Background WavePink WaveYellow Wave

HEMPEL (STAINES) LIMITED (09695838)

HEMPEL (STAINES) LIMITED (09695838) is an active UK company. incorporated on 21 July 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HEMPEL (STAINES) LIMITED has been registered for 10 years. Current directors include SANDHU, Sundeep Singh.

Company Number
09695838
Status
active
Type
ltd
Incorporated
21 July 2015
Age
10 years
Address
Higgison House, London, EC1V 1NW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SANDHU, Sundeep Singh
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEMPEL (STAINES) LIMITED

HEMPEL (STAINES) LIMITED is an active company incorporated on 21 July 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HEMPEL (STAINES) LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09695838

LTD Company

Age

10 Years

Incorporated 21 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Higgison House 381-383 City Road London, EC1V 1NW,

Timeline

10 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Director Left
Jul 16
Funding Round
Jun 21
Owner Exit
Oct 21
New Owner
Oct 21
New Owner
Oct 21
New Owner
Oct 21
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SANDHU, Ricky

Active
LondonNW8 9SP
Secretary
Appointed 21 Jul 2015

SANDHU, Sundeep Singh

Active
LondonNW8 9SP
Born January 1976
Director
Appointed 21 Jul 2015

SANDHU, Ricky Sernjeet Singh

Resigned
LondonNW8 9SP
Born January 1971
Director
Appointed 21 Jul 2015
Resigned 19 Jul 2016

Persons with significant control

4

3 Active
1 Ceased

Mr Wolfgang Staub

Active
Wellington Road, LondonNW8 9SP
Born February 1969

Nature of Control

Significant influence or control
Notified 14 May 2021

Mr Rene Feybli

Active
2 Wellington Road, LondonNW8 9SP
Born December 1957

Nature of Control

Significant influence or control
Notified 14 May 2021

Mr Dominique Raymond Rychner

Active
Wellington Road, LondonNW8 9SP
Born August 1969

Nature of Control

Significant influence or control
Notified 14 May 2021

Mr Sundeep Singh Sandhu

Ceased
St John's Wood, LondonNW8 9SP
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 May 2021
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2024
AAAnnual Accounts
Accounts With Accounts Type Small
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 October 2021
PSC01Notification of Individual PSC
Gazette Notice Compulsory
12 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
10 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Resolution
24 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Gazette Notice Compulsory
2 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2015
MR01Registration of a Charge
Incorporation Company
21 July 2015
NEWINCIncorporation