UKBizDB.co.uk

HEMMING GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hemming Group Limited. The company was founded 73 years ago and was given the registration number 00490200. The firm's registered office is in . You can find them at 32 Vauxhall Bridge Road, London, , . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:HEMMING GROUP LIMITED
Company Number:00490200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 1951
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals
  • 82301 - Activities of exhibition and fair organisers
  • 82302 - Activities of conference organisers

Office Address & Contact

Registered Address:32 Vauxhall Bridge Road, London, SW1V 2SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 3, Dorset Rise, London, England, EC4Y 8EN

Secretary29 January 2019Active
4th Floor, 3, Dorset Rise, London, England, EC4Y 8EN

Director25 October 2001Active
4th Floor, 3, Dorset Rise, London, England, EC4Y 8EN

Director01 July 2016Active
4th Floor, 3, Dorset Rise, London, England, EC4Y 8EN

Director25 October 2001Active
4th Floor, 3, Dorset Rise, London, England, EC4Y 8EN

Director15 October 2019Active
4th Floor, 3, Dorset Rise, London, England, EC4Y 8EN

Director01 July 2022Active
10 Edwardes Square, London, W8 6HE

Director-Active
4th Floor, 3, Dorset Rise, London, England, EC4Y 8EN

Director03 July 1995Active
4th Floor, 3, Dorset Rise, London, England, EC4Y 8EN

Director25 October 2001Active
114 Pagitt Street, Chatham, ME4 6RD

Secretary01 July 1998Active
121 Rusthall Avenue, Chiswick, London, W4 1BN

Secretary-Active
32 Vauxhall Bridge Road, London, SW1V 2SS

Secretary28 November 2001Active
Mount House, Halse, Taunton, TA4 3AD

Secretary07 February 1994Active
26 Berridge Mews, Hillfield Road, London, NW6 1RF

Secretary07 March 1994Active
32 Vauxhall Bridge Road, London, SW1V 2SS

Director25 October 2001Active
North Cheriton Manor, Templecombe, BA8 0AE

Director-Active
Mount House, Halse, Taunton, TA4 3AD

Director23 June 1993Active
47 Belsize Park, London, NW3 4EE

Director23 June 1993Active
31 Scotts Avenue, Shortlands, Bromley, BR2 0LG

Director-Active
35 Elsworthy Road, London, NW3 3BT

Director07 July 1997Active
35 Elsworthy Road, London, NW3 3BT

Director-Active
Swire House, 59 Buckingham Gate, London, SW1E 6AJ

Director23 March 1993Active
32 Vauxhall Bridge Road, London, SW1V 2SS

Director25 October 2001Active

People with Significant Control

Mrs Louisa Anne Service
Notified on:06 April 2016
Status:Active
Date of birth:December 1931
Nationality:British
Country of residence:England
Address:26c, St. Edmunds' Terrace, London, England, NW8 7QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Officers

Appoint person director company with name date.

Download
2024-04-11Officers

Appoint person secretary company with name date.

Download
2024-04-11Officers

Termination secretary company with name termination date.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Accounts

Change account reference date company current extended.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-11-18Accounts

Accounts with accounts type full.

Download
2022-09-16Address

Change registered office address company with date old address new address.

Download
2022-08-19Mortgage

Mortgage satisfy charge full.

Download
2022-08-19Mortgage

Mortgage satisfy charge full.

Download
2022-08-19Mortgage

Mortgage satisfy charge full.

Download
2022-07-12Capital

Capital cancellation shares.

Download
2022-07-12Capital

Capital return purchase own shares.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Officers

Change person director company with change date.

Download
2022-04-06Accounts

Accounts with accounts type full.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-07-15Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.