HENDYFERN LIMITED
CREWES HILL,ENFIELD

Hellopages » Greater London » Enfield » EN2 9BL

Company number 01259821
Status Active
Incorporation Date 24 May 1976
Company Type Private Limited Company
Address KINGS OAK EQUESTRIAN CENTRE, THEOBALDS PARK ROAD, CREWES HILL,ENFIELD, MIDDLESEX, EN2 9BL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-11-28 GBP 378,000 . The most likely internet sites of HENDYFERN LIMITED are www.hendyfern.co.uk, and www.hendyfern.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. Hendyfern Limited is a Private Limited Company. The company registration number is 01259821. Hendyfern Limited has been working since 24 May 1976. The present status of the company is Active. The registered address of Hendyfern Limited is Kings Oak Equestrian Centre Theobalds Park Road Crewes Hill Enfield Middlesex En2 9bl. . GILL, Jane Patricia is a Secretary of the company. GILL, Greg Elizabeth is a Director of the company. GILL, Jane Patricia is a Director of the company. Secretary GILL, Suzanne Jane has been resigned. Director BROOKS, Kim Barbara has been resigned. Director GILL, Suzanne Jane has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
GILL, Jane Patricia
Appointed Date: 24 November 1997

Director
GILL, Greg Elizabeth

64 years old

Director
GILL, Jane Patricia

90 years old

Resigned Directors

Secretary
GILL, Suzanne Jane
Resigned: 24 November 1997

Director
BROOKS, Kim Barbara
Resigned: 29 November 2000
67 years old

Director
GILL, Suzanne Jane
Resigned: 24 November 1997
61 years old

Persons With Significant Control

Mrs Greg Elizabeth Gill
Notified on: 25 November 2016
64 years old
Nature of control: Has significant influence or control

Mrs Jane Patricia Gill
Notified on: 25 November 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susie Jane Chapman
Notified on: 25 November 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HENDYFERN LIMITED Events

04 Dec 2016
Confirmation statement made on 25 November 2016 with updates
07 Mar 2016
Total exemption small company accounts made up to 31 December 2015
28 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
  • GBP 378,000

23 Apr 2015
Total exemption small company accounts made up to 31 December 2014
25 Nov 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 378,000

...
... and 87 more events
30 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Jun 1986
Return made up to 31/01/85; full list of members

12 Jun 1986
Return made up to 31/01/85; full list of members

12 Jun 1986
Return made up to 31/01/84; full list of members

12 Jun 1986
Return made up to 31/01/84; full list of members

HENDYFERN LIMITED Charges

29 July 1986
Legal charge
Delivered: 7 August 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…
29 July 1986
Legal charge
Delivered: 7 August 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H property k/a frith manor farm lullington garth finchley…
6 August 1985
Legal charge
Delivered: 8 August 1985
Status: Outstanding
Persons entitled: Hartley Pensions Management Services Limited.
Description: L/H premises being approx 34 acres part frith manor farm…
20 February 1985
Legal mortgage
Delivered: 27 February 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H property k/A. Frith manor farm lullington garth north…
3 August 1983
Debenture
Delivered: 10 August 1983
Status: Satisfied
Persons entitled: Jane Patricia Gill.
Description: All the company's undertaking of property whatsoever and…