Company NameHammend Limited
DirectorsAnna Palos and Panayiotis Stavrou
Company StatusActive
Company Number01471733
CategoryPrivate Limited Company
Incorporation Date8 January 1980(44 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Anna Palos
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressTrevanion
131-133 Totteridge Lane
London
N20 8NS
Director NameMr Panayiotis Stavrou
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address61 Camlet Way
Barnet
Hertfordshire
EN4 0LJ
Secretary NameMr Panayiotis Stavrou
NationalityBritish
StatusCurrent
Appointed10 July 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Camlet Way
Barnet
Hertfordshire
EN4 0LJ

Location

Registered AddressSouth Point House Chase Road
Southgate
London
N14 6JT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Shareholders

50 at £1Chrysoberyl Estates LTD
50.00%
Ordinary
50 at £1Mr Panayiotis Stavrou
50.00%
Ordinary

Financials

Year2014
Net Worth£2,117,734
Cash£312,730
Current Liabilities£174,136

Accounts

Latest Accounts26 June 2023 (10 months, 1 week ago)
Next Accounts Due26 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 June

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Charges

23 October 1991Delivered on: 12 November 1991
Satisfied on: 22 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 189 seven sisters road london borough of islington t/no ln 87144.
Fully Satisfied
23 October 1991Delivered on: 12 November 1991
Satisfied on: 22 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 green lanes london borough of enfield t/no NGL274522.
Fully Satisfied
21 May 1987Delivered on: 2 June 1987
Satisfied on: 22 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 green lanes london N13 london borough of enfield T.N. ngl 274522 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 April 1985Delivered on: 10 April 1985
Satisfied on: 22 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 189 seven sisters road london N4. And all useable plant, machinery implements utensils furniture and equipment.
Fully Satisfied
18 July 1983Delivered on: 21 July 1983
Satisfied on: 22 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 129 - 135 green lanes, enfield, london. Title no: ngl 352694 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 July 1983Delivered on: 21 July 1983
Satisfied on: 22 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 121 - 127 green lanes, enfield, london. Title no: ngl 352665 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 March 1983Delivered on: 19 March 1983
Satisfied on: 22 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 264 colney hatch lane london N10. Title no:- ngl 213030. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 March 1983Delivered on: 19 March 1983
Satisfied on: 22 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 green lanes, london N13. Title no:- ngl 291869. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 March 1993Delivered on: 29 March 1993
Satisfied on: 22 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of a passageway leading from sidney avenue into melbourne avenue,l/b of enfield.t/no.egl 269548.
Fully Satisfied
12 March 1993Delivered on: 29 March 1993
Satisfied on: 22 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 hungerford road,l/b of islington.t/no.ln 191405.
Fully Satisfied
12 March 1993Delivered on: 29 March 1993
Satisfied on: 22 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 hungerford road,l/b of islington.t/no.250293.
Fully Satisfied
23 October 1991Delivered on: 12 November 1991
Satisfied on: 22 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 121/127 green lanes london borough of enfield (odd nos) t/no ngl 352665.
Fully Satisfied
23 October 1991Delivered on: 12 November 1991
Satisfied on: 22 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 129/135 (odd) green lanes london borough of enfield t/no ngl 352694.
Fully Satisfied
25 June 1980Delivered on: 30 June 1980
Satisfied on: 22 March 2007
Persons entitled: Lombard & Ulster Banking LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 121/135 (odd nos) green lane palmers gree london N13 ngl 352665 ngl 352695.
Fully Satisfied

