Henderson Grime & Associates Ltd was registered on 12 May 1989, it has a status of "Active". The companies directors are listed as Henderson, Michael Dominic, Donaldson, Andrea Jayne, Grime, Elizabeth, Grime, Ian, Ashdown, Richard Jeremy, Austin, Ian, Corrigan, Peter Patrick, Donaldson, Andrea Jayne, Hobson, Christopher James, Laurence, Daniel, Sandford, Duncan James in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENDERSON, Michael Dominic | N/A | - | 1 |
ASHDOWN, Richard Jeremy | 01 September 2011 | 11 May 2012 | 1 |
AUSTIN, Ian | 01 June 2018 | 28 November 2019 | 1 |
CORRIGAN, Peter Patrick | 01 June 1998 | 31 May 2000 | 1 |
DONALDSON, Andrea Jayne | 01 September 2011 | 16 January 2014 | 1 |
HOBSON, Christopher James | 01 June 2019 | 19 August 2020 | 1 |
LAURENCE, Daniel | 01 September 2011 | 19 August 2020 | 1 |
SANDFORD, Duncan James | 12 December 1994 | 02 July 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DONALDSON, Andrea Jayne | 01 September 2011 | 16 January 2014 | 1 |
GRIME, Elizabeth | 27 June 1991 | 31 July 1999 | 1 |
GRIME, Ian | 01 August 1999 | 01 September 2011 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 19 August 2020 | |
TM01 - Termination of appointment of director | 19 August 2020 | |
CS01 - N/A | 25 June 2020 | |
AA - Annual Accounts | 24 January 2020 | |
TM01 - Termination of appointment of director | 29 November 2019 | |
CH01 - Change of particulars for director | 16 July 2019 | |
CS01 - N/A | 05 July 2019 | |
AP01 - Appointment of director | 11 June 2019 | |
AA - Annual Accounts | 10 December 2018 | |
RESOLUTIONS - N/A | 16 August 2018 | |
SH08 - Notice of name or other designation of class of shares | 16 August 2018 | |
CC04 - Statement of companies objects | 16 August 2018 | |
CS01 - N/A | 25 June 2018 | |
AP01 - Appointment of director | 04 June 2018 | |
AA - Annual Accounts | 04 September 2017 | |
CS01 - N/A | 12 June 2017 | |
AA - Annual Accounts | 26 September 2016 | |
AR01 - Annual Return | 16 June 2016 | |
CH01 - Change of particulars for director | 16 June 2016 | |
AA - Annual Accounts | 28 October 2015 | |
AR01 - Annual Return | 09 June 2015 | |
CH01 - Change of particulars for director | 09 June 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AR01 - Annual Return | 23 July 2014 | |
TM02 - Termination of appointment of secretary | 16 January 2014 | |
TM01 - Termination of appointment of director | 16 January 2014 | |
AA - Annual Accounts | 12 September 2013 | |
AR01 - Annual Return | 13 June 2013 | |
AA - Annual Accounts | 26 February 2013 | |
CH01 - Change of particulars for director | 14 January 2013 | |
RESOLUTIONS - N/A | 11 December 2012 | |
SH01 - Return of Allotment of shares | 11 December 2012 | |
MEM/ARTS - N/A | 11 December 2012 | |
AR01 - Annual Return | 11 June 2012 | |
TM01 - Termination of appointment of director | 17 May 2012 | |
AP01 - Appointment of director | 31 January 2012 | |
AP01 - Appointment of director | 30 January 2012 | |
TM02 - Termination of appointment of secretary | 30 January 2012 | |
AP03 - Appointment of secretary | 30 January 2012 | |
AP01 - Appointment of director | 30 January 2012 | |
AA - Annual Accounts | 28 November 2011 | |
AR01 - Annual Return | 25 August 2011 | |
AA - Annual Accounts | 10 December 2010 | |
AR01 - Annual Return | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
AA - Annual Accounts | 18 February 2010 | |
AUD - Auditor's letter of resignation | 07 September 2009 | |
363a - Annual Return | 20 July 2009 | |
AA - Annual Accounts | 20 November 2008 | |
363a - Annual Return | 12 June 2008 | |
AA - Annual Accounts | 15 January 2008 | |
363a - Annual Return | 18 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 July 2007 | |
AA - Annual Accounts | 25 March 2007 | |
363s - Annual Return | 12 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 March 2006 | |
AA - Annual Accounts | 17 January 2006 | |
395 - Particulars of a mortgage or charge | 28 September 2005 | |
363s - Annual Return | 08 July 2005 | |
AA - Annual Accounts | 04 January 2005 | |
363s - Annual Return | 18 June 2004 | |
AA - Annual Accounts | 18 September 2003 | |
363s - Annual Return | 08 August 2003 | |
AA - Annual Accounts | 20 March 2003 | |
363s - Annual Return | 21 June 2002 | |
AA - Annual Accounts | 02 April 2002 | |
363s - Annual Return | 22 June 2001 | |
AA - Annual Accounts | 19 March 2001 | |
363s - Annual Return | 27 July 2000 | |
288a - Notice of appointment of directors or secretaries | 27 July 2000 | |
288b - Notice of resignation of directors or secretaries | 15 June 2000 | |
AA - Annual Accounts | 25 October 1999 | |
363s - Annual Return | 30 June 1999 | |
AA - Annual Accounts | 04 November 1998 | |
288b - Notice of resignation of directors or secretaries | 24 August 1998 | |
363s - Annual Return | 13 June 1998 | |
288a - Notice of appointment of directors or secretaries | 31 May 1998 | |
AA - Annual Accounts | 02 October 1997 | |
363s - Annual Return | 17 June 1997 | |
AA - Annual Accounts | 30 August 1996 | |
363s - Annual Return | 19 June 1996 | |
AA - Annual Accounts | 01 September 1995 | |
288 - N/A | 05 July 1995 | |
363s - Annual Return | 20 June 1995 | |
AA - Annual Accounts | 26 October 1994 | |
363s - Annual Return | 16 June 1994 | |
287 - Change in situation or address of Registered Office | 07 June 1994 | |
AA - Annual Accounts | 24 November 1993 | |
363s - Annual Return | 15 June 1993 | |
AA - Annual Accounts | 05 October 1992 | |
395 - Particulars of a mortgage or charge | 11 August 1992 | |
395 - Particulars of a mortgage or charge | 04 August 1992 | |
363s - Annual Return | 29 June 1992 | |
AA - Annual Accounts | 03 September 1991 | |
363a - Annual Return | 12 July 1991 | |
AA - Annual Accounts | 05 September 1990 | |
363 - Annual Return | 05 September 1990 | |
395 - Particulars of a mortgage or charge | 31 August 1990 | |
287 - Change in situation or address of Registered Office | 31 October 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 31 October 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 June 1989 | |
287 - Change in situation or address of Registered Office | 22 May 1989 | |
288 - N/A | 22 May 1989 | |
NEWINC - New incorporation documents | 12 May 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 September 2005 | Outstanding |
N/A |
Legal mortgage | 31 July 1992 | Fully Satisfied |
N/A |
Legal charge | 31 July 1992 | Fully Satisfied |
N/A |
Mortgage debenture | 20 August 1990 | Fully Satisfied |
N/A |