Company Information for A & J HENFREY LIMITED
FIRST FLOOR, HYDE, 38 CLARENDON ROAD, WATFORD, WD17 1HZ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
A & J HENFREY LIMITED | |
Legal Registered Office | |
FIRST FLOOR, HYDE 38 CLARENDON ROAD WATFORD WD17 1HZ Other companies in NE37 | |
Company Number | 06508794 | |
---|---|---|
Company ID Number | 06508794 | |
Date formed | 2008-02-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 18/07/2021 | |
Account next due | 18/04/2023 | |
Latest return | 19/02/2016 | |
Return next due | 19/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-02 17:49:11 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Application to strike the company off the register | ||
Withdrawal of the company strike off application | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES | ||
Change of details for Medivet Group Limited as a person with significant control on 2023-02-22 | ||
REGISTERED OFFICE CHANGED ON 22/02/23 FROM 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY England | ||
Register(s) moved to registered office address First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEIRDRE BURNS | |
AA | 18/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES | |
DIRECTOR APPOINTED MR BART FRITS BORMS | ||
DIRECTOR APPOINTED MRS DEIRDRE BURNS | ||
Appointment of Mr Bart Borms as company secretary on 2022-02-01 | ||
Termination of appointment of Arnold Stephen Levy on 2022-02-01 | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM HAMPDEN SMITHERS | ||
APPOINTMENT TERMINATED, DIRECTOR ARNOLD STEPHEN LEVY | ||
APPOINTMENT TERMINATED, DIRECTOR KEVIN LANCE MORRIS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM HAMPDEN SMITHERS | |
TM02 | Termination of appointment of Arnold Stephen Levy on 2022-02-01 | |
AP01 | DIRECTOR APPOINTED MR BART FRITS BORMS | |
AP03 | Appointment of Mr Bart Borms as company secretary on 2022-02-01 | |
PSC07 | CESSATION OF ANDREW MARK HENFREY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE ISA HENFREY | |
TM02 | Termination of appointment of Julie Isa Henfrey on 2021-07-19 | |
AP03 | Appointment of Mr Arnold Stephen Levy as company secretary on 2021-07-19 | |
AP01 | DIRECTOR APPOINTED MR ARNOLD STEPHEN LEVY | |
PSC02 | Notification of Medivet Group Limited as a person with significant control on 2021-07-19 | |
AA01 | Previous accounting period extended from 31/03/21 TO 18/07/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/21 FROM Unit 7 Concord House Speculation Place Washington NE37 2AS | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD02 | Register inspection address changed from Calyx House South Road Taunton Somerset TA1 3DU England to Office F1, Tanfield Lea Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9DB | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD03 | Registers moved to registered inspection location of Calyx House South Road Taunton Somerset TA1 3DU | |
AD02 | Register inspection address changed to Calyx House South Road Taunton Somerset TA1 3DU | |
LATEST SOC | 24/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ISA HENFREY / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK HENFREY / 01/01/2010 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 19/02/09; full list of members | |
225 | CURREXT FROM 28/02/2009 TO 31/03/2009 | |
88(2) | AD 25/02/08 GBP SI 98@1=98 GBP IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.66 | 9 |
MortgagesNumMortOutstanding | 0.54 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 75000 - Veterinary activities
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 A & J HENFREY LIMITED
The top companies supplying to UK government with the same SIC code (75000 - Veterinary activities) as A & J HENFREY LIMITED are:
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. |