Company NameAnouska Hempel Limited
DirectorAnouska Weinberg
Company StatusActive
Company Number03048222
CategoryPrivate Limited Company
Incorporation Date21 April 1995(28 years, 11 months ago)
Previous NamesKimber Estates Limited and Great Portland Street Agents Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameAnouska Weinberg
Date of BirthDecember 1941 (Born 82 years ago)
NationalityNew Zealander
StatusCurrent
Appointed17 March 2021(25 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Adam & Eve Mews
London
W8 6UG
Director NameJohn Walter Younger
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(11 months, 1 week after company formation)
Appointment Duration8 years (resigned 31 March 2004)
RoleAccountant
Correspondence AddressGreenlands 25a Esher Avenue
Walton On Thames
Surrey
KT12 2SZ
Director NameMr Nathan Anthony Steinberg
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(11 months, 1 week after company formation)
Appointment Duration24 years, 12 months (resigned 17 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Bancroft Avenue
London
N2 0AR
Secretary NameKevin Munslow
NationalityBritish
StatusResigned
Appointed26 March 1996(11 months, 1 week after company formation)
Appointment Duration4 years (resigned 31 March 2000)
RoleAccountant
Correspondence Address43 Bevin Square
London
SW17 7BB
Secretary NameKaushik Ondhia
NationalityBritish
StatusResigned
Appointed31 March 2000(4 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 20 March 2014)
RoleCompany Director
Correspondence AddressForest Lodge 1 Forest Lane
Chigwell
Essex
IG7 5AF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.anouskahempeldesign.com
Telephone020 79381515
Telephone regionLondon

Location

Registered Address27 Adam & Eve Mews
London
W8 6UG
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Shareholders

2 at £1Great Portland Street Registrars LTD
100.00%
Ordinary

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return21 April 2023 (11 months, 1 week ago)
Next Return Due5 May 2024 (1 month from now)

Filing History

27 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
13 July 2022Compulsory strike-off action has been discontinued (1 page)
12 July 2022First Gazette notice for compulsory strike-off (1 page)
8 July 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
7 June 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
24 May 2021Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
11 May 2021Confirmation statement made on 21 April 2021 with updates (4 pages)
18 March 2021Termination of appointment of Nathan Anthony Steinberg as a director on 17 March 2021 (1 page)
18 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
18 March 2021Appointment of Anouska Weinberg as a director on 17 March 2021 (2 pages)
18 March 2021Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 27 Adam & Eve Mews London W8 6UG on 18 March 2021 (1 page)
18 March 2021Cessation of Great Portland Street Registrars Li as a person with significant control on 16 March 2021 (1 page)
18 March 2021Notification of Anouska Weinberg as a person with significant control on 17 March 2021 (2 pages)
18 March 2021Statement of capital following an allotment of shares on 17 March 2021
  • GBP 25,000
(3 pages)
18 March 2021Notification of Mark Aubrey Weinberg as a person with significant control on 17 March 2021 (2 pages)
24 September 2020Previous accounting period shortened from 31 December 2020 to 30 June 2020 (1 page)
10 July 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
1 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
31 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
16 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
19 June 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
23 November 2017Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Third Floor 24 Chiswell Street London EC1Y 4YX on 23 November 2017 (1 page)
23 November 2017Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Third Floor 24 Chiswell Street London EC1Y 4YX on 23 November 2017 (1 page)
23 August 2017Compulsory strike-off action has been discontinued (1 page)
23 August 2017Compulsory strike-off action has been discontinued (1 page)
22 August 2017Notification of Great Portland Street Registrars Li as a person with significant control on 6 April 2016 (1 page)
22 August 2017Notification of Great Portland Street Registrars Li as a person with significant control on 22 August 2017 (1 page)
22 August 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
22 August 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
22 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
22 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
13 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(3 pages)
13 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(3 pages)
13 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 July 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(3 pages)
23 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 July 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(3 pages)
29 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 July 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
28 July 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
20 March 2014Change of name notice (2 pages)
20 March 2014Change of name notice (2 pages)
20 March 2014Company name changed great portland street agents LIMITED\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-03-20
(3 pages)
20 March 2014Company name changed great portland street agents LIMITED\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-03-20
(3 pages)
20 March 2014Termination of appointment of Kaushik Ondhia as a secretary (1 page)
20 March 2014Termination of appointment of Kaushik Ondhia as a secretary (1 page)
13 May 2013Annual return made up to 21 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-13
(4 pages)
13 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 May 2013Annual return made up to 21 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-13
(4 pages)
13 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
25 October 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 25 October 2011 (1 page)
25 October 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 25 October 2011 (1 page)
1 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
1 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 July 2009Secretary's change of particulars / kaushik ondhia / 31/03/2009 (1 page)
6 July 2009Return made up to 21/04/09; full list of members (3 pages)
6 July 2009Return made up to 21/04/09; full list of members (3 pages)
6 July 2009Secretary's change of particulars / kaushik ondhia / 31/03/2009 (1 page)
18 August 2008Return made up to 21/04/08; full list of members (3 pages)
18 August 2008Return made up to 21/04/08; full list of members (3 pages)
15 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
15 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
28 April 2008Return made up to 21/04/07; full list of members (3 pages)
28 April 2008Return made up to 21/04/07; full list of members (3 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
12 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
12 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
24 August 2006Return made up to 21/04/06; full list of members (6 pages)
24 August 2006Return made up to 21/04/06; full list of members (6 pages)
20 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
20 June 2005Return made up to 21/04/05; full list of members (6 pages)
20 June 2005Return made up to 21/04/05; full list of members (6 pages)
20 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
28 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
28 April 2004Return made up to 21/04/04; full list of members (7 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
28 April 2004Return made up to 21/04/04; full list of members (7 pages)
26 November 2003Registered office changed on 26/11/03 from: c/o munslow messias 138 park lane london W1K 7AS (1 page)
26 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
26 November 2003Registered office changed on 26/11/03 from: c/o munslow messias 138 park lane london W1K 7AS (1 page)
26 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
29 April 2003Return made up to 21/04/03; full list of members (7 pages)
29 April 2003Return made up to 21/04/03; full list of members (7 pages)
28 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
28 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
25 April 2002Return made up to 21/04/02; full list of members (6 pages)
25 April 2002Return made up to 21/04/02; full list of members (6 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
17 August 2001Registered office changed on 17/08/01 from: 1ST floor 143/149 great portland street london W1W 6QN (1 page)
17 August 2001Registered office changed on 17/08/01 from: 1ST floor 143/149 great portland street london W1W 6QN (1 page)
2 May 2001Return made up to 21/04/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
(6 pages)
2 May 2001Return made up to 21/04/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
(6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
6 July 2000Return made up to 21/04/00; full list of members
  • 363(287) ‐ Registered office changed on 06/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000Return made up to 21/04/00; full list of members
  • 363(287) ‐ Registered office changed on 06/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2000New secretary appointed (2 pages)
21 July 1999Return made up to 21/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1999Return made up to 21/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1999Full accounts made up to 31 March 1999 (5 pages)
18 May 1999Full accounts made up to 31 March 1999 (5 pages)
2 June 1998Full accounts made up to 31 March 1998 (5 pages)
2 June 1998Full accounts made up to 31 March 1998 (5 pages)
29 April 1998Return made up to 21/04/98; no change of members (4 pages)
29 April 1998Return made up to 21/04/98; no change of members (4 pages)
27 May 1997Full accounts made up to 31 March 1997 (6 pages)
27 May 1997Full accounts made up to 31 March 1997 (6 pages)
23 May 1997Return made up to 21/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 May 1997Return made up to 21/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 September 1996Full accounts made up to 31 March 1996 (6 pages)
2 September 1996Return made up to 21/04/96; full list of members (6 pages)
2 September 1996Full accounts made up to 31 March 1996 (6 pages)
2 September 1996Return made up to 21/04/96; full list of members (6 pages)
15 April 1996Accounting reference date shortened from 30/04/96 to 31/03/96 (1 page)
15 April 1996New secretary appointed (1 page)
15 April 1996New director appointed (2 pages)
15 April 1996Secretary resigned (2 pages)
15 April 1996Accounting reference date shortened from 30/04/96 to 31/03/96 (1 page)
15 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 April 1996New director appointed (2 pages)
15 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 April 1996New director appointed (1 page)
15 April 1996New secretary appointed (1 page)
15 April 1996New director appointed (1 page)
15 April 1996Director resigned (2 pages)
15 April 1996Director resigned (2 pages)
15 April 1996Secretary resigned (2 pages)
22 March 1996Company name changed kimber estates LIMITED\certificate issued on 25/03/96 (2 pages)
22 March 1996Company name changed kimber estates LIMITED\certificate issued on 25/03/96 (2 pages)
21 March 1996Registered office changed on 21/03/96 from: 213 upper richmond road west london SW14 8QT (1 page)
21 March 1996Registered office changed on 21/03/96 from: 213 upper richmond road west london SW14 8QT (1 page)
21 April 1995Incorporation (28 pages)
21 April 1995Incorporation (28 pages)