Company NameHSMP Services Ltd
Company StatusActive
Company Number04946203
CategoryPrivate Limited Company
Incorporation Date28 October 2003(20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Dattatraya Kadikar
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Ashmore Grove
Ashmore Grove
Welling
Kent
DA16 2RZ
Secretary NameMrs Ranjan Dattatraya Kadikar
NationalityIndian
StatusCurrent
Appointed28 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Ashmore Grove
Ashmore Grove
Welling
Kent
DA16 2RZ
Director NameMr Vaibhav Dattatraya Kadikar
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2005(1 year, 9 months after company formation)
Appointment Duration18 years, 9 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address107 Ashmore Grove
Ashmore Grove
Welling
Kent
DA16 2RZ
Director NameMrs Ranjan Dattatraya Kadikar
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIndian
StatusCurrent
Appointed01 January 2020(16 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOffice Suite 27a 23 Wharf Street
Greenwich
London
SE8 3GG

Contact

Websitehsmp-services.co.uk
Email address[email protected]
Telephone020 86945301
Telephone regionLondon

Location

Registered AddressOffice Suite 27a 23 Wharf Street
Greenwich
London
SE8 3GG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1Hansraj Vaibhav Kadikar
5.50%
Ordinary
315 at £1Ranjan Kadikar
31.50%
Ordinary
315 at £1Vaibhav Kadikar
31.50%
Ordinary
35 at £1Gytri Vaibhav Kadikar
3.50%
Ordinary
280 at £1Dattatraya Kadikar
28.00%
Ordinary

Financials

Year2014
Net Worth£57,046
Cash£29,026
Current Liabilities£89,955

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due27 July 2024 (2 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End27 October

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

24 January 2018Delivered on: 25 January 2018
Persons entitled: Icici Bank UK PLC

Classification: A registered charge
Particulars: All monies from time to time standing to the credit of bank accounts held in icici bank UK PLC: 30-00-87 76265991 and 30-00-87 76265992 together with all other rights and benefits accruing or arising in connection with the accounts.
Outstanding
24 January 2018Delivered on: 25 January 2018
Persons entitled: Icici Bank UK PLC

Classification: A registered charge
Particulars: Leasehold land known as unit 3, california building, deals gateway, london, SE13 7SB and unit 5, california building, deals gateway, london, SE13 7SB and other as in more detail described in the instrument.
Outstanding
24 January 2018Delivered on: 25 January 2018
Persons entitled: Icici Bank UK PLC

Classification: A registered charge
Particulars: Unit 3, california building, deals gateway, london, SE13 7SB as the same is registered at hm land registry with title number TGL302663 and unit 5, california building, deals gateway, london, SE13 7SB as the same is registered at hm land registry with title number TGL318491 and other as in more detail described in the instrument.
Outstanding
22 July 2013Delivered on: 24 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 August 2008Delivered on: 5 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 5 california buildings deals gateway london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
7 November 2007Delivered on: 10 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 california building, deals gateway, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

