Hemphurst Limited LONDON


Founded in 1983, Hemphurst, classified under reg no. 01721540 is an active company. Currently registered at Hampden House SW20 0TL, London the company has been in the business for fourty one years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

The company has 4 directors, namely Nadine L., Andrew B. and Nizam B. and others. Of them, Nizam B., Rose B. have been with the company the longest, being appointed on 31 December 1991 and Nadine L. has been with the company for the least time - from 2 April 2017. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Hemphurst Limited Address / Contact

Office Address Hampden House
Office Address2 76 Durham Road
Town London
Post code SW20 0TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01721540
Date of Incorporation Mon, 9th May 1983
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 41 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Nizam B.

Position: Secretary

Resigned:

Nadine L.

Position: Director

Appointed: 02 April 2017

Andrew B.

Position: Director

Appointed: 17 January 2011

Nizam B.

Position: Director

Appointed: 31 December 1991

Rose B.

Position: Director

Appointed: 31 December 1991

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we researched, there is Nizam B. This PSC and has 50,01-75% shares. The second entity in the PSC register is Andrew B. This PSC has significiant influence or control over the company,.

Nizam B.

Notified on 9 September 2021
Nature of control: 50,01-75% shares

Andrew B.

Notified on 2 December 2016
Ceased on 9 September 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand70 68765 11237 15821 60418 6304 095
Current Assets2 328 4872 195 0362 605 6882 967 2992 999 8783 205 961
Debtors2 257 8002 129 9242 568 5302 945 6952 981 2483 201 866
Net Assets Liabilities2 004 9882 073 9031 978 3382 004 3081 534 5651 018 871
Other Debtors 2 083 0222 310 3882 622 0462 611 1452 770 043
Property Plant Equipment30 93621 90918 77915 64912 5199 389
Other
Accumulated Depreciation Impairment Property Plant Equipment23 95232 97936 10939 23942 36945 499
Amounts Owed By Related Parties300 00945 476251 531313 200359 890403 154
Average Number Employees During Period 44444
Creditors3 500 8573 249 9993 249 9993 249 9993 249 9993 249 999
Deferred Tax Asset Debtors  1 1495 4993 33324 967
Dividends Paid  300 000 475 000500 000
Fixed Assets3 390 1703 381 1433 378 0133 374 8833 371 7533 368 623
Increase From Depreciation Charge For Year Property Plant Equipment 9 0273 1303 1303 1303 130
Investment Property3 358 2343 358 2343 358 2343 358 2343 358 2343 358 234
Investment Property Fair Value Model 3 358 2343 358 2343 358 2343 358 234 
Investments Fixed Assets1 0001 0001 0001 0001 0001 000
Investments In Group Undertakings Participating Interests 1 0001 0001 0001 0001 000
Net Current Assets Liabilities2 111 6971 941 8421 850 3241 879 4241 412 811900 247
Other Creditors3 500 8573 249 9993 249 9993 249 9993 249 9993 249 999
Other Taxation Social Security Payable   2 1451 106500
Percentage Class Share Held In Subsidiary   100100100
Profit Loss  204 43525 9705 257-15 694
Property Plant Equipment Gross Cost54 88854 88854 88854 88854 888 
Provisions For Liabilities Balance Sheet Subtotal-3 978-917-1 149   
Total Assets Less Current Liabilities5 501 8675 322 9855 227 1885 254 3074 784 5644 268 870
Trade Creditors Trade Payables2 51310 0326 0273 1844 3553 976
Trade Debtors Trade Receivables5 1181 4266 6114 9506 8803 702

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 22nd, July 2023
Free Download (13 pages)

Company search

Advertisements