Company NameHempel House & Hotel Ltd
DirectorAnouska Weinberg
Company StatusActive
Company Number07241208
CategoryPrivate Limited Company
Incorporation Date4 May 2010(13 years, 11 months ago)
Previous NameAnouska Hempel Worldwide Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLady Anouska Weinberg
Date of BirthDecember 1941 (Born 82 years ago)
NationalityNew Zealander
StatusCurrent
Appointed15 February 2011(9 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Adam & Eve Mews
London
W8 6UG
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Elliott Benjamin Goldstein
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Adam And Eve Mews
London
W8 6UG

Contact

Websiteanouskahempeldesign.com
Telephone020 79381515
Telephone regionLondon

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Lady Anouska Weinberg
100.00%
Ordinary

Accounts

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

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 2 days from now)

Filing History

10 October 2023Registered office address changed from 27 Adam & Eve Mews London W8 6UG United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 10 October 2023 (1 page)
10 October 2023Notification of Olivia Jane Heath as a person with significant control on 11 September 2023 (2 pages)
10 October 2023Appointment of Ms Olivia Jane Heath as a director on 12 September 2023 (2 pages)
10 October 2023Change of details for Lady Anouska Weinberg as a person with significant control on 11 September 2023 (2 pages)
27 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
31 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
25 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
25 May 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
22 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 November 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
11 May 2021Previous accounting period shortened from 31 May 2021 to 31 March 2021 (1 page)
11 May 2021Registered office address changed from 24 Chiswell Street Third Floor London EC1Y 4YX England to 27 Adam & Eve Mews London W8 6UG on 11 May 2021 (1 page)
27 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-26
(3 pages)
1 June 2020Accounts for a dormant company made up to 31 May 2020 (3 pages)
12 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
28 February 2020Accounts for a dormant company made up to 31 May 2019 (3 pages)
31 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
26 February 2019Accounts for a dormant company made up to 31 May 2018 (3 pages)
11 August 2018Compulsory strike-off action has been discontinued (1 page)
9 August 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
27 February 2018Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 24 Chiswell Street Third Floor London EC1Y 4YX on 27 February 2018 (1 page)
27 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
5 June 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
13 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
13 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
20 July 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1,000
(6 pages)
20 July 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1,000
(6 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
15 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(3 pages)
15 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(3 pages)
15 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(3 pages)
13 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
7 August 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(3 pages)
7 August 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(3 pages)
7 August 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(3 pages)
21 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 July 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(3 pages)
3 July 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(3 pages)
3 July 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(3 pages)
3 December 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
3 December 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
22 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
23 January 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
23 January 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
7 October 2011Registered office address changed from 27 Adam & Eve Mews London W8 6UG United Kingdom on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 27 Adam & Eve Mews London W8 6UG United Kingdom on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 27 Adam & Eve Mews London W8 6UG United Kingdom on 7 October 2011 (1 page)
24 June 2011Appointment of Lady Anouska Weinberg as a director (2 pages)
24 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
24 June 2011Appointment of Lady Anouska Weinberg as a director (2 pages)
24 June 2011Termination of appointment of Elliott Goldstein as a director (1 page)
24 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
24 June 2011Termination of appointment of Elliott Goldstein as a director (1 page)
24 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
2 November 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 1,000
(4 pages)
2 November 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 1,000
(4 pages)
2 November 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 1,000
(4 pages)
28 May 2010Appointment of Elliott Benjamin Goldstein as a director (3 pages)
28 May 2010Appointment of Elliott Benjamin Goldstein as a director (3 pages)
26 May 2010Termination of appointment of Andrew Davis as a director (1 page)
26 May 2010Termination of appointment of Andrew Davis as a director (1 page)
4 May 2010Incorporation (43 pages)
4 May 2010Incorporation (43 pages)