10 November 2023Confirmation statement made on 28 October 2023 with updates (4 pages)
20 October 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
20 July 2023Previous accounting period shortened from 28 October 2022 to 27 October 2022 (1 page)
10 November 2022Confirmation statement made on 28 October 2022 with updates (5 pages)
28 July 2022Unaudited abridged accounts made up to 31 October 2021 (8 pages)
29 December 2021Change of details for Mrs Ranjan Dattatraya Kadikar as a person with significant control on 29 December 2021 (2 pages)
29 December 2021Director's details changed for Mrs Ranjan Dattatraya Kadikar on 29 December 2021 (2 pages)
29 December 2021Secretary's details changed for Mrs. Ranjan Kadikar on 29 December 2021 (1 page)
7 December 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
26 July 2021Previous accounting period shortened from 29 October 2020 to 28 October 2020 (1 page)
31 December 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
17 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
6 July 2020Appointment of Mrs Ranjan Dattatraya Kadikar as a director on 1 January 2020 (2 pages)
26 November 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
29 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
28 July 2019Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page)
31 October 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
29 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
31 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
27 June 2018Satisfaction of charge 049462030003 in full (1 page)
12 February 2018Satisfaction of charge 1 in full (2 pages)
12 February 2018Satisfaction of charge 2 in full (2 pages)
25 January 2018Registration of charge 049462030005, created on 24 January 2018 (42 pages)
25 January 2018Registration of charge 049462030006, created on 24 January 2018 (32 pages)
25 January 2018Registration of charge 049462030004, created on 24 January 2018 (26 pages)
13 December 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
13 December 2017Notification of Ranjan Kadikar as a person with significant control on 20 October 2017 (2 pages)
13 December 2017Cessation of Vaibhav Dattatraya Kadikar as a person with significant control on 20 October 2017 (1 page)
13 December 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
13 December 2017Notification of Ranjan Kadikar as a person with significant control on 20 October 2017 (2 pages)
13 December 2017Cessation of Vaibhav Dattatraya Kadikar as a person with significant control on 20 October 2017 (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
5 December 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
5 December 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
5 December 2016Registered office address changed from Office Suite 27a, Drew House 23 Wharf Street Greenwich, London SE8 3GG to Office Suite 27a 23 Wharf Street Greenwich London SE8 3GG on 5 December 2016 (1 page)
5 December 2016Registered office address changed from Office Suite 27a, Drew House 23 Wharf Street Greenwich, London SE8 3GG to Office Suite 27a 23 Wharf Street Greenwich London SE8 3GG on 5 December 2016 (1 page)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(6 pages)
26 November 2015Registered office address changed from Office Suite 27a Wharf Street London SE8 3GG England to Office Suite 27a, Drew House 23 Wharf Street Greenwich, London SE8 3GG on 26 November 2015 (1 page)
26 November 2015Registered office address changed from Office Suite 27a Wharf Street London SE8 3GG England to Office Suite 27a, Drew House 23 Wharf Street Greenwich, London SE8 3GG on 26 November 2015 (1 page)
26 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(6 pages)
13 October 2015Registered office address changed from Unit 3 Deals Gateway California Building London SE13 7SB to Office Suite 27a Wharf Street London SE8 3GG on 13 October 2015 (1 page)
13 October 2015Registered office address changed from Unit 3 Deals Gateway California Building London SE13 7SB to Office Suite 27a Wharf Street London SE8 3GG on 13 October 2015 (1 page)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(5 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(5 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(5 pages)
28 October 2013Director's details changed for Mr Vaibhav Kadikar on 15 February 2013 (2 pages)
28 October 2013Secretary's details changed for Mrs. Ranjan Kadikar on 15 February 2013 (2 pages)
28 October 2013Director's details changed for Mr. Dattatraya Kadikar on 15 February 2013 (2 pages)
28 October 2013Director's details changed for Mr Vaibhav Kadikar on 15 February 2013 (2 pages)
28 October 2013Director's details changed for Mr. Dattatraya Kadikar on 15 February 2013 (2 pages)
28 October 2013Secretary's details changed for Mrs. Ranjan Kadikar on 15 February 2013 (2 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 July 2013Registration of charge 049462030003 (8 pages)
24 July 2013Registration of charge 049462030003 (8 pages)
30 October 2012Director's details changed for Mr Vaibhav Kadikar on 30 October 2012 (2 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
30 October 2012Director's details changed for Mr Vaibhav Kadikar on 29 October 2012 (2 pages)
30 October 2012Director's details changed for Mr Vaibhav Kadikar on 30 October 2012 (2 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
30 October 2012Director's details changed for Mr Vaibhav Kadikar on 29 October 2012 (2 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Vaibhav Kadikar on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Dattatraya Kadikar on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Vaibhav Kadikar on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Vaibhav Kadikar on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Dattatraya Kadikar on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Dattatraya Kadikar on 1 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
23 December 2008Return made up to 28/10/08; full list of members (4 pages)
23 December 2008Registered office changed on 23/12/2008 from 28 elizabeth fry place shooters hill road london SE18 4LA (1 page)
23 December 2008Return made up to 28/10/08; full list of members (4 pages)
23 December 2008Registered office changed on 23/12/2008 from 28 elizabeth fry place shooters hill road london SE18 4LA (1 page)
22 December 2008Return made up to 28/10/07; full list of members (4 pages)
22 December 2008Return made up to 28/10/07; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 30 October 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 30 October 2007 (4 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
10 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
10 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
27 November 2006Return made up to 28/10/06; full list of members (7 pages)
27 November 2006Return made up to 28/10/06; full list of members (7 pages)
1 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 November 2005Return made up to 28/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2005Return made up to 28/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
8 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
27 May 2005Registered office changed on 27/05/05 from: 34 brook square london SE18 4NB (1 page)
27 May 2005Registered office changed on 27/05/05 from: 34 brook square london SE18 4NB (1 page)
24 December 2004Return made up to 28/10/04; full list of members (6 pages)
24 December 2004Return made up to 28/10/04; full list of members (6 pages)
28 October 2003Incorporation (8 pages)
28 October 2003Incorporation (8 pages)