Download leads from Nexok and grow your business. Find out more

32, Hemstal Road Limited

Documents

Total Documents202
Total Pages582

Filing History

31 December 2020Micro company accounts made up to 31 March 2020
25 April 2020Confirmation statement made on 11 April 2020 with no updates
25 April 2020Director's details changed for Mr Jonathan Dinesh Andrew Valentine on 25 April 2020
25 April 2020Director's details changed for Mr Nikin Patel on 25 April 2020
31 December 2019Micro company accounts made up to 31 March 2019
25 April 2019Confirmation statement made on 11 April 2019 with no updates
31 December 2018Micro company accounts made up to 31 March 2018
24 April 2018Confirmation statement made on 11 April 2018 with no updates
30 December 2017Micro company accounts made up to 31 March 2017
25 April 2017Confirmation statement made on 11 April 2017 with updates
25 April 2017Confirmation statement made on 11 April 2017 with updates
30 December 2016Total exemption small company accounts made up to 31 March 2016
30 December 2016Total exemption small company accounts made up to 31 March 2016
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 8
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 8
31 December 2015Total exemption small company accounts made up to 31 March 2015
31 December 2015Total exemption small company accounts made up to 31 March 2015
18 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 8
18 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 8
31 December 2014Total exemption small company accounts made up to 31 March 2014
31 December 2014Total exemption small company accounts made up to 31 March 2014
9 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 8
9 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 8
31 December 2013Total exemption small company accounts made up to 31 March 2013
31 December 2013Total exemption small company accounts made up to 31 March 2013
1 May 2013Annual return made up to 11 April 2013 with a full list of shareholders
1 May 2013Annual return made up to 11 April 2013 with a full list of shareholders
31 December 2012Total exemption small company accounts made up to 31 March 2012
31 December 2012Total exemption small company accounts made up to 31 March 2012
20 June 2012Annual return made up to 11 April 2012 with a full list of shareholders
20 June 2012Annual return made up to 11 April 2012 with a full list of shareholders
7 June 2012Second filing of CH01 previously delivered to Companies House
  • ANNOTATION A second filed CH01 for Noel Hogg as at 20/06/2011 was registered on 07/06/2012
7 June 2012Second filing of CH01 previously delivered to Companies House
  • ANNOTATION A second filed CH01 for Noel Hogg as at 20/06/2011 was registered on 07/06/2012
3 May 2012Director's details changed for Noel Kenneth Hogg on 3 May 2012
  • ANNOTATION A second filed CH01 for Noel Hogg as at 20/06/2011 was registered on 07/06/2012
3 May 2012Director's details changed for Noel Kenneth Hogg on 3 May 2012
  • ANNOTATION A second filed CH01 for Noel Hogg as at 20/06/2011 was registered on 07/06/2012
3 May 2012Director's details changed for Noel Kenneth Hogg on 3 May 2012
  • ANNOTATION A second filed CH01 for Noel Hogg as at 20/06/2011 was registered on 07/06/2012
31 December 2011Total exemption small company accounts made up to 31 March 2011
31 December 2011Total exemption small company accounts made up to 31 March 2011
27 June 2011Director's details changed for Mr Andrew William Preston Hives on 25 June 2011
27 June 2011Director's details changed for Mr Andrew William Preston Hives on 25 June 2011
27 June 2011Director's details changed for Mr Nikin Patel on 25 June 2011
27 June 2011Director's details changed for Mr Nikin Patel on 25 June 2011
14 June 2011Appointment of Mr Nikin Patel as a director
14 June 2011Appointment of Mr Nikin Patel as a director
23 May 2011Appointment of Mr Jonathan Dinesh Andrew Valentine as a director
23 May 2011Registered office address changed from Flat 1 32 Hemstal Road London NW6 2AL on 23 May 2011
23 May 2011Annual return made up to 11 April 2011 with a full list of shareholders
23 May 2011Termination of appointment of Justin Lo as a director
23 May 2011Termination of appointment of Denise Tan as a secretary
23 May 2011Appointment of Mr Jonathan Dinesh Andrew Valentine as a director
23 May 2011Termination of appointment of Denise Tan as a director
23 May 2011Termination of appointment of Justin Lo as a director
23 May 2011Annual return made up to 11 April 2011 with a full list of shareholders
23 May 2011Termination of appointment of Denise Tan as a secretary
