About

Registered Number: 03928993
Date of Incorporation: 18/02/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: 57 Kangley Bridge Road, Lower Sydenham, London, SE26 5BA,

 

Henderson Biomedical Ltd was registered on 18 February 2000, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The current directors of the organisation are listed as Henderson, Alex Fraser, Henderson, Alex Fraser, Henderson, Jacqueline Grace, Henderson, Nerissa Louise, Henderson, Mark Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Alex Fraser 01 November 2014 - 1
HENDERSON, Jacqueline Grace 18 February 2000 - 1
HENDERSON, Nerissa Louise 01 November 2014 - 1
HENDERSON, Mark Richard 18 February 2000 27 May 2017 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Alex Fraser 20 February 2018 - 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 23 September 2019
PSC04 - N/A 10 June 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 20 February 2018
PSC04 - N/A 20 February 2018
PSC07 - N/A 20 February 2018
TM02 - Termination of appointment of secretary 20 February 2018
AP03 - Appointment of secretary 20 February 2018
AA - Annual Accounts 29 June 2017
TM01 - Termination of appointment of director 14 June 2017
CS01 - N/A 21 February 2017
RESOLUTIONS - N/A 06 January 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 10 March 2016
CH01 - Change of particulars for director 19 November 2015
CH03 - Change of particulars for secretary 19 November 2015
CH01 - Change of particulars for director 19 November 2015
CH01 - Change of particulars for director 19 November 2015
CH01 - Change of particulars for director 19 November 2015
AD01 - Change of registered office address 19 November 2015
MR01 - N/A 29 October 2015
MR01 - N/A 29 October 2015
MR01 - N/A 14 August 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 02 March 2015
SH01 - Return of Allotment of shares 21 November 2014
AP01 - Appointment of director 21 November 2014
AP01 - Appointment of director 21 November 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 23 November 2011
CH03 - Change of particulars for secretary 23 November 2011
CH01 - Change of particulars for director 23 November 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 10 July 2008
363a - Annual Return 24 February 2008
AA - Annual Accounts 20 July 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 18 July 2006
363a - Annual Return 03 April 2006
287 - Change in situation or address of Registered Office 14 February 2006
AA - Annual Accounts 24 October 2005
395 - Particulars of a mortgage or charge 24 August 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 04 July 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 20 July 2001
363s - Annual Return 04 April 2001
225 - Change of Accounting Reference Date 04 January 2001
288b - Notice of resignation of directors or secretaries 02 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
NEWINC - New incorporation documents 18 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 October 2015 Outstanding

N/A

A registered charge 20 October 2015 Outstanding

N/A

A registered charge 14 August 2015 Outstanding

N/A

Rent deposit deed 19 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.