Company NameHeming & Co Limited
DirectorsDamian Torquil Francis Charles Montagu Douglas Scott and April Lavers
Company StatusActive
Company Number06421634
CategoryPrivate Limited Company
Incorporation Date8 November 2007(16 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Damian Torquil Francis Charles Montagu Douglas Scott
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2007(1 week after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Piccadilly Arcade
London
SW1Y 6NH
Secretary NameMr Damian Torquil Francis Charles Montagu Douglas Scott
NationalityBritish
StatusCurrent
Appointed22 November 2007(2 weeks after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Piccadilly Arcade
London
SW1Y 6NH
Director NameMs April Lavers
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2010(2 years, 7 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Piccadilly Arcade
London
SW1Y 6NH
Director NameMr Nicholas David Kay
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(1 week after company formation)
Appointment Duration7 years, 5 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Hatton Garden
London
EC1N 8LY
Director NameCastle Notornis Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed08 November 2007(same day as company formation)
Correspondence Address47 Castle Street
Reading
RG1 7SR
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed08 November 2007(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR

Contact

Websitehemingjewels.com
Email address[email protected]
Telephone020 74997644
Telephone regionLondon

Location

Registered Address10 Piccadilly Arcade
London
SW1Y 6NH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

150k at £1Bruford & Heming (London) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£167,876
Cash£13,371
Current Liabilities£3,678

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 November 2023 (5 months, 3 weeks ago)
Next Return Due24 November 2024 (6 months, 3 weeks from now)

Charges

21 October 2008Delivered on: 27 October 2008
Persons entitled: Royal Bank of Scotland PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
15 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
19 December 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
15 December 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
4 June 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
9 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
15 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
12 April 2019Registered office address changed from 109 Hatton Garden London EC1N 8LY to 10 Piccadilly Arcade London SW1Y 6NH on 12 April 2019 (1 page)
15 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
30 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
22 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 150,000
(4 pages)
23 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 150,000
(4 pages)
23 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 150,000
(4 pages)
6 May 2015Termination of appointment of Nicholas David Kay as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Nicholas David Kay as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Nicholas David Kay as a director on 6 May 2015 (1 page)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 150,000
(4 pages)
14 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 150,000
(4 pages)
14 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 150,000
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 150,000
(4 pages)
12 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 150,000
(4 pages)
12 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 150,000
(4 pages)
13 May 2013Registered office address changed from 5 Hatton Place London EC1N 8RU on 13 May 2013 (1 page)
13 May 2013Registered office address changed from 5 Hatton Place London EC1N 8RU on 13 May 2013 (1 page)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 November 2010Director's details changed for Lord Damian Torquil Francis Charles Montagu Douglas Scott on 11 November 2010 (2 pages)
11 November 2010Secretary's details changed for Lord Damian Torquil Frances Charles Montagu Douglas Scott on 11 November 2010 (1 page)
11 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
11 November 2010Director's details changed for Mr Nicholas David Kay on 11 November 2010 (2 pages)
11 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
11 November 2010Director's details changed for Mr Nicholas David Kay on 11 November 2010 (2 pages)
11 November 2010Secretary's details changed for Lord Damian Torquil Frances Charles Montagu Douglas Scott on 11 November 2010 (1 page)
11 November 2010Director's details changed for Lord Damian Torquil Francis Charles Montagu Douglas Scott on 11 November 2010 (2 pages)
11 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
21 October 2010Director's details changed for Ms April Erhardt on 21 October 2010 (2 pages)
21 October 2010Director's details changed for Ms April Erhardt on 21 October 2010 (2 pages)
25 June 2010Appointment of Ms April Erhardt as a director (2 pages)
25 June 2010Appointment of Ms April Erhardt as a director (2 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
19 November 2009Director's details changed for Lord Damian Torquil Frances Charles Montagu Douglas Scott on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Lord Damian Torquil Frances Charles Montagu Douglas Scott on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Mr Nicholas David Kay on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for Lord Damian Torquil Frances Charles Montagu Douglas Scott on 19 November 2009 (1 page)
19 November 2009Director's details changed for Mr Nicholas David Kay on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for Lord Damian Torquil Frances Charles Montagu Douglas Scott on 19 November 2009 (1 page)
19 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
6 July 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
6 July 2009Accounting reference date shortened from 30/11/2008 to 30/06/2008 (1 page)
6 July 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
6 July 2009Accounting reference date shortened from 30/11/2008 to 30/06/2008 (1 page)
21 November 2008Return made up to 08/11/08; full list of members (3 pages)
21 November 2008Return made up to 08/11/08; full list of members (3 pages)
20 November 2008Director and secretary's change of particulars / damian montagu douglas scott / 20/11/2008 (1 page)
20 November 2008Director and secretary's change of particulars / damian montagu douglas scott / 20/11/2008 (1 page)
27 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 November 2007Secretary resigned (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007Registered office changed on 30/11/07 from: 47 castle street reading RG1 7SR (1 page)
30 November 2007New secretary appointed (1 page)
30 November 2007New secretary appointed (1 page)
30 November 2007Registered office changed on 30/11/07 from: 47 castle street reading RG1 7SR (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
23 November 2007Director resigned (1 page)
23 November 2007Ad 14/11/07--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
23 November 2007Director resigned (1 page)
23 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 November 2007Ad 14/11/07--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
23 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 November 2007Resolutions
  • RES13 ‐ Officers app/res 15/11/07
(2 pages)
23 November 2007Resolutions
  • RES13 ‐ Officers app/res 15/11/07
(2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
8 November 2007Incorporation (15 pages)
8 November 2007Incorporation (15 pages)