HENCON LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 5AS

Company number 03301127
Status Active
Incorporation Date 13 January 1997
Company Type Private Limited Company
Address C/O MICHAEL FILIOU PLC SALISBURY HOUSE, 81 HIGH STREET, POTTERS BAR, HERTFORDSHIRE, EN6 5AS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 13 January 2017 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of HENCON LIMITED are www.hencon.co.uk, and www.hencon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Hencon Limited is a Private Limited Company. The company registration number is 03301127. Hencon Limited has been working since 13 January 1997. The present status of the company is Active. The registered address of Hencon Limited is C O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire En6 5as. The company`s financial liabilities are £22.56k. It is £-0.53k against last year. And the total assets are £2.54k, which is £1.57k against last year. HENEGHAN, Liam is a Secretary of the company. HENEGHAN, Jarleth is a Director of the company. Secretary COHEN LIMITED has been resigned. Secretary CONHEN LIMSTED has been resigned. Secretary HENEGHAN, Jarleth has been resigned. Director HENEGHAN, Margaret has been resigned. Director HENEGHAN, William has been resigned. The company operates in "Buying and selling of own real estate".


hencon Key Finiance

LIABILITIES £22.56k
-3%
CASH n/a
TOTAL ASSETS £2.54k
+161%
All Financial Figures

Current Directors

Secretary
HENEGHAN, Liam
Appointed Date: 01 January 2002

Director
HENEGHAN, Jarleth
Appointed Date: 19 November 1999
56 years old

Resigned Directors

Secretary
COHEN LIMITED
Resigned: 01 June 2001
Appointed Date: 01 December 2000

Secretary
CONHEN LIMSTED
Resigned: 01 June 2001
Appointed Date: 01 December 2000

Secretary
HENEGHAN, Jarleth
Resigned: 01 June 2001
Appointed Date: 13 January 1997

Director
HENEGHAN, Margaret
Resigned: 19 November 1999
Appointed Date: 13 January 1997
80 years old

Director
HENEGHAN, William
Resigned: 19 November 1999
Appointed Date: 13 January 1997
80 years old

Persons With Significant Control

Mr Jarleth Heneghan
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

HENCON LIMITED Events

08 Mar 2017
Total exemption full accounts made up to 31 December 2016
16 Jan 2017
Confirmation statement made on 13 January 2017 with updates
05 Sep 2016
Total exemption full accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2

08 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 49 more events
26 Mar 1999
Return made up to 13/01/99; no change of members
22 Dec 1998
Accounts for a dormant company made up to 31 December 1997
23 Sep 1998
Accounting reference date shortened from 31/01/98 to 31/12/97
06 Jan 1998
Return made up to 13/01/98; full list of members
  • 363(288) ‐ Director's particulars changed

13 Jan 1997
Incorporation

HENCON LIMITED Charges

14 September 2012
Deed of substituted security
Delivered: 28 September 2012
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H property k/a flat 19 park house winchmore hill road and…
10 January 2000
Legal charge
Delivered: 12 January 2000
Status: Outstanding
Persons entitled: First Active Financial PLC
Description: The property known as 19 park house winchmore hill road and…