Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NHLEX LIMITED
Company Information for

NHLEX LIMITED

PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
Company Registration Number
02287394
Private Limited Company
In Administration

Company Overview

About Nhlex Ltd
NHLEX LIMITED was founded on 1988-08-16 and has its registered office in London. The organisation's status is listed as "In Administration". Nhlex Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NHLEX LIMITED
 
Legal Registered Office
PEARL ASSURANCE HOUSE
319 BALLARDS LANE
LONDON
N12 8LY
Other companies in SN3
 
Previous Names
LEE & PEMBERTONS LIMITED22/09/2015
Filing Information
Company Number 02287394
Company ID Number 02287394
Date formed 1988-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/04/2022
Account next due 30/04/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 01:56:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NHLEX LIMITED
The accountancy firm based at this address is JARDINE COMPLIANCE SERVICES LTD
Is this data useful to you?
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.

Company Officers of NHLEX LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE DORIS BUNTING
Director 2013-09-01
GRAEME ANDREW CHISHOLM
Director 2013-09-01
ANNA KAREN COLE
Director 2013-09-01
MARK JOHN CULLINGFORD
Director 2013-09-01
JOHN HWYEL DAVIES
Director 2013-09-01
NEIL DAVID ELLIOTT
Director 2013-09-01
SIMON PAUL HOLDSWORTH
Director 2012-01-27
KERRIE JANE HUNT
Director 2013-09-01
BENEDICK MATTHEW HARRISON JONES
Director 2013-09-01
FIONA PATRICIA KELLOW
Director 2013-09-01
DARREN JOHN O'SULLIVAN
Director 2015-08-06
DAVID RICHARD PATTERSON
Director 2013-09-01
JONATHAN DAVID PAYNE
Director 2013-09-01
HUW WILLIAM RICHARD PONTING
Director 2013-09-01
WARREN FRANCIS REID
Director 2013-02-01
WILLIAM HENRY THOMAS SHEPPARD
Director 2012-01-27
DUNCAN SIGNOURNAY
Director 2013-09-01
ANDREW JOHN STINCHCOMBE
Director 2013-09-01
COLIN WALTER STRATTON
Director 2013-09-01
MICHAEL JOHN TATTERS
Director 2013-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
LEE ASTON
Director 2016-03-24 2017-10-01
JANE SECRETARIAL SERVICES LIMITED
Company Secretary 2000-07-21 2017-01-19
PETER WILLIAM CUSICK
Director 2013-09-01 2015-12-31
PAULINE ELIZABETH GILLARD
Company Secretary 2009-06-11 2014-04-19
MICHAEL JONATHON TOMLIN
Company Secretary 2009-06-11 2013-02-18
JOHN HWYEL DAVIES
Director 2009-06-11 2013-02-18
ANTHONY HARRIS
Director 2009-06-11 2013-02-18
BRIAN MICHAEL FREDERICK JACOMB
Director 2009-06-11 2013-02-18
KAREN ANNE LINTERN
Director 2001-07-27 2013-02-18
KEVIN MCGUINNESS
Director 2009-06-11 2013-02-18
JONATHAN DAVID PAYNE
Director 2009-06-11 2013-02-18
PAUL GRAHAM LANE
Director 2001-07-27 2007-08-31
PONT STREET NOMINEES LIMITED
Director 2000-07-21 2001-07-26
JORDAN COMPANY SECRETARIES LIMITED
Nominated Secretary 1993-01-25 2000-07-21
INSTANT COMPANIES LIMITED
Nominated Director 1993-01-25 2000-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA KAREN COLE COLEACO LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
ANNA KAREN COLE YOUR AIR AMBULANCE LTD Director 2016-04-20 CURRENT 2014-03-10 Active
ANNA KAREN COLE WILTSHIRE AIR AMBULANCE CHARITABLE TRUST Director 2014-01-22 CURRENT 2011-10-11 Active
ANNA KAREN COLE HEADWAY SWINDON AND DISTRICT Director 2007-10-16 CURRENT 1991-11-22 Active
