London
EC4Y 8EN
Director Name | Mr Nicholas Alastair McFee Douglas Service |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1992(55 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Trade Directory Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 3 Dorset Rise London EC4Y 8EN |
Director Name | Sophia Alice Louisa Douglas Service |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1998(62 years, 4 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 3 Dorset Rise London EC4Y 8EN |
Director Name | Mrs Abigail Waller Grace Gaynor |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(86 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fourth Floor 3 Dorset Rise London EC4Y 8EN |
Director Name | Mr James Robert Cook |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2024(87 years, 9 months after company formation) |
Appointment Duration | 2 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fourth Floor 3 Dorset Rise London EC4Y 8EN |
Secretary Name | Mr James Robert Cook |
---|---|
Status | Current |
Appointed | 11 April 2024(87 years, 9 months after company formation) |
Appointment Duration | 2 weeks |
Role | Company Director |
Correspondence Address | Fourth Floor 3 Dorset Rise London EC4Y 8EN |
Director Name | Mr Alan Richard Lewis |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(55 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount House Halse Taunton Somerset TA4 3AD |
Director Name | Louisa Anne Service |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(55 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 March 1998) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 35 Elsworthy Road London NW3 3BT |
Secretary Name | Mr Geoffrey John Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(55 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 February 1994) |
Role | Company Director |
Correspondence Address | 121 Rusthall Avenue Chiswick London W4 1BN |
Director Name | Mr Brian John Rusbridge |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(55 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 August 1997) |
Role | Management Consultant |
Correspondence Address | 19 Beauchamp Road East Molesey Surrey KT8 0PA |
Director Name | Mr Geoffrey John Cox |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(55 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 February 1994) |
Role | Accountant |
Correspondence Address | 121 Rusthall Avenue Chiswick London W4 1BN |
Secretary Name | Mr Alan Richard Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(57 years, 7 months after company formation) |
Appointment Duration | 4 weeks (resigned 07 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount House Halse Taunton Somerset TA4 3AD |
Secretary Name | Nicholas Alastair Service |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(57 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 26 Berridge Mews Hillfield Road London NW6 1RF |
Director Name | Mr Joseph Dowling |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(61 years, 8 months after company formation) |
Appointment Duration | 25 years (resigned 31 March 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fourth Floor 3 Dorset Rise London EC4Y 8EN |
Director Name | Nicola Jane Yorke |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(61 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 February 2000) |
Role | Publisher |
Correspondence Address | 10 Sunnybank Epsom Surrey KT18 7DX |
Director Name | David Ricketts |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(61 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 15 October 1998) |
Role | Managing Editor |
Correspondence Address | Flat 2 81 Mayes Road London N22 6TN |
Director Name | Mrs Yvonne Phillips |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(61 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 February 2002) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 5 Waddington Avenue Old Coulsdon Surrey CR5 1QG |
Secretary Name | Dianne Rhoda Braiden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(62 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 November 2001) |
Role | Company Director |
Correspondence Address | 114 Pagitt Street Chatham Kent ME4 6RD |
Director Name | Belinda Ann Marston |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(63 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 29 September 2000) |
Role | Sales Manager |
Correspondence Address | 43 Coleridge Street Hove East Sussex BN3 5AB |
Secretary Name | Mr Joseph Dowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(65 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 29 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SS |
Secretary Name | Mrs Abigail Waller Grace Gaynor |
---|---|
Status | Resigned |
Appointed | 29 January 2019(82 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 April 2024) |
Role | Company Director |
Correspondence Address | Fourth Floor 3 Dorset Rise London EC4Y 8EN |
Website | hgluk.com |
---|---|
Email address | [email protected] |
Telephone | 020 79736402 |
Telephone region | London |
Registered Address | Fourth Floor 3 Dorset Rise London EC4Y 8EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
351 at £1 | Hemming Group LTD 50.00% Deferred |
---|---|
351 at £1 | Hemming Group LTD 50.00% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
15 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
28 November 2019 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
8 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
8 February 2019 | Termination of appointment of Joseph Dowling as a secretary on 29 January 2019 (1 page) |
8 February 2019 | Appointment of Mrs Abigail Waller Grace Gaynor as a secretary on 29 January 2019 (2 pages) |
16 January 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
5 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
5 March 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
8 January 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
8 January 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
11 February 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
28 July 2015 | Director's details changed for Mr Nicholas Alastair Mcfee Douglas Service on 30 June 2015 (2 pages) |
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Director's details changed for Mr Nicholas Alastair Mcfee Douglas Service on 30 June 2015 (2 pages) |
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
21 January 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
21 January 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (7 pages) |
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (7 pages) |
26 November 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
26 November 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
13 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
13 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
16 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
22 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
15 December 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
15 December 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
9 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Dr John Henry Hemming on 30 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Joseph Dowling on 30 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Dr John Henry Hemming on 30 June 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Joseph Dowling on 30 June 2010 (1 page) |
8 July 2010 | Secretary's details changed for Joseph Dowling on 30 June 2010 (1 page) |
8 July 2010 | Director's details changed for Joseph Dowling on 30 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Sophia Alice Louisa Douglas Service on 30 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Sophia Alice Louisa Douglas Service on 30 June 2010 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
22 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
5 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
5 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
14 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
18 February 2008 | Accounts made up to 30 June 2007 (4 pages) |
18 February 2008 | Accounts made up to 30 June 2007 (4 pages) |
16 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
16 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
12 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
12 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
9 March 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
9 March 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
22 July 2005 | Return made up to 30/06/05; full list of members
|
22 July 2005 | Return made up to 30/06/05; full list of members
|
14 December 2004 | Full accounts made up to 30 June 2004 (6 pages) |
14 December 2004 | Full accounts made up to 30 June 2004 (6 pages) |
27 July 2004 | Return made up to 30/06/04; full list of members
|
27 July 2004 | Return made up to 30/06/04; full list of members
|
7 January 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
7 January 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
28 July 2003 | Return made up to 30/06/03; full list of members
|
28 July 2003 | Return made up to 30/06/03; full list of members
|
30 December 2002 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
30 December 2002 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
25 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
25 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Secretary resigned (1 page) |
19 November 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
19 November 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
15 August 2001 | Return made up to 30/06/01; full list of members (8 pages) |
15 August 2001 | Return made up to 30/06/01; full list of members (8 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
14 December 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
14 December 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
26 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
26 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
20 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
20 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
23 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
23 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
26 July 1999 | Return made up to 30/06/99; full list of members
|
26 July 1999 | Return made up to 30/06/99; full list of members
|
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
17 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
17 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
23 July 1998 | New secretary appointed (1 page) |
23 July 1998 | New secretary appointed (1 page) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
10 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Secretary resigned (1 page) |
27 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
6 November 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Return made up to 30/06/97; full list of members
|
13 August 1997 | Return made up to 30/06/97; full list of members
|
4 November 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
4 November 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
7 August 1996 | Return made up to 30/06/96; full list of members (5 pages) |
7 August 1996 | Return made up to 30/06/96; full list of members (5 pages) |
3 August 1995 | Director resigned (2 pages) |
3 August 1995 | Director resigned (2 pages) |
11 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
11 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |