HENDERSON & SONS LIMITED
CHURCH ROAD HAROLD WOOD

Hellopages » Greater London » Havering » RM3 0JU

Company number 00618685
Status Active
Incorporation Date 12 January 1959
Company Type Private Limited Company
Address THE ELMS HOUSE, ELMS INDUSTRIAL ESTATE, CHURCH ROAD HAROLD WOOD, ESSEX, RM3 0JU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Director's details changed for Walter Thomas Henderson on 7 February 2017; Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 30 October 2016 with updates. The most likely internet sites of HENDERSON & SONS LIMITED are www.hendersonsons.co.uk, and www.henderson-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and nine months. Henderson Sons Limited is a Private Limited Company. The company registration number is 00618685. Henderson Sons Limited has been working since 12 January 1959. The present status of the company is Active. The registered address of Henderson Sons Limited is The Elms House Elms Industrial Estate Church Road Harold Wood Essex Rm3 0ju. . HENDERSON, Walter Thomas is a Secretary of the company. PEAKE, Carla Tracey is a Secretary of the company. CAHILL, Jacquelyn is a Director of the company. CAHILL, Zane Vincent is a Director of the company. HENDERSON, Vincent Alfred is a Director of the company. HENDERSON, Walter Thomas is a Director of the company. Secretary CAHILL, Jacquelyn has been resigned. Secretary HENDERSON, Ellen has been resigned. Director HENDERSON, Ellen has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HENDERSON, Walter Thomas
Appointed Date: 20 December 2007

Secretary
PEAKE, Carla Tracey
Appointed Date: 13 August 2015

Director
CAHILL, Jacquelyn

72 years old

Director
CAHILL, Zane Vincent
Appointed Date: 31 March 1998
46 years old

Director
HENDERSON, Vincent Alfred
Appointed Date: 20 February 1998
60 years old

Director

Resigned Directors

Secretary
CAHILL, Jacquelyn
Resigned: 13 August 2015
Appointed Date: 08 September 2007

Secretary
HENDERSON, Ellen
Resigned: 08 September 2007

Director
HENDERSON, Ellen
Resigned: 08 September 2007
111 years old

Persons With Significant Control

Mrs Jacquelyn Cahill
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Walter Thomas Henderson
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HENDERSON & SONS LIMITED Events

07 Feb 2017
Director's details changed for Walter Thomas Henderson on 7 February 2017
09 Nov 2016
Total exemption small company accounts made up to 31 January 2016
01 Nov 2016
Confirmation statement made on 30 October 2016 with updates
17 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000

14 Sep 2015
Appointment of Carla Tracey Peake as a secretary on 13 August 2015
...
... and 77 more events
04 Jan 1989
Full accounts made up to 31 January 1988

04 Mar 1988
Full accounts made up to 31 January 1987

11 Dec 1987
Return made up to 31/10/87; full list of members

17 Jan 1987
Return made up to 31/10/86; full list of members

01 Dec 1986
Full accounts made up to 31 January 1986

HENDERSON & SONS LIMITED Charges

5 December 1989
Legal mortgage
Delivered: 11 December 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lease hold property k/a land situate at church road harold…