HEMPHURST LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0DH

Company number 01721540
Status Active
Incorporation Date 9 May 1983
Company Type Private Limited Company
Address HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 October 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 25,000 . The most likely internet sites of HEMPHURST LIMITED are www.hemphurst.co.uk, and www.hemphurst.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Barbican Rail Station is 6.3 miles; to Battersea Park Rail Station is 7.8 miles; to Barnes Bridge Rail Station is 8.1 miles; to Brentford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hemphurst Limited is a Private Limited Company. The company registration number is 01721540. Hemphurst Limited has been working since 09 May 1983. The present status of the company is Active. The registered address of Hemphurst Limited is Hallswelle House 1 Hallswelle Road London Nw11 0dh. . BADRUDIN, Nizam is a Secretary of the company. BADRUDIN, Andrew Nizam is a Director of the company. BADRUDIN, Nizam is a Director of the company. BADRUDIN, Rose Karen is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary

Director
BADRUDIN, Andrew Nizam
Appointed Date: 17 January 2011
49 years old

Director
BADRUDIN, Nizam

87 years old

Director
BADRUDIN, Rose Karen

85 years old

Persons With Significant Control

Mr Andrew Nizam Badrudin
Notified on: 2 December 2016
49 years old
Nature of control: Has significant influence or control

HEMPHURST LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Aug 2016
Accounts for a small company made up to 31 October 2015
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 25,000

03 Aug 2015
Accounts for a small company made up to 31 October 2014
24 Mar 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 25,000

...
... and 107 more events
02 Apr 1987
Alter mem and arts
30 Jan 1987
Declaration of satisfaction of mortgage/charge

08 Nov 1985
Alter mem and arts
09 May 1983
Incorporation
09 May 1983
Certificate of incorporation

HEMPHURST LIMITED Charges

30 May 2014
Charge code 0172 1540 0024
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Principality Building Society
Description: The properties comprised in the title numbers BGL58493…
24 April 2012
Legal charge
Delivered: 25 April 2012
Status: Satisfied on 21 January 2014
Persons entitled: Principality Building Society
Description: 66 f/h and l/h properties detailed in the t/no's set out in…
23 November 2011
Legal charge
Delivered: 24 November 2011
Status: Satisfied on 21 January 2014
Persons entitled: Principality Building Society
Description: F/H property known as durrel's house, warwick gardens…
19 May 2006
Mortgage
Delivered: 24 May 2006
Status: Satisfied on 4 April 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Car parking spaces numbered C1 to C33 (not including C19)…
26 February 2002
Deed of rental assignment
Delivered: 1 March 2002
Status: Satisfied on 4 April 2012
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
26 February 2002
Mortgage deed
Delivered: 1 March 2002
Status: Satisfied on 4 April 2012
Persons entitled: Bristol & West PLC
Description: The property k/a durrels house, warwick gardens, london…
26 February 2002
Debenture
Delivered: 1 March 2002
Status: Satisfied on 4 April 2012
Persons entitled: Bristol & West PLC
Description: Fixed and floating charges over the undertaking and all…
8 July 1996
Debenture
Delivered: 13 July 1996
Status: Satisfied on 20 October 2007
Persons entitled: Nationwide Building Society
Description: Floating charge over the undertaking and all rights…
8 July 1996
Legal charge
Delivered: 13 July 1996
Status: Satisfied on 20 October 2007
Persons entitled: Nationwide Building Society
Description: Property k/a 92, 94, 96 and 98 cleveland street and glebe…
10 May 1996
Mortgage
Delivered: 18 May 1996
Status: Satisfied on 4 April 2012
Persons entitled: Bristol & West Building Society
Description: The benefit of the goodwill of the company's business and…
10 May 1996
Debenture deed
Delivered: 14 May 1996
Status: Satisfied on 4 April 2012
Persons entitled: Bristol & West Building Society
Description: (I) all future leasehold and freehold property of the…
10 May 1996
Mortgage deed
Delivered: 14 May 1996
Status: Satisfied on 4 April 2012
Persons entitled: Bristol & West Building Society
Description: The sites of 28-46 (even numbers) warwick gardens and…
19 April 1991
Legal charge
Delivered: 8 May 1991
Status: Satisfied on 18 July 1996
Persons entitled: Riggs a P Bank Limited
Description: All monies from time to time standing to the credit of any…
18 April 1991
Mortgage deed
Delivered: 20 April 1991
Status: Satisfied on 5 July 1996
Persons entitled: Bristol & West Building Society
Description: Parking spaces at durrels house, warwick gardens, london…
18 April 1991
Mortgage
Delivered: 20 April 1991
Status: Satisfied on 5 July 1996
Persons entitled: Bristol & West Building Society
Description: The sites of 28-46 (even numbers) warwick gardens & 162-180…
29 March 1986
Legal charge
Delivered: 2 April 1984
Status: Satisfied
Persons entitled: Wintrust Securities Limited
Description: All that property k/a 92, 94, 94A, 96 and 98 cleveland…
10 December 1985
Legal charge
Delivered: 14 December 1985
Status: Satisfied
Persons entitled: Meghraj & Sons Limited
Description: F/H property at putney common, london borough of wandsworth…
5 September 1985
Further charge
Delivered: 12 September 1985
Status: Satisfied on 18 July 1996
Persons entitled: A P Bank Limited.
Description: 92, 94, 96 & 98 cleveland and glebe house, 15 fitzroy mews…
7 May 1985
Legal mortgage
Delivered: 22 May 1985
Status: Satisfied on 2 May 1991
Persons entitled: National Westminster Bank PLC
Description: 36 craven hill gardens bayswater london W2 and/or the…
28 March 1985
Legal charge
Delivered: 30 March 1985
Status: Satisfied on 18 July 1996
Persons entitled: A P Bank Limited.
Description: A) f/h 92, 94, 96 & 98 cleveland street and glebe house 15…
30 January 1985
Legal mortgage
Delivered: 20 February 1985
Status: Satisfied on 2 May 1991
Persons entitled: National Westminster Bank PLC
Description: All that f/h property known as 612, 614, 616, 618 streatham…
19 November 1984
Legal mortgage as evidenced by a statutory declaration
Delivered: 27 November 1984
Status: Satisfied on 2 May 1991
Persons entitled: National Westminster Bank PLC
Description: 4 station approach stoneleigh, epsom ewall, surrey and or…
6 September 1984
Legal mortgage
Delivered: 12 September 1984
Status: Satisfied on 2 May 1991
Persons entitled: National Westminster Bank PLC
Description: 12 stratford road, kensington, london W8 title no. Ln…
15 September 1983
Legal charge
Delivered: 17 September 1983
Status: Satisfied
Persons entitled: Meghraj & Sons Limited
Description: Durrels house, warwick gardens, london W.14 title no. Ngl…