CONHEN LIMITED

Register to unlock more data on OkredoRegister

CONHEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03301128

Incorporation date

13/01/1997

Size

Dormant

Contacts

Registered address

Registered address

C/O Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire EN6 5ASCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1997)
dot icon27/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon18/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon10/06/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon07/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon30/06/2023
Accounts for a dormant company made up to 2022-06-30
dot icon27/06/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon24/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon30/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon30/03/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon30/03/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon30/03/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon18/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon17/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon17/06/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon17/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon21/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon20/05/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon20/05/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon11/10/2019
Secretary's details changed for Brownlow Enterprises Ltd on 2019-09-23
dot icon09/10/2019
Change of details for Brownlow Enterprises Limited as a person with significant control on 2019-09-23
dot icon09/10/2019
Director's details changed for Mr David Heneghan on 2019-09-23
dot icon09/10/2019
Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 2019-10-09
dot icon09/07/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon09/04/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon09/04/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon09/04/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon27/03/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon19/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon19/04/2018
Audit exemption subsidiary accounts made up to 2017-06-30
dot icon19/04/2018
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon19/04/2018
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon19/04/2018
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon21/06/2017
Confirmation statement made on 2017-05-07 with updates
dot icon13/04/2017
Audit exemption subsidiary accounts made up to 2016-06-30
dot icon13/04/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
dot icon05/04/2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
dot icon05/04/2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
dot icon15/07/2016
Previous accounting period extended from 2015-12-31 to 2016-06-30
dot icon05/07/2016
Satisfaction of charge 1 in full
dot icon05/07/2016
Satisfaction of charge 2 in full
dot icon05/07/2016
Satisfaction of charge 3 in full
dot icon18/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon09/10/2015
Accounts for a small company made up to 2014-12-31
dot icon08/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon04/10/2013
Accounts for a small company made up to 2012-12-31
dot icon18/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon18/01/2013
Secretary's details changed for Brownlow Enterprises Ltd on 2013-01-13
dot icon18/01/2013
Director's details changed for Brownlow Enterprises Ltd on 2013-01-13
dot icon24/10/2012
Accounts for a small company made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon17/01/2012
Director's details changed for Mr David Heneghan on 2012-01-13
dot icon03/01/2012
Accounts for a small company made up to 2010-12-31
dot icon23/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon31/08/2010
Appointment of Brownlow Enterprises Ltd as a secretary
dot icon31/08/2010
Appointment of Brownlow Enterprises Ltd as a director
dot icon31/08/2010
Termination of appointment of Damien Heneghan as a secretary
dot icon31/08/2010
Termination of appointment of Damien Heneghan as a director
dot icon31/08/2010
Termination of appointment of Liam Heneghan as a director
dot icon20/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon11/02/2010
Director's details changed for Damien Heneghan on 2010-01-13
dot icon11/02/2010
Director's details changed for Mr Liam Heneghan on 2010-01-13
dot icon11/02/2010
Director's details changed for Mr David Heneghan on 2010-01-13
dot icon11/02/2010
Secretary's details changed for Damien Heneghan on 2010-01-13
dot icon01/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/01/2009
Return made up to 13/01/09; full list of members
dot icon16/01/2009
Registered office changed on 16/01/2009 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS
dot icon16/01/2009
Director's change of particulars / liam heneghan / 15/01/2007
dot icon16/01/2009
