Company NameHestmoor Limited
Company StatusActive
Company Number04851182
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 8 months ago)

Business Activity

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

Directors

Director NameMr James Ashley Arbib
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2003(2 weeks after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Director NameMr David John Way
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2003(2 weeks after company formation)
Appointment Duration20 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Director NameMr Paul Adam Reynolds
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(7 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Secretary NameMr James Matthew Whittaker
StatusCurrent
Appointed03 April 2019(15 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Secretary NameFiona Claire Fowler
NationalityBritish
StatusResigned
Appointed01 June 2012(8 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 November 2012)
RoleCompany Director
Correspondence AddressThe Old Rectory 17 Thameside
Henley-On-Thames
Oxon
RG9 1BH
Secretary NameMrs Paula Mary Doraisamy
StatusResigned
Appointed19 November 2012(9 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2018)
RoleCompany Director
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Secretary NameMr James Matthew Whittaker
StatusResigned
Appointed03 April 2019(15 years, 8 months after company formation)
Appointment Duration5 years (resigned 14 April 2024)
RoleCompany Director
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBoodle Hatfield Secretarial Limited (Corporation)
StatusResigned
Appointed13 August 2003(2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 01 June 2012)
Correspondence Address89 New Bond Street
London
W1S 1DA

Location

Registered Address61 Grosvenor Street
London
W1K 3JE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Thamesis Trustees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,136
Net Worth-£51,421
Current Liabilities£63,651

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Filing History

30 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
7 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
1 May 2019Micro company accounts made up to 31 July 2018 (8 pages)
3 April 2019Appointment of Mr James Matthew Whittaker as a secretary on 3 April 2019 (2 pages)
5 November 2018Termination of appointment of Paula Mary Doraisamy as a secretary on 31 October 2018 (1 page)
9 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 31 July 2017 (5 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
29 December 2016Total exemption full accounts made up to 31 July 2016 (10 pages)
29 December 2016Total exemption full accounts made up to 31 July 2016 (10 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (10 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (10 pages)
29 February 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
29 February 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(4 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(4 pages)
5 February 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
5 February 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
1 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
1 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
27 February 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
27 February 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
8 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
26 March 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
26 March 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
19 November 2012Director's details changed for Mr Paul Adam Reynolds on 19 November 2012 (2 pages)
19 November 2012Director's details changed for Mr Paul Adam Reynolds on 19 November 2012 (2 pages)
19 November 2012Director's details changed for David John Way on 19 November 2012 (2 pages)
19 November 2012Director's details changed for David John Way on 19 November 2012 (2 pages)
19 November 2012Director's details changed for Mr James Ashley Arbib on 19 November 2012 (2 pages)
19 November 2012Director's details changed for Mr James Ashley Arbib on 19 November 2012 (2 pages)
19 November 2012Appointment of Mrs Paula Mary Doraisamy as a secretary (1 page)
19 November 2012Termination of appointment of Fiona Fowler as a secretary (1 page)
19 November 2012Termination of appointment of Fiona Fowler as a secretary (1 page)
19 November 2012Appointment of Mrs Paula Mary Doraisamy as a secretary (1 page)
19 September 2012Registered office address changed from the Old Rectory 17 Thameside Henley on Thames Oxfordshire RG9 1BH on 19 September 2012 (1 page)
19 September 2012Registered office address changed from the Old Rectory 17 Thameside Henley on Thames Oxfordshire RG9 1BH on 19 September 2012 (1 page)
3 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
15 June 2012Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary (2 pages)
15 June 2012Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary (2 pages)
13 June 2012Appointment of Fiona Claire Fowler as a secretary (3 pages)
13 June 2012Appointment of Fiona Claire Fowler as a secretary (3 pages)
8 June 2012Registered office address changed from 89 New Bond Street London W1S 1DA on 8 June 2012 (2 pages)
8 June 2012Registered office address changed from 89 New Bond Street London W1S 1DA on 8 June 2012 (2 pages)
8 June 2012Registered office address changed from 89 New Bond Street London W1S 1DA on 8 June 2012 (2 pages)
1 June 2012Director's details changed for David John Way on 31 May 2012 (2 pages)
1 June 2012Director's details changed for David John Way on 31 May 2012 (2 pages)
26 April 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
26 April 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
23 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
30 March 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
11 January 2011Appointment of Paul Reynolds as a director (3 pages)
11 January 2011Appointment of Paul Reynolds as a director (3 pages)
18 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
17 August 2010Secretary's details changed for Boodle Hatfield Secretarial Limited on 30 July 2010 (2 pages)
17 August 2010Secretary's details changed for Boodle Hatfield Secretarial Limited on 30 July 2010 (2 pages)
22 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
22 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
17 August 2009Return made up to 30/07/09; full list of members (3 pages)
17 August 2009Return made up to 30/07/09; full list of members (3 pages)
28 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
28 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
20 September 2008Return made up to 30/07/08; full list of members (3 pages)
20 September 2008Return made up to 30/07/08; full list of members (3 pages)
20 September 2008Director's change of particulars / david way / 28/11/2006 (1 page)
20 September 2008Director's change of particulars / david way / 28/11/2006 (1 page)
27 February 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
27 February 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
27 September 2007Return made up to 30/07/07; full list of members (2 pages)
27 September 2007Return made up to 30/07/07; full list of members (2 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
19 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
19 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
15 August 2006Return made up to 30/07/06; full list of members (7 pages)
15 August 2006Return made up to 30/07/06; full list of members (7 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
30 August 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 August 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
8 February 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
8 February 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
22 December 2004Registered office changed on 22/12/04 from: c/o boodle hatfield 61 brook street london W1K 4BL (1 page)
22 December 2004Registered office changed on 22/12/04 from: c/o boodle hatfield 61 brook street london W1K 4BL (1 page)
6 August 2004Return made up to 30/07/04; full list of members (7 pages)
6 August 2004Return made up to 30/07/04; full list of members (7 pages)
27 August 2003Director resigned (1 page)
27 August 2003New director appointed (3 pages)
27 August 2003New director appointed (3 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003Secretary resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003New director appointed (3 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003New director appointed (3 pages)
27 August 2003Secretary resigned (1 page)
26 August 2003Registered office changed on 26/08/03 from: 6-8 underwood street london N1 7JQ (1 page)
26 August 2003Registered office changed on 26/08/03 from: 6-8 underwood street london N1 7JQ (1 page)
30 July 2003Incorporation (18 pages)
30 July 2003Incorporation (18 pages)