London
SW15 5JS
Director Name | Mr Christian Philippe Hempel |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | German |
Status | Current |
Appointed | 25 March 2015(63 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 10 Roehampton Gate London SW15 5JS |
Director Name | Kenneth John Westmacott |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(38 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 27 March 1991) |
Role | Company Director |
Correspondence Address | Chailey House 3 Roundwood Avenue Hutton Mount Brentwood Essex CM13 2NG |
Secretary Name | Philip Trevor Comber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | Penshurst Holly Lane Banstead Surrey SM7 2AX |
Director Name | Timothy John Winters |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(39 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | Victoria Lodge 1 Church Lane Old Ravenfield Rotherham South Yorkshire S65 4NG |
Secretary Name | Janine Marjorie Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(42 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 16 June 1998) |
Role | Company Director |
Correspondence Address | 9 Rookery Close Kennington Ashford Kent TN24 9RP |
Secretary Name | Mr Richard Probert Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(46 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 24 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Roehampton Gate London SW15 5JS |
Director Name | Mr James Alexander Roper |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(48 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 11 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Moorlands Wickersley Rotherham South Yorkshire S66 1AT |
Secretary Name | Mr Tracy Morton |
---|---|
Status | Resigned |
Appointed | 24 October 2013(61 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 March 2015) |
Role | Company Director |
Correspondence Address | 1 Primrose Park Greasbrough Road Rotherham South Yorkshire S60 1RH |
Website | hemple-wire.co.uk |
---|
Registered Address | 10 Roehampton Gate London SW15 5JS |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Roehampton and Putney Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
149 at £1 | Agw Commodity Holdings LTD 99.33% Ordinary |
---|---|
1 at £1 | Richard P. Pearson 0.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
2 February 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
28 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
5 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
24 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 January 2018 | Withdrawal of a person with significant control statement on 25 January 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
24 January 2018 | Notification of Christian Philippe Hempel as a person with significant control on 14 November 2017 (2 pages) |
9 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
6 February 2017 | Registered office address changed from C/O F W Hempel Metals Uk 1 Primrose Park Greasbrough Road Rotherham South Yorkshire S60 1RH United Kingdom to 10 Roehampton Gate London SW15 5JS on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from C/O F W Hempel Metals Uk 1 Primrose Park Greasbrough Road Rotherham South Yorkshire S60 1RH United Kingdom to 10 Roehampton Gate London SW15 5JS on 6 February 2017 (1 page) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 February 2016 | Registered office address changed from C/O Hempel Wire Ltd 1 Primrose Park Greasbrough Road Rotherham South Yorkshire S60 1RH to C/O F W Hempel Metals Uk 1 Primrose Park Greasbrough Road Rotherham South Yorkshire S60 1RH on 19 February 2016 (1 page) |
19 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Registered office address changed from C/O Hempel Wire Ltd 1 Primrose Park Greasbrough Road Rotherham South Yorkshire S60 1RH to C/O F W Hempel Metals Uk 1 Primrose Park Greasbrough Road Rotherham South Yorkshire S60 1RH on 19 February 2016 (1 page) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 March 2015 | Appointment of Mr Christian Philippe Hempel as a director on 25 March 2015 (2 pages) |
25 March 2015 | Appointment of Mr Christian Philippe Hempel as a director on 25 March 2015 (2 pages) |
13 March 2015 | Termination of appointment of James Alexander Roper as a director on 11 March 2015 (1 page) |
13 March 2015 | Termination of appointment of James Alexander Roper as a director on 11 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Tracy Morton as a secretary on 2 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Tracy Morton as a secretary on 2 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Tracy Morton as a secretary on 2 March 2015 (1 page) |
29 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
25 October 2013 | Registered office address changed from 10 Roehampton Gate London SW15 5JS on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from 10 Roehampton Gate London SW15 5JS on 25 October 2013 (1 page) |
24 October 2013 | Appointment of Mr Tracy Morton as a secretary (2 pages) |
24 October 2013 | Termination of appointment of Richard Pearson as a secretary (1 page) |
24 October 2013 | Termination of appointment of Richard Pearson as a secretary (1 page) |
24 October 2013 | Appointment of Mr Tracy Morton as a secretary (2 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
15 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
