Wimbledon
London
SW19 7BL
Director Name | Mrs Rose Karen Badrudin |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | German |
Status | Current |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St Aubyns Avenue Wimbledon London SW19 7BL |
Secretary Name | Mr Nizam Badrudin |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St Aubyns Avenue Wimbledon London SW19 7BL |
Director Name | Mr Andrew Nizam Badrudin |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2011(23 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hampden House 76 Durham Road London SW20 0TL |
Website | www.grovehurst.co.uk |
---|
Registered Address | Hampden House 76 Durham Road London SW20 0TL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
999 at £1 | Hemphurst LTD 99.90% Ordinary |
---|---|
1 at £1 | Mr N. Badrudin 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,495,764 |
Cash | £1,343,640 |
Current Liabilities | £169,393 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
19 May 2006 | Delivered on: 24 May 2006 Satisfied on: 4 April 2012 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ninth floor roof area and air space ground floor rooms and storage area and land at durrels house 28/46 warwick gardens london t/no BGL46855 BGL46743 and BGL46701 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. Fully Satisfied |
---|---|
29 September 2003 | Delivered on: 10 October 2003 Satisfied on: 4 April 2012 Persons entitled: Bristol & West PLC Classification: Deed of substitution of security Secured details: All monies due or to become due from hemphurst limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The ground floor garages at durrells house 28/46 warwick gardens london. See the mortgage charge document for full details. Fully Satisfied |
29 September 2003 | Delivered on: 10 October 2003 Satisfied on: 4 April 2012 Persons entitled: Bristol & West PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 February 2002 | Delivered on: 1 March 2002 Satisfied on: 4 April 2012 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). Fully Satisfied |
26 February 2002 | Delivered on: 1 March 2002 Satisfied on: 4 April 2012 Persons entitled: Bristol & West PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a parking spaces at durrels house, warwick gardens, london t/no. NGL607712 and ground floor garages at durrels house, warwick gardens, london NGL607713 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Fully Satisfied |
10 May 1996 | Delivered on: 18 May 1996 Satisfied on: 4 April 2012 Persons entitled: Bristol & West Building Society Classification: Mortgage Secured details: All monies due or to become due from hemphurst limited to the chargee on any account whatsoever. Particulars: Parking spaces at durrels house, warwick gardens, london together with ground floor garages at durrels house, warwick gardens, london t/nos. NGL607712 and NGL607713 together with all buildings fixtures fixed plant and machinery thereon. Fully Satisfied |
18 April 1991 | Delivered on: 20 April 1991 Satisfied on: 5 July 1996 Persons entitled: Bristol & West Building Society. Classification: Deed mortgage Secured details: For securing all moneys due or to become due from hemphurst limited to bristol and west building society under the terms of the offer letter (as defined) and this charge on any account whatsoever. Particulars: Parking spaces at durrels house, warwick gardens, london W14 together with ground floor garages at durrells house all which property is registered at h m land registry with title numbers ngl 607712 and ngl 607713 ("the property") together with all buildings, structures and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon. Please see doc M395 to M674 (for full details). Fully Satisfied |
10 December 1987 | Delivered on: 14 December 1987 Satisfied on: 15 May 1991 Persons entitled: Riggs a P Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land (used for parking) at durrels house, warwick gardens in the royal borough of kensington & chelsea and l/h garages on the ground floor of the said property k/a durrels house, warwick gardens.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 April 2012 | Delivered on: 25 April 2012 Satisfied on: 21 January 2014 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from hemphurst limited to the chargee on any account whatsoever. Particulars: 66 f/h and l/h properties detailed in the t/no's set out in the schedule to the legal charge. The goodwill of any business. Floting charge all moveable plant machinery implements utensils furniture and equioment and other chattel assets. Fully Satisfied |
23 November 2011 | Delivered on: 1 December 2011 Satisfied on: 21 January 2014 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from hemphurst limited to the chargee on any account whatsoever. Particulars: Ground floor garages and car parking spaces located at durrel's house, 28-26 warwick gardens london see the form MG01 for further details. By way of fixed equitable charge the goodwill of any business by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the property see image for full details. Fully Satisfied |
14 August 2006 | Delivered on: 17 August 2006 Satisfied on: 4 April 2012 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of the eighth and ninth floors of durrels house 28/46 warwick gardens london and all buildings, fixtures and fixed plant and machinery from time to time on such property together with all estates, rights, title, opinions and privileges appurtenant to, or benefitting the same including all beneficial interests of the company in the property. See the mortgage charge document for full details. Fully Satisfied |
19 May 2006 | Delivered on: 24 May 2006 Satisfied on: 4 April 2012 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Car parking spaces numbered C1 to C33 (not including C19) and garages numbered G1 to G45 at durrels house 28/46 warwick gardens london together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. Fully Satisfied |
10 December 1987 | Delivered on: 14 December 1987 Satisfied on: 14 November 2006 Persons entitled: Riggs a P Bank Limited Classification: Further legal charge Secured details: All monies due or to become due from hemphurst limited under the terms of the charge to the chargee on any account whatsover. Particulars: F/H land (used for parking) at durrels house, warwick gardens in the royal borough of kensington & chelsea and l/h garages on the ground floor of the said property k/a durrels house, warwick gardens.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 May 2017 | Delivered on: 18 May 2017 Persons entitled: Principality Building Society Classification: A registered charge Particulars: BGL58493, BGL58500, BGL58501, BGL58502 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
