John Henshall Limited LONDON


John Henshall started in year 1999 as Private Limited Company with registration number 03794231. The John Henshall company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at 7th Floor Corn Exchange. Postal code: EC3R 7NE. Since August 5, 1999 John Henshall Limited is no longer carrying the name Clausecat.

At present there are 7 directors in the the company, namely Alastair C., Duncan C. and Neil A. and others. In addition one secretary - Andrew H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Mark F. who worked with the the company until 8 February 2023.

John Henshall Limited Address / Contact

Office Address 7th Floor Corn Exchange
Office Address2 55 Mark Lane
Town London
Post code EC3R 7NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03794231
Date of Incorporation Wed, 23rd Jun 1999
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Alastair C.

Position: Director

Appointed: 12 July 2023

Andrew H.

Position: Secretary

Appointed: 08 February 2023

Duncan C.

Position: Director

Appointed: 08 February 2023

Neil A.

Position: Director

Appointed: 01 September 2022

Anthony H.

Position: Director

Appointed: 13 March 2008

David W.

Position: Director

Appointed: 07 September 2007

Mark F.

Position: Director

Appointed: 19 August 1999

Martin P.

Position: Director

Appointed: 09 July 1999

Neil T.

Position: Director

Appointed: 08 February 2023

Resigned: 12 July 2023

Bryan C.

Position: Director

Appointed: 19 August 1999

Resigned: 12 March 2020

Anthony C.

Position: Director

Appointed: 19 August 1999

Resigned: 26 February 2021

Mark F.

Position: Secretary

Appointed: 09 July 1999

Resigned: 08 February 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 1999

Resigned: 09 July 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 June 1999

Resigned: 09 July 1999

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we found, there is Gower House Limited from London, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gower House Limited

7th Floor Corn Exchange, 55 Mark Lane, London, Shropshire, EC3R 7NE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England & Wales Registry
Registration number 06460853
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Clausecat August 5, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand257229261198121 0028102
Current Assets421 843420 065414 201720 650768 242771 929752 316
Debtors420 936419 836413 940720 452647 240771 921752 214
Net Assets Liabilities190 575197 937195 980221 130238 233264 423294 079
Other Debtors650149 221175 368124 627100 86478 408110 553
Property Plant Equipment46 90052 98150 41595 28990 01177 16979 637
Other
Accumulated Depreciation Impairment Property Plant Equipment239 011255 145268 953285 685311 374334 144356 647
Amounts Owed By Related Parties84 129104 84555 652343 558140 312284 039209 174
Average Number Employees During Period  3133454545
Bank Borrowings Overdrafts77 71466 23043 95540 61148 333117 45181 711
Corporation Tax Payable134 645113 020126 343119 809216 083179 863188 917
Corporation Tax Recoverable5 000      
Creditors268 912265 166259 181174 07548 333117 45181 711
Fixed Assets47 02453 10550 53995 41390 13579 13281 600
Increase From Depreciation Charge For Year Property Plant Equipment 16 13513 80816 73225 68922 77022 503
Investments Fixed Assets1241241241241241 9631 963
Net Current Assets Liabilities152 931154 899155 020317 897213 227317 404309 321
Number Shares Issued Fully Paid 4 0534 053    
Other Creditors6 82239 75638 005174 075253 385131 529140 529
Other Investments Other Than Loans  1241241241 9631 963
Other Taxation Social Security Payable11 44712 41414 96715 79721 12224 42423 639
Par Value Share 11    
Property Plant Equipment Gross Cost285 911308 127319 368380 974401 385411 313436 284
Provisions For Liabilities Balance Sheet Subtotal9 38010 0679 57918 10516 79614 66215 131
Total Additions Including From Business Combinations Property Plant Equipment 22 21611 24161 60620 4119 92824 971
Total Assets Less Current Liabilities199 955208 004205 559413 310303 362396 536390 921
Trade Creditors Trade Payables38 28433 74635 91150 37862 75849 67659 053
Trade Debtors Trade Receivables161 296165 770182 920252 267406 064409 474432 487

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to December 31, 2023
filed on: 2nd, March 2023
Free Download (1 page)

Company search