Company NameHammersmith Estates Limited
DirectorsCharles Anthony Swindon and Jack Simon Richard Swindon
Company StatusActive
Company Number01002964
CategoryPrivate Limited Company
Incorporation Date22 February 1971(53 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Anthony Swindon
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1998(27 years, 3 months after company formation)
Appointment Duration25 years, 10 months
RoleCommodity Trader
Country of ResidenceUnited Kingdom
Correspondence Address17 Vale Court
Maida Vale
London
W9 1RT
Director NameMr Jack Simon Richard Swindon
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(48 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Walter Swindon
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(20 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 May 1998)
RoleEstate Agent
Correspondence Address34 Hampstead Grove
London
NW3 6SR
Director NameMrs Sheila Rae Swindon
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(20 years, 10 months after company formation)
Appointment Duration27 years, 4 months (resigned 10 May 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 93 Westfield
15 Kidderpore Avenue
London
NW3 7SG
Secretary NameRuth Angela Swindon
NationalityBritish
StatusResigned
Appointed12 January 1992(20 years, 10 months after company formation)
Appointment Duration20 years (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Oakwood Road
London
NW11 6RL
Director NameRuth Angela Swindon
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(27 years, 3 months after company formation)
Appointment Duration22 years, 1 month (resigned 03 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Oakwood Road
London
NW11 6RL

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Sheila Rae Swindon
100.00%
Ordinary

Financials

Year2014
Net Worth£11,213,528
Cash£45,251
Current Liabilities£2,545,942

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

23 June 2004Delivered on: 29 June 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor and basement 29/31 york street twickenham t/no TGL181469.
Outstanding

Filing History

26 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
26 April 2023Change of details for Rachel Nyman as a person with significant control on 21 October 2021 (2 pages)
7 April 2023Compulsory strike-off action has been discontinued (1 page)
6 April 2023Confirmation statement made on 12 January 2023 with updates (4 pages)
5 April 2023Change of details for Rachel Nyman as a person with significant control on 21 October 2021 (2 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
4 April 2023Change of details for Mr Charles Anthony Swindon as a person with significant control on 21 October 2021 (2 pages)
4 April 2023Notification of Jack Swindon as a person with significant control on 15 December 2022 (2 pages)
18 January 2023Change of details for Rachel Swindon as a person with significant control on 21 October 2021 (2 pages)
18 January 2023Change of details for Rachel Nyman as a person with significant control on 20 May 2022 (2 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
18 July 2022Satisfaction of charge 1 in full (1 page)
14 January 2022Confirmation statement made on 12 January 2022 with updates (4 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
14 December 2021Cessation of Sheila Rae Swindon as a person with significant control on 21 October 2021 (1 page)
14 December 2021Notification of Rachel Swindon as a person with significant control on 21 October 2021 (2 pages)
14 December 2021Notification of Charles Anthony Swindon as a person with significant control on 21 October 2021 (2 pages)
22 April 2021Director's details changed for Mr Jack Simon Richard Swindon on 1 March 2020 (2 pages)
9 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
22 September 2020Termination of appointment of Ruth Angela Swindon as a director on 3 August 2020 (1 page)
10 February 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 October 2019Appointment of Mr Jack Simon Richard Swindon as a director on 17 September 2019 (2 pages)
24 May 2019Termination of appointment of Sheila Rae Swindon as a director on 10 May 2019 (1 page)
14 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
21 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 February 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 March 2017Director's details changed for Charles Anthony Swindon on 1 February 2017 (2 pages)
30 March 2017Director's details changed for Charles Anthony Swindon on 1 February 2017 (2 pages)
20 March 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
26 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
26 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
28 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
28 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
31 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(6 pages)
31 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(6 pages)
10 December 2013Full accounts made up to 31 March 2013 (17 pages)
10 December 2013Full accounts made up to 31 March 2013 (17 pages)
18 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
29 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
29 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
7 February 2012Termination of appointment of Ruth Swindon as a secretary (1 page)
7 February 2012Termination of appointment of Ruth Swindon as a secretary (1 page)
20 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
13 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
13 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
10 March 2011Statement of company's objects (2 pages)
10 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 March 2011Statement of company's objects (2 pages)
10 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
25 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
16 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
16 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
20 January 2009Return made up to 12/01/09; full list of members (4 pages)
20 January 2009Return made up to 12/01/09; full list of members (4 pages)
28 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
28 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
24 January 2008Return made up to 12/01/08; full list of members (2 pages)
24 January 2008Return made up to 12/01/08; full list of members (2 pages)
22 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
22 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
5 February 2007Return made up to 12/01/07; full list of members (2 pages)
5 February 2007Return made up to 12/01/07; full list of members (2 pages)
30 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
30 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
10 March 2006Return made up to 12/01/06; full list of members (2 pages)
10 March 2006Return made up to 12/01/06; full list of members (2 pages)
1 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
1 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
27 January 2005Return made up to 12/01/05; full list of members (6 pages)
27 January 2005Return made up to 12/01/05; full list of members (6 pages)
8 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
8 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Location of register of members (1 page)
2 June 2004Location of register of members (1 page)
26 May 2004Registered office changed on 26/05/04 from: 29 ludgate hill london EC4M 7JE (1 page)
26 May 2004Registered office changed on 26/05/04 from: 29 ludgate hill london EC4M 7JE (1 page)
21 January 2004Return made up to 12/01/04; full list of members (7 pages)
21 January 2004Return made up to 12/01/04; full list of members (7 pages)
14 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
14 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 January 2003Return made up to 12/01/03; full list of members (7 pages)
28 January 2003Return made up to 12/01/03; full list of members (7 pages)
14 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
14 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 March 2002Return made up to 12/01/02; full list of members (7 pages)
4 March 2002Return made up to 12/01/02; full list of members (7 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2000Return made up to 12/01/00; full list of members (7 pages)
9 March 2000Return made up to 12/01/00; full list of members (7 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
19 January 1999Return made up to 12/01/99; full list of members (9 pages)
19 January 1999Return made up to 12/01/99; full list of members (9 pages)
10 July 1998Director resigned (1 page)
10 July 1998New director appointed (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998Director resigned (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (1 page)
21 January 1998Return made up to 12/01/98; full list of members (6 pages)
21 January 1998Return made up to 12/01/98; full list of members (6 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
20 January 1997Return made up to 12/01/97; full list of members (6 pages)
20 January 1997Return made up to 12/01/97; full list of members (6 pages)
27 November 1996Full accounts made up to 31 March 1996 (12 pages)
27 November 1996Full accounts made up to 31 March 1996 (12 pages)
22 February 1971Incorporation (20 pages)
22 February 1971Incorporation (20 pages)
22 February 1971Certificate of incorporation (1 page)
22 February 1971Certificate of incorporation (1 page)
22 February 1971Incorporation (20 pages)
22 February 1971Incorporation (20 pages)