General information

Name:

Henchland Ltd

Office Address:

24 Bark Place W2 4AT London

Number: 01558248

Incorporation date: 1981-04-27

End of financial year: 05 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Henchland Limited,registered as Private Limited Company, that is based in 24 Bark Place, London. It's located in W2 4AT. This company has been operating since 1981. The business reg. no. is 01558248. Even though lately it's been known as Henchland Limited, it had the name changed. This firm was known as Henchland until 2001-02-13, at which point it got changed to Food Hygiene Centre. The last change came on 2002-08-29. This company's classified under the NACE and SIC code 68209, that means Other letting and operating of own or leased real estate. The business latest accounts describe the period up to Tuesday 5th April 2022 and the most recent annual confirmation statement was submitted on Wednesday 30th August 2023.

From the data we have gathered, the company was built in 1981 and has been governed by eight directors, and out this collection of individuals three (Andrew P., Chantana P. and Edward P.) are still listed as current directors.

  • Previous company's names
  • Henchland Limited 2002-08-29
  • Food Hygiene Centre Limited 2001-02-13
  • Henchland Limited 1981-04-27

Financial data based on annual reports

Company staff

Andrew P.

Role: Director

Latest update: 18 February 2024

Chantana P.

Role: Director

Appointed: 01 March 2022

Latest update: 18 February 2024

Edward P.

Role: Director

Appointed: 10 July 2012

Latest update: 18 February 2024

People with significant control

Executives with significant control over the firm are: Emma P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Edward P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Emma P.
Notified on 1 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Edward P.
Notified on 1 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew P.
Notified on 1 January 2019
Ceased on 4 September 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 05 January 2024
Account last made up date 05 April 2022
Confirmation statement next due date 13 September 2024
Confirmation statement last made up date 30 August 2023
Annual Accounts 25 February 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 25 February 2013
Annual Accounts
Start Date For Period Covered By Report 2012-09-01
Annual Accounts 14 November 2014
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 14 November 2014
Annual Accounts 8 February 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 8 February 2016
Annual Accounts 13 March 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 13 March 2017
Annual Accounts 11 April 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 11 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 2022-04-05
Annual Accounts
Start Date For Period Covered By Report 2022-04-06
End Date For Period Covered By Report 2023-04-05
Annual Accounts 14 March 2014
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 14 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Document replacement Gazette Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on April 5, 2022 (AA)
filed on: 25th, November 2022
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
42
Company Age

Closest Companies - by postcode