Hena Group Limited LONDON


Hena Group started in year 2005 as Private Limited Company with registration number 05338032. The Hena Group company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at 843 Finchley Road. Postal code: NW11 8NA. Since 2006/12/21 Hena Group Limited is no longer carrying the name Hena Hair And Beauty.

There is a single director in the firm at the moment - Saad A., appointed on 20 May 2005. In addition, a secretary was appointed - Saad A., appointed on 11 October 2006. Currenlty, the firm lists one former director, whose name is Shahjahan A. and who left the the firm on 2 January 2024. In addition, there is one former secretary - St Secretarial Services Limited who worked with the the firm until 12 October 2006.

Hena Group Limited Address / Contact

Office Address 843 Finchley Road
Town London
Post code NW11 8NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05338032
Date of Incorporation Thu, 20th Jan 2005
Industry Other service activities not elsewhere classified
End of financial Year 30th December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Saad A.

Position: Secretary

Appointed: 11 October 2006

Saad A.

Position: Director

Appointed: 20 May 2005

Shahjahan A.

Position: Director

Appointed: 20 January 2005

Resigned: 02 January 2024

St Secretarial Services Limited

Position: Secretary

Appointed: 20 January 2005

Resigned: 12 October 2006

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we discovered, there is Saad A. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Rabbia A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Shahjahan A., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Saad A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Rabbia A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Shahjahan A.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Hena Hair And Beauty December 21, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312013-02-282014-02-282014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth112 259404 542332 014205 80089 822       
Balance Sheet
Cash Bank On Hand     174 599107 79161 67175 565843 6461 102 721731 188
Current Assets151 923357 130322 598341 700393 918450 103415 955365 921359 9531 131 6901 422 5521 571 947
Debtors150 873170 956189 721245 640207 346265 504303 164299 250279 388283 044314 831835 759
Net Assets Liabilities     170 160159 888116 60673 283281 931313 292118 014
Other Debtors     134 072169 278165 364139 631143 287201 442648 489
Property Plant Equipment     700 027824 627687 5881 281 4601 024 569683 097275 727
Total Inventories     10 0005 0005 0005 0005 0005 000 
Cash Bank In Hand1 050153 524101 99775 360171 572       
Net Assets Liabilities Including Pension Asset Liability112 259404 542332 014         
Stocks Inventory 32 65030 88020 70015 000       
Tangible Fixed Assets 589 370533 923724 294680 599       
Reserves/Capital
Called Up Share Capital1 0001 0002 0002 0002 000       
Profit Loss Account Reserve111 259403 542330 014203 80087 822       
Shareholder Funds112 259404 542332 014205 80089 822       
Other
Accumulated Depreciation Impairment Property Plant Equipment     1 325 9731 523 6261 732 6262 024 9132 365 7852 716 0043 268 936
Amounts Owed By Related Parties     131 432133 886133 886113 389113 389113 389113 389
Average Number Employees During Period       5044434036
Bank Borrowings Overdrafts     64 71991 214  199 850151 750107 350
Corporation Tax Payable     23 77615 67326 176 29 386101 548212 002
Corporation Tax Recoverable        26 36826 368 73 881
Creditors     274 467391 625319 468808 994986 558778 367650 291
Fixed Assets5589 376533 929724 300680 602700 030824 630687 5911 281 4631 024 572683 100275 730
Future Minimum Lease Payments Under Non-cancellable Operating Leases       1 725 2501 549 4501 373 6501 197 8501 036 050
Increase From Depreciation Charge For Year Property Plant Equipment      197 653209 000297 280340 872350 219552 932
Investments Fixed Assets566633333333
Net Current Assets Liabilities112 254-5 60049 31035 662-124 762-163 802-159 146-153 532-184 424415 038517 931540 674
Number Shares Issued Fully Paid      500     
Other Creditors     209 748391 625319 468808 994786 708626 617542 941
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        4 993   
Other Disposals Property Plant Equipment        6 096   
Other Taxation Social Security Payable     95 533105 479118 585118 856196 791240 370200 916
Par Value Share 1111 1     
Property Plant Equipment Gross Cost     2 026 0012 348 2532 420 2143 306 3733 390 3543 399 1013 544 663
Provisions For Liabilities Balance Sheet Subtotal     91 601113 97197 985214 762171 121109 37248 099
Total Additions Including From Business Combinations Property Plant Equipment      322 25271 961892 25583 9818 747145 562
Total Assets Less Current Liabilities112 259583 776583 239759 962555 840536 228665 484534 0591 097 0391 439 6101 201 031816 404
Trade Creditors Trade Payables     171 681147 357115 97131 04671 98878 426109 267
Creditors Due After One Year 138 100194 736467 651370 813       
Creditors Due Within One Year39 669362 730273 288306 038518 680       
Fixed Asset Investments Cost Or Valuation 6          
Number Shares Allotted 1 000500500500       
Percentage Subsidiary Held 100 100100       
Percentage Subsidiary Held By Direct Holdings 100100         
Profit Loss Accrued From Excluded Subsidiary Following Cessation Severe Restrictions 13 239          
Provisions For Liabilities Charges 41 13456 48986 51195 205       
Share Capital Allotted Called Up Paid1 0001 000500500500       
Tangible Fixed Assets Cost Or Valuation 988 7811 094 0961 584 2881 850 725       
Tangible Fixed Assets Depreciation 399 411560 173859 9951 170 126       
Tangible Fixed Assets Depreciation Increase Decrease From Transfers Between Items 399 411          
Tangible Fixed Assets Increase Decrease From Transfers Between Items 988 781          
Value Shares Allotted  500         
Tangible Fixed Assets Additions   490 193272 716       
Tangible Fixed Assets Depreciation Charged In Period   299 822314 137       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    4 006       
Tangible Fixed Assets Disposals    6 279       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 2024/01/02
filed on: 10th, January 2024
Free Download (1 page)

Company search

Advertisements