T.A.HENN AND SON LIMITED

Hellopages » West Midlands » Wolverhampton » WV1 1HD

Company number 00529755
Status Active
Incorporation Date 27 February 1954
Company Type Private Limited Company
Address 38-41 PRINCESS STREET, WOLVERHAMPTON, WV1 1HD
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 14,000 . The most likely internet sites of T.A.HENN AND SON LIMITED are www.tahennandson.co.uk, and www.t-a-henn-and-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and seven months. T A Henn and Son Limited is a Private Limited Company. The company registration number is 00529755. T A Henn and Son Limited has been working since 27 February 1954. The present status of the company is Active. The registered address of T A Henn and Son Limited is 38 41 Princess Street Wolverhampton Wv1 1hd. . HENN, Magali is a Secretary of the company. HENN, Christopher John Wesley is a Director of the company. HENN, Magali is a Director of the company. Secretary HENN, Christopher John Wesley has been resigned. Secretary MATTHEWS, James Arthur has been resigned. Director FEAUD, Megali has been resigned. Director HENN, Alan Wesley has been resigned. Director HENN, Ann Wishaw has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


Current Directors

Secretary
HENN, Magali
Appointed Date: 01 August 2007

Director

Director
HENN, Magali
Appointed Date: 08 January 2013
43 years old

Resigned Directors

Secretary
HENN, Christopher John Wesley
Resigned: 01 August 2007
Appointed Date: 01 August 1999

Secretary
MATTHEWS, James Arthur
Resigned: 01 August 1999

Director
FEAUD, Megali
Resigned: 08 January 2013
Appointed Date: 15 August 2012
43 years old

Director
HENN, Alan Wesley
Resigned: 01 August 2007
95 years old

Director
HENN, Ann Wishaw
Resigned: 01 August 2007
93 years old

Persons With Significant Control

Mr Christopher John Wesley Henn
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

T.A.HENN AND SON LIMITED Events

24 Mar 2017
Confirmation statement made on 24 March 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 29 February 2016
24 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 14,000

25 Sep 2015
Total exemption small company accounts made up to 28 February 2015
27 Mar 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 14,000

...
... and 78 more events
12 Nov 1987
New director appointed

22 Oct 1987
Return made up to 27/04/87; full list of members

27 May 1987
Full accounts made up to 28 February 1986

02 Apr 1987
Return made up to 09/05/86; full list of members

17 May 1986
Full accounts made up to 28 February 1985

T.A.HENN AND SON LIMITED Charges

13 March 2014
Charge code 0052 9755 0006
Delivered: 15 March 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Notification of addition to or amendment of charge…
26 January 1994
Legal mortgage
Delivered: 3 February 1994
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: The f/h property being 38,39,40 and 41 princess street…
19 February 1991
Mortgage debenture
Delivered: 26 February 1991
Status: Satisfied on 23 January 2010
Persons entitled: Allied Irish Banks PLC
Description: A specific equitable charge over all freehold and leasehold…
14 February 1991
Memorandum of security
Delivered: 4 March 1991
Status: Satisfied on 23 January 2010
Persons entitled: The Bank of Nova Scotia
Description: All amounts which are now or may from time to time…
9 June 1983
Debenture
Delivered: 17 June 1983
Status: Satisfied on 29 March 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 1980
Mortgage
Delivered: 8 April 1980
Status: Satisfied on 23 January 2010
Persons entitled: Midshires Building Society
Description: 4, park crescent wolverhampton W. midlands.