Company NameHemming Publishing Limited
Company StatusActive
Company Number01431106
CategoryPrivate Limited Company
Incorporation Date19 June 1979(44 years, 9 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr John Henry Hemming
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(12 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address10 Edwardes Square
London
W8 6HE
Director NameMichael Anthony Burton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1994(14 years, 10 months after company formation)
Appointment Duration29 years, 11 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Director NameMr Nicholas Alastair McFee Douglas Service
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1995(16 years after company formation)
Appointment Duration28 years, 9 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Director NameMr Joseph Dowling
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1996(16 years, 7 months after company formation)
Appointment Duration28 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Director NameSophia Alice Louisa Douglas Service
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1999(20 years, 3 months after company formation)
Appointment Duration24 years, 6 months
RoleFacilities Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Secretary NameMrs Abigail Waller Grace Gaynor
StatusCurrent
Appointed29 January 2019(39 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Director NameLouisa Anne Service
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 4 months after company formation)
Appointment Duration23 years, 3 months (resigned 31 January 2015)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address35 Elsworthy Road
London
NW3 3BT
Director NameMr Alan Richard Lewis
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount House
Halse
Taunton
Somerset
TA4 3AD
Director NameMr Malcolm Charles Vernon Taylor
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 4 months after company formation)
Appointment Duration22 years (resigned 31 October 2013)
RoleExhibition Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Secretary NameMr Geoffrey John Cox
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 1994)
RoleCompany Director
Correspondence Address121 Rusthall Avenue
Chiswick
London
W4 1BN
Director NameMr Geoffrey John Cox
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 February 1994)
RoleAccountant
Correspondence Address121 Rusthall Avenue
Chiswick
London
W4 1BN
Secretary NameMr Alan Richard Lewis
NationalityBritish
StatusResigned
Appointed07 February 1994(14 years, 7 months after company formation)
Appointment Duration4 weeks (resigned 07 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount House
Halse
Taunton
Somerset
TA4 3AD
Secretary NameNicholas Alastair Service
NationalityBritish
StatusResigned
Appointed07 March 1994(14 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address26 Berridge Mews
Hillfield Road
London
NW6 1RF
Director NameChristina Marie Hippisley
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(14 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 May 1995)
RoleCompany Director
Correspondence AddressLargo Do Rato 14 3e
Lisbon 1200
1200
Director NameMichael Bird
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(16 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address5 Glentham Gardens
London
SW13 9JN
Director NameNicola Jane Yorke
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(17 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 February 2000)
RolePublisher
Correspondence Address10 Sunnybank
Epsom
Surrey
KT18 7DX
Secretary NameDianne Rhoda Braiden
NationalityBritish
StatusResigned
Appointed01 July 1998(19 years after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 2001)
RoleCompany Director
Correspondence Address114 Pagitt Street
Chatham
Kent
ME4 6RD
Director NameSophia Alice Louisa Douglas Service
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(19 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 October 1999)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 86 Chepstow Road
London
W2 5QP
Director NameMr Graham John Bond
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(20 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 25 July 2017)
RolePublisher
Country of ResidenceEngland
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Secretary NameMr Joseph Dowling
NationalityBritish
StatusResigned
Appointed28 November 2001(22 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS

Contact

Websitebrintex.com
Telephone020 79736404
Telephone regionLondon

Location

Registered AddressFourth Floor
3 Dorset Rise
London
EC4Y 8EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

