ANOUSKA HEMPEL LIMITED

Register to unlock more data on OkredoRegister

ANOUSKA HEMPEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03048222

Incorporation date

21/04/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Adam & Eve Mews, London W8 6UGCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1995)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/06/2025
Change of details for Anouska Weinberg as a person with significant control on 2025-04-30
dot icon30/06/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon30/06/2025
Director's details changed for Anouska Weinberg on 2025-04-30
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-30
dot icon04/06/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon13/03/2024
Total exemption full accounts made up to 2023-03-30
dot icon13/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon27/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/07/2022
Compulsory strike-off action has been discontinued
dot icon12/07/2022
First Gazette notice for compulsory strike-off
dot icon08/07/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon07/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon24/05/2021
Previous accounting period shortened from 2021-06-30 to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-04-21 with updates
dot icon18/03/2021
Notification of Mark Aubrey Weinberg as a person with significant control on 2021-03-17
dot icon18/03/2021
Cessation of Great Portland Street Registrars Li as a person with significant control on 2021-03-16
dot icon18/03/2021
Notification of Anouska Weinberg as a person with significant control on 2021-03-17
dot icon18/03/2021
Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 27 Adam & Eve Mews London W8 6UG on 2021-03-18
dot icon18/03/2021
Statement of capital following an allotment of shares on 2021-03-17
dot icon18/03/2021
Termination of appointment of Nathan Anthony Steinberg as a director on 2021-03-17
dot icon18/03/2021
Appointment of Anouska Weinberg as a director on 2021-03-17
dot icon18/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon24/09/2020
Previous accounting period shortened from 2020-12-31 to 2020-06-30
dot icon10/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/05/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon18/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon16/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/06/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon23/11/2017
Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Third Floor 24 Chiswell Street London EC1Y 4YX on 2017-11-23
dot icon23/08/2017
Compulsory strike-off action has been discontinued
dot icon22/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/08/2017
Notification of Great Portland Street Registrars Li as a person with significant control on 2016-04-06
dot icon22/08/2017
Confirmation statement made on 2017-04-21 with updates
dot icon11/07/2017
First Gazette notice for compulsory strike-off
dot icon22/03/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon13/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon13/06/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon23/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon23/07/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon29/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon28/07/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon20/03/2014
Termination of appointment of Kaushik Ondhia as a secretary
dot icon20/03/2014
Certificate of change of name
dot icon20/03/2014
Change of name notice
dot icon13/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon07/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon25/10/2011
Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 2011-10-25
dot icon01/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon08/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon05/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon04/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon06/07/2009
Return made up to 21/04/09; full list of members
dot icon06/07/2009
Secretary's change of particulars / kaushik ondhia / 31/03/2009
dot icon18/08/2008
Return made up to 21/04/08; full list of members
dot icon15/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon28/04/2008
Return made up to 21/04/07; full list of members
dot icon01/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon12/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon24/08/2006
Return made up to 21/04/06; full list of members
dot icon20/06/2005
Accounts for a dormant company made up to 2005-03-31
dot icon20/06/2005
Return made up to 21/04/05; full list of members
dot icon28/04/2004
Return made up to 21/04/04; full list of members
dot icon28/04/2004
Accounts for a dormant company made up to 2004-03-31
dot icon28/04/2004
Director resigned
dot icon26/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon26/11/2003
Registered office changed on 26/11/03 from: c/o munslow messias 138 park lane london W1K 7AS
dot icon29/04/2003
Return made up to 21/04/03; full list of members
dot icon28/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon25/04/2002
Return made up to 21/04/02; full list of members
dot icon09/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon17/08/2001
Registered office changed on 17/08/01 from: 1ST floor 143/149 great portland street london W1W 6QN
dot icon02/05/2001
Return made up to 21/04/01; full list of members
dot icon17/01/2001
Accounts for a small company made up to 2000-03-31
dot icon06/07/2000
New secretary appointed
dot icon06/07/2000
Return made up to 21/04/00; full list of members
dot icon06/07/2000
Secretary resigned
dot icon21/07/1999
Return made up to 21/04/99; full list of members
dot icon18/05/1999
Full accounts made up to 1999-03-31
dot icon02/06/1998
Full accounts made up to 1998-03-31
dot icon29/04/1998
Return made up to 21/04/98; no change of members
dot icon27/05/1997
Full accounts made up to 1997-03-31
dot icon23/05/1997
Return made up to 21/04/97; no change of members
dot icon02/09/1996
Full accounts made up to 1996-03-31
dot icon02/09/1996
Return made up to 21/04/96; full list of members
dot icon15/04/1996
New secretary appointed
dot icon15/04/1996
New director appointed
dot icon15/04/1996
New director appointed
dot icon15/04/1996
Secretary resigned
dot icon15/04/1996
Director resigned
dot icon15/04/1996
Resolutions
dot icon15/04/1996
Accounting reference date shortened from 30/04/96 to 31/03/96
dot icon22/03/1996
Certificate of change of name
dot icon21/03/1996
Registered office changed on 21/03/96 from: 213 upper richmond road west london SW14 8QT
dot icon21/04/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

7
2023
change arrow icon-69.26 % *

* during past year

Cash in Bank

£129,489.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
25.00K
-
0.00
2.00
-
2022
6
344.58K
-
0.00
421.31K
-
2023
7
374.67K
-
0.00
129.49K
-
2023
7
374.67K
-
0.00
129.49K
-

Employees

2023

Employees

7 Ascended17 % *

Net Assets(GBP)

374.67K £Ascended8.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

129.49K £Descended-69.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
20/04/1995 - 25/03/1996
9278
Anouska Weinberg
Director
17/03/2021 - Present
4
Hallmark Registrars Limited
Nominee Director
20/04/1995 - 25/03/1996
8288
Munslow, Kevin
Secretary
25/03/1996 - 30/03/2000
3
Younger, John Walter
Director
25/03/1996 - 30/03/2004
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ANOUSKA HEMPEL LIMITED

ANOUSKA HEMPEL LIMITED is an(a) Active company incorporated on 21/04/1995 with the registered office located at 27 Adam & Eve Mews, London W8 6UG. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ANOUSKA HEMPEL LIMITED?

toggle

ANOUSKA HEMPEL LIMITED is currently Active. It was registered on 21/04/1995 .

Where is ANOUSKA HEMPEL LIMITED located?

toggle

ANOUSKA HEMPEL LIMITED is registered at 27 Adam & Eve Mews, London W8 6UG.

What does ANOUSKA HEMPEL LIMITED do?

toggle

ANOUSKA HEMPEL LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does ANOUSKA HEMPEL LIMITED have?

toggle

ANOUSKA HEMPEL LIMITED had 7 employees in 2023.

What is the latest filing for ANOUSKA HEMPEL LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.