HEMPHURST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewTermination of appointment of Nizam Badrudin as a director on 2025-09-05

View Document

17/09/2517 September 2025 NewTermination of appointment of Nizam Badrudin as a secretary on 2025-09-05

View Document

17/09/2517 September 2025 NewTermination of appointment of Rose Karen Badrudin as a director on 2025-09-05

View Document

15/08/2515 August 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

14/08/2514 August 2025 NewDirector's details changed for Mr Nizam Badrudin on 2025-08-10

View Document

14/08/2514 August 2025 NewDirector's details changed for Mrs Rose Karen Badrudin on 2025-08-10

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/07/2322 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM HALLSWELLE HOUSE 1 HALLSWELLE ROAD LONDON NW11 0DH

View Document

24/07/1724 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

15/04/1715 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 017215400031

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MRS NADINE ANABELLE LAPIDUS

View Document

01/04/171 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 017215400027

View Document

01/04/171 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 017215400025

View Document

01/04/171 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 017215400029

View Document

01/04/171 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 017215400026

View Document

01/04/171 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 017215400028

View Document

01/04/171 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 017215400030

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

03/08/163 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

31/12/1531 December 2015 Annual return made up to 31 December 2015 with full list of shareholders

View Document

03/08/153 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

24/03/1524 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

24/07/1424 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

03/06/143 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 017215400024

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

21/01/1421 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

21/01/1421 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

17/07/1317 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

19/02/1319 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/05/1211 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

25/04/1225 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

14/04/1214 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

14/04/1214 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

14/04/1214 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

14/04/1214 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

14/04/1214 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

14/04/1214 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

14/04/1214 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

23/01/1223 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

24/11/1124 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/02/111 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR ANDREW NIZAM BADRUDIN

View Document

04/08/104 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

19/08/0919 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

06/03/086 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

20/10/0720 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0720 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0730 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

24/05/0624 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM: C/O GERALD KREDITOR & CO TUDOR HOUSE,LLANVANOR ROAD FINCHLEY LONDON NW2 2AQ

View Document

26/03/0426 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

01/03/021 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

18/07/9618 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9618 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9618 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/9613 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9613 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/965 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/965 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9618 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9614 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9614 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/964 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

24/01/9524 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/944 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

02/02/942 February 1994 MISC

View Document

02/02/942 February 1994 ALTER MEM AND ARTS 30/12/93

View Document

31/01/9431 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

26/04/9326 April 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

02/09/922 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/10/91

View Document

15/07/9215 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9215 May 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

09/01/929 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

17/05/9117 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

15/05/9115 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/918 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/912 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/912 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/912 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/912 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/9120 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9120 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9113 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

13/01/9113 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

02/11/902 November 1990 REGISTERED OFFICE CHANGED ON 02/11/90 FROM: 261 NORTHFIELD AVENUE EALING LONDON W5 4UA

View Document

07/02/907 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/05/8930 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

28/02/8928 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

01/08/881 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/07/888 July 1988 FIRST GAZETTE

View Document

08/07/878 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/84

View Document

08/07/878 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

02/04/872 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

02/04/872 April 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

02/04/872 April 1987 RETURN MADE UP TO 14/11/84; FULL LIST OF MEMBERS

View Document

02/04/872 April 1987 ALTER MEM AND ARTS

View Document

30/01/8730 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/858 November 1985 ALTER MEM AND ARTS

View Document

09/05/839 May 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/839 May 1983 CERTIFICATE OF INCORPORATION

View Document


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