23 May 2011Registered office address changed from Flat 1 32 Hemstal Road London NW6 2AL on 23 May 2011
23 May 2011Termination of appointment of Denise Tan as a director
22 May 2011Termination of appointment of Justin Lo as a secretary
22 May 2011Appointment of Mr Jonathan Dinesh Andrew Valentine as a secretary
22 May 2011Termination of appointment of Denise Tan as a secretary
22 May 2011Termination of appointment of Thomas Potbury as a director
22 May 2011Termination of appointment of Thomas Potbury as a secretary
22 May 2011Termination of appointment of Thomas Potbury as a director
22 May 2011Termination of appointment of Denise Tan as a secretary
22 May 2011Termination of appointment of Justin Lo as a director
22 May 2011Appointment of Mr Jonathan Dinesh Andrew Valentine as a secretary
22 May 2011Termination of appointment of Justin Lo as a director
22 May 2011Termination of appointment of Justin Lo as a secretary
22 May 2011Termination of appointment of Thomas Potbury as a secretary
28 January 2011Total exemption small company accounts made up to 31 March 2010
28 January 2011Total exemption small company accounts made up to 31 March 2010
2 May 2010Director's details changed for Thomas Joseph Potbury on 11 April 2010
2 May 2010Director's details changed for Noel Kenneth Hogg on 11 April 2010
2 May 2010Director's details changed for Justin Jun Yee Lo on 11 April 2010
2 May 2010Director's details changed for Noel Kenneth Hogg on 11 April 2010
2 May 2010Appointment of Mr Andrew William Preston Hives as a director
2 May 2010Director's details changed for Denise Joo Lee Tan on 11 April 2010
2 May 2010Annual return made up to 11 April 2010 with a full list of shareholders
2 May 2010Annual return made up to 11 April 2010 with a full list of shareholders
2 May 2010Termination of appointment of Paula Brewer as a director
2 May 2010Appointment of Mr Andrew William Preston Hives as a director
2 May 2010Termination of appointment of Paula Brewer as a director
2 May 2010Director's details changed for Thomas Joseph Potbury on 11 April 2010
2 May 2010Director's details changed for Denise Joo Lee Tan on 11 April 2010
2 May 2010Director's details changed for Justin Jun Yee Lo on 11 April 2010
9 February 2010Termination of appointment of Paula Brewer as a secretary
9 February 2010Termination of appointment of Paula Brewer as a secretary
8 February 2010Termination of appointment of Paula Brewer as a secretary
8 February 2010Termination of appointment of Paula Brewer as a secretary
4 February 2010Total exemption small company accounts made up to 31 March 2009
4 February 2010Total exemption small company accounts made up to 31 March 2009
8 May 2009Return made up to 11/04/09; full list of members
8 May 2009Return made up to 11/04/09; full list of members
6 February 2009Total exemption small company accounts made up to 31 March 2008
6 February 2009Total exemption small company accounts made up to 31 March 2008
5 November 2008Appointment terminate, director jennifer newton logged form
5 November 2008Appointment terminate, director jennifer newton logged form
4 November 2008Registered office changed on 04/11/2008 from 32 hemstal road london NW6 2AL
4 November 2008Registered office changed on 04/11/2008 from 32 hemstal road london NW6 2AL
1 May 2008Appointment terminated director jennifer newton
1 May 2008Return made up to 11/04/08; full list of members
1 May 2008Appointment terminated director jennifer newton
1 May 2008Return made up to 11/04/08; full list of members
24 January 2008Total exemption small company accounts made up to 31 March 2007
24 January 2008Total exemption small company accounts made up to 31 March 2007
1 November 2007New director appointed
1 November 2007New director appointed
24 October 2007New secretary appointed
24 October 2007New director appointed
24 October 2007New director appointed
24 October 2007New secretary appointed
24 October 2007New secretary appointed
24 October 2007New secretary appointed
24 October 2007New director appointed
24 October 2007New director appointed
17 October 2007Director resigned
17 October 2007Director resigned
8 May 2007New secretary appointed
8 May 2007Return made up to 11/04/07; full list of members
8 May 2007Return made up to 11/04/07; full list of members
8 May 2007New secretary appointed
8 May 2007New director appointed
8 May 2007New director appointed
7 February 2007Total exemption small company accounts made up to 31 March 2006
7 February 2007Total exemption small company accounts made up to 31 March 2006
5 May 2006Return made up to 11/04/06; full list of members
