Company NameHemton Properties Ltd
Company StatusDissolved
Company Number04576895
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 6 months ago)
Dissolution Date14 November 2023 (5 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nilesh Bhagwanji Shah
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Old Park Avenue
Enfield
Middlesex
EN2 6PN
Director NameMr Ashok Kumar Jadeja
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(6 months, 3 weeks after company formation)
Appointment Duration20 years, 6 months (closed 14 November 2023)
RoleDoctor
Country of ResidenceEngland
Correspondence Address105 Granville Road
London
N22 5LR
Secretary NameRahul Shah
NationalityBritish
StatusClosed
Appointed20 May 2003(6 months, 3 weeks after company formation)
Appointment Duration20 years, 6 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 The Highlands
Burnt Oak
Edgware
Middlesex
HA8 5HL
Director NameDinesh Shah
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Croxden Close
Queensbury
Middlesex
HA8 5PS
Secretary NameDinesh Shah
NationalityBritish
StatusResigned
Appointed30 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Croxden Close
Queensbury
Middlesex
HA8 5PS
Director NameSandip Shah
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(6 months, 3 weeks after company formation)
Appointment Duration16 years, 11 months (resigned 19 April 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address89 Donnybrook Road
Streatham
London
SW16 5AY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address470a Green Lane
Palmers Green
London
N13 5PA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9 at £1Kapoor Shah & Smita Shah
9.00%
Ordinary
8 at £1Mrs Ela Shah & Mr Kaushik Shah
8.00%
Ordinary
5 at £1Dr Ashok Jadeja
5.00%
Ordinary
5 at £1Dr Pankaj Patel
5.00%
Ordinary
5 at £1Maiuri Chandaria & Vijay Chandaria
5.00%
Ordinary
5 at £1Mansukh Shah & Pramila Shah
5.00%
Ordinary
5 at £1Mrs Bindu Shah & Mr Nilesh Shah
5.00%
Ordinary
5 at £1Ms Nira Shah & Binal Manek
5.00%
Ordinary
5 at £1Nikulsinh Chudasama
5.00%
Ordinary
5 at £1Rahul Shah
5.00%
Ordinary
5 at £1Sandip Shah
5.00%
Ordinary
5 at £1Suyrakant Shah & Chayya Shah
5.00%
Ordinary
5 at £1Varsha Shah & Vimal Shah
5.00%
Ordinary
4 at £1Vijay Shah
4.00%
Ordinary
14 at £1Suresh Shah
14.00%
Ordinary
10 at £1Savita Shah & Shantilal Shah
10.00%
Ordinary

Financials

Year2014
Net Worth£410,652
Cash£57,772
Current Liabilities£63,756

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

15 January 2003Delivered on: 23 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way legal mortgage all the f/h property k/a units 1 and 2 lion works king street abergavenny t/n CYM4822. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
15 January 2003Delivered on: 23 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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

Filing History

14 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2023First Gazette notice for voluntary strike-off (1 page)
16 August 2023Application to strike the company off the register (3 pages)
17 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
15 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
22 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
23 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
20 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
3 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
19 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
13 July 2020Termination of appointment of Sandip Shah as a director on 19 April 2020 (1 page)
11 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
9 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
31 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
7 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 June 2016Satisfaction of charge 2 in full (2 pages)
9 June 2016Satisfaction of charge 2 in full (2 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(8 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(8 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(8 pages)
4 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(8 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
1 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(8 pages)
1 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(8 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (8 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (8 pages)
12 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (8 pages)
14 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (8 pages)
20 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (8 pages)
6 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (8 pages)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 December 2009Director's details changed for Dr Ashok Kumar Jadeja on 5 December 2009 (2 pages)
6 December 2009Director's details changed for Sandip Shah on 5 December 2009 (2 pages)
6 December 2009Director's details changed for Dr Ashok Kumar Jadeja on 5 December 2009 (2 pages)
6 December 2009Director's details changed for Dr Ashok Kumar Jadeja on 5 December 2009 (2 pages)
6 December 2009Director's details changed for Sandip Shah on 5 December 2009 (2 pages)
6 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (10 pages)
6 December 2009Director's details changed for Sandip Shah on 5 December 2009 (2 pages)
6 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (10 pages)
6 December 2009Register inspection address has been changed (1 page)
6 December 2009Register inspection address has been changed (1 page)
6 December 2009Register(s) moved to registered inspection location (1 page)
6 December 2009Register(s) moved to registered inspection location (1 page)
27 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
21 November 2008Return made up to 30/10/08; full list of members (11 pages)
21 November 2008Return made up to 30/10/08; full list of members (11 pages)
12 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
9 November 2007Return made up to 30/10/07; no change of members (7 pages)
9 November 2007Return made up to 30/10/07; no change of members (7 pages)
14 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
14 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
10 November 2006Return made up to 30/10/06; no change of members (7 pages)
10 November 2006Return made up to 30/10/06; no change of members (7 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 December 2005Return made up to 30/10/05; full list of members (8 pages)
20 December 2005Return made up to 30/10/05; full list of members (8 pages)
24 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
24 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
8 November 2004Return made up to 30/10/04; no change of members (7 pages)
8 November 2004Return made up to 30/10/04; no change of members (7 pages)
9 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
9 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
30 December 2003Return made up to 30/10/03; full list of members (8 pages)
30 December 2003Return made up to 30/10/03; full list of members (8 pages)
30 May 2003Secretary resigned;director resigned (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003Secretary resigned;director resigned (1 page)
23 January 2003Particulars of mortgage/charge (5 pages)
23 January 2003Particulars of mortgage/charge (5 pages)
23 January 2003Particulars of mortgage/charge (5 pages)
23 January 2003Particulars of mortgage/charge (5 pages)
29 November 2002New secretary appointed;new director appointed (2 pages)
29 November 2002New secretary appointed;new director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
12 November 2002Director resigned (1 page)
12 November 2002Registered office changed on 12/11/02 from: 39A leicester road salford manchester M7 4AS (1 page)
12 November 2002Registered office changed on 12/11/02 from: 39A leicester road salford manchester M7 4AS (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Secretary resigned (1 page)
12 November 2002Secretary resigned (1 page)
30 October 2002Incorporation (9 pages)
30 October 2002Incorporation (9 pages)