Company NameHemmingways Limited
DirectorPeter Nigel Neilson
Company StatusActive
Company Number02380186
CategoryPrivate Limited Company
Incorporation Date4 May 1989(35 years ago)
Previous NameFriendly Triffids Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Nigel Neilson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2012(22 years, 8 months after company formation)
Appointment Duration12 years, 3 months
RoleDirtector
Country of ResidenceUnited Kingdom
Correspondence Address102 Fulham Palace Road
London
W6 9PL
Director NameMr Michael Shaun Carter
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(2 years, 1 month after company formation)
Appointment Duration18 years, 8 months (resigned 16 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Margravine Gardens
London
W6 8RJ
Director NameMrs Kim Hemmingway
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(2 years, 1 month after company formation)
Appointment Duration18 years, 8 months (resigned 16 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Beauchamp Road
West Molesey
Surrey
KT8 0PH
Director NameMr Warren Thomas Hemmingway
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(2 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 09 May 2003)
RoleCompany Director
Correspondence Address66 Beauchamp Road
East Molesey
Surrey
KT8 2PH
Secretary NameMr Michael Shaun Carter
NationalityBritish
StatusResigned
Appointed25 June 1991(2 years, 1 month after company formation)
Appointment Duration18 years, 8 months (resigned 16 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Margravine Gardens
London
W6 8RJ
Director NameValerie Judith Carter
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(10 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 16 February 2010)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address50 Margravine Gardens
London
W6 8RJ
Director NameMr Nigel Anthony Robinson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(20 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoafers Bosham Lane
Bosham
Chichester
West Sussex
PO18 8HL

Location

Registered Address102 Fulham Palace Road
London
W6 9PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Peter Neilson
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,605
Current Liabilities£33,360

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

14 November 1995Delivered on: 16 November 1995
Persons entitled:
Hanom Iii Limited
Hanom Ii Limited
Hanom I Limited

Classification: Security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: An initial deposit of £2,425.00 including any other sum or sums which are from time to time deposited with the chargee. See the mortgage charge document for full details.
Outstanding

