About

Registered Number: 04294909
Date of Incorporation: 27/09/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 7a Hormead Road, London, W9 3NG,

 

Based in London, Hesperus Press Ltd was founded on 27 September 2001, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Al Mahadin, Salem, Gallenzi, Allesandro, Hakouz, Lana Ramzi Safar, Karger, Thomas Jakob, Dr, Sabbagh, Karl John, Sharbain, Jebra Jiryes Ibrahim at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL MAHADIN, Salem 27 September 2001 07 June 2002 1
GALLENZI, Allesandro 27 September 2001 07 June 2002 1
HAKOUZ, Lana Ramzi Safar 27 September 2001 07 June 2002 1
KARGER, Thomas Jakob, Dr 07 June 2002 11 September 2007 1
SABBAGH, Karl John 01 July 2010 31 May 2012 1
SHARBAIN, Jebra Jiryes Ibrahim 27 September 2001 05 May 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 December 2019
CS01 - N/A 05 November 2019
AA - Annual Accounts 30 September 2019
AD01 - Change of registered office address 20 June 2019
CS01 - N/A 04 November 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 29 October 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 28 September 2016
AAMD - Amended Accounts 18 September 2016
CH01 - Change of particulars for director 22 January 2016
AR01 - Annual Return 15 November 2015
AA - Annual Accounts 31 October 2015
AA - Annual Accounts 30 June 2015
TM01 - Termination of appointment of director 29 May 2015
TM01 - Termination of appointment of director 12 March 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 28 October 2013
AP01 - Appointment of director 20 January 2013
AAMD - Amended Accounts 07 January 2013
AR01 - Annual Return 27 December 2012
CH01 - Change of particulars for director 24 December 2012
TM01 - Termination of appointment of director 22 December 2012
AD01 - Change of registered office address 22 December 2012
AA - Annual Accounts 23 November 2012
MG01 - Particulars of a mortgage or charge 02 December 2011
AR01 - Annual Return 25 October 2011
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
TM02 - Termination of appointment of secretary 25 October 2010
AA - Annual Accounts 30 September 2010
AP01 - Appointment of director 26 August 2010
CH03 - Change of particulars for secretary 30 March 2010
AA - Annual Accounts 11 January 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 10 October 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 23 October 2007
RESOLUTIONS - N/A 18 October 2007
RESOLUTIONS - N/A 18 October 2007
123 - Notice of increase in nominal capital 18 October 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
MISC - Miscellaneous document 18 May 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 11 October 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 02 November 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 12 November 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
288c - Notice of change of directors or secretaries or in their particulars 18 June 2004
363s - Annual Return 25 October 2003
AA - Annual Accounts 30 July 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
225 - Change of Accounting Reference Date 25 November 2002
363s - Annual Return 22 October 2002
RESOLUTIONS - N/A 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2002
123 - Notice of increase in nominal capital 31 July 2002
NEWINC - New incorporation documents 27 September 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.