About

Registered Number: 07245120
Date of Incorporation: 06/05/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: Unit 10-14 Cedar Way Industrial Estate, Camley Street, London, N1C 4PD

 

Hensons Famous Salt Beef Ltd was registered on 06 May 2010 with its registered office in London. The companies directors are Le, David Anh Ky, Avery, Amy Louise, Nicholson, Ingrid, Nicholson, Ingrid, Bruce, Markham Andrew Bonnin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, Markham Andrew Bonnin 06 May 2010 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
TM02 - Termination of appointment of secretary 04 August 2020
TM01 - Termination of appointment of director 04 August 2020
AP03 - Appointment of secretary 04 August 2020
AP01 - Appointment of director 04 August 2020
AP01 - Appointment of director 04 August 2020
AA - Annual Accounts 07 July 2020
CS01 - N/A 19 May 2020
TM01 - Termination of appointment of director 02 March 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 20 May 2019
TM02 - Termination of appointment of secretary 20 May 2019
AP03 - Appointment of secretary 20 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 17 May 2017
CH01 - Change of particulars for director 17 May 2017
CH01 - Change of particulars for director 17 May 2017
AA - Annual Accounts 30 March 2017
AP03 - Appointment of secretary 01 January 2017
TM02 - Termination of appointment of secretary 01 January 2017
AR01 - Annual Return 18 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2016
AA - Annual Accounts 29 March 2016
CH01 - Change of particulars for director 19 September 2015
AA01 - Change of accounting reference date 20 May 2015
AR01 - Annual Return 19 May 2015
AUD - Auditor's letter of resignation 06 March 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
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
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 31 October 2011
AA01 - Change of accounting reference date 05 October 2011
AR01 - Annual Return 24 May 2011
AP01 - Appointment of director 25 June 2010
AP01 - Appointment of director 25 June 2010
AP01 - Appointment of director 25 June 2010
AP01 - Appointment of director 25 June 2010
AP01 - Appointment of director 25 June 2010
NEWINC - New incorporation documents 06 May 2010
TM01 - Termination of appointment of director 06 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.