Background WavePink WaveYellow Wave

HASSENGATE EA LIMITED (07589872)

HASSENGATE EA LIMITED (07589872) is an active UK company. incorporated on 4 April 2011. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. HASSENGATE EA LIMITED has been registered for 15 years. Current directors include CHEEMA, Jagdeesh, CHEEMA, Satinderjit Kaur.

Company Number
07589872
Status
active
Type
ltd
Incorporated
4 April 2011
Age
15 years
Address
213 St John Street, London, EC1V 4LY
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
CHEEMA, Jagdeesh, CHEEMA, Satinderjit Kaur
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HASSENGATE EA LIMITED

HASSENGATE EA LIMITED is an active company incorporated on 4 April 2011 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. HASSENGATE EA LIMITED was registered 15 years ago.(SIC: 47730)

Status

active

Active since 15 years ago

Company No

07589872

LTD Company

Age

15 Years

Incorporated 4 April 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 29 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

213 St John Street London, EC1V 4LY,

Previous Addresses

Allcures House Arisdale Avenue South Ockendon Essex RM15 5TT
From: 16 November 2016To: 24 March 2020
213 st. John Street London EC1V 4LY England
From: 4 March 2016To: 16 November 2016
Townend Farm Brackley Road Croughton Northamptonshire NN13 5PP
From: 11 November 2014To: 4 March 2016
101 Cawston Road Aylsham Norwich NR11 6NB
From: 28 December 2013To: 11 November 2014
, Ivy House Mells, Halesworth, Suffolk, IP19 9DD, England
From: 6 April 2013To: 28 December 2013
, Ivy House Ivy House, Mells, Halesworth, Suffolk, IP19 9DD, United Kingdom
From: 7 January 2013To: 6 April 2013
, 42-44 Prospect Place, Bromley, BR2 9HN, United Kingdom
From: 3 January 2013To: 7 January 2013
, Ivy House Mells, Halesworth, Suffolk, IP19 9DD
From: 16 August 2012To: 3 January 2013
, 42-44 Prospect Place, Bromley, BR2 9HN, United Kingdom
From: 2 September 2011To: 16 August 2012
, 31 Corsham Street, London, N1 6DR, United Kingdom
From: 4 April 2011To: 2 September 2011
Timeline

26 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Apr 13
Loan Secured
Jun 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Loan Cleared
Nov 14
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Jun 19
Loan Secured
Aug 19
Director Joined
Apr 20
Director Left
Jul 20
Loan Secured
Jun 21
Loan Secured
Oct 21
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CHEEMA, Jagdeesh

Active
St John Street, LondonEC1V 4LY
Born May 1977
Director
Appointed 01 Mar 2016

CHEEMA, Satinderjit Kaur

Active
St John Street, LondonEC1V 4LY
Born June 1963
Director
Appointed 01 Feb 2020

RAWAL, Hiten Gunwantlal Trambakal

Resigned
Brackley Road, CroughtonNN13 5PP
Secretary
Appointed 21 Oct 2014
Resigned 01 Mar 2016

STUBBS, Sally Jane

Resigned
Brackley Road, CroughtonNN13 5PP
Secretary
Appointed 02 Jan 2013
Resigned 21 Oct 2014

CHEEMA, Kirandeep Singh

Resigned
St John Street, LondonEC1V 4LY
Born November 1985
Director
Appointed 01 Mar 2016
Resigned 16 Jun 2020

CHOPRA, Sunil

Resigned
Brackley Road, CroughtonNN13 5PP
Born June 1957
Director
Appointed 21 Oct 2014
Resigned 01 Mar 2016

HICKFORD, Robert Alan

Resigned
Corsham Street, LondonN1 6DR
Born May 1964
Director
Appointed 04 Apr 2011
Resigned 21 Jul 2012

NEWTON, Patrick Jonathan

Resigned
Brackley Road, CroughtonNN13 5PP
Born April 1961
Director
Appointed 20 Jul 2012
Resigned 21 Oct 2014

PENDERGAST, Anthony Ailwyn

Resigned
Brackley Road, CroughtonNN13 5PP
Born December 1966
Director
Appointed 02 Jan 2013
Resigned 21 Oct 2014

RAWAL, Hiten Gunwantlal Trambakal

Resigned
Brackley Road, CroughtonNN13 5PP
Born August 1961
Director
Appointed 21 Oct 2014
Resigned 01 Mar 2016

Persons with significant control

1

St. John Street, LondonEC1V 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
29 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Accounts With Accounts Type Small
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
24 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 February 2018
AAAnnual Accounts
Accounts With Accounts Type Small
27 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 March 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Change Account Reference Date Company Current Extended
14 December 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
14 November 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 November 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Change Person Secretary Company With Change Date
28 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
24 April 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 January 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Gazette Notice Compulsary
31 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
2 September 2011
AD01Change of Registered Office Address
Incorporation Company
4 April 2011
NEWINCIncorporation