Company NameHemnit Ltd
DirectorVanisa Trivedi
Company StatusActive
Company Number06755511
CategoryPrivate Limited Company
Incorporation Date21 November 2008(15 years, 5 months ago)
Previous NameBridgeport Engineering Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Vanisa Trivedi
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2009(6 months, 2 weeks after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Highland Croft
Beckenham
Kent
BR3 1TB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Director NameRashik Trivedi
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(6 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Highland Croft
Beckenham
Kent
BR3 1TB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Kishens Limited
13 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Rashik Trivedi
50.00%
Ordinary
50 at £1Vanisa Trivedi
50.00%
Ordinary

Financials

Year2014
Net Worth£44,864
Cash£23,167
Current Liabilities£23,865

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

19 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
29 October 2019Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 29 October 2019 (1 page)
28 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
23 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
30 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
22 December 2014Registered office address changed from 5 Newlands Park Sydenham London SE26 5PE to 3 Montpelier Avenue Bexley Kent DA5 3AP on 22 December 2014 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Registered office address changed from 5 Newlands Park Sydenham London SE26 5PE to 3 Montpelier Avenue Bexley Kent DA5 3AP on 22 December 2014 (1 page)
28 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
28 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
29 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
29 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Register(s) moved to registered office address (1 page)
13 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
13 December 2012Register(s) moved to registered office address (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
6 July 2011Termination of appointment of Rashik Trivedi as a director (1 page)
6 July 2011Termination of appointment of Rashik Trivedi as a director (1 page)
23 November 2010Register(s) moved to registered inspection location (1 page)
23 November 2010Register inspection address has been changed (1 page)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
23 November 2010Register inspection address has been changed (1 page)
23 November 2010Register(s) moved to registered inspection location (1 page)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 January 2010Director's details changed for Rashik Trivedi on 5 January 2010 (2 pages)
8 January 2010Director's details changed for Vanisa Trivedi on 5 January 2010 (2 pages)
8 January 2010Director's details changed for Rashik Trivedi on 5 January 2010 (2 pages)
8 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Vanisa Trivedi on 5 January 2010 (2 pages)
8 January 2010Director's details changed for Rashik Trivedi on 5 January 2010 (2 pages)
8 January 2010Director's details changed for Vanisa Trivedi on 5 January 2010 (2 pages)
23 June 2009Ad 09/06/09-09/06/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
23 June 2009Director appointed rashik trivedi (2 pages)
23 June 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
23 June 2009Registered office changed on 23/06/2009 from 3 montpelier avenue bexley kent DA5 3AP (2 pages)
23 June 2009Director appointed vanisa trivedi (3 pages)
23 June 2009Ad 09/06/09-09/06/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
23 June 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
23 June 2009Registered office changed on 23/06/2009 from 3 montpelier avenue bexley kent DA5 3AP (2 pages)
23 June 2009Director appointed vanisa trivedi (3 pages)
23 June 2009Director appointed rashik trivedi (2 pages)
19 June 2009Memorandum and Articles of Association (15 pages)
19 June 2009Memorandum and Articles of Association (15 pages)
16 June 2009Company name changed bridgeport engineering LIMITED\certificate issued on 18/06/09 (2 pages)
16 June 2009Company name changed bridgeport engineering LIMITED\certificate issued on 18/06/09 (2 pages)
15 June 2009Registered office changed on 15/06/2009 from 788-790 finchley road london NW11 7TJ (1 page)
15 June 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
15 June 2009Appointment terminated director barbara kahan (1 page)
15 June 2009Appointment terminated director barbara kahan (1 page)
15 June 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
15 June 2009Registered office changed on 15/06/2009 from 788-790 finchley road london NW11 7TJ (1 page)
21 November 2008Incorporation (16 pages)
21 November 2008Incorporation (16 pages)