HENSHAW LTD
LONDON

Hellopages » Greater London » Westminster » W1U 6JW

Company number 04433559
Status Active
Incorporation Date 8 May 2002
Company Type Private Limited Company
Address 109 GLOUCESTER PLACE, LONDON, W1U 6JW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Previous accounting period shortened from 28 March 2016 to 27 March 2016; Confirmation statement made on 31 December 2016 with updates; Previous accounting period shortened from 29 March 2016 to 28 March 2016. The most likely internet sites of HENSHAW LTD are www.henshaw.co.uk, and www.henshaw.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Henshaw Ltd is a Private Limited Company. The company registration number is 04433559. Henshaw Ltd has been working since 08 May 2002. The present status of the company is Active. The registered address of Henshaw Ltd is 109 Gloucester Place London W1u 6jw. . HAIM, Zamir is a Secretary of the company. EDGAR, Daniel is a Director of the company. HAIM, Zamir is a Director of the company. Secretary BENSOUSSON, Gabriel Stepehen has been resigned. Secretary HAIM, Zamir has been resigned. Nominee Secretary CORNHILL SECRETARIES LIMITED has been resigned. Director BENSOUSSON, Gabriel Stepehen has been resigned. Director HAIM, Zamir has been resigned. Director OGUNMAKIN, Cyril has been resigned. Director CORNHILL REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HAIM, Zamir
Appointed Date: 15 January 2014

Director
EDGAR, Daniel
Appointed Date: 19 June 2002
77 years old

Director
HAIM, Zamir
Appointed Date: 15 January 2014
81 years old

Resigned Directors

Secretary
BENSOUSSON, Gabriel Stepehen
Resigned: 31 July 2004
Appointed Date: 19 June 2002

Secretary
HAIM, Zamir
Resigned: 15 January 2014
Appointed Date: 31 July 2004

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Resigned: 19 June 2002
Appointed Date: 08 May 2002

Director
BENSOUSSON, Gabriel Stepehen
Resigned: 31 July 2004
Appointed Date: 19 June 2002
61 years old

Director
HAIM, Zamir
Resigned: 15 January 2014
Appointed Date: 19 June 2002
81 years old

Director
OGUNMAKIN, Cyril
Resigned: 28 March 2016
Appointed Date: 10 October 2013
58 years old

Director
CORNHILL REGISTRARS LIMITED
Resigned: 19 June 2002
Appointed Date: 08 May 2002

Persons With Significant Control

Mr Zamir Haim
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daniel Edgar
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HENSHAW LTD Events

22 Mar 2017
Previous accounting period shortened from 28 March 2016 to 27 March 2016
08 Feb 2017
Confirmation statement made on 31 December 2016 with updates
22 Dec 2016
Previous accounting period shortened from 29 March 2016 to 28 March 2016
25 Nov 2016
Termination of appointment of Cyril Ogunmakin as a director on 28 March 2016
16 May 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 52 more events
16 Aug 2002
Director resigned
16 Aug 2002
New director appointed
16 Aug 2002
New director appointed
16 Aug 2002
New secretary appointed;new director appointed
08 May 2002
Incorporation

HENSHAW LTD Charges

4 June 2004
Legal charge
Delivered: 15 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that l/h property k/s 1 cygnet house belsize road…
11 March 2004
Legal charge
Delivered: 22 March 2004
Status: Satisfied on 19 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 1, 22 cliff villas, london.
13 February 2004
Legal charge
Delivered: 24 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 25 cygnet house, belsize road, london…
8 May 2003
Debenture
Delivered: 14 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 May 2003
Legal charge
Delivered: 14 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flats 11 and 12 bishopbourne 134-136…