5 May 2006Return made up to 11/04/06; full list of members
4 May 2006New secretary appointed
4 May 2006New secretary appointed
26 January 2006Total exemption small company accounts made up to 31 March 2005
26 January 2006Total exemption small company accounts made up to 31 March 2005
11 November 2005Secretary resigned;director resigned
11 November 2005Secretary resigned;director resigned
19 July 2005Total exemption small company accounts made up to 31 March 2004
19 July 2005Total exemption small company accounts made up to 31 March 2004
3 May 2005New director appointed
3 May 2005New director appointed
3 May 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 May 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 June 2004Director resigned
21 June 2004Director resigned
7 May 2004Return made up to 11/04/04; full list of members
7 May 2004Return made up to 11/04/04; full list of members
15 January 2004Total exemption small company accounts made up to 31 March 2003
15 January 2004Total exemption small company accounts made up to 31 March 2003
21 November 2003New director appointed
21 November 2003New director appointed
27 April 2003Return made up to 11/04/03; full list of members
27 April 2003Return made up to 11/04/03; full list of members
26 April 2003New director appointed
26 April 2003New director appointed
24 January 2003Accounts for a dormant company made up to 31 March 2002
24 January 2003Accounts for a dormant company made up to 31 March 2002
7 May 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 May 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 January 2002New secretary appointed;new director appointed
27 January 2002New secretary appointed;new director appointed
21 January 2002Secretary resigned;director resigned
21 January 2002Secretary resigned;director resigned
8 January 2002Accounts for a dormant company made up to 31 March 2001
8 January 2002Accounts for a dormant company made up to 31 March 2001
14 May 2001Return made up to 11/04/01; full list of members
14 May 2001Return made up to 11/04/01; full list of members
10 January 2001Accounts for a dormant company made up to 31 March 2000
10 January 2001Accounts for a dormant company made up to 31 March 2000
16 April 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
16 April 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
20 January 2000Accounts for a dormant company made up to 31 March 1999
20 January 2000Accounts for a dormant company made up to 31 March 1999
7 April 1999Return made up to 11/04/99; full list of members
7 April 1999Return made up to 11/04/99; full list of members
26 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
26 January 1999Accounts for a dormant company made up to 31 March 1998
26 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
26 January 1999Accounts for a dormant company made up to 31 March 1998
27 April 1998Return made up to 11/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
27 April 1998Return made up to 11/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
16 January 1998Accounts for a dormant company made up to 31 March 1997
16 January 1998Accounts for a dormant company made up to 31 March 1997
12 May 1997Return made up to 11/04/96; full list of members
12 May 1997Return made up to 11/04/96; full list of members
12 May 1997Return made up to 11/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
12 May 1997Return made up to 11/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
4 June 1996Accounts for a dormant company made up to 31 March 1996
4 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
4 June 1996Accounts for a dormant company made up to 31 March 1996
4 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
27 November 1995Director resigned
27 November 1995Director resigned
27 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed
27 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
27 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
27 November 1995Accounts for a dormant company made up to 31 March 1995
27 November 1995Accounts for a dormant company made up to 31 March 1995
27 November 1995Return made up to 11/04/95; change of members
27 November 1995Return made up to 11/04/95; change of members
27 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed
12 October 1994Restoration by order of the court
12 October 1994Restoration by order of the court
14 January 1992Final Gazette dissolved via compulsory strike-off
14 January 1992Final Gazette dissolved via compulsory strike-off
5 November 1976Incorporation
5 November 1976Incorporation
Sign up now to grow your client base. Plans & Pricing