HENCAN COUNTRY HOMES LIMITED
SLOUGH HENCAN (ST GEORGES HILL) LIMITED MATTSWELL LIMITED

Hellopages » Berkshire » Slough » SL1 1PG

Company number 03494141
Status Active
Incorporation Date 16 January 1998
Company Type Private Limited Company
Address HERSCHEL HOUSE, 58 HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 2 . The most likely internet sites of HENCAN COUNTRY HOMES LIMITED are www.hencancountryhomes.co.uk, and www.hencan-country-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Hencan Country Homes Limited is a Private Limited Company. The company registration number is 03494141. Hencan Country Homes Limited has been working since 16 January 1998. The present status of the company is Active. The registered address of Hencan Country Homes Limited is Herschel House 58 Herschel Street Slough Berkshire Sl1 1pg. The company`s financial liabilities are £2.15k. It is £1.82k against last year. The cash in hand is £0.26k. It is £-1.3k against last year. And the total assets are £187.07k, which is £40.46k against last year. CANTLE, Marina is a Secretary of the company. CANTLE, Robert Frank Cornelis is a Director of the company. Secretary CANTLE, Derek Richard has been resigned. Secretary MACDONALD CANTLE, Heather has been resigned. Secretary TITMUSS, Gillian has been resigned. Director MATTHEWS, David Charles has been resigned. The company operates in "Construction of domestic buildings".


hencan country homes Key Finiance

LIABILITIES £2.15k
+546%
CASH £0.26k
-84%
TOTAL ASSETS £187.07k
+27%
All Financial Figures

Current Directors

Secretary
CANTLE, Marina
Appointed Date: 30 January 2013

Director
CANTLE, Robert Frank Cornelis
Appointed Date: 15 August 1998
68 years old

Resigned Directors

Secretary
CANTLE, Derek Richard
Resigned: 30 January 2013
Appointed Date: 07 June 2006

Secretary
MACDONALD CANTLE, Heather
Resigned: 06 June 2006
Appointed Date: 15 August 1998

Secretary
TITMUSS, Gillian
Resigned: 15 August 1998
Appointed Date: 16 January 1998

Director
MATTHEWS, David Charles
Resigned: 15 August 1998
Appointed Date: 16 January 1998
81 years old

Persons With Significant Control

Mr Robert Frank Cornelis Cantle
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

HENCAN COUNTRY HOMES LIMITED Events

11 Oct 2016
Confirmation statement made on 28 September 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
29 Sep 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2

02 Mar 2015
Total exemption small company accounts made up to 31 July 2014
22 Dec 2014
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2

...
... and 56 more events
25 Sep 1998
New secretary appointed
25 Sep 1998
Secretary resigned
13 Aug 1998
Company name changed hencan (st georges hill) LIMITED\certificate issued on 14/08/98
28 Jul 1998
Company name changed mattswell LIMITED\certificate issued on 29/07/98
16 Jan 1998
Incorporation

HENCAN COUNTRY HOMES LIMITED Charges

25 September 2002
An omnibus guarantee and set-off agreement
Delivered: 28 September 2002
Status: Satisfied on 26 November 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
17 September 2002
Debenture
Delivered: 19 September 2002
Status: Satisfied on 17 November 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 1999
Sub- mortgage
Delivered: 24 August 1999
Status: Satisfied on 29 October 2002
Persons entitled: Barclays Bank PLC
Description: All right title and interest of the company in and to the…
4 August 1999
Sub-mortgage
Delivered: 24 August 1999
Status: Satisfied on 29 October 2002
Persons entitled: Barclays Bank PLC
Description: All right title and interest of the company in and to the…
4 August 1999
Charge and assignment
Delivered: 24 August 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right title and interest of the company in and to the…
11 September 1998
Floating charge
Delivered: 2 October 1998
Status: Satisfied on 29 October 2002
Persons entitled: Barclays Bank PLC
Description: All the undertaking property & assets of the company…