Filing History

3 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
20 June 2022Registered office address changed from 50 Margravine Gardens London W6 8RJ to 102 Fulham Palace Road London W6 9PL on 20 June 2022 (1 page)
1 October 2021Micro company accounts made up to 31 May 2021 (8 pages)
2 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
13 July 2020Micro company accounts made up to 31 May 2020 (8 pages)
2 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
28 March 2020Satisfaction of charge 1 in full (1 page)
16 July 2019Micro company accounts made up to 31 May 2019 (6 pages)
4 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
15 August 2018Micro company accounts made up to 31 May 2018 (6 pages)
4 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 May 2017 (6 pages)
4 December 2017Micro company accounts made up to 31 May 2017 (6 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
23 June 2016Micro company accounts made up to 31 May 2016 (4 pages)
23 June 2016Micro company accounts made up to 31 May 2016 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 100
(3 pages)
18 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
30 June 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
13 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
30 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
30 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
25 July 2013Termination of appointment of Nigel Robinson as a director (1 page)
25 July 2013Termination of appointment of Nigel Robinson as a director (1 page)
8 February 2013Total exemption full accounts made up to 31 May 2012 (5 pages)
8 February 2013Total exemption full accounts made up to 31 May 2012 (5 pages)
8 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
8 February 2012Total exemption full accounts made up to 31 May 2011 (5 pages)
8 February 2012Total exemption full accounts made up to 31 May 2011 (5 pages)
19 January 2012Appointment of Mr Peter Nigel Neilson as a director (2 pages)
19 January 2012Appointment of Mr Peter Nigel Neilson as a director (2 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
14 January 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
14 January 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
9 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
16 February 2010Termination of appointment of Valerie Carter as a director (1 page)
16 February 2010Termination of appointment of Kim Hemmingway as a director (1 page)
16 February 2010Termination of appointment of Michael Carter as a director (1 page)
16 February 2010Termination of appointment of Michael Carter as a secretary (1 page)
16 February 2010Termination of appointment of Kim Hemmingway as a director (1 page)
16 February 2010Termination of appointment of Michael Carter as a director (1 page)
16 February 2010Appointment of Mr Nigel Anthony Robinson as a director (2 pages)
16 February 2010Appointment of Mr Nigel Anthony Robinson as a director (2 pages)
16 February 2010Termination of appointment of Michael Carter as a secretary (1 page)
16 February 2010Termination of appointment of Valerie Carter as a director (1 page)
14 July 2009Total exemption full accounts made up to 31 May 2009 (5 pages)
14 July 2009Total exemption full accounts made up to 31 May 2009 (5 pages)
30 June 2009Return made up to 25/06/09; full list of members (4 pages)
30 June 2009Return made up to 25/06/09; full list of members (4 pages)
10 July 2008Total exemption full accounts made up to 31 May 2008 (5 pages)
10 July 2008Total exemption full accounts made up to 31 May 2008 (5 pages)
26 June 2008Return made up to 25/06/08; full list of members (4 pages)
26 June 2008Return made up to 25/06/08; full list of members (4 pages)
18 October 2007Company name changed friendly triffids LIMITED\certificate issued on 18/10/07 (2 pages)
18 October 2007Company name changed friendly triffids LIMITED\certificate issued on 18/10/07 (2 pages)
13 July 2007Return made up to 25/06/07; full list of members (3 pages)
13 July 2007Return made up to 25/06/07; full list of members (3 pages)
10 July 2007Total exemption full accounts made up to 31 May 2007 (5 pages)
10 July 2007Total exemption full accounts made up to 31 May 2007 (5 pages)
13 July 2006Return made up to 25/06/06; full list of members (7 pages)
13 July 2006Return made up to 25/06/06; full list of members (7 pages)
7 July 2006Total exemption full accounts made up to 31 May 2006 (5 pages)
7 July 2006Total exemption full accounts made up to 31 May 2006 (5 pages)
5 August 2005Total exemption full accounts made up to 31 May 2005 (5 pages)
5 August 2005Total exemption full accounts made up to 31 May 2005 (5 pages)
18 July 2005Return made up to 25/06/05; full list of members (3 pages)
18 July 2005Return made up to 25/06/05; full list of members (3 pages)
19 November 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
19 November 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
7 July 2004Return made up to 25/06/04; full list of members (7 pages)
7 July 2004Return made up to 25/06/04; full list of members (7 pages)
10 October 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
10 October 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
31 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 November 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
19 November 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
6 July 2002Return made up to 25/06/02; full list of members (9 pages)
6 July 2002Return made up to 25/06/02; full list of members (9 pages)
19 March 2002Registered office changed on 19/03/02 from: the town house 3 park terrace manor road luton bedfordshire LU1 3HN (1 page)
19 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
19 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
19 March 2002Registered office changed on 19/03/02 from: the town house 3 park terrace manor road luton bedfordshire LU1 3HN (1 page)
16 July 2001Return made up to 25/06/01; full list of members (8 pages)
16 July 2001Return made up to 25/06/01; full list of members (8 pages)
6 March 2001Full accounts made up to 31 May 2000 (13 pages)
6 March 2001Full accounts made up to 31 May 2000 (13 pages)
8 August 2000Return made up to 25/06/00; full list of members (7 pages)
8 August 2000Return made up to 25/06/00; full list of members (7 pages)
19 April 2000Full accounts made up to 31 May 1999 (13 pages)
19 April 2000Full accounts made up to 31 May 1999 (13 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
1 July 1999Return made up to 25/06/99; no change of members (4 pages)
1 July 1999Return made up to 25/06/99; no change of members (4 pages)
20 November 1998Full accounts made up to 31 May 1998 (14 pages)
20 November 1998Full accounts made up to 31 May 1998 (14 pages)
24 February 1998Full accounts made up to 31 May 1997 (12 pages)
24 February 1998Full accounts made up to 31 May 1997 (12 pages)
3 July 1997Return made up to 25/06/97; no change of members
  • 363(287) ‐ Registered office changed on 03/07/97
(4 pages)
3 July 1997Return made up to 25/06/97; no change of members
  • 363(287) ‐ Registered office changed on 03/07/97
(4 pages)
27 March 1997Full accounts made up to 31 May 1996 (12 pages)
27 March 1997Full accounts made up to 31 May 1996 (12 pages)
5 July 1996Return made up to 25/06/96; full list of members (6 pages)
5 July 1996Return made up to 25/06/96; full list of members (6 pages)
1 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1996Full accounts made up to 31 May 1995 (12 pages)
1 February 1996Full accounts made up to 31 May 1995 (12 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
27 October 1995Auditor's resignation (4 pages)
27 October 1995Auditor's resignation (4 pages)
25 October 1995Registered office changed on 25/10/95 from: 5 cardiff road luton bedfordshire LU1 1XT (1 page)
25 October 1995Registered office changed on 25/10/95 from: 5 cardiff road luton bedfordshire LU1 1XT (1 page)
9 August 1995Return made up to 25/06/95; no change of members (4 pages)
9 August 1995Return made up to 25/06/95; no change of members (4 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (11 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (11 pages)
4 September 1989Wd 31/08/89 ad 01/06/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 September 1989Wd 31/08/89 ad 01/06/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 May 1989Incorporation (14 pages)
4 May 1989Incorporation (14 pages)