Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HENCON LIMITED
Company Information for

HENCON LIMITED

C/O MICHAEL FILIOU LTD SALISBURY HOUSE, 81 HIGH STREET, POTTERS BAR, HERTFORDSHIRE, EN6 5AS,
Company Registration Number
03301127
Private Limited Company
Active

Company Overview

About Hencon Ltd
HENCON LIMITED was founded on 1997-01-13 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Hencon Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HENCON LIMITED
 
Legal Registered Office
C/O MICHAEL FILIOU LTD SALISBURY HOUSE
81 HIGH STREET
POTTERS BAR
HERTFORDSHIRE
EN6 5AS
Other companies in EN6
 
Filing Information
Company Number 03301127
Company ID Number 03301127
Date formed 1997-01-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-02-06 23:57:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENCON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HENCON LIMITED
The following companies were found which have the same name as HENCON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HENCON AS C/O Henrik Gomo Reppevegen 18 RANHEIM 7054 Active Company formed on the 2014-11-24
HENCON CONSTRUCTION LIMITED 13 GLEN EASTON PARK LEIXLIP, KILDARE, W23PY91, IRELAND W23PY91 Active Company formed on the 2016-03-29
HENCON GROUP PTY LTD NSW 2145 Active Company formed on the 2010-12-14
HENCON LIMITED FLOOR 2 103 MAIN STREET MIDLETON CO CORK Dissolved Company formed on the 2007-08-13
HENCON MANAGEMENT INC. #204 755 LAKE BONAVISTA DRIVE SE CALGARY ALBERTA T2J 0N3 Active Company formed on the 2009-11-18
HENCON PTE LTD ALJUNIED AVENUE 2 Singapore 380118 Dissolved Company formed on the 2008-09-10
HENCON PTY. LTD. VIC 3034 Active Company formed on the 2013-08-05
HENCON SERVICES INDIA PRIVATE LIMITED 207 MAKER CHAMBERS V NARIMAN POINT. MUMBAI Maharashtra 400021 ACTIVE Company formed on the 2008-10-07
HENCON TRADING LIMITED Dissolved Company formed on the 1996-03-07
HENCONNER LANE LTD CAR SALES HENCONNER LANE LEEDS LS13 4AD Active Company formed on the 2021-04-16
HENCONNOR PTY LTD WA 6011 Active Company formed on the 1999-12-22

