Company NameHesper Lettings Limited
DirectorsSusan Adell Chamberlin and Edward George Chamberlin
Company StatusActive
Company Number08561578
CategoryPrivate Limited Company
Incorporation Date7 June 2013(10 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Susan Adell Chamberlin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityCanadian
StatusCurrent
Appointed07 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34b Cranley Gardens, London 34b Cranley Gardens
London
SW7 3DD
Director NameMr Edward George Chamberlin
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(7 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Agar House Orchard Place
Trinity Buoy Wharf
London
E14 0WW
Director NameMr Nicholas Philip Harry Russell Chamberlin
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Bramham Gardens
London
SW5 0HE

Location

Registered Address34b Cranley Gardens, London
34b Cranley Gardens
London
SW7 3DD
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

8.5b at £0.001Susan Adell Chamberlin
83.50%
Ordinary
664.7m at £0.001Trustees Of Susan Chamberlin Settlement 2007
6.50%
Ordinary
230.1m at £0.001Edward Chamberlin
2.25%
Ordinary
230.1m at £0.001Harriet Rose Chamberlin
2.25%
Ordinary
230.1m at £0.001Joseph Chamberlin
2.25%
Ordinary
230.1m at £0.001Thomas Chamberlin
2.25%
Ordinary
102.3m at £0.001Alexander Chamberlin
1.00%
Ordinary

Financials

Year2014
Net Worth£10,160,544
Current Liabilities£434,270

Accounts

Latest Accounts29 January 2023 (1 year, 3 months ago)
Next Accounts Due29 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End29 January

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Filing History

19 October 2023Micro company accounts made up to 29 January 2023 (6 pages)
19 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 29 January 2022 (6 pages)
24 June 2022Confirmation statement made on 7 June 2022 with updates (4 pages)
23 October 2021Micro company accounts made up to 29 January 2021 (3 pages)
14 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
7 June 2021Appointment of Mr Edward George Chamberlin as a director on 7 April 2021 (2 pages)
22 January 2021Micro company accounts made up to 29 January 2020 (3 pages)
19 June 2020Registered office address changed from 34B Cranley Gardens Cranley Gardens London SW7 3DD England to 34B Cranley Gardens, London 34B Cranley Gardens London SW7 3DD on 19 June 2020 (1 page)
19 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 29 January 2019 (2 pages)
21 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
27 October 2018Micro company accounts made up to 29 January 2018 (2 pages)
13 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
16 December 2017Registered office address changed from 30a Cranley Gardens London SW7 3DD to 34B Cranley Gardens Cranley Gardens London SW7 3DD on 16 December 2017 (1 page)
16 December 2017Registered office address changed from 30a Cranley Gardens London SW7 3DD to 34B Cranley Gardens Cranley Gardens London SW7 3DD on 16 December 2017 (1 page)
27 October 2017Micro company accounts made up to 29 January 2017 (3 pages)
27 October 2017Micro company accounts made up to 29 January 2017 (3 pages)
19 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
27 October 2016Micro company accounts made up to 29 January 2016 (3 pages)
27 October 2016Micro company accounts made up to 29 January 2016 (3 pages)
30 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10,226,288
(6 pages)
30 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10,226,288
(6 pages)
28 October 2015Micro company accounts made up to 29 January 2015 (3 pages)
28 October 2015Micro company accounts made up to 29 January 2015 (3 pages)
30 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10,226,288
(4 pages)
30 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10,226,288
(4 pages)
30 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10,226,288
(4 pages)
21 May 2015Accounts made up to 29 January 2014 (3 pages)
21 May 2015Accounts made up to 29 January 2014 (3 pages)
6 March 2015Current accounting period shortened from 30 June 2014 to 29 January 2014 (3 pages)
6 March 2015Current accounting period shortened from 30 June 2014 to 29 January 2014 (3 pages)
9 September 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 10,226,288
(4 pages)
9 September 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 10,226,288
(4 pages)
9 September 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 10,226,288
(4 pages)
28 August 2014Registered office address changed from 94 Chancery Lane London WC2A 1DT England to 30a Cranley Gardens London SW7 3DD on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 94 Chancery Lane London WC2A 1DT England to 30a Cranley Gardens London SW7 3DD on 28 August 2014 (1 page)
18 February 2014Statement of capital on 18 February 2014
  • GBP 10,226,288
(5 pages)
18 February 2014Statement of capital on 18 February 2014
  • GBP 10,226,288
(5 pages)
18 February 2014Solvency statement dated 30/01/14 (1 page)
18 February 2014Solvency statement dated 30/01/14 (1 page)
14 February 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
14 February 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
14 February 2014Termination of appointment of Nicholas Philip Harry Russell Chamberlin as a director on 30 January 2014 (2 pages)
14 February 2014Termination of appointment of Nicholas Philip Harry Russell Chamberlin as a director on 30 January 2014 (2 pages)
12 February 2014Statement of capital following an allotment of shares on 30 January 2014
  • GBP 20,452,576.00
(4 pages)
12 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
12 February 2014Particulars of variation of rights attached to shares (2 pages)
12 February 2014Statement of capital following an allotment of shares on 30 January 2014
  • GBP 20,452,576.00
(4 pages)
12 February 2014Statement of capital following an allotment of shares on 30 January 2014
  • GBP 20,452,576.00
(4 pages)
12 February 2014Change of share class name or designation (2 pages)
12 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
12 February 2014Particulars of variation of rights attached to shares (2 pages)
12 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
12 February 2014Change of share class name or designation (2 pages)
12 February 2014Particulars of variation of rights attached to shares (2 pages)
12 February 2014Change of share class name or designation (2 pages)
12 February 2014Statement of capital following an allotment of shares on 30 January 2014
  • GBP 20,452,576.00
(4 pages)
12 February 2014Change of share class name or designation (2 pages)
12 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
12 February 2014Change of share class name or designation (2 pages)
12 February 2014Particulars of variation of rights attached to shares (2 pages)
12 February 2014Statement of capital following an allotment of shares on 30 January 2014
  • GBP 20,452,576.00
(4 pages)
12 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
12 February 2014Particulars of variation of rights attached to shares (2 pages)
12 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
12 February 2014Change of share class name or designation (2 pages)
12 February 2014Particulars of variation of rights attached to shares (2 pages)
12 February 2014Statement of capital following an allotment of shares on 30 January 2014
  • GBP 20,452,576.00
(4 pages)
11 February 2014Statement by directors (2 pages)
11 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
11 February 2014Statement by directors (2 pages)
11 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)