About

Registered Number: 06290676
Date of Incorporation: 25/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 21 Partridge Avenue Partridge Avenue, Chelmsford, CM1 4JG,

 

Hgen Ltd was registered on 25 June 2007, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. This organisation has 2 directors listed as Van Sertima, David, Teo, Tony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN SERTIMA, David 23 July 2017 - 1
Secretary Name Appointed Resigned Total Appointments
TEO, Tony 25 June 2007 19 February 2016 1

Filing History

Document Type Date
CS01 - N/A 09 February 2020
AA - Annual Accounts 09 February 2020
AA - Annual Accounts 12 February 2019
CS01 - N/A 12 February 2019
AD01 - Change of registered office address 30 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 February 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 02 February 2018
PSC04 - N/A 02 February 2018
AD01 - Change of registered office address 01 February 2018
PSC01 - N/A 31 July 2017
AP01 - Appointment of director 31 July 2017
AD01 - Change of registered office address 25 July 2017
TM01 - Termination of appointment of director 07 February 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 07 February 2017
AP01 - Appointment of director 29 September 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
AR01 - Annual Return 03 March 2016
AD01 - Change of registered office address 02 March 2016
TM01 - Termination of appointment of director 02 March 2016
CH03 - Change of particulars for secretary 02 March 2016
AD01 - Change of registered office address 02 March 2016
AA - Annual Accounts 02 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2016
TM02 - Termination of appointment of secretary 01 March 2016
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 09 February 2015
AD01 - Change of registered office address 07 August 2014
AR01 - Annual Return 24 February 2014
AD01 - Change of registered office address 24 February 2014
AA - Annual Accounts 24 February 2014
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 18 February 2013
AD01 - Change of registered office address 22 January 2013
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 13 February 2012
CH01 - Change of particulars for director 13 February 2012
AD01 - Change of registered office address 17 January 2012
AA - Annual Accounts 08 November 2011
DISS40 - Notice of striking-off action discontinued 13 August 2011
AR01 - Annual Return 11 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 August 2011
CH01 - Change of particulars for director 10 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 August 2011
AD01 - Change of registered office address 10 August 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH03 - Change of particulars for secretary 06 August 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 04 July 2009
363a - Annual Return 09 February 2009
DISS40 - Notice of striking-off action discontinued 09 January 2009
AA - Annual Accounts 08 January 2009
287 - Change in situation or address of Registered Office 08 January 2009
GAZ1 - First notification of strike-off action in London Gazette 16 December 2008
NEWINC - New incorporation documents 25 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.