Based in London, T.Hennessey Ltd was founded on 24 June 1998. Currently we aren't aware of the number of employees at the this organisation. The companies director is Cook, Ian Paul.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOK, Ian Paul | 24 June 1998 | 09 July 1998 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 16 September 2019 | |
RESOLUTIONS - N/A | 13 September 2019 | |
LIQ01 - N/A | 13 September 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 September 2019 | |
AA - Annual Accounts | 19 August 2019 | |
CS01 - N/A | 16 August 2019 | |
AP01 - Appointment of director | 16 August 2019 | |
AP01 - Appointment of director | 16 August 2019 | |
AP01 - Appointment of director | 16 August 2019 | |
TM01 - Termination of appointment of director | 14 June 2019 | |
TM01 - Termination of appointment of director | 14 June 2019 | |
TM01 - Termination of appointment of director | 14 June 2019 | |
AA - Annual Accounts | 27 March 2019 | |
AD01 - Change of registered office address | 07 August 2018 | |
CS01 - N/A | 28 June 2018 | |
AA - Annual Accounts | 30 March 2018 | |
CS01 - N/A | 04 July 2017 | |
PSC08 - N/A | 04 July 2017 | |
AA - Annual Accounts | 29 March 2017 | |
AR01 - Annual Return | 14 July 2016 | |
AA - Annual Accounts | 23 March 2016 | |
AR01 - Annual Return | 15 July 2015 | |
MR04 - N/A | 13 May 2015 | |
MR04 - N/A | 13 May 2015 | |
MR04 - N/A | 13 May 2015 | |
MR04 - N/A | 13 May 2015 | |
AA - Annual Accounts | 29 March 2015 | |
AR01 - Annual Return | 11 July 2014 | |
AA - Annual Accounts | 30 March 2014 | |
AR01 - Annual Return | 08 July 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 03 July 2012 | |
AA - Annual Accounts | 26 March 2012 | |
AR01 - Annual Return | 18 July 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 29 June 2010 | |
AA - Annual Accounts | 06 April 2010 | |
AP01 - Appointment of director | 21 December 2009 | |
363a - Annual Return | 04 July 2009 | |
AA - Annual Accounts | 06 May 2009 | |
288a - Notice of appointment of directors or secretaries | 07 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 April 2009 | |
288a - Notice of appointment of directors or secretaries | 06 April 2009 | |
363a - Annual Return | 20 August 2008 | |
288a - Notice of appointment of directors or secretaries | 06 June 2008 | |
288a - Notice of appointment of directors or secretaries | 06 June 2008 | |
AA - Annual Accounts | 30 April 2008 | |
363a - Annual Return | 30 July 2007 | |
AA - Annual Accounts | 05 July 2007 | |
363a - Annual Return | 19 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 July 2006 | |
395 - Particulars of a mortgage or charge | 27 May 2006 | |
AA - Annual Accounts | 03 May 2006 | |
395 - Particulars of a mortgage or charge | 04 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 November 2005 | |
363s - Annual Return | 27 June 2005 | |
AA - Annual Accounts | 29 April 2005 | |
395 - Particulars of a mortgage or charge | 14 April 2005 | |
363s - Annual Return | 09 July 2004 | |
AA - Annual Accounts | 29 April 2004 | |
395 - Particulars of a mortgage or charge | 28 January 2004 | |
363s - Annual Return | 30 June 2003 | |
287 - Change in situation or address of Registered Office | 30 June 2003 | |
AA - Annual Accounts | 04 May 2003 | |
363s - Annual Return | 12 July 2002 | |
AA - Annual Accounts | 03 May 2002 | |
363s - Annual Return | 04 September 2001 | |
AA - Annual Accounts | 27 April 2001 | |
363s - Annual Return | 09 March 2001 | |
AA - Annual Accounts | 25 April 2000 | |
DISS40 - Notice of striking-off action discontinued | 04 April 2000 | |
363s - Annual Return | 04 April 2000 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 December 1999 | |
288a - Notice of appointment of directors or secretaries | 03 August 1998 | |
288a - Notice of appointment of directors or secretaries | 03 August 1998 | |
288b - Notice of resignation of directors or secretaries | 03 August 1998 | |
288b - Notice of resignation of directors or secretaries | 03 August 1998 | |
NEWINC - New incorporation documents | 24 June 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 19 May 2006 | Fully Satisfied |
N/A |
Rent deposit deed | 29 March 2006 | Fully Satisfied |
N/A |
Debenture | 06 April 2005 | Fully Satisfied |
N/A |
Debenture | 26 January 2004 | Fully Satisfied |
N/A |