Background WavePink WaveYellow Wave

HEMAY LTD (05532111)

HEMAY LTD (05532111) is an active UK company. incorporated on 9 August 2005. with registered office in Hackney. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450) and 3 other business activities. HEMAY LTD has been registered for 20 years. Current directors include ERDOGAN, Halil.

Company Number
05532111
Status
active
Type
ltd
Incorporated
9 August 2005
Age
20 years
Address
155 Nye Bevan Estate, Hackney, E5 0AH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
ERDOGAN, Halil
SIC Codes
46450, 47910, 68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEMAY LTD

HEMAY LTD is an active company incorporated on 9 August 2005 with the registered office located in Hackney. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450) and 3 other business activities. HEMAY LTD was registered 20 years ago.(SIC: 46450, 47910, 68100, 68320)

Status

active

Active since 20 years ago

Company No

05532111

LTD Company

Age

20 Years

Incorporated 9 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 September 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 27 January 2025 (1 year ago)
Submitted on 31 January 2025 (1 year ago)

Next Due

Due by 10 February 2026
For period ending 27 January 2026

Previous Company Names

GROVETRADE LIMITED
From: 9 August 2005To: 31 January 2025
Contact
Address

155 Nye Bevan Estate Hackney, E5 0AH,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 16 March 2024To: 31 January 2025
19 Leyden Street London E1 7LE England
From: 8 October 2015To: 16 March 2024
Global House 5a Sandys Row London E1 7HW
From: 9 August 2005To: 8 October 2015
Timeline

18 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Aug 10
Director Left
Aug 10
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Mar 24
Owner Exit
Mar 24
New Owner
Apr 24
Director Joined
Apr 24
New Owner
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
0
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ERDOGAN, Halil

Active
Nye Bevan Estate, HackneyE5 0AH
Born January 1984
Director
Appointed 17 Jan 2025

CHALFEN SECRETARIES LIMITED

Resigned
Leyden Street, LondonE1 7LE
Corporate nominee secretary
Appointed 09 Aug 2005
Resigned 15 Mar 2024

MARTIN, Emma Jayne

Resigned
Leyden Street, LondonE1 7LE
Born February 1978
Director
Appointed 13 Nov 2018
Resigned 13 Nov 2021

PURDON, Jonathan Gardner

Resigned
Leyden Street, LondonE1 7LE
Born January 1966
Director
Appointed 01 Oct 2009
Resigned 13 Nov 2018

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 15 Mar 2024
Resigned 17 Jan 2025

YOUNG, Lisa Mary

Resigned
43 Owston Road, DoncasterDN6 8DA
Born December 1964
Director
Appointed 13 Nov 2021
Resigned 15 Mar 2024

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 09 Aug 2005
Resigned 01 Oct 2009

Persons with significant control

6

1 Active
5 Ceased

Mr Halil Erdogan

Active
Nye Bevan Estate, HackneyE5 0AH
Born January 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2025

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 15 Mar 2024
Ceased 17 Jan 2025
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2024
Ceased 17 Jan 2025
Leyden Street, LondonE1 7LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Ceased 15 Mar 2024

Mr Alan Charles Rutland

Ceased
Leyden Street, LondonE1 7LE
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016

Jonathan Gardner Purdon

Ceased
Leyden Street, LondonE1 7LE
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

70

Certificate Change Of Name Company
31 January 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
2 April 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 March 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
23 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
16 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Corporate Secretary Company With Change Date
4 November 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Dormant
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2013
AR01AR01
Accounts With Accounts Type Dormant
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2012
AR01AR01
Accounts With Accounts Type Dormant
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Dormant
25 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 August 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
30 April 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 2009
AAAnnual Accounts
Legacy
6 January 2009
287Change of Registered Office
Legacy
13 August 2008
363aAnnual Return
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 May 2007
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Incorporation Company
9 August 2005
NEWINCIncorporation