MARK JOHN CULLINGFORD THRINGS COMPANY SECRETARIAL LIMITED Director 2016-03-01 CURRENT 1991-09-24 Active
JOHN HWYEL DAVIES THRING TOWNSEND LIMITED Director 2009-07-27 CURRENT 1989-07-18 Dissolved 2017-08-22
JOHN HWYEL DAVIES THRINGS COMPANY SECRETARIAL LIMITED Director 2009-05-22 CURRENT 1991-09-24 Active
JOHN HWYEL DAVIES FORUM DIRECTORS LIMITED Director 2005-05-05 CURRENT 1991-05-02 Dissolved 2017-10-17
JOHN HWYEL DAVIES FORUM SECRETARIAL SERVICES LIMITED Director 2005-05-05 CURRENT 1987-08-28 Active
NEIL DAVID ELLIOTT HEADWAY SALISBURY AND SOUTH WILTSHIRE LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active
SIMON PAUL HOLDSWORTH BART 410 LIMITED Director 2014-02-21 CURRENT 2014-02-21 Dissolved 2015-07-21
SIMON PAUL HOLDSWORTH BART 407 LIMITED Director 2013-07-05 CURRENT 2013-07-05 Dissolved 2014-12-02
SIMON PAUL HOLDSWORTH THRINGS DEPUTYSHIP LIMITED Director 2013-05-01 CURRENT 2012-05-14 Dissolved 2017-08-22
SIMON PAUL HOLDSWORTH THRINGS PI LIMITED Director 2013-05-01 CURRENT 2012-05-14 Dissolved 2017-08-22
SIMON PAUL HOLDSWORTH THRING TOWNSEND LIMITED Director 2012-01-27 CURRENT 1989-07-18 Dissolved 2017-08-22
SIMON PAUL HOLDSWORTH FORUM DIRECTORS LIMITED Director 2012-01-27 CURRENT 1991-05-02 Dissolved 2017-10-17
SIMON PAUL HOLDSWORTH TOWNSENDS (NOMINEES) LIMITED Director 2012-01-27 CURRENT 1993-12-09 Dissolved 2017-10-17
SIMON PAUL HOLDSWORTH FORUM SECRETARIAL SERVICES LIMITED Director 2012-01-27 CURRENT 1987-08-28 Active
SIMON PAUL HOLDSWORTH THRINGS TRUSTEE COMPANY LIMITED Director 2012-01-27 CURRENT 2010-08-24 Active
SIMON PAUL HOLDSWORTH THRINGS COMPANY SECRETARIAL LIMITED Director 2012-01-27 CURRENT 1991-09-24 Active
SIMON PAUL HOLDSWORTH WAF SECRETARIES LIMITED Director 2012-01-27 CURRENT 1992-04-10 Active
SIMON PAUL HOLDSWORTH L&P NOMINEES LIMITED Director 2012-01-27 CURRENT 2001-11-01 Active
SIMON PAUL HOLDSWORTH BART MANAGEMENT LIMITED Director 2012-01-11 CURRENT 2005-11-21 Dissolved 2017-10-17
SIMON PAUL HOLDSWORTH BART SECRETARIES LIMITED Director 2012-01-11 CURRENT 2005-11-21 Active
SIMON PAUL HOLDSWORTH THRINGS (SERVICES) LIMITED Director 2011-05-11 CURRENT 2009-08-08 Active
SIMON PAUL HOLDSWORTH PARAGON COSTS SOLUTIONS LIMITED Director 2011-01-18 CURRENT 2011-01-18 Active
SIMON PAUL HOLDSWORTH SABRETOOTH LAW LIMITED Director 2008-09-30 CURRENT 2004-03-11 Active
SIMON PAUL HOLDSWORTH THRINGS NOMINEES LIMITED Director 2004-01-29 CURRENT 2000-02-02 Dissolved 2017-10-17
KERRIE JANE HUNT PRAESIDIUM EMPLOYMENT NETWORK LIMITED Director 2011-09-14 CURRENT 1992-04-03 Active
KERRIE JANE HUNT SHAKESPEARE AT THE TOBACCO FACTORY Director 2010-10-18 CURRENT 2004-05-21 Active - Proposal to Strike off
JONATHAN DAVID PAYNE HYPHEN TRUST CORPORATION LIMITED Director 2018-03-01 CURRENT 2015-06-11 Active
JONATHAN DAVID PAYNE THRINGS (SERVICES) LIMITED Director 2017-10-31 CURRENT 2009-08-08 Active
JONATHAN DAVID PAYNE PARAGON COSTS SOLUTIONS LIMITED Director 2017-10-31 CURRENT 2011-01-18 Active
JONATHAN DAVID PAYNE WAF SECRETARIES LIMITED Director 2017-10-31 CURRENT 1992-04-10 Active
JONATHAN DAVID PAYNE L&P NOMINEES LIMITED Director 2017-10-31 CURRENT 2001-11-01 Active
JONATHAN DAVID PAYNE SABRETOOTH LAW LIMITED Director 2017-10-31 CURRENT 2004-03-11 Active
