London
SW15 5JS
Director Name | Mr Christian Philippe Hempel |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | German |
Status | Current |
Appointed | 09 March 2001(14 years, 6 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Manager |
Country of Residence | Switzerland |
Correspondence Address | 2 Rue Vallin Geneva Ch 1201 |
Director Name | Timothy John Winters |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | Victoria Lodge 1 Church Lane Old Ravenfield Rotherham South Yorkshire S65 4NG |
Secretary Name | Philip Trevor Comber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | Penshurst Holly Lane Banstead Surrey SM7 2AX |
Secretary Name | Janine Marjorie Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(7 years, 9 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(11 years, 9 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 Stuart George Horner |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(14 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 March 2013) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 99 Woodfoot Road Moorgate Rotherham South Yorkshire S60 3EH |
Secretary Name | Mr Tracy Morton |
---|---|
Status | Resigned |
Appointed | 24 October 2013(27 years, 1 month 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 | hempelmetals.com |
---|---|
Email address | [email protected] |
Telephone | 01709 376966 |
Telephone region | Rotherham |
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 |
500k at £1 | F W Hempel Intermetaux Sa 100.00% Ordinary |
---|---|
1 at £1 | Richard P. Pearson 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,754,738 |
Gross Profit | £568,798 |
Net Worth | £959,246 |
Cash | £74,352 |
Current Liabilities | £242,139 |
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) |
7 November 2005 | Delivered on: 19 November 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. See the mortgage charge document for full details. Outstanding |
---|---|
27 April 2001 | Delivered on: 2 May 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
16 January 2024 | Micro company accounts made up to 31 December 2023 (3 pages) |
---|---|
16 January 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
8 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
26 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
23 February 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
28 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
8 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) |
4 September 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) |
22 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
30 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
9 March 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
25 January 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
25 January 2018 | Withdrawal of a person with significant control statement on 25 January 2018 (2 pages) |
24 January 2018 | Notification of Christian Philippe Hempel as a person with significant control on 14 November 2017 (2 pages) |
25 April 2017 | Full accounts made up to 31 December 2016 (19 pages) |
25 April 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 February 2017 | Registered office address changed from 1 Primrose Park, Greasbrough Road, Rotherham South Yorkshire S60 1RH to 10 Roehampton Gate London SW15 5JS on 6 February 2017 (1 page) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
6 February 2017 | Registered office address changed from 1 Primrose Park, Greasbrough Road, Rotherham South Yorkshire S60 1RH to 10 Roehampton Gate London SW15 5JS on 6 February 2017 (1 page) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
24 November 2016 | Auditor's resignation (1 page) |
24 November 2016 | Auditor's resignation (1 page) |
23 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
18 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Director's details changed for Mr Christian Philippe Hempel on 20 May 2015 (2 pages) |
18 February 2016 | Director's details changed for Mr Christian Philippe Hempel on 20 May 2015 (2 pages) |
13 March 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 March 2015 | Full accounts made up to 31 December 2014 (15 pages) |
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
|
19 March 2014 | Full accounts made up to 31 December 2013 (15 pages) |
19 March 2014 | Full accounts made up to 31 December 2013 (15 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
|
24 October 2013 | Appointment of Mr Tracy Morton as a secretary (2 pages) |
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) |
25 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
25 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 March 2013 | Termination of appointment of Stuart Horner as a director (1 page) |
12 March 2013 | Termination of appointment of Stuart Horner as a director (1 page) |
14 February 2013 | Director's details changed for Mr Christian Philippe Hempel on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Christian Philippe Hempel on 14 February 2013 (2 pages) |
30 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
8 March 2012 | Full accounts made up to 31 December 2011 (15 pages) |
8 March 2012 | Full accounts made up to 31 December 2011 (15 pages) |
29 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
29 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
3 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
3 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
14 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
29 March 2010 | Full accounts made up to 31 December 2009 (16 pages) |
29 March 2010 | Full accounts made up to 31 December 2009 (16 pages) |
12 February 2010 | Director's details changed for Christian Philippe Hempel on 31 December 2009 (2 pages) |
12 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Christian Philippe Hempel on 31 December 2009 (2 pages) |
8 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
8 June 2009 | Full accounts made up to 31 December 2008 (15 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) |
28 February 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
28 February 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
7 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
31 December 2007 | Location of register of members (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: 2 c/o baker tilley 2 whitehall quay leeds LS1 4HG (1 page) |
31 December 2007 | Location of register of members (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: 2 c/o baker tilley 2 whitehall quay leeds LS1 4HG (1 page) |
31 December 2007 | Location of debenture register (1 page) |
31 December 2007 | Location of debenture register (1 page) |
22 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
22 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
31 January 2007 | Return made up to 24/01/07; full list of members (3 pages) |
31 January 2007 | Return made up to 24/01/07; full list of members (3 pages) |
30 January 2007 | Location of register of members (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: c/o baker tilley 2 whitehall quay leeds LS1 4HG (1 page) |
