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 | 26 June 2001(13 years, 3 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Publisher |
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(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SS |
Director Name | Stephen George Kennedy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 26 June 2001) |
Role | Publisher |
Correspondence Address | Berkeley Cottage Stourton Warminster Wiltshire BA12 6QG |
Secretary Name | Mary Elizabeth Scott Gall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 26 June 2001) |
Role | Company Director |
Correspondence Address | Windrush Cucklington Somerset BA9 9QG |
Director Name | Mr Graham John Bond |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(13 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (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 | 26 June 2001(13 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 29 January 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SS |
Website | surveyormagazine.com |
---|---|
Telephone | 01935 816030 |
Telephone region | Yeovil |
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 |
100 at £1 | Hemming Group LTD 51.55% Ordinary A |
---|---|
94 at £1 | Hemming Group LTD 48.45% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days 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) |
26 October 1988 | Delivered on: 4 November 1988 Satisfied on: 31 July 2001 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
---|
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) |
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) |
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) |
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 | Director's details changed for Mr Nicholas Alastair Mcfee Douglas Service on 30 June 2015 (2 pages) |
21 January 2015 | Total exemption small company accounts 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 (6 pages) |
26 November 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
13 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 (6 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 (5 pages) |
15 December 2010 | Accounts for a dormant company made up to 30 June 2010 (4 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 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Secretary's details changed for Joseph Dowling on 30 June 2010 (1 page) |
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 (4 pages) |
5 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
15 July 2008 | Return made up to 30/06/08; full list of members (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) |
12 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
19 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) |
22 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) |
27 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
8 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Full accounts made up to 30 June 2003 (12 pages) |
28 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
30 December 2002 | Full accounts made up to 30 June 2002 (12 pages) |
24 July 2002 | Return made up to 30/06/02; full list of members
|
15 March 2002 | Return made up to 20/02/02; full list of members (8 pages) |
8 November 2001 | Full accounts made up to 30 June 2001 (13 pages) |
28 October 2001 | Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page) |
7 August 2001 | Auditor's resignation (1 page) |
31 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | New secretary appointed;new director appointed (2 pages) |
8 July 2001 | Registered office changed on 08/07/01 from: unit 8 the old yarn mills westbury sherborne dorset DT9 3RG (1 page) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
5 July 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
20 April 2001 | Return made up to 20/02/01; full list of members (7 pages) |
15 May 2000 | Accounts for a small company made up to 31 October 1999 (9 pages) |
16 April 2000 | Return made up to 20/02/00; full list of members (7 pages) |
25 October 1999 | Full accounts made up to 31 October 1998 (14 pages) |
19 May 1999 | Return made up to 20/02/99; full list of members
|
26 November 1998 | Resolutions
|
9 June 1998 | Full accounts made up to 31 October 1997 (13 pages) |
20 February 1998 | Return made up to 20/02/98; no change of members (4 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (13 pages) |
28 February 1997 | Return made up to 20/02/97; no change of members (4 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (13 pages) |
6 June 1996 | Return made up to 20/02/96; full list of members (6 pages) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (13 pages) |