Background WavePink WaveYellow Wave

HEN & DON LTD (09834558)

HEN & DON LTD (09834558) is an active UK company. incorporated on 21 October 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HEN & DON LTD has been registered for 10 years. Current directors include KAUFMAN, Dan Hugo, KAUFMAN, Henna Annette.

Company Number
09834558
Status
active
Type
ltd
Incorporated
21 October 2015
Age
10 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KAUFMAN, Dan Hugo, KAUFMAN, Henna Annette
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEN & DON LTD

HEN & DON LTD is an active company incorporated on 21 October 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HEN & DON LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09834558

LTD Company

Age

10 Years

Incorporated 21 October 2015

Size

N/A

Accounts

ARD: 2/4

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 17 June 2026
Period: 1 April 2024 - 2 April 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Timeline

6 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KAUFMAN, Dan Hugo

Active
North End Road, LondonNW11 7RJ
Born May 1956
Director
Appointed 21 Oct 2015

KAUFMAN, Henna Annette

Active
North End Road, LondonNW11 7RJ
Born April 1960
Director
Appointed 21 Oct 2015

KAUFMAN, Dan Hugo

Resigned
North End Road, LondonNW11 7RJ
Born May 1956
Director
Appointed 21 Oct 2015
Resigned 25 Nov 2015

KAUFMAN, Richard

Resigned
North End Road, LondonNW11 7RJ
Born July 1926
Director
Appointed 21 Oct 2015
Resigned 25 Nov 2015

Persons with significant control

1

Mr Dan Hugo Kaufman

Active
North End Road, LondonNW11 7RJ
Born May 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Change Account Reference Date Company Previous Shortened
17 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 October 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 July 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 June 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
3 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
10 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Incorporation Company
21 October 2015
NEWINCIncorporation