JONATHAN DAVID PAYNE BART MANAGEMENT LIMITED Director 2012-06-26 CURRENT 2005-11-21 Dissolved 2017-10-17
JONATHAN DAVID PAYNE BART SECRETARIES LIMITED Director 2012-06-26 CURRENT 2005-11-21 Active
JONATHAN DAVID PAYNE DM 69 LIMITED Director 2011-11-29 CURRENT 2011-11-29 Dissolved 2013-11-19
JONATHAN DAVID PAYNE TOWNSENDS (NOMINEES) LIMITED Director 2009-10-20 CURRENT 1993-12-09 Dissolved 2017-10-17
JONATHAN DAVID PAYNE FORUM 98 LIMITED Director 2009-10-20 CURRENT 1992-11-17 Active
JONATHAN DAVID PAYNE THRING TOWNSEND LIMITED Director 2009-07-27 CURRENT 1989-07-18 Dissolved 2017-08-22
JONATHAN DAVID PAYNE THRINGS COMPANY SECRETARIAL LIMITED Director 2009-05-22 CURRENT 1991-09-24 Active
JONATHAN DAVID PAYNE FORUM DIRECTORS LIMITED Director 1999-12-10 CURRENT 1991-05-02 Dissolved 2017-10-17
JONATHAN DAVID PAYNE FORUM SECRETARIAL SERVICES LIMITED Director 1999-12-10 CURRENT 1987-08-28 Active
HUW WILLIAM RICHARD PONTING HEADWAY BRISTOL BRAIN INJURY ASSOCIATION LIMITED Director 1999-06-07 CURRENT 1991-10-31 Active
WARREN FRANCIS REID DOROTHY HOUSE Director 2016-09-20 CURRENT 1978-04-03 Active
WILLIAM HENRY THOMAS SHEPPARD NO.1. ROYAL CRESCENT (BATH) LIMITED Director 2016-02-01 CURRENT 1986-12-30 Active
WILLIAM HENRY THOMAS SHEPPARD BATH PRESERVATION TRUST LIMITED(THE) Director 2014-06-25 CURRENT 1934-12-07 Active
WILLIAM HENRY THOMAS SHEPPARD EDMONDS BRADFORD ON AVON NURSERIES LIMITED Director 1991-11-16 CURRENT 1968-04-26 Active
WILLIAM HENRY THOMAS SHEPPARD SHEPPARD & BARROW LIMITED Director 1991-11-16 CURRENT 1943-06-02 Active
WILLIAM HENRY THOMAS SHEPPARD HENRIETTA MEWS GARAGE LIMITED Director 1991-11-16 CURRENT 1961-03-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN TATTERS
2024-03-22Appointment of an administrator
2024-03-22REGISTERED OFFICE CHANGED ON 22/03/24 FROM 6 Drakes Meadow Swindon SN3 3LL
2024-02-09CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2024-01-26APPOINTMENT TERMINATED, DIRECTOR FIONA PATRICIA KELLOW
2023-09-27APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN STINCHCOMBE
2023-09-25APPOINTMENT TERMINATED, DIRECTOR PHILLIP WILLIAM GOWER
2023-09-05APPOINTMENT TERMINATED, DIRECTOR DARREN JOHN O'SULLIVAN
2023-07-31APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DORIS BUNTING
2023-07-26APPOINTMENT TERMINATED, DIRECTOR ANNA KAREN COLE
2023-05-19APPOINTMENT TERMINATED, DIRECTOR KERRIE JANE HUNT
2023-03-22APPOINTMENT TERMINATED, DIRECTOR DANIEL RICHARD GREEN
2023-03-22APPOINTMENT TERMINATED, DIRECTOR DANIEL RICHARD GREEN
2023-02-08CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2023-01-30FULL ACCOUNTS MADE UP TO 30/04/22
2023-01-30AAFULL ACCOUNTS MADE UP TO 30/04/22
2023-01-25CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-08-15CH01Director's details changed for Mr Phillip Gower on 2022-01-01
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR WARREN FRANCIS REID
2022-02-02FULL ACCOUNTS MADE UP TO 30/04/21
2022-02-02AAFULL ACCOUNTS MADE UP TO 30/04/21
2022-01-26CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-10-21AP01DIRECTOR APPOINTED MR TIMOTHY MARK BLACKWELL
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME ANDREW CHISHOLM
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID ELLIOTT
2021-05-14AP01DIRECTOR APPOINTED MR PHILLIP GOWER
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN HILDITCH
