 01 December 2000 01 June 2001 1

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
CS01 - N/A 13 January 2020
CH03 - Change of particulars for secretary 24 October 2019
PSC04 - N/A 22 October 2019
CH01 - Change of particulars for director 22 October 2019
AD01 - Change of registered office address 21 October 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 22 March 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 08 March 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 15 January 2013
MG01 - Particulars of a mortgage or charge 28 September 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 17 January 2012
CH01 - Change of particulars for director 17 January 2012
CH03 - Change of particulars for secretary 17 January 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 16 January 2009
287 - Change in situation or address of Registered Office 16 January 2009
AA - Annual Accounts 17 September 2008
287 - Change in situation or address of Registered Office 22 April 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 21 March 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 21 March 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 18 May 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 12 August 2003
363s - Annual Return 20 January 2003
287 - Change in situation or address of Registered Office 01 November 2002
AA - Annual Accounts 10 May 2002
363s - Annual Return 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
AA - Annual Accounts 20 August 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288c - Notice of change of directors or secretaries or in their particulars 23 February 2001
363s - Annual Return 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
AA - Annual Accounts 28 March 2000
395 - Particulars of a mortgage or charge 12 January 2000
363s - Annual Return 05 January 2000
RESOLUTIONS - N/A 01 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
AA - Annual Accounts 27 September 1999
363a - Annual Return 26 March 1999
AA - Annual Accounts 22 December 1998
225 - Change of Accounting Reference Date 23 September 1998
363s - Annual Return 06 January 1998
NEWINC - New incorporation documents 13 January 1997

Mortgages & Charges

Description Date Status Charge by
Deed of substituted security 14 September 2012 Outstanding

N/A

Legal charge 10 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.