40k at £0.1Hemming Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

18 January 1995Delivered on: 28 January 1995
Satisfied on: 18 January 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
23 April 1992Delivered on: 5 May 1992
Satisfied on: 31 May 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See form 395 ref M682C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 30 June 2019 (4 pages)
8 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
29 January 2019Appointment of Mrs Abigail Waller Grace Gaynor as a secretary on 29 January 2019 (2 pages)
29 January 2019Termination of appointment of Joseph Dowling as a secretary on 29 January 2019 (1 page)
17 January 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
6 March 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
22 August 2017Termination of appointment of Graham John Bond as a director on 25 July 2017 (1 page)
22 August 2017Termination of appointment of Graham John Bond as a director on 25 July 2017 (1 page)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
8 January 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
8 January 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
29 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
11 February 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
11 February 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 4,000
(6 pages)
28 July 2015Termination of appointment of Louisa Anne Service as a director on 31 January 2015 (1 page)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 4,000
(6 pages)
28 July 2015Termination of appointment of Louisa Anne Service as a director on 31 January 2015 (1 page)
28 July 2015Director's details changed for Mr Nicholas Alastair Mcfee Douglas Service on 30 June 2015 (2 pages)
28 July 2015Director's details changed for Mr Nicholas Alastair Mcfee Douglas Service on 30 June 2015 (2 pages)
21 January 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
21 January 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 4,000
(8 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 4,000
(8 pages)
26 November 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
26 November 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
11 November 2013Termination of appointment of Malcolm Taylor as a director (1 page)
11 November 2013Termination of appointment of Malcolm Taylor as a director (1 page)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(8 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(8 pages)
20 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
20 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
21 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
21 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
15 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
15 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
20 July 2010Secretary's details changed for Joseph Dowling on 30 June 2010 (1 page)
20 July 2010Director's details changed for Michael Anthony Burton on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Joseph Dowling on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Sophia Alice Louisa Douglas Service on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Graham John Bond on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Joseph Dowling on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Michael Anthony Burton on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Mr Malcolm Charles Vernon Taylor on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Graham John Bond on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Sophia Alice Louisa Douglas Service on 30 June 2010 (2 pages)
20 July 2010Secretary's details changed for Joseph Dowling on 30 June 2010 (1 page)
20 July 2010Director's details changed for Mr Malcolm Charles Vernon Taylor on 30 June 2010 (2 pages)
25 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
25 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
22 July 2009Return made up to 30/06/09; full list of members (5 pages)
22 July 2009Return made up to 30/06/09; full list of members (5 pages)
5 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
5 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
14 July 2008Return made up to 30/06/08; full list of members (5 pages)
14 July 2008Return made up to 30/06/08; full list of members (5 pages)
18 February 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
18 February 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
17 July 2007Return made up to 30/06/07; full list of members (3 pages)
17 July 2007Return made up to 30/06/07; full list of members (3 pages)
12 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
12 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
18 July 2006Return made up to 30/06/06; full list of members (3 pages)
18 July 2006Return made up to 30/06/06; full list of members (3 pages)
9 March 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
9 March 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
21 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 21/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 21/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 March 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
23 March 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
27 July 2004Return made up to 30/06/04; full list of members (10 pages)
27 July 2004Return made up to 30/06/04; full list of members (10 pages)
7 January 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
7 January 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
28 July 2003Return made up to 30/06/03; full list of members (10 pages)
28 July 2003Return made up to 30/06/03; full list of members (10 pages)
30 December 2002Full accounts made up to 30 June 2002 (16 pages)
30 December 2002Full accounts made up to 30 June 2002 (16 pages)
24 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001Secretary resigned (1 page)
23 November 2001Company name changed hemming group LIMITED\certificate issued on 23/11/01 (2 pages)
23 November 2001Company name changed hemming group LIMITED\certificate issued on 23/11/01 (2 pages)
8 November 2001Full accounts made up to 30 June 2001 (18 pages)
8 November 2001Full accounts made up to 30 June 2001 (18 pages)
26 July 2001Return made up to 30/06/01; full list of members (8 pages)
26 July 2001Return made up to 30/06/01; full list of members (8 pages)
14 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
14 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
20 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
18 May 2000Full accounts made up to 31 December 1999 (16 pages)
18 May 2000Full accounts made up to 31 December 1999 (16 pages)
4 April 2000Auditor's resignation (1 page)
4 April 2000Auditor's resignation (1 page)
17 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 March 2000Memorandum and Articles of Association (12 pages)
17 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 March 2000Memorandum and Articles of Association (12 pages)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
19 January 2000£ sr 3001@1 13/01/00 (1 page)
19 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 2000£ sr 3001@1 13/01/00 (1 page)
18 January 2000Declaration of satisfaction of mortgage/charge (4 pages)
18 January 2000Declaration of satisfaction of mortgage/charge (4 pages)
15 November 1999Director resigned (1 page)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999Director resigned (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
23 September 1999Full accounts made up to 31 December 1998 (15 pages)
23 September 1999Full accounts made up to 31 December 1998 (15 pages)
26 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 1999Director's particulars changed (1 page)
3 June 1999Director's particulars changed (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998Return made up to 30/06/98; no change of members (6 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998New secretary appointed (1 page)
10 July 1998Return made up to 30/06/98; no change of members (6 pages)
10 July 1998New secretary appointed (1 page)
22 June 1998Full accounts made up to 31 December 1997 (14 pages)
22 June 1998Full accounts made up to 31 December 1997 (14 pages)
27 May 1998Secretary's particulars changed;director's particulars changed (1 page)
27 May 1998Secretary's particulars changed;director's particulars changed (1 page)
13 August 1997Return made up to 30/06/97; full list of members (7 pages)
13 August 1997Return made up to 30/06/97; full list of members (7 pages)
26 June 1997Full accounts made up to 31 December 1996 (17 pages)
26 June 1997Full accounts made up to 31 December 1996 (17 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
3 November 1996Full group accounts made up to 31 December 1995 (20 pages)
3 November 1996Full group accounts made up to 31 December 1995 (20 pages)
7 August 1996Return made up to 30/06/96; full list of members (6 pages)
7 August 1996Return made up to 30/06/96; full list of members (6 pages)
25 May 1996New director appointed (2 pages)
25 May 1996New director appointed (2 pages)
19 May 1996New director appointed (2 pages)
19 May 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
30 October 1995Full group accounts made up to 31 December 1994 (18 pages)
30 October 1995Full group accounts made up to 31 December 1994 (18 pages)
3 August 1995Director resigned (2 pages)
3 August 1995Director resigned (2 pages)
31 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)