About

Registered Number: 05341380
Date of Incorporation: 25/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: York House, 45 Seymour Street, London, W1H 7LX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EKPO, Ndiana 20 December 2012 06 December 2016 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.