HEMAY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHEMAY LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05532111
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of HEMAY LTD?

    • Wholesale of perfume and cosmetics (46450) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Buying and selling of own real estate (68100) / Real estate activities
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is HEMAY LTD located?

    Registered Office Address
    155 Nye Bevan Estate
    E5 0AH Hackney
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HEMAY LTD?

    Previous Company Names
    Company NameFromUntil
    GROVETRADE LIMITEDAug 09, 2005Aug 09, 2005

    What are the latest accounts for HEMAY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for HEMAY LTD?

    Last Confirmation Statement Made Up ToJan 27, 2026
    Next Confirmation Statement DueFeb 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 27, 2025
    OverdueNo

    What are the latest filings for HEMAY LTD?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed grovetrade LIMITED\certificate issued on 31/01/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 31, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 27, 2025

    RES15

    Confirmation statement made on Jan 27, 2025 with updates

    5 pagesCS01

    Notification of Halil Erdogan as a person with significant control on Jan 17, 2025

    2 pagesPSC01

    Termination of appointment of Nuala Thornton as a director on Jan 17, 2025

    1 pagesTM01

    Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 155 Nye Bevan Estate Hackney E5 0AH on Jan 31, 2025

    1 pagesAD01

    Appointment of Mr Halil Erdogan as a director on Jan 17, 2025

    2 pagesAP01

    Cessation of Cfs Secretaries Limited as a person with significant control on Jan 17, 2025

    1 pagesPSC07

    Cessation of Nuala Thornton as a person with significant control on Jan 17, 2025

    1 pagesPSC07

    Accounts for a dormant company made up to Aug 31, 2024

    2 pagesAA

    Notification of Cfs Secretaries Limited as a person with significant control on Mar 15, 2024

    2 pagesPSC02

    Notification of Nuala Thornton as a person with significant control on Mar 15, 2024

    2 pagesPSC01

    Confirmation statement made on Mar 15, 2024 with updates

    5 pagesCS01

    Appointment of Mrs Nuala Thornton as a director on Mar 15, 2024

    2 pagesAP01

    Termination of appointment of Lisa Mary Young as a director on Mar 15, 2024

    1 pagesTM01

    Termination of appointment of Chalfen Secretaries Limited as a secretary on Mar 15, 2024

    1 pagesTM02

    Registered office address changed from 19 Leyden Street London E1 7LE England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on Mar 16, 2024

    1 pagesAD01

    Cessation of Chalfen Nomiees Limited as a person with significant control on Mar 15, 2024

    1 pagesPSC07

    Accounts for a dormant company made up to Aug 31, 2023

    2 pagesAA

    Confirmation statement made on Apr 28, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2022

    2 pagesAA

    Change of details for Chalfen Nomiees Limited as a person with significant control on Jun 30, 2016

    2 pagesPSC05

    Confirmation statement made on Apr 28, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Lisa Mary Young as a director on Nov 13, 2021

    2 pagesAP01

    Termination of appointment of Emma Jayne Martin as a director on Nov 13, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Aug 31, 2021

    2 pagesAA

    Who are the officers of HEMAY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ERDOGAN, Halil
    Nye Bevan Estate
    E5 0AH Hackney
    155
    United Kingdom
    Director
    Nye Bevan Estate
    E5 0AH Hackney
    155
    United Kingdom
    United KingdomBritishDirector331819050001
    CHALFEN SECRETARIES LIMITED
    Leyden Street
    E1 7LE London
    19
    England
    Nominee Secretary
    Leyden Street
    E1 7LE London
    19
    England
    Identification TypeUK Limited Company
    Registration Number02975550
    900025960001
    MARTIN, Emma Jayne
    Leyden Street
    E1 7LE London
    19
    England
    Director
    Leyden Street
    E1 7LE London
    19
    England
    EnglandBritishDirector185964190003
    PURDON, Jonathan Gardner
    Leyden Street
    E1 7LE London
    19
    England
    Director
    Leyden Street
    E1 7LE London
    19
    England
    EnglandBritishDirector112991220013
    THORNTON, Nuala
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    Director
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    United KingdomBritishDirector321277000001
    YOUNG, Lisa Mary
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Director
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    EnglandBritishDirector107184520002
    CHALFEN NOMINEES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Director
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025950001

    Who are the persons with significant control of HEMAY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Halil Erdogan
    Nye Bevan Estate
    E5 0AH Hackney
    155
    United Kingdom
    Jan 17, 2025
    Nye Bevan Estate
    E5 0AH Hackney
    155
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Nuala Thornton
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Mar 15, 2024
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Yes
    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.
    Cfs Secretaries Limited
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Mar 15, 2024
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number04542138
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Chalfen Nomiees Limited
    Leyden Street
    E1 7LE London
    19
    England
    Jun 30, 2016
    Leyden Street
    E1 7LE London
    19
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCmpanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03140482
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Alan Charles Rutland
    Leyden Street
    E1 7LE London
    19
    England
    Jun 30, 2016
    Leyden Street
    E1 7LE London
    19
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Jonathan Gardner Purdon
    Leyden Street
    E1 7LE London
    19
    England
    Jun 30, 2016
    Leyden Street
    E1 7LE London
    19
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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