About

Registered Number: 05271440
Date of Incorporation: 27/10/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Unit 85-87 Shrivenham Hundred Business Park, Majors Road, Watchfield, Oxon, SN6 8TY,

 

Hemisphere West Europe Ltd was registered on 27 October 2004. There are 3 directors listed as Janeway, Philip, Janeway, Louise, Janeway, Philip for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JANEWAY, Louise 27 October 2004 - 1
JANEWAY, Philip 18 January 2016 - 1
Secretary Name Appointed Resigned Total Appointments
JANEWAY, Philip 27 October 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
MR01 - N/A 02 June 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 20 September 2019
MR04 - N/A 15 August 2019
CS01 - N/A 05 November 2018
AD01 - Change of registered office address 24 September 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 12 July 2016
AP01 - Appointment of director 26 January 2016
CH01 - Change of particulars for director 25 January 2016
CH03 - Change of particulars for secretary 25 January 2016
MR01 - N/A 11 January 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 29 May 2015
AD01 - Change of registered office address 29 January 2015
CH01 - Change of particulars for director 29 January 2015
CH03 - Change of particulars for secretary 29 January 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 05 November 2007
287 - Change in situation or address of Registered Office 31 August 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 01 September 2006
363s - Annual Return 29 November 2005
225 - Change of Accounting Reference Date 30 June 2005
287 - Change in situation or address of Registered Office 30 June 2005
DISS40 - Notice of striking-off action discontinued 31 May 2005
GAZ1 - First notification of strike-off action in London Gazette 31 May 2005
NEWINC - New incorporation documents 27 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2020 Outstanding

N/A

A registered charge 11 January 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.