2021-05-05AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES
2020-09-21CH01Director's details changed for Mr Duncan Signournay on 2020-09-21
2020-09-10AP01DIRECTOR APPOINTED MR ANDREW JAMES WALKER
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2020-01-21AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR HUW WILLIAM RICHARD PONTING
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2019-01-29RP04AP01Second filing of director appointment of Simon Paul Holdsworth
2018-12-10AP01DIRECTOR APPOINTED MRS LYNN MARIAN YEATES
2018-10-23AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 022873940003
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WALTER STRATTON
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2018-01-30AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR LEE ASTON
2017-04-26CH01Director's details changed for Mr William Henry Thomas Sheppard on 2014-07-31
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-02-07TM02Termination of appointment of Jane Secretarial Services Limited on 2017-01-19
2017-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 1824.6
2016-09-14SH0114/09/16 STATEMENT OF CAPITAL GBP 1824.6
2016-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN O'SULLIVAN / 11/08/2016
2016-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ASTON / 11/08/2016
2016-04-13AP01DIRECTOR APPOINTED MR LEE ASTON
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 1704.6
2016-01-26AR0125/01/16 ANNUAL RETURN FULL LIST
2016-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM CUSICK
2015-09-22RES15CHANGE OF NAME 21/09/2015
2015-09-22CERTNMCOMPANY NAME CHANGED LEE & PEMBERTONS LIMITED CERTIFICATE ISSUED ON 22/09/15
2015-08-18SH0106/08/15 STATEMENT OF CAPITAL GBP 1704.6
2015-08-18AP01DIRECTOR APPOINTED MR DARREN JOHN O'SULLIVAN
2015-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 1702.1
2015-01-29AR0125/01/15 FULL LIST
2014-09-17RES01ADOPT ARTICLES 19/03/2014
2014-09-17RES12VARYING SHARE RIGHTS AND NAMES
2014-09-17TM02APPOINTMENT TERMINATED, SECRETARY PAULINE GILLARD
2014-09-17RES01ADOPT ARTICLES 03/04/2014
2014-09-17SH02SUB-DIVISION 19/03/14
2014-09-17SH0119/03/14 STATEMENT OF CAPITAL GBP 1557.10
2014-09-17SH0103/04/14 STATEMENT OF CAPITAL GBP 1702.10
2014-03-24AP01DIRECTOR APPOINTED MS CHRISTINE DORIS BUNTING
2014-03-18AR0125/01/14 FULL LIST
2014-03-18AP01DIRECTOR APPOINTED MR MICHAEL JOHN TATTERS
2014-03-17AP01DIRECTOR APPOINTED MR JOHN HYWEL DAVIES
2014-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2014-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 022873940002
2014-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 022873940001
2013-11-07AP01DIRECTOR APPOINTED MR COLIN WALTER STRATTON
2013-10-21AP01DIRECTOR APPOINTED MS FIONA PATRICIA KELLOW
2013-09-30AP01DIRECTOR APPOINTED MR BENEDICK MATTHEW HARRISON JONES
2013-09-19AP01DIRECTOR APPOINTED MR DAVID RICHARD PATTERSON
2013-09-04AP01DIRECTOR APPOINTED MR WARREN FRANCIS REID
2013-09-04AP01DIRECTOR APPOINTED MS KERRIE JANE HUNT
2013-09-03AP01DIRECTOR APPOINTED MR JONATHAN DAVID PAYNE
2013-09-03AP01DIRECTOR APPOINTED MR MARK JOHN CULLINGFORD
2013-09-03AP01DIRECTOR APPOINTED MR DUNCAN SIGNOURNAY
2013-09-03AP01DIRECTOR APPOINTED MR PETER WILLIAM CUSICK
2013-09-02AP01DIRECTOR APPOINTED MR GRAEME ANDREW CHISHOLM
