About

Registered Number: 02414329
Date of Incorporation: 17/08/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: Unit 10-14 Cedar Way Industrial Estate, Camley Street, London, N1C 4PD

 

Henson Foods Ltd was registered on 17 August 1989 and are based in London, it has a status of "Active". There are 12 directors listed as Le, David Anh Ky, Avery, Amy Louise, Nicholson, Ingrid, Nicholson, Ingrid, Bignell, Warren Andrew, Bowler, Austin James, Brook, Philip Andrew, Bruce, Markham Andrew Bonnin, Burgess, Arthur Julian, Hughes, Philip Spedan, Nixon, Myles John, Smith, Donald for this organisation in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGNELL, Warren Andrew 29 October 2004 30 January 2015 1
BOWLER, Austin James 01 August 2003 30 January 2015 1
BROOK, Philip Andrew N/A 12 November 2016 1
BRUCE, Markham Andrew Bonnin N/A 30 January 2015 1
BURGESS, Arthur Julian N/A 30 January 2015 1
HUGHES, Philip Spedan N/A 29 October 2004 1
NIXON, Myles John 06 April 1999 31 March 2009 1
SMITH, Donald 23 May 2014 30 January 2015 1
Secretary Name Appointed Resigned Total Appointments
LE, David Anh Ky 31 July 2020 - 1
AVERY, Amy Louise 01 January 2017 19 November 2018 1
NICHOLSON, Ingrid 19 November 2018 31 July 2020 1
NICHOLSON, Ingrid 30 January 2015 01 January 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 August 2020
TM02 - Termination of appointment of secretary 04 August 2020
AP03 - Appointment of secretary 04 August 2020
AP01 - Appointment of director 04 August 2020
AP01 - Appointment of director 04 August 2020
CS01 - N/A 04 August 2020
AA - Annual Accounts 07 July 2020
TM01 - Termination of appointment of director 02 March 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 04 April 2019
AP03 - Appointment of secretary 19 November 2018
TM02 - Termination of appointment of secretary 19 November 2018
CS01 - N/A 20 July 2018
RESOLUTIONS - N/A 04 May 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 May 2018
SH19 - Statement of capital 04 May 2018
CAP-SS - N/A 04 May 2018
PSC05 - N/A 05 April 2018
AA - Annual Accounts 29 March 2018
TM01 - Termination of appointment of director 27 March 2018
CS01 - N/A 24 August 2017
CH01 - Change of particulars for director 17 August 2017
CH01 - Change of particulars for director 17 August 2017
PSC05 - N/A 10 July 2017
AA - Annual Accounts 20 April 2017
TM02 - Termination of appointment of secretary 01 January 2017
AP03 - Appointment of secretary 01 January 2017
AP01 - Appointment of director 15 November 2016
TM01 - Termination of appointment of director 15 November 2016
CS01 - N/A 18 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 August 2016
MR04 - N/A 05 July 2016
MR04 - N/A 05 July 2016
MR04 - N/A 05 July 2016
AA - Annual Accounts 08 April 2016
AA - Annual Accounts 14 November 2015
AA01 - Change of accounting reference date 04 November 2015
AR01 - Annual Return 28 September 2015
CH01 - Change of particulars for director 19 September 2015
AUD - Auditor's letter of resignation 06 March 2015
CH01 - Change of particulars for director 04 March 2015
TM02 - Termination of appointment of secretary 26 February 2015
TM01 - Termination of appointment of director 26 February 2015
TM01 - Termination of appointment of director 26 February 2015
TM01 - Termination of appointment of director 26 February 2015
TM01 - Termination of appointment of director 26 February 2015
TM01 - Termination of appointment of director 26 February 2015
AP03 - Appointment of secretary 26 February 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 26 February 2015
RESOLUTIONS - N/A 09 February 2015
SH10 - Notice of particulars of variation of rights attached to shares 09 February 2015
SH08 - Notice of name or other designation of class of shares 09 February 2015
CC04 - Statement of companies objects 09 February 2015
AUD - Auditor's letter of resignation 09 February 2015
AA01 - Change of accounting reference date 09 February 2015
AD01 - Change of registered office address 09 February 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 25 September 2014
AP01 - Appointment of director 12 June 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 13 August 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 19 September 2011
CH01 - Change of particulars for director 19 September 2011
CH01 - Change of particulars for director 19 September 2011
CH01 - Change of particulars for director 19 September 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 05 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2009
AA - Annual Accounts 20 November 2009
SH01 - Return of Allotment of shares 03 November 2009
363a - Annual Return 11 September 2009
RESOLUTIONS - N/A 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
AA - Annual Accounts 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
363a - Annual Return 02 October 2008
169 - Return by a company purchasing its own shares 13 March 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 28 December 2006
363a - Annual Return 05 October 2006
225 - Change of Accounting Reference Date 17 August 2006
363a - Annual Return 24 August 2005
AA - Annual Accounts 10 August 2005
RESOLUTIONS - N/A 08 November 2004
RESOLUTIONS - N/A 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
AA - Annual Accounts 25 August 2004
363s - Annual Return 25 August 2004
363s - Annual Return 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 23 August 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 07 September 2000
AA - Annual Accounts 05 July 2000
363s - Annual Return 26 August 1999
AA - Annual Accounts 13 August 1999
287 - Change in situation or address of Registered Office 30 June 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
363s - Annual Return 21 April 1999
395 - Particulars of a mortgage or charge 19 September 1998
AA - Annual Accounts 21 June 1998
395 - Particulars of a mortgage or charge 01 May 1998
363s - Annual Return 08 September 1997
AA - Annual Accounts 29 April 1997
363s - Annual Return 09 September 1996
AA - Annual Accounts 15 July 1996
363s - Annual Return 06 September 1995
AA - Annual Accounts 04 August 1995
363s - Annual Return 25 August 1994
395 - Particulars of a mortgage or charge 23 June 1994
AA - Annual Accounts 27 April 1994
AA - Annual Accounts 20 August 1993
363s - Annual Return 20 August 1993
288 - N/A 21 April 1993
AA - Annual Accounts 04 September 1992
363a - Annual Return 04 September 1992
288 - N/A 17 July 1992
AA - Annual Accounts 03 September 1991
363a - Annual Return 03 September 1991
288 - N/A 29 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 January 1990
RESOLUTIONS - N/A 09 November 1989
RESOLUTIONS - N/A 09 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1989
395 - Particulars of a mortgage or charge 02 November 1989
288 - N/A 02 November 1989
288 - N/A 02 November 1989
RESOLUTIONS - N/A 16 October 1989
123 - Notice of increase in nominal capital 16 October 1989
RESOLUTIONS - N/A 11 October 1989
288 - N/A 10 October 1989
CERTNM - Change of name certificate 06 October 1989
CERTNM - Change of name certificate 06 October 1989
287 - Change in situation or address of Registered Office 28 September 1989
NEWINC - New incorporation documents 17 August 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 16 September 1998 Fully Satisfied

N/A

Debenture 27 April 1998 Fully Satisfied

N/A

Fixed equitable charge 20 June 1994 Fully Satisfied

N/A

Fixed and floating charge 26 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.