Company NameHempel Property Developments Limited
DirectorsAmarjit Singh Sandhu and Ricky Sernjeet Sandhu
Company StatusActive
Company Number02682779
CategoryPrivate Limited Company
Incorporation Date30 January 1992(32 years, 2 months ago)
Previous NamesDevonshire Property Developments Limited and Hempel Property Development Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAmarjit Singh Sandhu
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1997(5 years, 8 months after company formation)
Appointment Duration26 years, 6 months
RoleMerchant
Correspondence Address2 Wellington Road
St Johns Road
London
NW8 9SP
Secretary NameRicky Sernjeet Sandu
NationalityBritish
StatusCurrent
Appointed01 October 2007(15 years, 8 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence Address2 Wellington Road
St Johns Road
London
NW8 9SP
Director NameMr Ricky Sernjeet Sandhu
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2011(19 years, 3 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wellington Road
St Johns Wood
London
NW8 9SP
Director NameAmarjit Singh Sandhu
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 08 January 1997)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address5 Grange Avenue
Totteridge
London
N20 8AA
Secretary NameMartin Alfred Gleaves
NationalityBritish
StatusResigned
Appointed30 January 1993(1 year after company formation)
Appointment Duration3 months (resigned 07 May 1993)
RoleCompany Director
Correspondence AddressHawthorns 13 Eagle View
Brackla
Bridgend
Mid Glamorgan
CF31 2NW
Wales
Secretary NameMr Ricky Sernjeet Singh Sandhu
NationalityBritish
StatusResigned
Appointed27 March 1996(4 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 January 1997)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address5 Grange Avenue
Totteridge
London
N20 8AA
Director NameMr Ricky Sernjeet Singh Sandhu
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(4 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address5 Grange Avenue
Totteridge
London
N20 8AA
Secretary NameMrs Kamlinder Kaur Sandhu
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(4 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Grange Avenue
Totteridge
London
N20 8AA
Secretary NameMrs Kamlinder Kaur Sandhu
NationalityBritish
StatusResigned
Appointed08 January 1997(4 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Grange Avenue
Totteridge
London
N20 8AA

Location

Registered AddressHiggison House
381-383 City Road
London
EC1V 1NW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Devonshire Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,425,290
Cash£1
Current Liabilities£466,050

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 2 weeks ago)
Next Return Due13 February 2025 (10 months from now)

Charges

29 May 2001Delivered on: 5 June 2001
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south west of challenge road feltham london borough of hounslow. T/no. AGL72738. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
15 May 2000Delivered on: 18 May 2000
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at challenge road feltham middlesex - AGL74012. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
15 May 2000Delivered on: 18 May 2000
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the north of ashford road feltham middlesex - MX296452. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
15 May 2000Delivered on: 18 May 2000
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Outstanding
1 March 1996Delivered on: 7 March 1996
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Mortgage 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.
Outstanding
18 December 1995Delivered on: 3 January 1996
Persons entitled: Bank Julius Baer & Co. LTD

Classification: Legal charge
Secured details: All monies due or to become due from devonshire property holdings limited and/or the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the north west of forsythe road, sheerwater, surrey t/nos. SY553911 and SY601049 and the proceeds of sale thereof. See the mortgage charge document for full details.
Outstanding
27 October 1995Delivered on: 3 November 1995
Persons entitled:
Allied Irish Banks, P.L.C.
Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-units 17, 18 and 19 st lawrence business centre victoria road feltham t/n-AGL45449. The company chares by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the morgaged property. The company also charged by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels of the company. See the mortgage charge document for full details.
Outstanding
23 January 1995Delivered on: 10 February 1995
Persons entitled: Bank Julius Baer & Co. LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company or devonshire property (holdings) limited to the chargee under the terms of the charge.
Particulars: Land at the development of st larence business centre victoria road feltham middlesex.
Outstanding

