Based in London, Hempel Holdings Ltd was established in 2005, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The companies director is listed as Ekpo, Ndiana in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EKPO, Ndiana | 20 December 2012 | 06 December 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 February 2020 | |
AA - Annual Accounts | 25 September 2019 | |
PARENT_ACC - N/A | 25 September 2019 | |
AGREEMENT2 - N/A | 25 September 2019 | |
GUARANTEE2 - N/A | 25 September 2019 | |
CH01 - Change of particulars for director | 04 July 2019 | |
TM01 - Termination of appointment of director | 01 April 2019 | |
CS01 - N/A | 06 February 2019 | |
AA - Annual Accounts | 03 August 2018 | |
PARENT_ACC - N/A | 03 August 2018 | |
AGREEMENT2 - N/A | 03 August 2018 | |
GUARANTEE2 - N/A | 03 August 2018 | |
CS01 - N/A | 01 February 2018 | |
TM01 - Termination of appointment of director | 25 January 2018 | |
AA - Annual Accounts | 23 October 2017 | |
PARENT_ACC - N/A | 23 October 2017 | |
AGREEMENT2 - N/A | 23 October 2017 | |
GUARANTEE2 - N/A | 23 October 2017 | |
TM01 - Termination of appointment of director | 20 April 2017 | |
CS01 - N/A | 27 February 2017 | |
TM02 - Termination of appointment of secretary | 16 December 2016 | |
AA - Annual Accounts | 16 December 2016 | |
AP04 - Appointment of corporate secretary | 13 December 2016 | |
AP01 - Appointment of director | 14 March 2016 | |
AP01 - Appointment of director | 01 March 2016 | |
AP01 - Appointment of director | 01 March 2016 | |
AR01 - Annual Return | 25 January 2016 | |
AA - Annual Accounts | 30 November 2015 | |
AUD - Auditor's letter of resignation | 14 July 2015 | |
TM02 - Termination of appointment of secretary | 20 May 2015 | |
TM02 - Termination of appointment of secretary | 20 May 2015 | |
TM01 - Termination of appointment of director | 19 May 2015 | |
TM01 - Termination of appointment of director | 19 May 2015 | |
AR01 - Annual Return | 13 February 2015 | |
TM01 - Termination of appointment of director | 09 February 2015 | |
AA - Annual Accounts | 09 January 2015 | |
CH01 - Change of particulars for director | 24 October 2014 | |
TM01 - Termination of appointment of director | 08 October 2014 | |
AP01 - Appointment of director | 08 August 2014 | |
TM01 - Termination of appointment of director | 04 August 2014 | |
AA01 - Change of accounting reference date | 24 February 2014 | |
AR01 - Annual Return | 04 February 2014 | |
CH01 - Change of particulars for director | 26 November 2013 | |
AA - Annual Accounts | 11 July 2013 | |
AR01 - Annual Return | 05 March 2013 | |
AA01 - Change of accounting reference date | 29 January 2013 | |
TM01 - Termination of appointment of director | 29 January 2013 | |
TM02 - Termination of appointment of secretary | 29 January 2013 | |
AP01 - Appointment of director | 24 January 2013 | |
AP01 - Appointment of director | 23 January 2013 | |
AP01 - Appointment of director | 23 January 2013 | |
AP01 - Appointment of director | 23 January 2013 | |
AP01 - Appointment of director | 23 January 2013 | |
AP01 - Appointment of director | 23 January 2013 | |
AP01 - Appointment of director | 23 January 2013 | |
AP01 - Appointment of director | 23 January 2013 | |
AP03 - Appointment of secretary | 23 January 2013 | |
AD01 - Change of registered office address | 21 January 2013 | |
AA - Annual Accounts | 28 May 2012 | |
TM02 - Termination of appointment of secretary | 10 April 2012 | |
AR01 - Annual Return | 21 February 2012 | |
CH01 - Change of particulars for director | 21 February 2012 | |
CH03 - Change of particulars for secretary | 20 February 2012 | |
AA - Annual Accounts | 22 August 2011 | |
AR01 - Annual Return | 01 February 2011 | |
AA - Annual Accounts | 06 October 2010 | |
AR01 - Annual Return | 24 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
CH04 - Change of particulars for corporate secretary | 24 February 2010 | |
AA - Annual Accounts | 08 July 2009 | |
DISS40 - Notice of striking-off action discontinued | 30 May 2009 | |
363a - Annual Return | 27 May 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 May 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 27 February 2008 | |
288a - Notice of appointment of directors or secretaries | 16 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 January 2008 | |
395 - Particulars of a mortgage or charge | 14 January 2008 | |
395 - Particulars of a mortgage or charge | 14 January 2008 | |
395 - Particulars of a mortgage or charge | 14 January 2008 | |
AA - Annual Accounts | 30 October 2007 | |
225 - Change of Accounting Reference Date | 15 June 2007 | |
363s - Annual Return | 01 February 2007 | |
AA - Annual Accounts | 04 October 2006 | |
225 - Change of Accounting Reference Date | 18 September 2006 | |
CERTNM - Change of name certificate | 01 March 2006 | |
363s - Annual Return | 21 February 2006 | |
395 - Particulars of a mortgage or charge | 22 March 2005 | |
395 - Particulars of a mortgage or charge | 22 March 2005 | |
395 - Particulars of a mortgage or charge | 22 March 2005 | |
395 - Particulars of a mortgage or charge | 22 March 2005 | |
395 - Particulars of a mortgage or charge | 22 March 2005 | |
395 - Particulars of a mortgage or charge | 22 March 2005 | |
CERTNM - Change of name certificate | 07 March 2005 | |
CERTNM - Change of name certificate | 01 March 2005 | |
288a - Notice of appointment of directors or secretaries | 01 March 2005 | |
288b - Notice of resignation of directors or secretaries | 01 March 2005 | |
NEWINC - New incorporation documents | 25 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Security agreement | 10 January 2008 | Outstanding |
N/A |
Shareholder's security agreement | 10 January 2008 | Outstanding |
N/A |
Hempel mortgage deed | 10 January 2008 | Outstanding |
N/A |
Mortgage debenture | 10 March 2005 | Fully Satisfied |
N/A |
Legal mortgage | 10 March 2005 | Fully Satisfied |
N/A |
Legal mortgage | 10 March 2005 | Fully Satisfied |
N/A |
Charge over shares | 10 March 2005 | Fully Satisfied |
N/A |
Charge over shares | 10 March 2005 | Fully Satisfied |
N/A |
Charge over shares | 10 March 2005 | Fully Satisfied |
N/A |