Director's change of particulars / david heneghan / 15/01/2007
dot icon16/01/2009
Director and secretary's change of particulars / damien heneghan / 28/07/2008
dot icon17/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/04/2008
Registered office changed on 07/04/2008 from c/o freemans solar house 282 chase road southgate london N14 6NZ
dot icon13/02/2008
Return made up to 13/01/08; full list of members
dot icon13/02/2008
Registered office changed on 13/02/08 from: freemans accountants solar house, 282 chase road southgate london N14 6NZ
dot icon09/11/2007
Director resigned
dot icon15/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/06/2007
Registered office changed on 06/06/07 from: 23-25 castle road north finchley london N12 9EE
dot icon14/05/2007
Return made up to 13/01/07; full list of members
dot icon14/11/2006
Director resigned
dot icon14/11/2006
Director resigned
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/01/2006
Return made up to 13/01/06; full list of members
dot icon26/11/2005
Particulars of mortgage/charge
dot icon11/11/2005
Particulars of mortgage/charge
dot icon07/11/2005
Registered office changed on 07/11/05 from: brownlow house 4 princes avenue muswell hill london N10 3LR
dot icon02/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/06/2005
Memorandum and Articles of Association
dot icon28/06/2005
Resolutions
dot icon15/06/2005
Registered office changed on 15/06/05 from: 4 princes avenue muswell hill london N10 3LR
dot icon15/06/2005
Director resigned
dot icon17/01/2005
Return made up to 13/01/05; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/08/2004
Director's particulars changed
dot icon04/08/2004
Director's particulars changed
dot icon04/08/2004
Director's particulars changed
dot icon04/08/2004
Director's particulars changed
dot icon04/08/2004
Director's particulars changed
dot icon04/08/2004
Director's particulars changed
dot icon04/08/2004
Secretary's particulars changed;director's particulars changed
dot icon04/08/2004
Registered office changed on 04/08/04 from: 553 barlow moor road chorlton manchester lancashire M21 8AN
dot icon05/04/2004
Return made up to 13/01/04; full list of members
dot icon08/09/2003
New director appointed
dot icon25/07/2003
Registered office changed on 25/07/03 from: care of freemans chartered accountants solar house 282 chase road southgate london N14 6NZ
dot icon15/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/03/2003
Ad 01/12/02--------- £ si 98@1
dot icon23/03/2003
New secretary appointed
dot icon23/03/2003
Secretary resigned;director resigned
dot icon22/03/2003
Return made up to 13/01/03; full list of members
dot icon12/02/2003
Particulars of mortgage/charge
dot icon18/12/2002
New director appointed
dot icon18/12/2002
New director appointed
dot icon18/12/2002
New director appointed
dot icon18/12/2002
New director appointed
dot icon18/12/2002
New director appointed
dot icon08/11/2002
New director appointed
dot icon01/11/2002
Registered office changed on 01/11/02 from: c/ o freemans solar house 282 chase road london N14 6NZ
dot icon29/10/2002
Registered office changed on 29/10/02 from: 1 elmbank southgate london N14 6XA
dot icon17/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon04/01/2002
Return made up to 13/01/02; full list of members
dot icon10/12/2001
Accounts for a dormant company made up to 2000-12-31
dot icon08/02/2001
Return made up to 13/01/01; full list of members
dot icon28/03/2000
Accounts for a dormant company made up to 1999-12-31
dot icon05/01/2000
Return made up to 13/01/00; full list of members
dot icon27/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon26/03/1999
Return made up to 13/01/99; no change of members
dot icon22/12/1998
Accounts for a dormant company made up to 1997-12-31
dot icon02/10/1998
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon06/01/1998
Return made up to 13/01/98; full list of members
dot icon13/01/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
983.00
-
0.00
-
-
2023
0
983.00
-
0.00
-
-
2023
0
983.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

983.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BROWNLOW ENTERPRISES LTD
Corporate Director
10/08/2010 - Present
12
Heneghan, David
Director
25/10/2002 - Present
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONHEN LIMITED

CONHEN LIMITED is an(a) Active company incorporated on 13/01/1997 with the registered office located at C/O Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire EN6 5AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONHEN LIMITED?

toggle

CONHEN LIMITED is currently Active. It was registered on 13/01/1997 .

Where is CONHEN LIMITED located?

toggle

CONHEN LIMITED is registered at C/O Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire EN6 5AS.

What does CONHEN LIMITED do?

toggle

CONHEN LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CONHEN LIMITED?

toggle

The latest filing was on 27/03/2026: Accounts for a dormant company made up to 2025-06-30.