Company NameHempsons Services Limited
Company StatusDissolved
Company Number07672672
CategoryPrivate Limited Company
Incorporation Date16 June 2011(12 years, 9 months ago)
Dissolution Date17 August 2023 (7 months, 2 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Drysdale Hempseed
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameAnne Patricia Ball
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2012(1 year, 1 month after company formation)
Appointment Duration11 years (closed 17 August 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameGraham John Lea
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2012(1 year, 1 month after company formation)
Appointment Duration11 years (closed 17 August 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameAdrian Bruce Parker
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2012(1 year, 1 month after company formation)
Appointment Duration11 years (closed 17 August 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameKirsten Elizabeth Blohm
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(4 years after company formation)
Appointment Duration8 years, 1 month (closed 17 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Crispin Frederick Pettifer
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(4 years after company formation)
Appointment Duration8 years, 1 month (closed 17 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NamePaulene Donaldson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(1 year, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 November 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Villiers Street
London
WC2N 6NJ
Director NameMr Mark Andrew Michael Stephen Leigh
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 May 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Villiers Street
London
WC2N 6NJ
Director NameLynne Margaret Abbess
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(1 year, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Villiers Street
London
WC2N 6NJ
Director NameMs Janice Cecilia Barber
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(1 year, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Villiers Street
London
WC2N 6NJ
Director NameJames Christian Dingwall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(1 year, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameRacquelle Morris
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameChristopher David Nicholas Morris
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(1 year, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameJane Donnison
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(1 year, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Jamie Alexander Foster
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(4 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
London
EC2V 7AN

Contact

Websitewww.hempsons.co.uk
Telephone020 78390278
Telephone regionLondon

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

100 at £0.01A.p. Ball
7.69%
Ordinary E
100 at £0.01A.p. Parker
7.69%
Ordinary K
100 at £0.01C.d.n. Morris
7.69%
Ordinary F
100 at £0.01F.a Harrison
7.69%
Ordinary B
100 at £0.01G.j. Lea
7.69%
Ordinary H
100 at £0.01I.d. Hempseed
7.69%
Ordinary G
100 at £0.01J. Donnison
7.69%
Ordinary L
100 at £0.01J.c. Barber
7.69%
Ordinary D
100 at £0.01J.c. Dingwall
7.69%
Ordinary I
100 at £0.01L.m. Abbess
7.69%
Ordinary C
100 at £0.01M.a.m.s. Leigh
7.69%
Ordinary A
100 at £0.01P. Donaldson
7.69%
Ordinary J
100 at £0.01R. Morris
7.69%
Ordinary M

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 July 2020Termination of appointment of Christopher David Nicholas Morris as a director on 30 June 2020 (1 page)
2 July 2020Confirmation statement made on 16 June 2020 with updates (7 pages)
6 April 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
28 June 2019Confirmation statement made on 16 June 2019 with updates (7 pages)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
14 January 2019Termination of appointment of Racquelle Morris as a director on 30 June 2018 (1 page)
14 January 2019Termination of appointment of James Christian Dingwall as a director on 31 December 2018 (1 page)
14 January 2019Termination of appointment of James Alexander Foster as a director on 31 December 2018 (1 page)
25 June 2018Registered office address changed from 40 Villiers Street London WC2N 6NJ to 100 Wood Street London EC2V 7AN on 25 June 2018 (1 page)
25 June 2018Confirmation statement made on 16 June 2018 with updates (7 pages)
6 April 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
15 February 2018Termination of appointment of Janice Cecilia Barber as a director on 31 December 2017 (1 page)
13 July 2017Notification of a person with significant control statement (3 pages)
13 July 2017Notification of a person with significant control statement (3 pages)
6 July 2017Termination of appointment of Lynne Margaret Abbess as a director on 1 July 2017 (1 page)
6 July 2017Termination of appointment of Lynne Margaret Abbess as a director on 1 July 2017 (1 page)
29 June 2017Confirmation statement made on 16 June 2017 with updates (9 pages)
29 June 2017Confirmation statement made on 16 June 2017 with updates (9 pages)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
21 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 13
(43 pages)
21 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 13
(43 pages)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
5 April 2016Appointment of Mr Crispin Frederick Pettifer as a director on 1 July 2015 (3 pages)
5 April 2016Appointment of Kirsten Elizabeth Blohm as a director on 1 July 2015 (3 pages)
5 April 2016Appointment of Mr Crispin Frederick Pettifer as a director on 1 July 2015 (3 pages)
5 April 2016Appointment of James Alexander Foster as a director on 1 July 2015 (3 pages)
5 April 2016Appointment of James Alexander Foster as a director on 1 July 2015 (3 pages)
5 April 2016Appointment of Kirsten Elizabeth Blohm as a director on 1 July 2015 (3 pages)
16 September 2015Termination of appointment of Mark Andrew Michael Stephen Leigh as a director on 30 May 2015 (2 pages)
16 September 2015Termination of appointment of Mark Andrew Michael Stephen Leigh as a director on 30 May 2015 (2 pages)
16 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 13
(34 pages)
16 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 13
(34 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
17 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 13
(34 pages)
17 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 13
(34 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(34 pages)
31 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(34 pages)
17 July 2013Termination of appointment of Paulene Donaldson as a director (2 pages)
17 July 2013Termination of appointment of Paulene Donaldson as a director (2 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 September 2012Appointment of Adrian Bruce Parker as a director (3 pages)
7 September 2012Appointment of Adrian Bruce Parker as a director (3 pages)
20 August 2012Appointment of Janice Cecilia Barber as a director (3 pages)
20 August 2012Appointment of Jane Donnison as a director (3 pages)
20 August 2012Appointment of Christopher David Nicholas Morris as a director (3 pages)
20 August 2012Appointment of Christopher David Nicholas Morris as a director (3 pages)
20 August 2012Appointment of Lynne Margaret Abbess as a director (3 pages)
20 August 2012Appointment of Paulene Donaldson as a director (3 pages)
20 August 2012Appointment of Lynne Margaret Abbess as a director (3 pages)
20 August 2012Appointment of Paulene Donaldson as a director (3 pages)
20 August 2012Appointment of Anne Patricia Ball as a director (4 pages)
20 August 2012Appointment of Jane Donnison as a director (3 pages)
20 August 2012Appointment of Graham John Lea as a director (3 pages)
20 August 2012Appointment of Graham John Lea as a director (3 pages)
20 August 2012Appointment of Anne Patricia Ball as a director (4 pages)
20 August 2012Appointment of Mr Mark Andrew Michael Stephen Leigh as a director (3 pages)
20 August 2012Appointment of James Christian Dingwall as a director (3 pages)
20 August 2012Appointment of Racquelle Morris as a director (3 pages)
20 August 2012Appointment of James Christian Dingwall as a director (3 pages)
20 August 2012Appointment of Racquelle Morris as a director (3 pages)
20 August 2012Appointment of Mr Mark Andrew Michael Stephen Leigh as a director (3 pages)
20 August 2012Appointment of Janice Cecilia Barber as a director (3 pages)
16 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (34 pages)
16 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (34 pages)
27 July 2011Change of share class name or designation (2 pages)
27 July 2011Change of share class name or designation (2 pages)
26 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 13
(16 pages)
26 July 2011Change of share class name or designation (1 page)
26 July 2011Change of share class name or designation (1 page)
26 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 13
(16 pages)
13 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)