London
SW1Y 6NH
Secretary Name | Mr Damian Torquil Francis Charles Montagu Douglas Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Piccadilly Arcade London SW1Y 6NH |
Director Name | Ms April Lavers |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2010(2 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Piccadilly Arcade London SW1Y 6NH |
Director Name | Mr Nicholas David Kay |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Arden Road London N3 3AB |
Website | www.hemingjewels.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 74997644 |
Telephone region | London |
Registered Address | 10 Piccadilly Arcade London SW1Y 6NH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
150k at £1 | Heming & Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,135 |
Current Liabilities | £381,976 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (4 days from now) |
6 July 2009 | Delivered on: 15 July 2009 Persons entitled: Tulliallan Burlington Limited Classification: Rent deposit deed Secured details: £31,625.00 due or to become due from the company to the chargee. Particulars: The rent deposit deposited pursuant to the rent deposit deed see image for full details. Outstanding |
---|---|
21 October 2008 | Delivered on: 29 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 see image for full details. Outstanding |
23 September 2008 | Delivered on: 26 September 2008 Persons entitled: Tulliallan Burlington Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: The monies secured by the deed being £32,312.50 as varied from time to time in accordance with the terms of the deed. Outstanding |
31 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
---|---|
15 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
3 June 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
23 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
4 June 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
6 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
13 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
2 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
12 April 2019 | Registered 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 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
1 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
3 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 May 2016 | Director's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 26 February 2016 (2 pages) |
1 May 2016 | Director's details changed for Ms April Lavers on 1 June 2015 (2 pages) |
1 May 2016 | Secretary's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 1 June 2015 (1 page) |
1 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
1 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
1 May 2016 | Director's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 26 February 2016 (2 pages) |
1 May 2016 | Director's details changed for Ms April Lavers on 1 June 2015 (2 pages) |
1 May 2016 | Secretary's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 1 June 2015 (1 page) |
3 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 May 2015 | Termination of appointment of Nicholas David Kay as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Nicholas David Kay as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Nicholas David Kay as a director on 6 May 2015 (1 page) |
1 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 May 2013 | Registered office address changed from 5 Hatton Place London EC1N 8RU Uk on 10 May 2013 (1 page) |
10 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Registered office address changed from 5 Hatton Place London EC1N 8RU Uk on 10 May 2013 (1 page) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 May 2012 | Director's details changed for Lord Damian Torquil Francis Charles Montagu Douglas Scott on 11 May 2012 (3 pages) |
11 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Director's details changed for Lord Damian Torquil Francis Charles Montagu Douglas Scott on 11 May 2012 (3 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 March 2012 | Secretary's details changed for Lord Damian Torquil Francis Charles Montagu Douglas Scott on 1 March 2012 (2 pages) |
1 March 2012 | Secretary's details changed for Lord Damian Torquil Francis Charles Montagu Douglas Scott on 1 March 2012 (2 pages) |
1 March 2012 | Secretary's details changed for Lord Damian Torquil Francis Charles Montagu Douglas Scott on 1 March 2012 (2 pages) |
11 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 October 2010 | Director's details changed for Ms April Erhardt on 21 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Ms April Erhardt on 21 October 2010 (2 pages) |
25 June 2010 | Appointment of Ms April Erhardt as a director (2 pages) |
25 June 2010 | Appointment of Ms April Erhardt as a director (2 pages) |
18 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 May 2009 | Director and secretary's change of particulars / damian scott / 12/05/2009 (1 page) |
13 May 2009 | Director and secretary's change of particulars / damian scott / 12/05/2009 (1 page) |
13 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 July 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
4 July 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
24 April 2008 | Incorporation (15 pages) |
24 April 2008 | Incorporation (15 pages) |