Company NameHewardmills Ltd
Company StatusActive
Company Number11211970
CategoryPrivate Limited Company
Incorporation Date19 February 2018(6 years, 2 months 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 Albert Gillies Heward-Mills
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Farringdon Road
London
EC1M 3JU
Director NameMs Dyann Rachelle Heward-Mills
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address77 Farringdon Road
London
EC1M 3JU
Director NameMartin Henry Heward-Mills
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2018(5 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Farringdon Road
London
EC1M 3JU
Director NameDr Paul John Bostock
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Old Bailey
London
EC4M 7EF
Director NameMrs Sylvia Bostock
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address15 Old Bailey
London
EC4M 7EF
Director NameDr Frances Konadu Baawuah
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address15 Old Bailey
London
EC4M 7EF

Location

Registered Address77 Farringdon Road
London
EC1M 3JU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

11 January 2024Confirmation statement made on 23 December 2023 with updates (5 pages)
11 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
11 May 2023Notification of Hewardmills Holdings Limited as a person with significant control on 14 September 2022 (2 pages)
11 May 2023Cessation of Dyann Rachelle Heward-Mills as a person with significant control on 14 September 2022 (1 page)
23 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
23 December 2022Confirmation statement made on 23 December 2022 with no updates (3 pages)
24 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 November 2021Director's details changed for Martin Henry Heward-Mills on 1 November 2021 (2 pages)
4 February 2021Memorandum and Articles of Association (16 pages)
4 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 February 2021Statement of company's objects (2 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
23 December 2020Confirmation statement made on 23 December 2020 with updates (4 pages)
16 December 2020Registered office address changed from 15 Old Bailey London EC4M 7EF United Kingdom to 77 Farringdon Road 77 Farringdon Road London EC1M 3JU on 16 December 2020 (1 page)
16 December 2020Registered office address changed from 77 Farringdon Road 77 Farringdon Road London EC1M 3JU England to 77 Farringdon Road London EC1M 3JU on 16 December 2020 (1 page)
26 June 2020Change of details for Ms Dyann Rachelle Heward-Mills as a person with significant control on 15 March 2019 (2 pages)
26 June 2020Register inspection address has been changed to 77 Farringdon Road London EC1M 3JU (1 page)
6 March 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 April 2019Termination of appointment of Frances Baawuah as a director on 11 April 2019 (1 page)
4 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
19 December 2018Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
18 December 2018Termination of appointment of Sylvia Bostock as a director on 12 November 2018 (1 page)
18 December 2018Termination of appointment of Paul John Bostock as a director on 12 November 2018 (1 page)
30 September 2018Appointment of Martin Henry Heward-Mills as a director on 16 August 2018 (2 pages)
19 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-19
  • GBP 210
(29 pages)
19 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-19
  • GBP 210
(29 pages)