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.
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 | : |
|
Registered Address | : | 32 Vauxhall Bridge Road, London, SW1V 2SS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 3, Dorset Rise, London, England, EC4Y 8EN | Secretary | 29 January 2019 | Active |
4th Floor, 3, Dorset Rise, London, England, EC4Y 8EN | Director | 25 October 2001 | Active |
4th Floor, 3, Dorset Rise, London, England, EC4Y 8EN | Director | 01 July 2016 | Active |
4th Floor, 3, Dorset Rise, London, England, EC4Y 8EN | Director | 25 October 2001 | Active |
4th Floor, 3, Dorset Rise, London, England, EC4Y 8EN | Director | 15 October 2019 | Active |
4th Floor, 3, Dorset Rise, London, England, EC4Y 8EN | Director | 01 July 2022 | Active |
10 Edwardes Square, London, W8 6HE | Director | - | Active |
4th Floor, 3, Dorset Rise, London, England, EC4Y 8EN | Director | 03 July 1995 | Active |
4th Floor, 3, Dorset Rise, London, England, EC4Y 8EN | Director | 25 October 2001 | Active |
114 Pagitt Street, Chatham, ME4 6RD | Secretary | 01 July 1998 | Active |
121 Rusthall Avenue, Chiswick, London, W4 1BN | Secretary | - | Active |
32 Vauxhall Bridge Road, London, SW1V 2SS | Secretary | 28 November 2001 | Active |
Mount House, Halse, Taunton, TA4 3AD | Secretary | 07 February 1994 | Active |
26 Berridge Mews, Hillfield Road, London, NW6 1RF | Secretary | 07 March 1994 | Active |
32 Vauxhall Bridge Road, London, SW1V 2SS | Director | 25 October 2001 | Active |
North Cheriton Manor, Templecombe, BA8 0AE | Director | - | Active |
Mount House, Halse, Taunton, TA4 3AD | Director | 23 June 1993 | Active |
47 Belsize Park, London, NW3 4EE | Director | 23 June 1993 | Active |
31 Scotts Avenue, Shortlands, Bromley, BR2 0LG | Director | - | Active |
35 Elsworthy Road, London, NW3 3BT | Director | 07 July 1997 | Active |
35 Elsworthy Road, London, NW3 3BT | Director | - | Active |
Swire House, 59 Buckingham Gate, London, SW1E 6AJ | Director | 23 March 1993 | Active |
32 Vauxhall Bridge Road, London, SW1V 2SS | Director | 25 October 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Officers | Appoint person director company with name date. | Download |
2024-04-11 | Officers | Appoint person secretary company with name date. | Download |
2024-04-11 | Officers | Termination secretary company with name termination date. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-28 | Accounts | Change account reference date company current extended. | Download |
2022-12-20 | Officers | Appoint person director company with name date. | Download |
2022-11-18 | Accounts | Accounts with accounts type full. | Download |
2022-09-16 | Address | Change registered office address company with date old address new address. | Download |
2022-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-12 | Capital | Capital cancellation shares. | Download |
2022-07-12 | Capital | Capital return purchase own shares. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-07 | Officers | Change person director company with change date. | Download |
2022-04-06 | Accounts | Accounts with accounts type full. | Download |
2021-11-18 | Officers | Change person director company with change date. | Download |
2021-07-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-07-08 | Accounts | Accounts with accounts type full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-15 | Officers | Appoint person director company with name date. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.