HEMICK LIMITED
ISLEWORTH HEMICK HOLDINGS LIMITED

Hellopages » Greater London » Hounslow » TW7 4DA

Company number 05790090
Status Active
Incorporation Date 21 April 2006
Company Type Private Limited Company
Address AEGIS HOUSE, 491 LONDON ROAD, ISLEWORTH, MIDDX, TW7 4DA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 1,000 ; Termination of appointment of Shashi Chaudhry as a director on 10 March 2016. The most likely internet sites of HEMICK LIMITED are www.hemick.co.uk, and www.hemick.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Hemick Limited is a Private Limited Company. The company registration number is 05790090. Hemick Limited has been working since 21 April 2006. The present status of the company is Active. The registered address of Hemick Limited is Aegis House 491 London Road Isleworth Middx Tw7 4da. . CHAUDHRY, Akhil is a Director of the company. CHAUDHRY, Jagdish Chandra is a Director of the company. CHOPRA, Hema is a Director of the company. Secretary CHAUDHRY, Shashi has been resigned. Director CHAUDHRY, Shashi has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CHAUDHRY, Akhil
Appointed Date: 21 April 2006
56 years old

Director
CHAUDHRY, Jagdish Chandra
Appointed Date: 21 April 2006
93 years old

Director
CHOPRA, Hema
Appointed Date: 21 April 2006
55 years old

Resigned Directors

Secretary
CHAUDHRY, Shashi
Resigned: 10 March 2016
Appointed Date: 21 April 2006

Director
CHAUDHRY, Shashi
Resigned: 10 March 2016
Appointed Date: 18 September 2014
82 years old

HEMICK LIMITED Events

08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000

25 Apr 2016
Termination of appointment of Shashi Chaudhry as a director on 10 March 2016
25 Apr 2016
Termination of appointment of Shashi Chaudhry as a secretary on 10 March 2016
12 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 35 more events
30 May 2006
Ad 28/04/06--------- £ si 990@1=990 £ ic 10/1000
30 May 2006
Resolutions
  • RES13 ‐ S.320 700 @ £1 28/04/06

15 May 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 May 2006
Accounting reference date shortened from 30/04/07 to 31/12/06
21 Apr 2006
Incorporation

HEMICK LIMITED Charges

24 April 2013
Charge code 0579 0090 0004
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H aegis house, 491 london road, isleworth, middlesex…
11 October 2012
Debenture deed
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 March 2008
Deed of assignment of rental income
Delivered: 27 March 2008
Status: Satisfied on 2 May 2013
Persons entitled: Abbey National PLC
Description: Rental income see image for full details.
26 March 2008
Legal and general charge
Delivered: 27 March 2008
Status: Satisfied on 2 May 2013
Persons entitled: Abbey National PLC
Description: F/H premises 1 st johns road isleworth middlesex and land…

Similar Companies

HEMI WEAR LTD HEMI426 LTD HEMICO GMBH LLP HEMIHELP HEMIKA DISTRIBUTION LTD HEMILITH GROUP LTD HEMILO RESOURCING LTD