About

Registered Number: 02721523
Date of Incorporation: 09/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: Unit B Park 34, Collett, Didcot, Oxfordshire, OX11 7WB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 31 May 2000 Outstanding

N/A

Debenture 14 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.