30 May 2014 | Delivered on: 3 June 2014 Persons entitled: Principality Building Society Classification: A registered charge Particulars: The properties comprised in the title numbers BGL58493, BGL58500, BGL58501. Please see image for details of further title numbers charged. Outstanding |
8 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
22 July 2023 | Total exemption full accounts made up to 31 October 2022 (13 pages) |
9 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
9 September 2021 | Notification of Hemphurst Limited as a person with significant control on 9 September 2021 (2 pages) |
9 September 2021 | Cessation of Andrew Nizam Badrudin as a person with significant control on 9 September 2021 (1 page) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
27 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 July 2019 | Accounts for a small company made up to 31 October 2018 (10 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 July 2018 | Audited abridged accounts made up to 31 October 2017 (11 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
25 August 2017 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Hampden House 76 Durham Road London SW20 0TL on 25 August 2017 (1 page) |
25 August 2017 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Hampden House 76 Durham Road London SW20 0TL on 25 August 2017 (1 page) |
26 July 2017 | Accounts for a small company made up to 31 October 2016 (8 pages) |
26 July 2017 | Accounts for a small company made up to 31 October 2016 (8 pages) |
18 May 2017 | Registration of charge 021526720015, created on 5 May 2017 (23 pages) |
18 May 2017 | Registration of charge 021526720015, created on 5 May 2017 (23 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 August 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
3 August 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
3 August 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
3 August 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
24 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-24
|
24 July 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
24 July 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
3 June 2014 | Registration of charge 021526720014 (24 pages) |
3 June 2014 | Registration of charge 021526720014 (24 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
21 January 2014 | Satisfaction of charge 13 in full (2 pages) |
21 January 2014 | Satisfaction of charge 12 in full (2 pages) |
21 January 2014 | Satisfaction of charge 13 in full (2 pages) |
21 January 2014 | Satisfaction of charge 12 in full (2 pages) |
17 July 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
17 July 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
19 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
11 May 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
3 August 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
3 August 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Appointment of Mr Andrew Nizam Badrudin as a director (2 pages) |
17 January 2011 | Appointment of Mr Andrew Nizam Badrudin as a director (2 pages) |
4 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
4 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
19 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
7 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
6 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
6 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
30 August 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
30 August 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
14 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
29 August 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
31 August 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
31 August 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
20 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 August 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
24 August 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
23 April 2004 | Registered office changed on 23/04/04 from: c/o gerald kreditor & co tudor house llanvanor rd finchley rd ,london,NW2 2AQ (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: c/o gerald kreditor & co tudor house llanvanor rd finchley rd ,london,NW2 2AQ (1 page) |
26 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
2 September 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 September 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
4 September 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
30 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
26 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
13 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
13 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
22 December 1997 | Return made up to 31/12/97; no change of members (6 pages) |
22 December 1997 | Return made up to 31/12/97; no change of members (6 pages) |
23 July 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
23 July 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
2 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
2 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
30 July 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
30 July 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
5 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1996 | Particulars of mortgage/charge (3 pages) |
18 May 1996 | Particulars of mortgage/charge (3 pages) |
4 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
4 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
23 June 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
23 June 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
13 January 1991 | Accounts for a small company made up to 31 October 1989 (4 pages) |
13 January 1991 | Accounts for a small company made up to 31 October 1988 (4 pages) |
13 January 1991 | Accounts for a small company made up to 31 October 1988 (4 pages) |
13 January 1991 | Accounts for a small company made up to 31 October 1989 (4 pages) |