Company Officers of HENCON LIMITED

Current Directors
Officer Role Date Appointed
LIAM HENEGHAN
Company Secretary 2002-01-01
JARLETH HENEGHAN
Director 1999-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
COHEN LIMITED
Company Secretary 2000-12-01 2001-06-01
CONHEN LIMSTED
Company Secretary 2000-12-01 2001-06-01
JARLETH HENEGHAN
Company Secretary 1997-01-13 2001-06-01
MARGARET HENEGHAN
Director 1997-01-13 1999-11-19
WILLIAM HENEGHAN
Director 1997-01-13 1999-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JARLETH HENEGHAN PALACE GATES FREEHOLD LIMITED Director 1999-09-30 CURRENT 1999-06-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27Director's details changed for Jarleth Heneghan on 2023-09-26
2023-09-27Change of details for Mr Jarleth Heneghan as a person with significant control on 2023-09-26
2023-03-15Unaudited abridged accounts made up to 2022-12-31
2023-01-13CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-01-13CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-10-24CH03SECRETARY'S DETAILS CHNAGED FOR MR LIAM HENEGHAN on 2019-09-23
2019-10-22PSC04Change of details for Mr Jarleth Heneghan as a person with significant control on 2019-09-23
2019-10-22CH01Director's details changed for Jarleth Heneghan on 2019-09-23
2019-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/19 FROM C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-03-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES
2017-03-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-09-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-19AR0113/01/16 ANNUAL RETURN FULL LIST
2015-04-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-10AR0113/01/15 ANNUAL RETURN FULL LIST
2014-05-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-14AR0113/01/14 ANNUAL RETURN FULL LIST
2013-03-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AR0113/01/13 ANNUAL RETURN FULL LIST
2012-09-28MG01Particulars of a mortgage or charge / charge no: 2
2012-07-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-17AR0113/01/12 ANNUAL RETURN FULL LIST
2012-01-17CH01Director's details changed for Jarleth Heneghan on 2012-01-13
2012-01-17CH03SECRETARY'S DETAILS CHNAGED FOR MR LIAM HENEGHAN on 2012-01-13
2011-08-15AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-14AR0113/01/11 ANNUAL RETURN FULL LIST
2010-07-23AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-15AR0113/01/10 ANNUAL RETURN FULL LIST
2010-01-15CH01Director's details changed for Jarleth Heneghan on 2010-01-13
2009-05-05AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2009-01-16287REGISTERED OFFICE CHANGED ON 16/01/2009 FROM C/O MICHAEL FILIOU SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS
2008-09-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM C/O FREEMANS SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ
2008-02-13363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-07363(287)REGISTERED OFFICE CHANGED ON 07/03/07
2007-03-07363sRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-19363(288)SECRETARY'S PARTICULARS CHANGED
2006-01-19363sRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-08363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-14363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-20363sRETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS
2002-11-01287REGISTERED OFFICE CHANGED ON 01/11/02 FROM: 1 ELMBANK SOUTHGATE LONDON N14 6AX
2002-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-27288aNEW SECRETARY APPOINTED
2002-01-27363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-01-27363sRETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS
2001-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-02-23288cSECRETARY'S PARTICULARS CHANGED
2001-02-23288aNEW SECRETARY APPOINTED
2001-01-24288aNEW SECRETARY APPOINTED
2001-01-24363(287)REGISTERED OFFICE CHANGED ON 24/01/01
2001-01-24363sRETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS
2001-01-16288aNEW SECRETARY APPOINTED
2000-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-01-12395PARTICULARS OF MORTGAGE/CHARGE
2000-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-05363sRETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS
1999-12-01288aNEW DIRECTOR APPOINTED
1999-12-01SRES13COMPANY NOW TRADING 19/11/99
1999-12-01288bDIRECTOR RESIGNED
1999-12-01288bDIRECTOR RESIGNED
1999-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-03-26363aRETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS
1998-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-09-23225ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97
1998-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-06363sRETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS
1997-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to HENCON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HENCON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF SUBSTITUTED SECURITY 2012-09-28 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2000-01-12 Outstanding FIRST ACTIVE FINANCIAL PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 392,778
Creditors Due After One Year 2012-12-31 £ 407,462
Creditors Due After One Year 2012-12-31 £ 407,462
Creditors Due After One Year 2011-12-31 £ 402,242
Creditors Due Within One Year 2013-12-31 £ 27,762
Creditors Due Within One Year 2012-12-31 £ 28,659
Creditors Due Within One Year 2012-12-31 £ 28,659
Creditors Due Within One Year 2011-12-31 £ 23,064

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HENCON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 0
Cash Bank In Hand 2012-12-31 £ 1,054
Cash Bank In Hand 2012-12-31 £ 1,054
Cash Bank In Hand 2011-12-31 £ 2,114
Current Assets 2013-12-31 £ 0
Current Assets 2012-12-31 £ 1,596
Current Assets 2012-12-31 £ 1,596
Current Assets 2011-12-31 £ 2,532
Debtors 2013-12-31 £ 0
Debtors 2012-12-31 £ 0
Secured Debts 2012-12-31 £ 346,959
Secured Debts 2011-12-31 £ 338,732
Shareholder Funds 2013-12-31 £ 105,795
Shareholder Funds 2012-12-31 £ 88,593
Shareholder Funds 2012-12-31 £ 88,593
Shareholder Funds 2011-12-31 £ 73,011
Tangible Fixed Assets 2013-12-31 £ 525,639
Tangible Fixed Assets 2012-12-31 £ 523,118
Tangible Fixed Assets 2012-12-31 £ 523,118
Tangible Fixed Assets 2011-12-31 £ 495,785

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HENCON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HENCON LIMITED
Trademarks
We have not found any records of HENCON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENCON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HENCON LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HENCON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HENCON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HENCON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.