19 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Mr James Alexander Roper on 5 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr James Alexander Roper on 5 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr James Alexander Roper on 5 January 2010 (2 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
13 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
7 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
28 December 2007 | Location of register of members (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: 2 c/o baker tilly, 2 whitehall quay, leeds west yorkshire LS1 4HG (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: 2 c/o baker tilly, 2 whitehall quay, leeds west yorkshire LS1 4HG (1 page) |
28 December 2007 | Location of register of members (1 page) |
28 December 2007 | Location of debenture register (1 page) |
28 December 2007 | Location of debenture register (1 page) |
25 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
31 January 2007 | Return made up to 24/01/07; full list of members (2 pages) |
31 January 2007 | Return made up to 24/01/07; full list of members (2 pages) |
30 January 2007 | Location of debenture register (1 page) |
30 January 2007 | Location of debenture register (1 page) |
30 January 2007 | Location of register of members (1 page) |
30 January 2007 | Location of register of members (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: c/o baker tilly, whitehall quay leeds west yorkshire LS1 4HG (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: c/o baker tilly, whitehall quay leeds west yorkshire LS1 4HG (1 page) |
25 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
25 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: 2 whitehall quay leeds west yorkshire LS1 4HG (1 page) |
9 February 2006 | Return made up to 24/01/06; full list of members (2 pages) |
9 February 2006 | Location of register of members (1 page) |
9 February 2006 | Location of debenture register (1 page) |
9 February 2006 | Location of debenture register (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: 2 whitehall quay leeds west yorkshire LS1 4HG (1 page) |
9 February 2006 | Return made up to 24/01/06; full list of members (2 pages) |
9 February 2006 | Location of register of members (1 page) |
23 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
23 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
11 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
26 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
2 March 2004 | Location of debenture register (1 page) |
2 March 2004 | Location of register of members (1 page) |
2 March 2004 | Location of register of members (1 page) |
2 March 2004 | Location of debenture register (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: carlton house grammar school st bradford BD1 4NS (1 page) |
10 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: carlton house grammar school st bradford BD1 4NS (1 page) |
13 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
13 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
25 February 2003 | Return made up to 24/01/03; full list of members
|
25 February 2003 | Return made up to 24/01/03; full list of members
|
6 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
15 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
15 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
26 March 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
26 March 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
14 February 2001 | Return made up to 24/01/01; full list of members
|
14 February 2001 | Return made up to 24/01/01; full list of members
|
1 February 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
1 February 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
24 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
24 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
19 January 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
19 January 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
11 February 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
11 February 1999 | Return made up to 24/01/99; no change of members (4 pages) |
11 February 1999 | Return made up to 24/01/99; no change of members (4 pages) |
11 February 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
15 July 1998 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
15 July 1998 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
17 February 1998 | Return made up to 24/01/98; full list of members (6 pages) |
17 February 1998 | Return made up to 24/01/98; full list of members (6 pages) |
11 February 1997 | Return made up to 24/01/97; no change of members
|
11 February 1997 | Return made up to 24/01/97; no change of members
|
16 January 1997 | Accounts for a dormant company made up to 31 October 1996 (5 pages) |
16 January 1997 | Accounts for a dormant company made up to 31 October 1996 (5 pages) |
13 February 1996 | Return made up to 24/01/96; no change of members
|
13 February 1996 | Return made up to 24/01/96; no change of members
|
18 January 1996 | Accounts for a dormant company made up to 31 October 1995 (5 pages) |
18 January 1996 | Accounts for a dormant company made up to 31 October 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
28 March 1952 | Incorporation (16 pages) |
28 March 1952 | Incorporation (16 pages) |