Company NameHeymann Hansa Hamburg Limited
DirectorsDominic Peter Freely and Patrick Andrew Freely
Company StatusActive
Company Number01851372
CategoryPrivate Limited Company
Incorporation Date28 September 1984(39 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dominic Peter Freely
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(9 years, 3 months after company formation)
Appointment Duration30 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Eaton Rise
Ealing
London
W5 2ER
Secretary NameMr Patrick Andrew Freely
NationalityBritish
StatusCurrent
Appointed15 July 1996(11 years, 9 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEgerton Mount Park Road
Harrow On The Hill
Middlesex
HA1 3JS
Director NameMr Patrick Andrew Freely
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2000(15 years, 12 months after company formation)
Appointment Duration23 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEgerton Mount Park Road
Harrow On The Hill
Middlesex
HA1 3JS
Director NameThe Rev Fr Gerald Michael Freely
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(6 years, 9 months after company formation)
Appointment Duration21 years, 8 months (resigned 20 March 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Copperfields
Roxborough Park
Harrow
Middlesex
HA1 3BE
Director NameMargherita Freely
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 October 1993)
RoleCompany Director
Correspondence AddressEgerton
Mount Park Road
Harrow
Middlesex
HA1 7JS
Secretary NameMargherita Freely
NationalityBritish
StatusResigned
Appointed03 July 1991(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 October 1993)
RoleCompany Director
Correspondence AddressEgerton
Mount Park Road
Harrow
Middlesex
HA1 7JS
Secretary NameMr Dominic Peter Freely
NationalityBritish
StatusResigned
Appointed07 October 1993(9 years after company formation)
Appointment Duration2 years, 9 months (resigned 15 July 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address40 Eaton Rise
Ealing
London
W5 2ER
Director NamePhilip Thomas Freely
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(27 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 March 2020)
RoleMetal Trader
Country of ResidenceUnited Kingdom
Correspondence Address109 Old Street
London
EC1V 9JR
Director NameSt Elisabeth Foundation Limited (Corporation)
StatusResigned
Appointed20 March 2013(28 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 March 2020)
Correspondence Address109 Old Street
London
EC1V 9JR

Location

Registered Address109 Old Street
London
EC1V 9JR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1St. Elisabeth Foundation LTD
2.00%
Ordinary
14 at £1Denise Kemp
14.00%
Ordinary
14 at £1Dominic Peter Freely
14.00%
Ordinary
14 at £1Edmund Freely
14.00%
Ordinary
14 at £1Helen Therese Freely
14.00%
Ordinary
14 at £1Isabel Krauel
14.00%
Ordinary
14 at £1Patrick A. Freely
14.00%
Ordinary
14 at £1Philip Freely
14.00%
Ordinary

Financials

Year2014
Net Worth£788,392
Cash£122,118
Current Liabilities£27,953

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

27 June 1986Delivered on: 9 July 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32,34,36 & 38 surbiton road, & flats 1 to 4 chifney court & flats 1 to 4 weymouth court, bridle close, surbiton london borough of kingston upon thames t/n sgl 438177.
Outstanding
23 August 1985Delivered on: 2 September 1985
Satisfied on: 7 August 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32-38 surbiton road, kingston upon thames london borough of kingston upon thames t/n sgl 340057.
Fully Satisfied

