HEMTON PROPERTIES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHEMTON PROPERTIES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04576895
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HEMTON PROPERTIES LTD?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is HEMTON PROPERTIES LTD located?

    Registered Office Address
    470a Green Lane
    Palmers Green
    N13 5PA London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HEMTON PROPERTIES LTD?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2022

    What are the latest filings for HEMTON PROPERTIES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Oct 31, 2022

    3 pagesAA

    Confirmation statement made on Oct 30, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2021

    3 pagesAA

    Confirmation statement made on Oct 30, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2020

    3 pagesAA

    Confirmation statement made on Oct 30, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2019

    3 pagesAA

    Termination of appointment of Sandip Shah as a director on Apr 19, 2020

    1 pagesTM01

    Confirmation statement made on Oct 30, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2018

    2 pagesAA

    Confirmation statement made on Oct 30, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2017

    2 pagesAA

    Confirmation statement made on Oct 30, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2016

    3 pagesAA

    Confirmation statement made on Oct 30, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2015

    3 pagesAA

    Satisfaction of charge 2 in full

    2 pagesMR04

    Annual return made up to Oct 30, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2015

    Statement of capital on Nov 03, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Oct 31, 2014

    3 pagesAA

    Annual return made up to Oct 30, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2014

    Statement of capital on Nov 04, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Oct 31, 2013

    3 pagesAA

    Annual return made up to Oct 30, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 01, 2013

    Statement of capital on Nov 01, 2013

    • Capital: GBP 100
    SH01

    Who are the officers of HEMTON PROPERTIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAH, Rahul
    62 The Highlands
    Burnt Oak
    HA8 5HL Edgware
    Middlesex
    Secretary
    62 The Highlands
    Burnt Oak
    HA8 5HL Edgware
    Middlesex
    British96338610001
    JADEJA, Ashok Kumar
    105 Granville Road
    N22 5LR London
    Director
    105 Granville Road
    N22 5LR London
    EnglandBritish71290830001
    SHAH, Nilesh Bhagwanji
    65 Old Park Avenue
    EN2 6PN Enfield
    Middlesex
    Director
    65 Old Park Avenue
    EN2 6PN Enfield
    Middlesex
    United KingdomBritish43443400002
    SHAH, Dinesh
    10 Croxden Close
    HA8 5PS Queensbury
    Middlesex
    Secretary
    10 Croxden Close
    HA8 5PS Queensbury
    Middlesex
    British75732630001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    SHAH, Dinesh
    10 Croxden Close
    HA8 5PS Queensbury
    Middlesex
    Director
    10 Croxden Close
    HA8 5PS Queensbury
    Middlesex
    United KingdomBritish75732630001
    SHAH, Sandip
    89 Donnybrook Road
    Streatham
    SW16 5AY London
    Director
    89 Donnybrook Road
    Streatham
    SW16 5AY London
    United KingdomBritish89991130001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of HEMTON PROPERTIES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Suresh Shah
    Paisley Road
    N22 5RA London
    4
    England
    Apr 06, 2016
    Paisley Road
    N22 5RA London
    4
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does HEMTON PROPERTIES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 15, 2003
    Delivered On Jan 23, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way legal mortgage all the f/h property k/a units 1 and 2 lion works king street abergavenny t/n CYM4822. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 23, 2003Registration of a charge (395)
    • Jun 09, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 15, 2003
    Delivered On Jan 23, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 23, 2003Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0