30 January 2007 | Location of debenture register (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: c/o baker tilley 2 whitehall quay leeds LS1 4HG (1 page) |
30 January 2007 | Location of register of members (1 page) |
30 January 2007 | Location of debenture register (1 page) |
21 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
21 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
9 February 2006 | Location of register of members (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 (3 pages) |
9 February 2006 | Location of debenture register (1 page) |
9 February 2006 | Return made up to 24/01/06; full list of members (3 pages) |
9 February 2006 | Location of register of members (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) |
19 November 2005 | Particulars of mortgage/charge (6 pages) |
19 November 2005 | Particulars of mortgage/charge (6 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (14 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) |
21 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
21 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 March 2004 | Location of register of members (1 page) |
2 March 2004 | Location of register of members (1 page) |
11 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
11 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 street bradford BD1 4NS (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: carlton house grammar school street bradford BD1 4NS (1 page) |
27 November 2003 | Company name changed h a watson LIMITED\certificate issued on 27/11/03 (2 pages) |
27 November 2003 | Company name changed h a watson LIMITED\certificate issued on 27/11/03 (2 pages) |
2 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
2 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
25 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
25 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
29 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
15 February 2002 | Return made up to 24/01/02; full list of members (7 pages) |
15 February 2002 | Return made up to 24/01/02; full list of members (7 pages) |
30 May 2001 | Resolutions
|
30 May 2001 | Nc inc already adjusted 08/03/01 (1 page) |
30 May 2001 | Ad 08/03/01-31/03/01 £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
30 May 2001 | Resolutions
|
30 May 2001 | Nc inc already adjusted 08/03/01 (1 page) |
30 May 2001 | Ad 08/03/01-31/03/01 £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Resolutions
|
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Resolutions
|
28 March 2001 | Company name changed leigh & sillavan LIMITED\certificate issued on 28/03/01 (3 pages) |
28 March 2001 | Company name changed leigh & sillavan LIMITED\certificate issued on 28/03/01 (3 pages) |
26 March 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
26 March 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
20 February 2001 | New director appointed (2 pages) |
20 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 (4 pages) |
19 January 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
16 March 1999 | Resolutions
|
16 March 1999 | Resolutions
|
16 March 1999 | Resolutions
|
16 March 1999 | Resolutions
|
11 February 1999 | Accounts for a dormant company made up to 31 October 1998 (4 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 (4 pages) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | New secretary appointed (2 pages) |
15 July 1998 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
15 July 1998 | Accounts for a dormant company made up to 31 October 1997 (4 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 (4 pages) |
11 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
16 January 1997 | Accounts for a dormant company made up to 31 October 1996 (4 pages) |
16 January 1997 | Accounts for a dormant company made up to 31 October 1996 (4 pages) |
1 March 1996 | Return made up to 24/01/96; no change of members
|
1 March 1996 | Return made up to 24/01/96; no change of members
|
13 February 1996 | Registered office changed on 13/02/96 from: 2 bloomsbury street london WC1B 2ST (1 page) |
13 February 1996 | Registered office changed on 13/02/96 from: 2 bloomsbury street london WC1B 2ST (1 page) |
17 January 1996 | Accounts for a dormant company made up to 31 October 1995 (4 pages) |
17 January 1996 | Accounts for a dormant company made up to 31 October 1995 (4 pages) |
7 February 1995 | Return made up to 24/01/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
17 August 1994 | Resolutions
|
23 June 1994 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1994 | Accounts for a dormant company made up to 31 October 1993 (4 pages) |
4 March 1993 | Return made up to 24/01/93; full list of members (9 pages) |
20 January 1993 | Registered office changed on 20/01/93 from: chapel house 24 nutford place london W1H 6AE (1 page) |
11 January 1993 | Accounts for a dormant company made up to 31 October 1992 (4 pages) |
23 April 1992 | Accounts for a dormant company made up to 31 October 1991 (4 pages) |
18 February 1992 | Return made up to 24/01/92; no change of members (9 pages) |
13 March 1991 | Resolutions
|
13 March 1991 | Return made up to 24/01/91; no change of members (8 pages) |
4 March 1991 | Full accounts made up to 31 October 1990 (5 pages) |
16 February 1991 | Auditor's resignation (1 page) |
15 May 1990 | Registered office changed on 15/05/90 from: chapel house, 12A, upper berkeley street, london. W1H 7PE. (1 page) |
5 March 1990 | Full accounts made up to 31 October 1989 (5 pages) |
9 May 1989 | Return made up to 06/03/89; full list of members (5 pages) |
7 April 1989 | Full accounts made up to 31 October 1988 (3 pages) |
12 April 1988 | Return made up to 17/02/88; full list of members (5 pages) |
12 April 1988 | Full accounts made up to 31 October 1987 (3 pages) |
1 December 1987 | Auditor's resignation (1 page) |
26 November 1987 | Secretary resigned;new secretary appointed (2 pages) |
26 November 1987 | Registered office changed on 26/11/87 from: chapel house, 12A, upper berkeley street, london. W1H 7PE. (1 page) |
5 November 1987 | Registered office changed on 05/11/87 from: hill house 1 little new street london EC4A 3TR (1 page) |
23 September 1987 | Director resigned;new director appointed (2 pages) |
22 June 1987 | Secretary resigned;new secretary appointed (2 pages) |
16 June 1987 | Accounting reference date shortened from 31/03 to 31/10 (1 page) |
16 June 1987 | New director appointed (2 pages) |
6 January 1987 | Registered office changed on 06/01/87 from: 47 brunswick place london N1 6EE (1 page) |
6 January 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
4 December 1986 | Memorandum and Articles of Association (11 pages) |
4 December 1986 | Gazettable document (11 pages) |
4 December 1986 | Memorandum and Articles of Association (11 pages) |
27 November 1986 | Company name changed marketdate LIMITED\certificate issued on 27/11/86 (2 pages) |
4 September 1986 | Certificate of Incorporation (1 page) |