HENCAN LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 1PG

Company number 02519622
Status Active
Incorporation Date 6 July 1990
Company Type Private Limited Company
Address HERSCHEL HOUSE, 58 HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-two 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 LIMITED are www.hencan.co.uk, and www.hencan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Hencan Limited is a Private Limited Company. The company registration number is 02519622. Hencan Limited has been working since 06 July 1990. The present status of the company is Active. The registered address of Hencan Limited is Herschel House 58 Herschel Street Slough Berkshire Sl1 1pg. The company`s financial liabilities are £0k. It is £0k 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. The company operates in "Development of building projects".


hencan Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CANTLE, Marina
Appointed Date: 30 January 2013

Director

Resigned Directors

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

Secretary
MACDONALD CANTLE, Heather
Resigned: 06 June 2006

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 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
10 Nov 2014
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2

...
... and 82 more events
14 Dec 1990
Particulars of mortgage/charge

01 Sep 1990
Particulars of mortgage/charge

06 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Aug 1990
Particulars of mortgage/charge

06 Jul 1990
Incorporation

HENCAN LIMITED Charges

25 September 2002
An omnibus guarantee and set-off agreement
Delivered: 28 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 May 2001
Mortgage deed
Delivered: 25 May 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land lying to north of canterbury road upper hale…
19 January 2001
Debenture deed
Delivered: 1 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 2001
Mortgage deed
Delivered: 1 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as nailsea…
1 October 1999
Legal charge
Delivered: 13 October 1999
Status: Outstanding
Persons entitled: Jonathan Thistleton Hawke, Alan Keith Preskett, Robert Andrew Adam Brown and Stuart Dudleighspencer, Carrying on Business with Others as a Law Firm Under the Name Hart Brown
Description: F/H property k/a cornerways west road weybridge surrey…
23 November 1998
Mortgage debenture
Delivered: 27 November 1998
Status: Satisfied on 29 October 2002
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
23 November 1998
Legal mortgage
Delivered: 27 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a upwey churt road beacon hill hindhead…
23 November 1998
Legal mortgage
Delivered: 27 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a cornerways west road weybridge surrey…
23 November 1998
Legal mortgage
Delivered: 27 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a nailsea court nailsea near bristol north…
3 October 1997
Mortgage
Delivered: 14 October 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land on the south east side of bourne side wentworth…
10 January 1997
Mortgage deed
Delivered: 11 January 1997
Status: Satisfied on 17 July 2000
Persons entitled: Lloyds Bank PLC
Description: F/H upwey churt road hindhead surrey t/no SY291613. Fixed…
23 October 1996
Mortgage deed
Delivered: 25 October 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Nailsea court, nailsea, bristol by way of assignment the…
30 August 1994
Legal mortgage
Delivered: 16 September 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage manor farm wanborough n/r…
26 April 1994
Charge
Delivered: 7 May 1994
Status: Satisfied on 16 September 1994
Persons entitled: Robert Farr
Description: Lot 2, west flexford farm and manor place farm, wanborough…
21 March 1994
Mortgage
Delivered: 24 March 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Smewins farm shottesbrook white waltham maidenhead…
14 December 1993
Single debenture
Delivered: 22 December 1993
Status: Satisfied on 17 July 2000
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
9 September 1992
Mortgage
Delivered: 28 September 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The barn inwood farm guildford surrey t/n's SY244087 and…
22 October 1991
Morgages
Delivered: 1 November 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Foliejan cottage uckfield berkshire buildings and fixtures…
7 December 1990
Mortgage
Delivered: 14 December 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land & buildings k/a the refectory hurley high street…
30 August 1990
Mortgage
Delivered: 1 September 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at upper hale st. Nicholas at wade. Birchington kent…
19 July 1990
Mortgage
Delivered: 4 August 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at folders lane bracknell berks title no bk 279395…