About

Registered Number: 02536155
Date of Incorporation: 31/08/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: 3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey, SM1 1JB

 

Hennell Ltd was founded on 31 August 1990. There are 3 directors listed for the company in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NARANG, Chanda 22 September 1997 - 1
DHIR, Kapal Dev 01 February 1994 06 June 1995 1
Secretary Name Appointed Resigned Total Appointments
SHAH, Ketan 10 February 2011 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 12 September 2019
PSC07 - N/A 12 September 2019
PSC01 - N/A 12 September 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 14 October 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 09 September 2015
MR04 - N/A 29 November 2014
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 12 September 2014
AD01 - Change of registered office address 12 September 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 24 September 2013
CH01 - Change of particulars for director 23 September 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 29 August 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 15 October 2011
TM02 - Termination of appointment of secretary 14 October 2011
AD01 - Change of registered office address 30 March 2011
AP03 - Appointment of secretary 30 March 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 28 November 2009
TM01 - Termination of appointment of director 05 November 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 27 October 2008
363s - Annual Return 10 October 2008
363s - Annual Return 30 October 2007
AAMD - Amended Accounts 25 October 2007
AA - Annual Accounts 09 July 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
287 - Change in situation or address of Registered Office 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
363s - Annual Return 15 August 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 26 July 2005
AA - Annual Accounts 09 June 2005
RESOLUTIONS - N/A 27 July 2004
CERT10 - Re-registration of a company from public to private 27 July 2004
MAR - Memorandum and Articles - used in re-registration 27 July 2004
53 - Application by a public company for re-registration as a private company 27 July 2004
363s - Annual Return 23 July 2004
AA - Annual Accounts 15 June 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 24 July 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 23 July 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 18 September 2001
287 - Change in situation or address of Registered Office 28 July 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 July 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 27 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1999
AA - Annual Accounts 27 September 1999
363s - Annual Return 30 July 1999
AA - Annual Accounts 29 September 1998
363s - Annual Return 22 July 1998
288a - Notice of appointment of directors or secretaries 30 September 1997
AA - Annual Accounts 01 September 1997
363s - Annual Return 04 July 1997
AA - Annual Accounts 11 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1996
363s - Annual Return 09 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 1995
363s - Annual Return 20 July 1995
AA - Annual Accounts 29 June 1995
288 - N/A 14 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1995
RESOLUTIONS - N/A 10 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1995
123 - Notice of increase in nominal capital 10 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1995
PRE95 - N/A 01 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1994
AA - Annual Accounts 02 September 1994
363s - Annual Return 18 August 1994
RESOLUTIONS - N/A 05 August 1994
RESOLUTIONS - N/A 05 August 1994
RESOLUTIONS - N/A 05 August 1994
RESOLUTIONS - N/A 05 August 1994
MEM/ARTS - N/A 05 August 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 August 1994
288 - N/A 27 April 1994
288 - N/A 27 April 1994
288 - N/A 27 April 1994
AUD - Auditor's letter of resignation 11 April 1994
288 - N/A 20 March 1994
288 - N/A 15 March 1994
288 - N/A 15 March 1994
288 - N/A 22 February 1994
395 - Particulars of a mortgage or charge 18 January 1994
363s - Annual Return 12 October 1993
RESOLUTIONS - N/A 11 October 1993
RESOLUTIONS - N/A 11 October 1993
AA - Annual Accounts 04 October 1993
395 - Particulars of a mortgage or charge 12 November 1992
363s - Annual Return 01 October 1992
288 - N/A 01 October 1992
AA - Annual Accounts 10 June 1992
RESOLUTIONS - N/A 13 May 1992
RESOLUTIONS - N/A 13 May 1992
123 - Notice of increase in nominal capital 13 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 November 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 11 November 1991
88(2)P - N/A 16 October 1991
363b - Annual Return 01 October 1991
288 - N/A 30 September 1991
395 - Particulars of a mortgage or charge 27 September 1991
RESOLUTIONS - N/A 13 September 1991
RESOLUTIONS - N/A 13 September 1991
RESOLUTIONS - N/A 13 September 1991
123 - Notice of increase in nominal capital 13 September 1991
CERTNM - Change of name certificate 15 August 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 July 1991
RESOLUTIONS - N/A 24 June 1991
RESOLUTIONS - N/A 27 March 1991
RESOLUTIONS - N/A 27 March 1991
RESOLUTIONS - N/A 27 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1991
123 - Notice of increase in nominal capital 27 March 1991
288 - N/A 27 March 1991
CERT8 - Certificate to entitle a public company to commence business and borrow 26 March 1991
117 - Application by a public company for certificate to commence business and statutory declaration in support 26 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1990
288 - N/A 16 November 1990
288 - N/A 15 November 1990
287 - Change in situation or address of Registered Office 15 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 November 1990
NEWINC - New incorporation documents 31 August 1990

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 14 January 1994 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 10 November 1992 Fully Satisfied

N/A

Single debenture 19 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.