London
W8 6HE
Director Name | Michael Anthony Burton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 1994(14 years, 10 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SS |
Director Name | Mr Nicholas Alastair McFee Douglas Service |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1995(16 years after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SS |
Director Name | Mr Joseph Dowling |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1996(16 years, 7 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SS |
Director Name | Sophia Alice Louisa Douglas Service |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 1999(20 years, 3 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Facilities Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SS |
Secretary Name | Mrs Abigail Waller Grace Gaynor |
---|---|
Status | Current |
Appointed | 29 January 2019(39 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SS |
Director Name | Louisa Anne Service |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(12 years, 4 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 31 January 2015) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 35 Elsworthy Road London NW3 3BT |
Director Name | Mr Alan Richard Lewis |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(12 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 | Mr Malcolm Charles Vernon Taylor |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(12 years, 4 months after company formation) |
Appointment Duration | 22 years (resigned 31 October 2013) |
Role | Exhibition Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SS |
Secretary Name | Mr Geoffrey John Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(12 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 Geoffrey John Cox |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(12 years, 11 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(14 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(14 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 | Christina Marie Hippisley |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 May 1995) |
Role | Company Director |
Correspondence Address | Largo Do Rato 14 3e Lisbon 1200 1200 |
Director Name | Michael Bird |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 5 Glentham Gardens London SW13 9JN |
Director Name | Nicola Jane Yorke |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 February 2000) |
Role | Publisher |
Correspondence Address | 10 Sunnybank Epsom Surrey KT18 7DX |
Secretary Name | Dianne Rhoda Braiden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(19 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 | Sophia Alice Louisa Douglas Service |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(19 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 October 1999) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 86 Chepstow Road London W2 5QP |
Director Name | Mr Graham John Bond |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(20 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 25 July 2017) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SS |
Secretary Name | Mr Joseph Dowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(22 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 |
Website | brintex.com |
---|---|
Telephone | 020 79736404 |
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 |
40k at £0.1 | Hemming Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
18 January 1995 | Delivered 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 1992 | Delivered 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 |
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) |
29 January 2019 | Appointment of Mrs Abigail Waller Grace Gaynor as a secretary on 29 January 2019 (2 pages) |
29 January 2019 | Termination of appointment of Joseph Dowling as a secretary on 29 January 2019 (1 page) |
17 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) |
6 March 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
22 August 2017 | Termination of appointment of Graham John Bond as a director on 25 July 2017 (1 page) |
22 August 2017 | Termination of appointment of Graham John Bond as a director on 25 July 2017 (1 page) |
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 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Termination of appointment of Louisa Anne Service as a director on 31 January 2015 (1 page) |
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 | Termination of appointment of Louisa Anne Service as a director on 31 January 2015 (1 page) |
28 July 2015 | Director's details changed for Mr Nicholas Alastair Mcfee Douglas Service on 30 June 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Nicholas Alastair Mcfee Douglas Service on 30 June 2015 (2 pages) |
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 Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
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) |
11 November 2013 | Termination of appointment of Malcolm Taylor as a director (1 page) |
11 November 2013 | Termination of appointment of Malcolm Taylor as a director (1 page) |
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
|
20 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
20 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 (8 pages) |
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 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) |
21 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
21 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 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) |
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Secretary's details changed for Joseph Dowling on 30 June 2010 (1 page) |
20 July 2010 | Director's details changed for Michael Anthony Burton on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Joseph Dowling on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Sophia Alice Louisa Douglas Service on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Graham John Bond on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Joseph Dowling on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Michael Anthony Burton on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Malcolm Charles Vernon Taylor on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Graham John Bond on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Sophia Alice Louisa Douglas Service on 30 June 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Joseph Dowling on 30 June 2010 (1 page) |
20 July 2010 | Director's details changed for Mr Malcolm Charles Vernon Taylor 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 (5 pages) |
22 July 2009 | Return made up to 30/06/09; full list of members (5 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 (5 pages) |
14 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
18 February 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
18 February 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
17 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
17 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) |
21 July 2005 | Return made up to 30/06/05; full list of members
|
21 July 2005 | Return made up to 30/06/05; full list of members
|
23 March 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
23 March 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
27 July 2004 | Return made up to 30/06/04; full list of members (10 pages) |
27 July 2004 | Return made up to 30/06/04; full list of members (10 pages) |
7 January 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
7 January 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
28 July 2003 | Return made up to 30/06/03; full list of members (10 pages) |
28 July 2003 | Return made up to 30/06/03; full list of members (10 pages) |
30 December 2002 | Full accounts made up to 30 June 2002 (16 pages) |
30 December 2002 | Full accounts made up to 30 June 2002 (16 pages) |
24 July 2002 | Return made up to 30/06/02; full list of members
|
24 July 2002 | Return made up to 30/06/02; full list of members
|
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | Secretary resigned (1 page) |
23 November 2001 | Company name changed hemming group LIMITED\certificate issued on 23/11/01 (2 pages) |
23 November 2001 | Company name changed hemming group LIMITED\certificate issued on 23/11/01 (2 pages) |
8 November 2001 | Full accounts made up to 30 June 2001 (18 pages) |
8 November 2001 | Full accounts made up to 30 June 2001 (18 pages) |
26 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
26 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
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) |
20 July 2000 | Return made up to 30/06/00; full list of members
|
20 July 2000 | Return made up to 30/06/00; full list of members
|
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
18 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
18 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
4 April 2000 | Auditor's resignation (1 page) |
4 April 2000 | Auditor's resignation (1 page) |
17 March 2000 | Resolutions
|
17 March 2000 | Memorandum and Articles of Association (12 pages) |
17 March 2000 | Resolutions
|
17 March 2000 | Memorandum and Articles of Association (12 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
19 January 2000 | £ sr 3001@1 13/01/00 (1 page) |
19 January 2000 | Resolutions
|
19 January 2000 | Resolutions
|
19 January 2000 | £ sr 3001@1 13/01/00 (1 page) |
18 January 2000 | Declaration of satisfaction of mortgage/charge (4 pages) |
18 January 2000 | Declaration of satisfaction of mortgage/charge (4 pages) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | Director resigned (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (15 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
|
3 June 1999 | Director's particulars changed (1 page) |
3 June 1999 | Director's particulars changed (1 page) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | Return made up to 30/06/98; no change of members (6 pages) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | New secretary appointed (1 page) |
10 July 1998 | Return made up to 30/06/98; no change of members (6 pages) |
10 July 1998 | New secretary appointed (1 page) |
22 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
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) |
13 August 1997 | Return made up to 30/06/97; full list of members (7 pages) |
13 August 1997 | Return made up to 30/06/97; full list of members (7 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
3 November 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
3 November 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
7 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
7 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
25 May 1996 | New director appointed (2 pages) |
25 May 1996 | New director appointed (2 pages) |
19 May 1996 | New director appointed (2 pages) |
19 May 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
30 October 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
30 October 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
3 August 1995 | Director resigned (2 pages) |
3 August 1995 | Director resigned (2 pages) |
31 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |