Company NameHennings Hume Ltd
DirectorJohn Hamilton Hume
Company StatusActive
Company Number03840577
CategoryPrivate Limited Company
Incorporation Date13 September 1999(24 years, 7 months ago)
Previous NameSpeed 7893 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Hamilton Hume
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1999(1 day after company formation)
Appointment Duration24 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Beevers & Co
44 Chatsworth Gardens
London
W3 9LW
Director NameJohn Hennings
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(1 day after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2003)
RoleChartered Surveyor
Correspondence AddressBirchwood Wheatsheaf Enclosure
Liphook
Hampshire
GU30 7EJ
Secretary NameJohn Hennings
NationalityBritish
StatusResigned
Appointed14 September 1999(1 day after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2003)
RoleChartered Surveyor
Correspondence AddressBirchwood Wheatsheaf Enclosure
Liphook
Hampshire
GU30 7EJ
Secretary NameMr John Hamilton Hume
NationalityBritish
StatusResigned
Appointed18 October 2006(7 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerry Cottage
Eaton Hastings
Faringdon
Oxfordshire
SN7 8BJ
Secretary NameAmelia Lawson Gourlay
NationalityBritish
StatusResigned
Appointed12 September 2007(8 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 September 2013)
RoleSecretary
Correspondence Address897b Fulham Road
London
SW6 5HU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameChatsworth Registrars Limited (Corporation)
StatusResigned
Appointed31 December 2003(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 October 2006)
Correspondence Address44 Chatsworth Gardens
London
W3 9LW

Contact

Telephone020 74081270
Telephone regionLondon

Location

Registered AddressC/O Beevers & Co
44 Chatsworth Gardens
London
W3 9LW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1H H Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£20,631
Cash£40,480
Current Liabilities£93,645

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Filing History

25 September 2023Confirmation statement made on 13 September 2023 with updates (5 pages)
7 June 2023Micro company accounts made up to 30 November 2022 (8 pages)
24 October 2022Director's details changed for Mr John Hamilton Hume on 24 October 2022 (2 pages)
3 October 2022Confirmation statement made on 13 September 2022 with updates (5 pages)
5 April 2022Micro company accounts made up to 30 November 2021 (8 pages)
29 September 2021Confirmation statement made on 13 September 2021 with updates (5 pages)
11 June 2021Micro company accounts made up to 30 November 2020 (8 pages)
4 January 2021Director's details changed for Mr John Hamilton Hume on 21 December 2020 (2 pages)
12 October 2020Confirmation statement made on 13 September 2020 with updates (5 pages)
12 May 2020Micro company accounts made up to 30 November 2019 (7 pages)
1 November 2019Confirmation statement made on 13 September 2019 with updates (5 pages)
1 May 2019Micro company accounts made up to 30 November 2018 (6 pages)
1 October 2018Confirmation statement made on 13 September 2018 with updates (5 pages)
28 March 2018Micro company accounts made up to 30 November 2017 (7 pages)
26 October 2017Cessation of H H Holdings Limited as a person with significant control on 11 October 2017 (2 pages)
26 October 2017Cessation of H H Holdings Limited as a person with significant control on 11 October 2017 (2 pages)
11 October 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
11 October 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
9 October 2017Change of details for H.H.Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Change of details for H.H.Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Notification of H.H.Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Notification of H.H.Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
3 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
3 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
17 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
20 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
14 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(3 pages)
14 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
3 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(3 pages)
3 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(3 pages)
4 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
18 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(3 pages)
18 September 2013Termination of appointment of Amelia Gourlay as a secretary (1 page)
18 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(3 pages)
18 September 2013Termination of appointment of Amelia Gourlay as a secretary (1 page)
3 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
3 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
15 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
11 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
11 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
7 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
27 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
21 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
14 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
26 March 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
26 March 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
6 October 2008Return made up to 13/09/08; full list of members (3 pages)
6 October 2008Return made up to 13/09/08; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
19 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
25 October 2007Return made up to 13/09/07; full list of members (2 pages)
25 October 2007Return made up to 13/09/07; full list of members (2 pages)
22 October 2007New secretary appointed (2 pages)
22 October 2007Secretary resigned (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007New secretary appointed (2 pages)
17 May 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
17 May 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
11 November 2006New secretary appointed (2 pages)
11 November 2006Secretary resigned (1 page)
11 November 2006New secretary appointed (2 pages)
11 November 2006Secretary resigned (1 page)
9 November 2006Return made up to 13/09/06; full list of members (6 pages)
9 November 2006Return made up to 13/09/06; full list of members (6 pages)
18 April 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
18 April 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
21 September 2005Return made up to 13/09/05; full list of members (6 pages)
21 September 2005Return made up to 13/09/05; full list of members (6 pages)
6 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
6 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2004Return made up to 13/09/04; full list of members (6 pages)
8 October 2004Return made up to 13/09/04; full list of members (6 pages)
13 May 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
13 May 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004Secretary resigned;director resigned (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004Secretary resigned;director resigned (1 page)
30 September 2003Return made up to 13/09/03; full list of members (7 pages)
30 September 2003Return made up to 13/09/03; full list of members (7 pages)
22 May 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
22 May 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
1 November 2002Return made up to 13/09/02; full list of members (7 pages)
1 November 2002Return made up to 13/09/02; full list of members (7 pages)
15 April 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
15 April 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
20 September 2001Return made up to 13/09/01; full list of members (6 pages)
20 September 2001Return made up to 13/09/01; full list of members (6 pages)
16 July 2001Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
16 July 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
16 July 2001Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
16 July 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
12 October 2000Return made up to 13/09/00; full list of members (6 pages)
12 October 2000Return made up to 13/09/00; full list of members (6 pages)
11 November 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
11 November 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
4 November 1999Ad 22/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 November 1999Ad 22/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
18 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
7 October 1999Memorandum and Articles of Association (9 pages)
7 October 1999Memorandum and Articles of Association (9 pages)
6 October 1999New secretary appointed;new director appointed (2 pages)
6 October 1999New secretary appointed;new director appointed (2 pages)
6 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
6 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
6 October 1999Director resigned (1 page)
1 October 1999Company name changed speed 7893 LIMITED\certificate issued on 04/10/99 (2 pages)
1 October 1999Company name changed speed 7893 LIMITED\certificate issued on 04/10/99 (2 pages)
29 September 1999Registered office changed on 29/09/99 from: 6-8 underwood street london N1 7JQ (1 page)
29 September 1999Registered office changed on 29/09/99 from: 6-8 underwood street london N1 7JQ (1 page)
13 September 1999Incorporation (20 pages)
13 September 1999Incorporation (20 pages)