2013-09-02AP01DIRECTOR APPOINTED MR HUW WILLIAM RICHARD PONTING
2013-09-02AP01DIRECTOR APPOINTED MR ANDREW JOHN STINCHCOMBE
2013-09-02AP01DIRECTOR APPOINTED MS ANNA KAREN COLE
2013-09-02AP01DIRECTOR APPOINTED MR NEIL DAVID ELLIOTT
2013-04-09AA01CURREXT FROM 31/03/2013 TO 30/04/2013
2013-02-27AR0125/01/13 FULL LIST
2013-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 5TH FLOOR KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AU
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND SOPEL
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SEAR
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAYNE
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCGUINNESS
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LINTERN
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JACOMB
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARRIS
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES
2013-02-26TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL TOMLIN
2012-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-19CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE ELIZABETH GILLARD / 15/03/2012
2012-02-16AR0125/01/12 FULL LIST
2012-02-02AP01DIRECTOR APPOINTED MR SIMON PAUL HOLDSWORTH
2012-02-02AP01DIRECTOR APPOINTED MR WILLIAM HENRY THOMAS SHEPPARD
2012-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-02-21AR0125/01/11 FULL LIST
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RONEY
2010-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN POOLE
2010-03-02AR0125/01/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANNE LINTERN / 02/10/2009
2010-03-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JANE SECRETARIAL SERVICES LIMITED / 02/10/2009
2010-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-24288aDIRECTOR APPOINTED MR ANTHONY HARRIS
2009-06-24288aSECRETARY APPOINTED PAULINE ELIZABETH GILLARD
2009-06-24288aSECRETARY APPOINTED MICHAEL JONATHAN TOMLIN
2009-06-22288aDIRECTOR APPOINTED MR JONATHAN MICHAEL POOLE
2009-06-22288aDIRECTOR APPOINTED ROSALIND ANN SOPEL
2009-06-19288aDIRECTOR APPOINTED MR JOHN HWYEL DAVIES
2009-06-19288aDIRECTOR APPOINTED MR BRIAN MICHAEL FREDERICK JACOMB
2009-06-19288aDIRECTOR APPOINTED MR JONATHAN DAVID PAYNE
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to NHLEX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-03-18
Fines / Sanctions
No fines or sanctions have been issued against NHLEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-10 Outstanding THRINGS LLP OC342744
2014-01-08 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30

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 NHLEX LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NHLEX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NHLEX LIMITED
Trademarks
We have not found any records of NHLEX LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NHLEX LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Bexley 2017-01-10 GBP £4,000
London Borough of Bexley 2016-12-08 GBP £12,600

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 69102 - Solicitors - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where NHLEX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NHLEX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NHLEX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.