HEMPEL HOUSE & HOTEL LTD
Company Documents
Date | Description |
---|---|
10/10/2310 October 2023 | Registered office address changed from 27 Adam & Eve Mews London W8 6UG United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2023-10-10 |
10/10/2310 October 2023 | Appointment of Ms Olivia Jane Heath as a director on 2023-09-12 |
10/10/2310 October 2023 | Notification of Olivia Jane Heath as a person with significant control on 2023-09-11 |
10/10/2310 October 2023 | Change of details for Lady Anouska Weinberg as a person with significant control on 2023-09-11 |
27/06/2327 June 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023Analyse these accounts |
22/11/2122 November 2021 | Accounts for a dormant company made up to 2021-03-31 |
22/11/2122 November 2021 | Confirmation statement made on 2021-05-04 with no updates |
31/05/2031 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
31/05/1931 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
11/08/1811 August 2018 | DISS40 (DISS40(SOAD)) |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
24/07/1824 July 2018 | FIRST GAZETTE |
31/05/1831 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
27/02/1827 February 2018 | REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 2ND FLOOR NEW PENDEREL HOUSE 283-288 HIGH HOLBORN LONDON WC1V 7HP |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017Analyse these accounts |
20/07/1620 July 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016Analyse these accounts |
15/07/1515 July 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015Analyse these accounts |
07/08/147 August 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014Analyse these accounts |
03/07/133 July 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013Analyse these accounts |
22/06/1222 June 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
31/05/1231 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
07/10/117 October 2011 | REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 27 ADAM & EVE MEWS LONDON W8 6UG UNITED KINGDOM |
24/06/1124 June 2011 | DIRECTOR APPOINTED LADY ANOUSKA WEINBERG |
24/06/1124 June 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
24/06/1124 June 2011 | APPOINTMENT TERMINATED, DIRECTOR ELLIOTT GOLDSTEIN |
31/05/1131 May 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
02/11/102 November 2010 | 08/09/10 STATEMENT OF CAPITAL GBP 1000 |
28/05/1028 May 2010 | DIRECTOR APPOINTED ELLIOTT BENJAMIN GOLDSTEIN |
26/05/1026 May 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
04/05/104 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company