Founded in 1992, Henley Designs Ltd has its registered office in Didcot, Oxfordshire, it's status at Companies House is "Active". The current directors of the business are listed as Fuller, Nicholas John, Powell, Simon, Sastry, Vedantam Jagannadha, Latham, Paul David in the Companies House registry. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FULLER, Nicholas John | 01 January 1997 | - | 1 |
POWELL, Simon | 16 December 2019 | - | 1 |
LATHAM, Paul David | 01 January 1997 | 16 August 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SASTRY, Vedantam Jagannadha | 09 June 1992 | 31 May 1993 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 23 December 2019 | |
CS01 - N/A | 27 September 2019 | |
AA - Annual Accounts | 22 August 2019 | |
CS01 - N/A | 13 August 2019 | |
RESOLUTIONS - N/A | 18 October 2018 | |
AA - Annual Accounts | 19 September 2018 | |
CS01 - N/A | 24 August 2018 | |
AA - Annual Accounts | 21 September 2017 | |
CS01 - N/A | 21 August 2017 | |
CS01 - N/A | 17 August 2016 | |
AD01 - Change of registered office address | 04 August 2016 | |
AA - Annual Accounts | 20 May 2016 | |
AR01 - Annual Return | 03 September 2015 | |
AA - Annual Accounts | 29 June 2015 | |
AR01 - Annual Return | 14 August 2014 | |
AA - Annual Accounts | 25 June 2014 | |
AR01 - Annual Return | 15 August 2013 | |
CH01 - Change of particulars for director | 15 August 2013 | |
AA - Annual Accounts | 25 June 2013 | |
AR01 - Annual Return | 23 August 2012 | |
AA - Annual Accounts | 06 August 2012 | |
AR01 - Annual Return | 19 September 2011 | |
AA - Annual Accounts | 12 July 2011 | |
RESOLUTIONS - N/A | 11 November 2010 | |
SH08 - Notice of name or other designation of class of shares | 03 November 2010 | |
AR01 - Annual Return | 27 September 2010 | |
CH01 - Change of particulars for director | 27 September 2010 | |
CH01 - Change of particulars for director | 27 September 2010 | |
CH01 - Change of particulars for director | 27 September 2010 | |
AA - Annual Accounts | 14 April 2010 | |
363a - Annual Return | 13 August 2009 | |
AA - Annual Accounts | 16 July 2009 | |
AA - Annual Accounts | 17 October 2008 | |
363a - Annual Return | 09 July 2008 | |
363a - Annual Return | 10 July 2007 | |
AA - Annual Accounts | 14 June 2007 | |
288b - Notice of resignation of directors or secretaries | 01 November 2006 | |
363a - Annual Return | 13 June 2006 | |
AA - Annual Accounts | 05 April 2006 | |
363s - Annual Return | 27 June 2005 | |
AA - Annual Accounts | 26 May 2005 | |
AUD - Auditor's letter of resignation | 13 December 2004 | |
AA - Annual Accounts | 01 December 2004 | |
363s - Annual Return | 02 June 2004 | |
363s - Annual Return | 18 June 2003 | |
AA - Annual Accounts | 14 April 2003 | |
287 - Change in situation or address of Registered Office | 14 April 2003 | |
363s - Annual Return | 01 June 2002 | |
AA - Annual Accounts | 12 March 2002 | |
AA - Annual Accounts | 21 June 2001 | |
363s - Annual Return | 14 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 2000 | |
363s - Annual Return | 21 August 2000 | |
395 - Particulars of a mortgage or charge | 21 June 2000 | |
AA - Annual Accounts | 07 June 2000 | |
363s - Annual Return | 26 July 1999 | |
AA - Annual Accounts | 16 June 1999 | |
AA - Annual Accounts | 11 November 1998 | |
363s - Annual Return | 09 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 October 1997 | |
RESOLUTIONS - N/A | 23 September 1997 | |
123 - Notice of increase in nominal capital | 23 September 1997 | |
225 - Change of Accounting Reference Date | 23 September 1997 | |
363s - Annual Return | 17 June 1997 | |
288a - Notice of appointment of directors or secretaries | 20 February 1997 | |
288a - Notice of appointment of directors or secretaries | 29 January 1997 | |
395 - Particulars of a mortgage or charge | 18 January 1997 | |
CERTNM - Change of name certificate | 27 December 1996 | |
363s - Annual Return | 18 July 1996 | |
AA - Annual Accounts | 09 July 1996 | |
AA - Annual Accounts | 06 July 1995 | |
363s - Annual Return | 13 June 1995 | |
AA - Annual Accounts | 21 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 21 September 1994 | |
288 - N/A | 07 September 1994 | |
RESOLUTIONS - N/A | 28 March 1994 | |
AA - Annual Accounts | 28 March 1994 | |
363s - Annual Return | 05 July 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 August 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 03 August 1992 | |
288 - N/A | 12 June 1992 | |
NEWINC - New incorporation documents | 09 June 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 31 May 2000 | Outstanding |
N/A |
Debenture | 14 January 1997 | Fully Satisfied |
N/A |