Filing History

21 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
25 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 March 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 March 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 March 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(5 pages)
23 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(14 pages)
3 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(14 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
17 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(14 pages)
17 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(14 pages)
3 January 2014Accounts for a small company made up to 31 December 2012 (6 pages)
3 January 2014Accounts for a small company made up to 31 December 2012 (6 pages)
27 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (14 pages)
27 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (14 pages)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013Accounts for a small company made up to 31 December 2011 (6 pages)
29 January 2013Accounts for a small company made up to 31 December 2011 (6 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
10 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (14 pages)
10 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (14 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
9 June 2011Appointment of Ricky Sernjeet Sandhu as a director (3 pages)
9 June 2011Appointment of Ricky Sernjeet Sandhu as a director (3 pages)
9 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (14 pages)
9 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (14 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 February 2010Director's details changed for Amarjit Singh Sandhu on 29 January 2010 (3 pages)
15 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (14 pages)
15 February 2010Secretary's details changed for Ricky Sernjeet Sandu on 29 January 2010 (3 pages)
15 February 2010Secretary's details changed for Ricky Sernjeet Sandu on 29 January 2010 (3 pages)
15 February 2010Director's details changed for Amarjit Singh Sandhu on 29 January 2010 (3 pages)
15 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (14 pages)
3 December 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 December 2009Accounts for a small company made up to 31 December 2008 (7 pages)
11 February 2009Return made up to 30/01/09; full list of members (5 pages)
11 February 2009Return made up to 30/01/09; full list of members (5 pages)
4 December 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 December 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 April 2008Return made up to 30/01/08; full list of members (5 pages)
4 April 2008Return made up to 30/01/08; full list of members (5 pages)
2 February 2008Accounts for a small company made up to 31 December 2006 (6 pages)
2 February 2008Accounts for a small company made up to 31 December 2006 (6 pages)
4 October 2007New secretary appointed (1 page)
4 October 2007New secretary appointed (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007Secretary resigned (1 page)
23 February 2007Accounts for a small company made up to 31 December 2005 (6 pages)
23 February 2007Accounts for a small company made up to 31 December 2005 (6 pages)
22 February 2007Return made up to 30/01/07; full list of members (5 pages)
22 February 2007Return made up to 30/01/07; full list of members (5 pages)
25 May 2006Accounts for a small company made up to 31 December 2004 (6 pages)
25 May 2006Accounts for a small company made up to 31 December 2004 (6 pages)
7 March 2006Return made up to 30/01/06; full list of members (5 pages)
7 March 2006Return made up to 30/01/06; full list of members (5 pages)
14 March 2005Accounts for a small company made up to 31 December 2003 (6 pages)
14 March 2005Accounts for a small company made up to 31 December 2003 (6 pages)
21 February 2005Return made up to 30/01/05; full list of members (5 pages)
21 February 2005Return made up to 30/01/05; full list of members (5 pages)
29 March 2004Accounts for a small company made up to 31 December 2002 (6 pages)
29 March 2004Accounts for a small company made up to 31 December 2002 (6 pages)
17 March 2004Return made up to 30/01/04; full list of members (5 pages)
17 March 2004Return made up to 30/01/04; full list of members (5 pages)
4 May 2003Accounts for a small company made up to 31 December 2001 (7 pages)
4 May 2003Accounts for a small company made up to 31 December 2001 (7 pages)
19 February 2003Return made up to 30/01/03; full list of members (5 pages)
19 February 2003Return made up to 30/01/03; full list of members (5 pages)
3 May 2002Accounts for a small company made up to 31 December 2000 (6 pages)
3 May 2002Accounts for a small company made up to 31 December 2000 (6 pages)
22 April 2002Return made up to 30/01/02; full list of members (5 pages)
22 April 2002Return made up to 30/01/02; full list of members (5 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
26 April 2001Return made up to 30/01/01; full list of members (5 pages)
26 April 2001Return made up to 30/01/01; full list of members (5 pages)
4 April 2001Accounts for a small company made up to 31 December 1999 (8 pages)
4 April 2001Accounts for a small company made up to 31 December 1999 (8 pages)
22 August 2000Auditor's resignation (1 page)
22 August 2000Auditor's resignation (1 page)
16 August 2000Accounts for a small company made up to 31 December 1998 (8 pages)
16 August 2000Accounts for a small company made up to 31 December 1998 (8 pages)
13 July 2000Registered office changed on 13/07/00 from: 21 bedford square london WC1B 3HH (1 page)
13 July 2000Registered office changed on 13/07/00 from: 21 bedford square london WC1B 3HH (1 page)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
23 February 2000Return made up to 30/01/00; full list of members (6 pages)
23 February 2000Return made up to 30/01/00; full list of members (6 pages)
15 June 1999Accounts for a small company made up to 31 December 1997 (8 pages)
15 June 1999Accounts for a small company made up to 31 December 1997 (8 pages)
11 March 1999Return made up to 30/01/99; full list of members (6 pages)
11 March 1999Return made up to 30/01/99; full list of members (6 pages)
30 June 1998Accounts for a small company made up to 31 December 1996 (6 pages)
30 June 1998Accounts for a small company made up to 31 December 1996 (6 pages)
9 March 1998Return made up to 30/01/98; full list of members (6 pages)
9 March 1998Return made up to 30/01/98; full list of members (6 pages)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
6 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1997Return made up to 30/01/97; full list of members (6 pages)
18 April 1997Return made up to 30/01/97; full list of members (6 pages)
24 March 1997Accounts for a small company made up to 31 December 1995 (6 pages)
24 March 1997Accounts for a small company made up to 31 December 1995 (6 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New secretary appointed (2 pages)
21 February 1997New secretary appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997Director resigned (1 page)
21 February 1997Secretary resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Secretary resigned (1 page)
10 November 1996Registered office changed on 10/11/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page)
10 November 1996Registered office changed on 10/11/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page)
29 July 1996Auditor's resignation (1 page)
29 July 1996Auditor's resignation (1 page)
17 June 1996Secretary resigned (1 page)
17 June 1996Secretary resigned (1 page)
17 June 1996New secretary appointed (2 pages)
17 June 1996New secretary appointed (2 pages)
8 March 1996Return made up to 30/01/96; full list of members (7 pages)
8 March 1996Return made up to 30/01/96; full list of members (7 pages)
7 March 1996Particulars of mortgage/charge (4 pages)
7 March 1996Particulars of mortgage/charge (4 pages)
3 January 1996Particulars of mortgage/charge (4 pages)
3 January 1996Particulars of mortgage/charge (4 pages)
3 November 1995Particulars of mortgage/charge (3 pages)
3 November 1995Particulars of mortgage/charge (3 pages)
17 August 1993Company name changed\certificate issued on 17/08/93 (2 pages)
17 August 1993Company name changed\certificate issued on 17/08/93 (2 pages)
30 January 1992Incorporation (17 pages)
30 January 1992Incorporation (17 pages)