HEMAY LTD
Overview
Company Name | HEMAY LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05532111 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HEMAY LTD?
Company Name | From | Until |
---|---|---|
GROVETRADE LIMITED | Aug 09, 2005 | Aug 09, 2005 |
What are the latest accounts for HEMAY LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for HEMAY LTD?
Last Confirmation Statement Made Up To | Jan 27, 2026 |
---|---|
Next Confirmation Statement Due | Feb 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 27, 2025 |
Overdue | No |
What are the latest filings for HEMAY LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed grovetrade LIMITED\certificate issued on 31/01/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jan 27, 2025 with updates | 5 pages | CS01 | ||||||||||
Notification of Halil Erdogan as a person with significant control on Jan 17, 2025 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Nuala Thornton as a director on Jan 17, 2025 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Halil Erdogan as a director on Jan 17, 2025 | 2 pages | AP01 | ||||||||||
Cessation of Cfs Secretaries Limited as a person with significant control on Jan 17, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Nuala Thornton as a person with significant control on Jan 17, 2025 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2024 | 2 pages | AA | ||||||||||
Notification of Cfs Secretaries Limited as a person with significant control on Mar 15, 2024 | 2 pages | PSC02 | ||||||||||
Notification of Nuala Thornton as a person with significant control on Mar 15, 2024 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Mar 15, 2024 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Nuala Thornton as a director on Mar 15, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lisa Mary Young as a director on Mar 15, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Chalfen Secretaries Limited as a secretary on Mar 15, 2024 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Cessation of Chalfen Nomiees Limited as a person with significant control on Mar 15, 2024 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2022 | 2 pages | AA | ||||||||||
Change of details for Chalfen Nomiees Limited as a person with significant control on Jun 30, 2016 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Lisa Mary Young as a director on Nov 13, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Emma Jayne Martin as a director on Nov 13, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2021 | 2 pages | AA | ||||||||||
Who are the officers of HEMAY LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ERDOGAN, Halil | Director | Nye Bevan Estate E5 0AH Hackney 155 United Kingdom | United Kingdom | British | Director | 331819050001 | ||||||||
CHALFEN SECRETARIES LIMITED | Nominee Secretary | Leyden Street E1 7LE London 19 England |
| 900025960001 | ||||||||||
MARTIN, Emma Jayne | Director | Leyden Street E1 7LE London 19 England | England | British | Director | 185964190003 | ||||||||
PURDON, Jonathan Gardner | Director | Leyden Street E1 7LE London 19 England | England | British | Director | 112991220013 | ||||||||
THORNTON, Nuala | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 South Yorkshire United Kingdom | United Kingdom | British | Director | 321277000001 | ||||||||
YOUNG, Lisa Mary | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 England | England | British | Director | 107184520002 | ||||||||
CHALFEN NOMINEES LIMITED | Nominee Director | 2nd Floor 93a Rivington Street EC2A 3AY London | 900025950001 |
Who are the persons with significant control of HEMAY LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Halil Erdogan | Jan 17, 2025 | Nye Bevan Estate E5 0AH Hackney 155 United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Nuala Thornton | Mar 15, 2024 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Cfs Secretaries Limited | Mar 15, 2024 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Chalfen Nomiees Limited | Jun 30, 2016 | Leyden Street E1 7LE London 19 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Alan Charles Rutland | Jun 30, 2016 | Leyden Street E1 7LE London 19 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Jonathan Gardner Purdon | Jun 30, 2016 | Leyden Street E1 7LE London 19 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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