HEM DEVELOPMENTS LIMITED
BATH STORESUN LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA1 1LB

Company number 03822168
Status Live but Receiver Manager on at least one charge
Incorporation Date 9 August 1999
Company Type Private Limited Company
Address LENNOX HOUSE, 3 PIERREPONT STREET, BATH, SOMERSET, UNITED KINGDOM, BA1 1LB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registered office address changed from 3 Northumberland Buildings Bath Somerset BA1 2JB to Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB on 9 March 2017; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of HEM DEVELOPMENTS LIMITED are www.hemdevelopments.co.uk, and www.hem-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Hem Developments Limited is a Private Limited Company. The company registration number is 03822168. Hem Developments Limited has been working since 09 August 1999. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Hem Developments Limited is Lennox House 3 Pierrepont Street Bath Somerset United Kingdom Ba1 1lb. . ROSSER, Michael is a Secretary of the company. ROSSER, Michael is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COSHAM, Stephen John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
ROSSER, Michael
Appointed Date: 25 August 1999

Director
ROSSER, Michael
Appointed Date: 25 August 1999
60 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 August 1999
Appointed Date: 09 August 1999

Director
COSHAM, Stephen John
Resigned: 08 June 2014
Appointed Date: 25 August 1999
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 August 1999
Appointed Date: 09 August 1999

Persons With Significant Control

Mr Michael Rosser
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEM DEVELOPMENTS LIMITED Events

09 Mar 2017
Registered office address changed from 3 Northumberland Buildings Bath Somerset BA1 2JB to Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB on 9 March 2017
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Aug 2016
Confirmation statement made on 31 July 2016 with updates
29 Mar 2016
Receiver's abstract of receipts and payments to 11 February 2016
22 Dec 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 57 more events
06 Sep 1999
New director appointed
06 Sep 1999
New secretary appointed;new director appointed
06 Sep 1999
Registered office changed on 06/09/99 from: 1 mitchell lane bristol avon BS1 6BZ
03 Sep 1999
Company name changed storesun LIMITED\certificate issued on 06/09/99
09 Aug 1999
Incorporation

HEM DEVELOPMENTS LIMITED Charges

2 May 2006
Legal mortgage
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Kilowatt house (formerly k/a woodside) north road, bath…
2 May 2006
Legal mortgage
Delivered: 4 May 2006
Status: Satisfied on 23 March 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: All that property k/a barn and land plus lot 5A langton…
2 April 2002
Legal charge
Delivered: 17 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage woodside house north road bath BA2…
14 December 2001
Legal mortgage
Delivered: 22 December 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at orchard lea (building plot) the glen…
29 August 2001
Legal mortgage
Delivered: 31 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Barn and land at langton farm, siston, bristol.
24 August 2001
Legal mortgage
Delivered: 31 August 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 17 pulteney grove bath f/H. With the benefit of all rights…
2 November 2000
Legal mortgage
Delivered: 8 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at the shrubbery north road combe…
1 November 2000
Mortgage debenture
Delivered: 8 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 June 2000
Legal mortgage
Delivered: 11 July 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property - land adjoining 127 hansford sq,combe…
15 March 2000
Legal mortgage
Delivered: 18 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at basement offices 11 george street bath…
10 December 1999
Debenture
Delivered: 17 December 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…