Background WavePink WaveYellow Wave

HENILON CO.LIMITED (00782111)

HENILON CO.LIMITED (00782111) is an active UK company. incorporated on 25 November 1963. with registered office in 24 Woodlands. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HENILON CO.LIMITED has been registered for 62 years. Current directors include HALPERN, Eva, ROKACH, Luzer, ROKACH, Miriam and 3 others.

Company Number
00782111
Status
active
Type
ltd
Incorporated
25 November 1963
Age
62 years
Address
24 Woodlands, NW11 9QL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HALPERN, Eva, ROKACH, Luzer, ROKACH, Miriam, SMITH, Raymond Laurence, THUMIM, Jonathan, THUMIM, Rivka
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENILON CO.LIMITED

HENILON CO.LIMITED is an active company incorporated on 25 November 1963 with the registered office located in 24 Woodlands. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HENILON CO.LIMITED was registered 62 years ago.(SIC: 68209)

Status

active

Active since 62 years ago

Company No

00782111

LTD Company

Age

62 Years

Incorporated 25 November 1963

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

24 Woodlands London , NW11 9QL,

Timeline

20 key events • 1963 - 2025

Funding Officers Ownership
Company Founded
Nov 63
Director Left
Nov 11
Director Joined
Nov 11
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Dec 21
Director Left
Dec 23
Owner Exit
Dec 23
Director Joined
Jun 25
Director Joined
Oct 25
Director Left
Dec 25
New Owner
Dec 25
Director Left
Dec 25
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

THUMIM, Jonathan

Active
24 Woodlands, LondonNW11 9QL
Secretary
Appointed 31 Dec 2004

HALPERN, Eva

Active
Woodlands, LondonNW11 9QL
Born May 1966
Director
Appointed 01 Jan 2025

ROKACH, Luzer

Active
24 WoodlandsNW11 9QL
Born August 1956
Director
Appointed 10 Dec 2014

ROKACH, Miriam

Active
24 WoodlandsNW11 9QL
Born April 1958
Director
Appointed 10 Dec 2014

SMITH, Raymond Laurence

Active
Ambrose Avenue, LondonNW11 9AP
Born January 1973
Director
Appointed 30 Apr 2025

THUMIM, Jonathan

Active
24 Woodlands, LondonNW11 9QL
Born April 1947
Director
Appointed 15 Dec 2003

THUMIM, Rivka

Active
24 Woodlands, LondonNW11 9QL
Born June 1948
Director
Appointed 01 Feb 2008

THUMIM, Helena

Resigned
Flat 43 Eagle Lodge, LondonNW11 8BE
Secretary
Appointed N/A
Resigned 31 Dec 2004

ROKACH, Bernard

Resigned
15 Elmcroft Avenue, LondonNW11
Born February 1929
Director
Appointed 15 Dec 2003
Resigned 28 Sept 2014

ROKACH, Goldie

Resigned
15 Elmcroft Avenue, LondonNW11
Born August 1935
Director
Appointed N/A
Resigned 20 Dec 2023

THUMIM, Avraham Baruch

Resigned
24 WoodlandsNW11 9QL
Born June 2000
Director
Appointed 01 Jul 2021
Resigned 16 Dec 2025

THUMIM, Deborah Sarah

Resigned
24 WoodlandsNW11 9QL
Born April 1979
Director
Appointed 01 Jan 2011
Resigned 01 Jan 2017

THUMIM, Helena

Resigned
Flat 43 Eagle Lodge, LondonNW11 8BE
Born November 1913
Director
Appointed N/A
Resigned 06 Nov 2011

THUMIM, Yaackov Dov

Resigned
24 WoodlandsNW11 9QL
Born May 2002
Director
Appointed 01 Jul 2021
Resigned 20 Dec 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Luzer Rokach

Active
24 WoodlandsNW11 9QL
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2025

Mrs Golde Rokach

Ceased
24 WoodlandsNW11 9QL
Born August 1935

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Feb 2023

Miss Deborah Sarah Thumim

Ceased
24 WoodlandsNW11 9QL
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 01 Jan 2021

Mr Jonathan Thumim

Active
24 WoodlandsNW11 9QL
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Notification Of A Person With Significant Control
29 December 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 November 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Mortgage Satisfy Charge Full
28 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Resolution
23 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Termination Director Company With Name
6 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
20 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2008
AAAnnual Accounts
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 August 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 August 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 August 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 September 2004
AAAnnual Accounts
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2000
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1999
AAAnnual Accounts
Legacy
1 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
29 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 October 1994
AAAnnual Accounts
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1993
AAAnnual Accounts
Resolution
29 August 1993
RESOLUTIONSResolutions
Resolution
29 August 1993
RESOLUTIONSResolutions
Resolution
29 August 1993
RESOLUTIONSResolutions
Resolution
29 August 1993
RESOLUTIONSResolutions
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1992
AAAnnual Accounts
Accounts With Accounts Type Small
10 February 1992
AAAnnual Accounts
Legacy
10 February 1992
363sAnnual Return (shuttle)
Legacy
7 February 1991
363x363x
Accounts With Accounts Type Small
21 December 1990
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 1990
AAAnnual Accounts
Legacy
4 April 1990
287Change of Registered Office
Legacy
29 January 1990
363363
Legacy
25 May 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 May 1989
AAAnnual Accounts
Legacy
30 March 1989
287Change of Registered Office
Legacy
16 January 1989
363363
Accounts With Accounts Type Full
27 April 1988
AAAnnual Accounts
Legacy
27 April 1988
363363
Accounts With Accounts Type Small
8 March 1988
AAAnnual Accounts
Accounts With Accounts Type Small
28 May 1987
AAAnnual Accounts
Accounts With Accounts Type Small
2 April 1987
AAAnnual Accounts
Legacy
2 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 July 1986
363363
Accounts With Accounts Type Small
9 May 1986
AAAnnual Accounts
Incorporation Company
25 November 1963
NEWINCIncorporation