Company NameHammond Holdings Ltd
DirectorJohn Forsyth Rees
Company StatusActive
Company Number01997221
CategoryPrivate Limited Company
Incorporation Date7 March 1986(38 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Forsyth Rees
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1986(1 month, 2 weeks after company formation)
Appointment Duration38 years
RoleCompany Director/Surveyor
Country of ResidenceEngland
Correspondence Address171 Fentiman Road
London
SW8 1JY
Secretary NameMr John Forsyth Rees
StatusCurrent
Appointed11 January 2019(32 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address171 Fentiman Road
London
SW8 1JY
Director NameMs Catriona Margaret Crawford
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(6 years, 5 months after company formation)
Appointment Duration1 month (resigned 05 October 1992)
RolePR Executive
Correspondence Address203 South Lambeth Road
London
Sw, 1xp
Secretary NameMr John Forsyth Rees
NationalityBritish
StatusResigned
Appointed31 August 1992(6 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Fentiman Road
London
SW8 1JY
Director NameBaroness Rowena Grace Von Albedyhll
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(6 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 May 1996)
RoleCompany Director
Correspondence AddressDowndale House
Priory Road
Shanklin
Isle Of Wight
PO37 6SA
Secretary NameNina Georgette Yianni
NationalityBritish
StatusResigned
Appointed09 April 1996(10 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address126 Ainslie Wood Road
London
E4 9DD
Secretary NameNicola Jane Wichmann
NationalityBritish
StatusResigned
Appointed31 August 1999(13 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 March 2005)
RoleCompany Director
Correspondence Address102 Stoneleigh Avenue
Sutton
Surrey
KT4 8XY
Secretary NameRachna Shah
NationalityBritish
StatusResigned
Appointed03 March 2005(19 years after company formation)
Appointment Duration1 month, 1 week (resigned 14 April 2005)
RoleAccountant
Correspondence Address312 Whitton Avenue East
Greenford
Middlesex
UB6 0JP
Director NameMr Ming Jiang
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2014(28 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Fentiman Road
London
SW8 1JY
Secretary NameMichaelides Warner & Co Limited (Corporation)
StatusResigned
Appointed14 April 2005(19 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 11 January 2019)
Correspondence Address102 Fulham Palace Road
London
W6 9PL

Location

Registered Address171 Fentiman Road
London
SW8 1JY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Shareholders

2 at £1Mr John Forsyth Rees
100.00%
Ordinary

Financials

Year2014
Net Worth£362,481
Cash£4
Current Liabilities£11,480

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

1 September 2020Delivered on: 3 September 2020
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 7 beaminster house, dorset road, london.
Outstanding
17 May 2005Delivered on: 19 May 2005
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 fawcett house lingham street london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
4 May 2001Delivered on: 17 May 2001
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The l/h land being 5 whitfield court, studley estate, binfield road, london SW4 6TH t/no.TGL37835.
Outstanding
4 May 2001Delivered on: 17 May 2001
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the company's present and future undertakings and assets whatever and wherever.
Outstanding
24 March 2000Delivered on: 4 April 2000
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
24 March 2000Delivered on: 4 April 2000
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £67,000.00 and all other sums due from the company to the chargee.
Particulars: 7 beaminster house dorset road london SW8 1EL.
Outstanding

