HENNIK RESEARCH LIMITED
LONDON SAY ONE MEDIA LIMITED EZNA LIMITED

Hellopages » Greater London » Islington » EC1M 7AD

Company number 06412064
Status Active
Incorporation Date 29 October 2007
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, UNITED KINGDOM, EC1M 7AD
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Satisfaction of charge 2 in full; Registration of charge 064120640005, created on 21 December 2016; Confirmation statement made on 29 October 2016 with updates. The most likely internet sites of HENNIK RESEARCH LIMITED are www.hennikresearch.co.uk, and www.hennik-research.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hennik Research Limited is a Private Limited Company. The company registration number is 06412064. Hennik Research Limited has been working since 29 October 2007. The present status of the company is Active. The registered address of Hennik Research Limited is Devonshire House 60 Goswell Road London United Kingdom Ec1m 7ad. . ANSON, Henry is a Secretary of the company. ANSON, Henry James is a Director of the company. GILLING, Grace is a Director of the company. HONEYMAN BROWN, Christopher is a Director of the company. HUSSEY, Nicholas Colin is a Director of the company. Secretary ROBINSON, Michelle Jacqueline has been resigned. Secretary QA REGISTRARS LIMITED has been resigned. Director ROBINSON, John Stewart has been resigned. Director QA NOMINEES LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
ANSON, Henry
Appointed Date: 28 November 2007

Director
ANSON, Henry James
Appointed Date: 28 November 2007
58 years old

Director
GILLING, Grace
Appointed Date: 23 September 2016
38 years old

Director
HONEYMAN BROWN, Christopher
Appointed Date: 01 January 2015
77 years old

Director
HUSSEY, Nicholas Colin
Appointed Date: 28 November 2007
58 years old

Resigned Directors

Secretary
ROBINSON, Michelle Jacqueline
Resigned: 28 November 2007
Appointed Date: 13 November 2007

Secretary
QA REGISTRARS LIMITED
Resigned: 29 October 2007
Appointed Date: 29 October 2007

Director
ROBINSON, John Stewart
Resigned: 28 November 2007
Appointed Date: 13 November 2007
65 years old

Director
QA NOMINEES LIMITED
Resigned: 29 October 2007
Appointed Date: 29 October 2007

Persons With Significant Control

Hennik Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HENNIK RESEARCH LIMITED Events

09 Jan 2017
Satisfaction of charge 2 in full
23 Dec 2016
Registration of charge 064120640005, created on 21 December 2016
13 Dec 2016
Confirmation statement made on 29 October 2016 with updates
11 Oct 2016
Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to Devonshire House 60 Goswell Road London EC1M 7AD on 11 October 2016
10 Oct 2016
Appointment of Miss Grace Gilling as a director on 23 September 2016
...
... and 44 more events
15 Nov 2007
Registered office changed on 15/11/07 from: 20 hessel street london E1 2LP
31 Oct 2007
Registered office changed on 31/10/07 from: the studio, st nicholas close elstree herts. WD6 3EW
31 Oct 2007
Director resigned
31 Oct 2007
Secretary resigned
29 Oct 2007
Incorporation

HENNIK RESEARCH LIMITED Charges

21 December 2016
Charge code 0641 2064 0005
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: By way of debenture, all freehold and/or leasehold property…
25 July 2011
Rent deposit deed
Delivered: 28 July 2011
Status: Outstanding
Persons entitled: Elizabeth Property Nominee (No.3) Limited and Elizabeth Property Nominee (No.4) Limited as Trustees for the Elizabeth House Limited Partnership
Description: Monies standing to the credit of a designated deposit…
21 April 2008
Debenture
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2008
Rent deposit deed
Delivered: 2 April 2008
Status: Satisfied on 9 January 2017
Persons entitled: P&O Property Holdings Limited
Description: Monies from time to time standing to the credit of a…
30 November 2007
Debenture
Delivered: 7 December 2007
Status: Satisfied on 7 November 2013
Persons entitled: Conquest Business Media Limited
Description: Legal mortgage of land,fixed charges plant and…