About

Registered Number: 04714928
Date of Incorporation: 28/03/2003 (21 years ago)
Company Status: Active
Registered Address: 29 Highclere Drive, Hemel Hempstead, Hertfordshire, HP3 8BY,

 

Hemel Developments Ltd was founded on 28 March 2003 with its registered office in Hemel Hempstead, Hertfordshire. The current directors of this company are listed as Raniga, Bina Pradeep, Raval, Narendrakumar in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAVAL, Narendrakumar 19 July 2010 28 April 2011 1
Secretary Name Appointed Resigned Total Appointments
RANIGA, Bina Pradeep 28 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 22 December 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 16 December 2016
AD01 - Change of registered office address 29 June 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 31 December 2015
MR04 - N/A 11 June 2015
MR04 - N/A 11 June 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 17 April 2012
TM01 - Termination of appointment of director 17 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 31 December 2010
AP01 - Appointment of director 20 July 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 08 April 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 13 April 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 05 April 2006
AA - Annual Accounts 02 February 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 12 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 January 2005
363s - Annual Return 14 April 2004
395 - Particulars of a mortgage or charge 01 April 2004
395 - Particulars of a mortgage or charge 19 November 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2003
NEWINC - New incorporation documents 28 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 March 2004 Fully Satisfied

N/A

Legal charge 31 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.