About

Registered Number: 04428151
Date of Incorporation: 30/04/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Beren Court, Newney Green, Chelmsford, Essex, CM1 3SQ

 

Heminstone Ltd was founded on 30 April 2002 and has its registered office in Chelmsford, Essex, it's status in the Companies House registry is set to "Active". The company has no directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 19 May 2020
DISS40 - Notice of striking-off action discontinued 18 March 2020
AA - Annual Accounts 17 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 13 May 2019
TM02 - Termination of appointment of secretary 11 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 12 June 2018
DISS40 - Notice of striking-off action discontinued 31 March 2018
AA - Annual Accounts 29 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 04 January 2014
MR04 - N/A 28 June 2013
MR01 - N/A 26 June 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 02 February 2010
CH01 - Change of particulars for director 23 November 2009
CH03 - Change of particulars for secretary 11 November 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 09 June 2009
288a - Notice of appointment of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 05 June 2008
363a - Annual Return 18 May 2007
AA - Annual Accounts 08 February 2007
395 - Particulars of a mortgage or charge 07 November 2006
395 - Particulars of a mortgage or charge 03 November 2006
395 - Particulars of a mortgage or charge 27 October 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 23 September 2005
AA - Annual Accounts 10 January 2005
395 - Particulars of a mortgage or charge 16 July 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 27 January 2004
395 - Particulars of a mortgage or charge 29 July 2003
363s - Annual Return 11 June 2003
225 - Change of Accounting Reference Date 01 April 2003
SA - Shares agreement 24 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2002
RESOLUTIONS - N/A 29 May 2002
RESOLUTIONS - N/A 29 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
287 - Change in situation or address of Registered Office 08 May 2002
NEWINC - New incorporation documents 30 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2013 Outstanding

N/A

Legal charge 03 November 2006 Fully Satisfied

N/A

Debenture 01 November 2006 Outstanding

N/A

Legal charge 17 October 2006 Outstanding

N/A

Mortgage 08 July 2004 Outstanding

N/A

Mortgage deed 28 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.