Filing History

6 July 2020Confirmation statement made on 3 July 2020 with updates (5 pages)
9 June 2020Withdrawal of a person with significant control statement on 9 June 2020 (2 pages)
9 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
9 June 2020Notification of Mertonberry Limited as a person with significant control on 4 November 2019 (2 pages)
3 March 2020Termination of appointment of Philip Thomas Freely as a director on 3 March 2020 (1 page)
3 March 2020Termination of appointment of St Elisabeth Foundation Limited as a director on 3 March 2020 (1 page)
7 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
8 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
8 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
8 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 100
(7 pages)
11 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 100
(7 pages)
11 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 100
(7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(7 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(7 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(7 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(7 pages)
20 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(7 pages)
20 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(7 pages)
19 April 2013Appointment of St Elisabeth Foundation Limited as a director (3 pages)
19 April 2013Appointment of St Elisabeth Foundation Limited as a director (3 pages)
9 April 2013Termination of appointment of Gerald Freely as a director (2 pages)
9 April 2013Termination of appointment of Gerald Freely as a director (2 pages)
14 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
6 July 2012Director's details changed for Dominic Peter Freely on 6 July 2012 (2 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (8 pages)
6 July 2012Director's details changed for Dominic Peter Freely on 6 July 2012 (2 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (8 pages)
6 July 2012Director's details changed for Dominic Peter Freely on 6 July 2012 (2 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (8 pages)
30 April 2012Appointment of Philip Thomas Freely as a director (3 pages)
30 April 2012Appointment of Philip Thomas Freely as a director (3 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
22 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
22 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
22 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
20 April 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
20 April 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (14 pages)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (14 pages)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (14 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 February 2010Previous accounting period extended from 31 August 2009 to 30 September 2009 (3 pages)
19 February 2010Previous accounting period extended from 31 August 2009 to 30 September 2009 (3 pages)
17 July 2009Return made up to 03/07/09; full list of members (11 pages)
17 July 2009Return made up to 03/07/09; full list of members (11 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (10 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (10 pages)
15 July 2008Return made up to 03/07/08; no change of members (7 pages)
15 July 2008Return made up to 03/07/08; no change of members (7 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
22 July 2007Return made up to 03/07/07; no change of members (7 pages)
22 July 2007Return made up to 03/07/07; no change of members (7 pages)
5 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 July 2006Return made up to 03/07/06; full list of members (9 pages)
13 July 2006Return made up to 03/07/06; full list of members (9 pages)
24 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 July 2005Return made up to 03/07/05; full list of members (9 pages)
1 July 2005Return made up to 03/07/05; full list of members (9 pages)
20 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
20 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
23 June 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 June 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
11 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
24 July 2003Return made up to 03/07/03; full list of members (9 pages)
24 July 2003Return made up to 03/07/03; full list of members (9 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
25 July 2002Return made up to 03/07/02; full list of members (9 pages)
25 July 2002Return made up to 03/07/02; full list of members (9 pages)
20 March 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
20 March 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
4 July 2001Return made up to 03/07/01; full list of members (9 pages)
4 July 2001Return made up to 03/07/01; full list of members (9 pages)
22 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
22 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
4 September 2000Accounts for a small company made up to 31 August 1999 (4 pages)
4 September 2000Accounts for a small company made up to 31 August 1999 (4 pages)
12 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 1999Return made up to 03/07/99; full list of members (6 pages)
29 July 1999Return made up to 03/07/99; full list of members (6 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
20 August 1998Return made up to 03/07/98; no change of members (4 pages)
20 August 1998Return made up to 03/07/98; no change of members (4 pages)
14 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
14 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 September 1997Accounts for a small company made up to 31 August 1996 (6 pages)
2 September 1997Accounts for a small company made up to 31 August 1996 (6 pages)
12 August 1997Return made up to 03/07/97; no change of members (4 pages)
12 August 1997Return made up to 03/07/97; no change of members (4 pages)
29 October 1996Secretary resigned (1 page)
29 October 1996Secretary resigned (1 page)
8 October 1996Secretary resigned (1 page)
8 October 1996New secretary appointed (2 pages)
8 October 1996Secretary resigned (1 page)
8 October 1996New secretary appointed (2 pages)
10 September 1996Accounts for a small company made up to 31 August 1995 (6 pages)
10 September 1996Accounts for a small company made up to 31 August 1995 (6 pages)
23 July 1996Director's particulars changed (1 page)
23 July 1996Return made up to 03/07/96; full list of members (8 pages)
23 July 1996Return made up to 03/07/96; full list of members (8 pages)
23 July 1996Director's particulars changed (1 page)
23 July 1996New secretary appointed (2 pages)
23 July 1996New secretary appointed (2 pages)
3 August 1995Accounts for a small company made up to 31 August 1994 (5 pages)
3 August 1995Accounts for a small company made up to 31 August 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
12 July 1994Return made up to 03/07/94; no change of members (2 pages)
4 July 1994Accounts for a small company made up to 31 August 1993 (6 pages)
10 March 1994New secretary appointed;director resigned;new director appointed (2 pages)
8 July 1993Return made up to 03/07/93; full list of members (6 pages)
26 February 1993Accounts for a small company made up to 31 August 1992 (3 pages)
14 July 1992Return made up to 03/07/92; no change of members (4 pages)
4 July 1992Accounts for a small company made up to 31 August 1991 (3 pages)
11 July 1991Return made up to 03/07/91; no change of members (4 pages)
22 May 1991Accounts for a small company made up to 31 August 1990 (3 pages)
31 July 1990Accounts for a small company made up to 31 August 1989 (3 pages)
20 April 1990Accounts for a small company made up to 31 August 1988 (3 pages)
20 April 1990Return made up to 17/08/89; full list of members (4 pages)
19 February 1989Registered office changed on 19/02/89 from: imperial house dominion street london EC2M 2SA (1 page)
19 February 1989Return made up to 19/10/88; full list of members (4 pages)
25 January 1989Accounts for a small company made up to 31 August 1987 (3 pages)
14 September 1987Accounting reference date shortened from 31/03 to 31/08 (1 page)
31 July 1987Return made up to 03/03/86; full list of members (8 pages)
31 July 1987Accounts made up to 31 August 1986 (3 pages)
7 July 1987Accounts made up to 31 August 1986 (3 pages)
7 August 1986Declaration of satisfaction of mortgage/charge (1 page)
9 July 1986Particulars of mortgage/charge (3 pages)