Filing History

18 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
11 May 2023Total exemption full accounts made up to 26 June 2022 (9 pages)
13 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 26 June 2021 (8 pages)
20 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 26 June 2020 (8 pages)
23 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 26 June 2019 (9 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 26 June 2018 (7 pages)
27 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 26 June 2017 (8 pages)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
13 October 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
24 March 2017Total exemption small company accounts made up to 26 June 2016 (5 pages)
24 March 2017Total exemption small company accounts made up to 26 June 2016 (5 pages)
13 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 26 June 2015 (5 pages)
21 March 2016Total exemption small company accounts made up to 26 June 2015 (5 pages)
12 October 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
19 March 2015Total exemption small company accounts made up to 26 June 2014 (5 pages)
19 March 2015Total exemption small company accounts made up to 26 June 2014 (5 pages)
20 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
20 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
26 March 2014Total exemption small company accounts made up to 26 June 2013 (5 pages)
26 March 2014Total exemption small company accounts made up to 26 June 2013 (5 pages)
27 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
27 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
26 March 2013Total exemption small company accounts made up to 26 June 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 26 June 2012 (5 pages)
27 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 26 June 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 26 June 2011 (4 pages)
24 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
15 March 2011Total exemption small company accounts made up to 26 June 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 26 June 2010 (4 pages)
3 August 2010Director's details changed for Mrs Anna Palos on 26 June 2010 (2 pages)
3 August 2010Director's details changed for Mrs Anna Palos on 26 June 2010 (2 pages)
3 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
17 March 2010Total exemption small company accounts made up to 26 June 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 26 June 2009 (4 pages)
11 November 2009Compulsory strike-off action has been discontinued (1 page)
11 November 2009Compulsory strike-off action has been discontinued (1 page)
10 November 2009Annual return made up to 10 July 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 10 July 2009 with a full list of shareholders (4 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Total exemption small company accounts made up to 26 June 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 26 June 2008 (6 pages)
16 July 2008Return made up to 10/07/08; full list of members (4 pages)
16 July 2008Return made up to 10/07/08; full list of members (4 pages)
16 July 2008Registered office changed on 16/07/2008 from south point house chase road southgate london N14 6JT united kingdom (1 page)
16 July 2008Registered office changed on 16/07/2008 from south point house chase road southgate london N14 6JT united kingdom (1 page)
16 July 2008Registered office changed on 16/07/2008 from 247-249 grays' inn road london WC1X 8JR (1 page)
16 July 2008Registered office changed on 16/07/2008 from 247-249 grays' inn road london WC1X 8JR (1 page)
24 April 2008Total exemption small company accounts made up to 26 June 2007 (6 pages)
24 April 2008Total exemption small company accounts made up to 26 June 2007 (6 pages)
13 July 2007Return made up to 10/07/07; full list of members (2 pages)
13 July 2007Return made up to 10/07/07; full list of members (2 pages)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
5 October 2006Total exemption small company accounts made up to 26 June 2006 (4 pages)
5 October 2006Total exemption small company accounts made up to 26 June 2006 (4 pages)
4 August 2006Return made up to 10/07/06; full list of members (7 pages)
4 August 2006Return made up to 10/07/06; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 26 June 2005 (4 pages)
2 May 2006Total exemption small company accounts made up to 26 June 2005 (4 pages)
23 July 2005Return made up to 10/07/05; full list of members (7 pages)
23 July 2005Return made up to 10/07/05; full list of members (7 pages)
2 November 2004Accounts for a small company made up to 26 June 2004 (5 pages)
2 November 2004Accounts for a small company made up to 26 June 2004 (5 pages)
16 July 2004Return made up to 10/07/04; full list of members (7 pages)
16 July 2004Return made up to 10/07/04; full list of members (7 pages)
29 December 2003Full accounts made up to 26 June 2003 (10 pages)
29 December 2003Total exemption full accounts made up to 26 June 2002 (10 pages)
29 December 2003Full accounts made up to 26 June 2003 (10 pages)
29 December 2003Total exemption full accounts made up to 26 June 2002 (10 pages)
21 September 2003Return made up to 10/07/03; full list of members (7 pages)
21 September 2003Return made up to 10/07/03; full list of members (7 pages)
21 July 2002Return made up to 10/07/02; full list of members (7 pages)
21 July 2002Return made up to 10/07/02; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 26 June 2001 (4 pages)
30 April 2002Total exemption small company accounts made up to 26 June 2001 (4 pages)
20 August 2001Return made up to 10/07/01; full list of members (6 pages)
20 August 2001Return made up to 10/07/01; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 26 June 2000 (4 pages)
27 April 2001Accounts for a small company made up to 26 June 2000 (4 pages)
15 August 2000Return made up to 10/07/00; full list of members (6 pages)
15 August 2000Return made up to 10/07/00; full list of members (6 pages)
24 February 2000Accounts for a small company made up to 26 June 1999 (5 pages)
24 February 2000Accounts for a small company made up to 26 June 1999 (5 pages)
15 July 1999Return made up to 10/07/99; no change of members (4 pages)
15 July 1999Return made up to 10/07/99; no change of members (4 pages)
8 May 1999Accounts for a small company made up to 26 June 1998 (5 pages)
8 May 1999Accounts for a small company made up to 26 June 1998 (5 pages)
13 July 1998Return made up to 10/07/98; full list of members (6 pages)
13 July 1998Return made up to 10/07/98; full list of members (6 pages)
21 May 1998Accounts for a small company made up to 26 June 1997 (5 pages)
21 May 1998Accounts for a small company made up to 26 June 1997 (5 pages)
15 July 1997Return made up to 10/07/97; no change of members (4 pages)
15 July 1997Return made up to 10/07/97; no change of members (4 pages)
14 April 1997Full accounts made up to 26 June 1996 (10 pages)
14 April 1997Full accounts made up to 26 June 1996 (10 pages)
28 July 1996Return made up to 10/07/96; no change of members (4 pages)
28 July 1996Return made up to 10/07/96; no change of members (4 pages)
29 April 1996Full accounts made up to 26 June 1995 (10 pages)
29 April 1996Full accounts made up to 26 June 1995 (10 pages)
3 October 1995Return made up to 10/07/95; full list of members (6 pages)
3 October 1995Return made up to 10/07/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (41 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
21 December 1984Annual return made up to 30/07/82 (5 pages)
21 December 1984Annual return made up to 30/07/82 (5 pages)
8 January 1980Incorporation (15 pages)
8 January 1980Incorporation (15 pages)