Company NameHendry Associates Architects Limited
DirectorArthur Cameron Hendry
Company StatusActive
Company Number08563455
CategoryPrivate Limited Company
Incorporation Date10 June 2013(10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Director

Director NameMr Arthur Cameron Hendry
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2013(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address2 Berwick Cottages Sterling Hall Road
Hatfield Peverel
Chelmsford
CM3 2EY

Contact

Websitehaa.uk.com
Email address[email protected]
Telephone01245 380001
Telephone regionChelmsford

Location

Registered Address2 Berwick Cottages Terling Hall Road
Hatfield Peverel
Chelmsford
CM3 2EY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishHatfield Peverel
WardHatfield Peverel & Terling

Shareholders

1 at £1Arthur Cameron Hendry
50.00%
Ordinary A
1 at £1Janet Ellen Hendry
50.00%
Ordinary B

Financials

Year2014
Turnover£71,585
Net Worth£63
Cash£1,210
Current Liabilities£12,452

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 June 2023 (11 months, 1 week ago)
Next Return Due24 June 2024 (1 month from now)

Filing History

11 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
11 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
11 June 2019Registered office address changed from 2 Berwick Cottages Sterling Hall Road Hatfield Peverel Chelmsford CM3 2EY to 2 Berwick Cottages Terling Hall Road Hatfield Peverel Chelmsford CM3 2EY on 11 June 2019 (1 page)
22 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
22 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
15 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
15 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
18 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
18 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
8 April 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
8 April 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
19 March 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
19 March 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
25 June 2014Statement of capital following an allotment of shares on 16 May 2014
  • GBP 2
(4 pages)
25 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
25 June 2014Change of share class name or designation (2 pages)
25 June 2014Change of share class name or designation (2 pages)
25 June 2014Statement of capital following an allotment of shares on 16 May 2014
  • GBP 2
(4 pages)
25 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
16 June 2014Registered office address changed from Two Berwick Cottage S Terling Hall Road Hatfield Peverel Chelmsford Essex CM3 2EY United Kingdom on 16 June 2014 (1 page)
16 June 2014Registered office address changed from Two Berwick Cottage S Terling Hall Road Hatfield Peverel Chelmsford Essex CM3 2EY United Kingdom on 16 June 2014 (1 page)
16 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
15 June 2014Director's details changed for Mr Arthur Cameron Hendry on 10 June 2014 (2 pages)
15 June 2014Director's details changed for Mr Arthur Cameron Hendry on 10 June 2014 (2 pages)
10 June 2013Incorporation (43 pages)
10 June 2013Incorporation (43 pages)