Active
Company Information for HENDRYKS SERVICES LIMITED
4th Floor 100 Fenchurch Street, 100 FENCHURCH STREET, London, EC3M 5JD,
|
Company Registration Number
08857977
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
HENDRYKS SERVICES LIMITED | ||||
Legal Registered Office | ||||
4th Floor 100 Fenchurch Street 100 FENCHURCH STREET London EC3M 5JD Other companies in EC1M | ||||
Previous Names | ||||
|
Company Number | 08857977 | |
---|---|---|
Company ID Number | 08857977 | |
Date formed | 2014-01-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-06-30 | |
Account next due | 2024-06-26 | |
Latest return | 2024-01-24 | |
Return next due | 2025-02-07 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB209409414 |
Last Datalog update: | 2024-03-26 10:30:15 |
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. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS EDWARD MICHAEL ALLASON |
||
ANNA KAMILOVNA NABIULINA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NOEMI ANNINA DENISE STAHELIN |
Director | ||
KIKI ANN CRUSE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RESIDENTLY HOLDINGS LIMITED | Director | 2017-09-15 | CURRENT | 2017-09-15 | Active | |
2BATE LIMITED | Director | 2016-03-23 | CURRENT | 2016-03-23 | Active - Proposal to Strike off | |
14BEV LIMITED | Director | 2016-03-23 | CURRENT | 2016-03-23 | Active - Proposal to Strike off | |
1QH LIMITED | Director | 2016-02-24 | CURRENT | 2016-02-24 | Active | |
14GP LIMITED | Director | 2016-02-24 | CURRENT | 2016-02-24 | Active | |
1BANN LIMITED | Director | 2016-02-24 | CURRENT | 2016-02-24 | Active | |
2RUFF LIMITED | Director | 2016-02-24 | CURRENT | 2016-02-24 | Active | |
17DC LIMITED | Director | 2016-02-24 | CURRENT | 2016-02-24 | Active | |
7AGT LIMITED | Director | 2016-02-24 | CURRENT | 2016-02-24 | Active | |
1CP LIMITED | Director | 2016-02-08 | CURRENT | 2016-02-08 | Active - Proposal to Strike off | |
2CURTAINPLACE LIMITED | Director | 2016-02-08 | CURRENT | 2016-02-08 | Active - Proposal to Strike off | |
6CP LIMITED | Director | 2016-02-08 | CURRENT | 2016-02-08 | Active - Proposal to Strike off | |
8CP LIMITED | Director | 2016-02-08 | CURRENT | 2016-02-08 | Active - Proposal to Strike off | |
5CP LIMITED | Director | 2016-02-08 | CURRENT | 2016-02-08 | Active - Proposal to Strike off | |
9CP LIMITED | Director | 2016-02-08 | CURRENT | 2016-02-08 | Active - Proposal to Strike off | |
4CURTAINPLACE LIMITED | Director | 2016-02-08 | CURRENT | 2016-02-08 | Active - Proposal to Strike off | |
3CP LIMITED | Director | 2016-02-08 | CURRENT | 2016-02-08 | Active - Proposal to Strike off | |
7CP LIMITED | Director | 2016-02-08 | CURRENT | 2016-02-08 | Active - Proposal to Strike off | |
SPLODGE CORP LIMITED | Director | 2015-12-10 | CURRENT | 2015-12-10 | Active - Proposal to Strike off | |
BANANYA CORP LIMITED | Director | 2015-12-10 | CURRENT | 2015-12-10 | Active - Proposal to Strike off | |
SASHA CORP LIMITED | Director | 2015-12-10 | CURRENT | 2015-12-10 | Active - Proposal to Strike off | |
TOMCORP LIMITED | Director | 2015-12-09 | CURRENT | 2015-12-09 | Active | |
TREPIDATION LIMITED | Director | 2015-11-03 | CURRENT | 2015-11-03 | Active | |
HENDY CORP LIMITED | Director | 2014-01-23 | CURRENT | 2014-01-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 28/06/23 TO 27/06/23 | ||
CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Current accounting period shortened from 29/06/22 TO 28/06/22 | ||
CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 30/06/21 TO 29/06/21 | |
APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD MICHAEL ALLASON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD MICHAEL ALLASON | |
CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088579770001 | |
RP04CS01 | ||
RP04SH01 | Second filing of capital allotment of shares GBP150 | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/12/20 TO 30/06/20 | |
RP04CS01 | ||
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 31/12/19 STATEMENT OF CAPITAL GBP 375 | |
AP01 | DIRECTOR APPOINTED MR THOMAS EDWARD MICHAEL ALLASON | |
CS01 | Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 24/09/2020 and again on 20/10/2020 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD MICHAEL ALLASON | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/03/18 TO 31/12/17 | |
CH01 | Director's details changed for Thomas Edward Michael Allason on 2018-05-25 | |
CH01 | Director's details changed for Thomas Edward Michael Allason on 2018-05-25 | |
RES15 | CHANGE OF COMPANY NAME 17/04/18 | |
CERTNM | COMPANY NAME CHANGED RESIDENT.LY LIMITED CERTIFICATE ISSUED ON 17/04/18 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES13 | Resolutions passed:
| |
LATEST SOC | 31/01/18 STATEMENT OF CAPITAL;GBP 125 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED ANNA KAMILOVNA NABIULINA | |
AA01 | Previous accounting period shortened from 29/03/17 TO 28/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOEMI ANNINA DENISE STAHELIN | |
CH01 | Director's details changed for Thomas Edward Michael Allason on 2017-09-14 | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 125 | |
SH02 | Sub-division of shares on 2017-01-31 | |
RES13 | 125 ORDINARY SHARES OF 31.00 EACH BE SUB DIVDED INTO 125000 ORDINARY SHARES OF £0.001 EACH 31/01/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/17 FROM Third Floor 111 Charterhouse Street London EC1M 6AW | |
AA01 | Previous accounting period shortened from 30/03/16 TO 29/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIKI ANN CRUSE | |
SH01 | 07/04/14 STATEMENT OF CAPITAL GBP 125 | |
AR01 | 23/01/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED NOEMI ANNINA DENISE STAHELIN | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 14/12/2015 | |
CERTNM | COMPANY NAME CHANGED KIKI CORP LIMITED CERTIFICATE ISSUED ON 11/03/16 | |
AA01 | PREVSHO FROM 31/03/2015 TO 30/03/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED THOMAS EDWARD MICHAEL ALLASON | |
AA01 | CURRSHO FROM 31/03/2015 TO 31/03/2014 | |
AA01 | PREVEXT FROM 31/01/2015 TO 31/03/2015 | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/01/15 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
|
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 HENDRYKS SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (81299 - Other cleaning services) as HENDRYKS SERVICES 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. |