Filing History

11 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
8 March 2021Confirmation statement made on 30 October 2020 with no updates (3 pages)
8 February 2021Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 171 Fentiman Road London England SW8 1JY on 8 February 2021 (1 page)
3 September 2020Registration of charge 019972210007, created on 1 September 2020 (6 pages)
11 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
30 October 2019Confirmation statement made on 30 October 2019 with updates (3 pages)
6 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
15 January 2019Termination of appointment of Michaelides Warner & Co Limited as a secretary on 11 January 2019 (1 page)
15 January 2019Appointment of Mr John Forsyth Rees as a secretary on 11 January 2019 (2 pages)
15 November 2018Registered office address changed from 102 Fulham Palace Road Hammersmith London W6 9PL to Palladium House 1-4 Argyll Street London W1F 7LD on 15 November 2018 (1 page)
6 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
15 September 2017Change of details for Mr John Forsyth Rees as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Change of details for Mr John Forsyth Rees as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
1 August 2016Termination of appointment of Ming Jiang as a director on 3 June 2016 (1 page)
1 August 2016Termination of appointment of Ming Jiang as a director on 3 June 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(5 pages)
25 September 2015Secretary's details changed for Michaelides Warner & Co Limited on 25 September 2015 (1 page)
25 September 2015Secretary's details changed for Michaelides Warner & Co Limited on 25 September 2015 (1 page)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(5 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
2 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
15 April 2014Appointment of Mr Ming Jiang as a director (2 pages)
15 April 2014Appointment of Mr Ming Jiang as a director (2 pages)
7 April 2014Appointment of Mr Ming Jiang as a director (2 pages)
7 April 2014Appointment of Mr Ming Jiang as a director (2 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 September 2009Return made up to 31/08/09; full list of members (3 pages)
1 September 2009Return made up to 31/08/09; full list of members (3 pages)
3 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 September 2008Return made up to 31/08/08; full list of members (3 pages)
5 September 2008Return made up to 31/08/08; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 December 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 September 2007Return made up to 31/08/07; full list of members (2 pages)
4 September 2007Return made up to 31/08/07; full list of members (2 pages)
5 September 2006Return made up to 31/08/06; full list of members (2 pages)
5 September 2006Return made up to 31/08/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 September 2005Secretary resigned (1 page)
23 September 2005Secretary resigned (1 page)
23 September 2005Return made up to 31/08/05; full list of members (2 pages)
23 September 2005Return made up to 31/08/05; full list of members (2 pages)
20 September 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 September 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
17 May 2005New secretary appointed (1 page)
17 May 2005New secretary appointed (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005New secretary appointed (1 page)
15 March 2005New secretary appointed (1 page)
4 October 2004Return made up to 31/08/04; full list of members (6 pages)
4 October 2004Return made up to 31/08/04; full list of members (6 pages)
24 June 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
24 June 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
2 December 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
2 December 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
6 October 2003Return made up to 31/08/03; full list of members (6 pages)
6 October 2003Return made up to 31/08/03; full list of members (6 pages)
5 September 2002Return made up to 31/08/02; full list of members (7 pages)
5 September 2002Return made up to 31/08/02; full list of members (7 pages)
5 June 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
5 June 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
5 September 2001Return made up to 31/08/01; full list of members (6 pages)
5 September 2001Return made up to 31/08/01; full list of members (6 pages)
10 August 2001Secretary's particulars changed (1 page)
10 August 2001Secretary's particulars changed (1 page)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
5 March 2001Full accounts made up to 30 June 2000 (10 pages)
5 March 2001Full accounts made up to 30 June 2000 (10 pages)
31 October 2000Full accounts made up to 30 June 1999 (9 pages)
31 October 2000Full accounts made up to 30 June 1999 (9 pages)
13 September 2000Return made up to 31/08/00; full list of members (6 pages)
13 September 2000Return made up to 31/08/00; full list of members (6 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
22 September 1999New secretary appointed (2 pages)
22 September 1999Return made up to 31/08/99; no change of members (4 pages)
22 September 1999New secretary appointed (2 pages)
22 September 1999Return made up to 31/08/99; no change of members (4 pages)
20 September 1999Full accounts made up to 30 June 1998 (9 pages)
20 September 1999Secretary resigned (1 page)
20 September 1999Secretary resigned (1 page)
20 September 1999Full accounts made up to 30 June 1998 (9 pages)
7 January 1999Full accounts made up to 30 June 1997 (9 pages)
7 January 1999Full accounts made up to 30 June 1997 (9 pages)
24 December 1998Return made up to 31/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 December 1998Return made up to 31/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 September 1997Secretary's particulars changed (1 page)
2 September 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 September 1997Secretary's particulars changed (1 page)
2 September 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 September 1997Registered office changed on 02/09/97 from: 101 fulham palace road london W6 8JA (1 page)
2 September 1997Registered office changed on 02/09/97 from: 101 fulham palace road london W6 8JA (1 page)
2 May 1997Accounts for a dormant company made up to 30 June 1996 (8 pages)
2 May 1997Accounts for a dormant company made up to 30 June 1996 (8 pages)
8 October 1996Return made up to 31/08/96; no change of members (4 pages)
8 October 1996Return made up to 31/08/96; no change of members (4 pages)
20 May 1996Director resigned (1 page)
20 May 1996Director resigned (1 page)
15 May 1996Secretary resigned (1 page)
15 May 1996Secretary resigned (1 page)
9 May 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
9 May 1996Accounts for a dormant company made up to 30 June 1994 (4 pages)
9 May 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
9 May 1996Accounts for a dormant company made up to 30 June 1994 (4 pages)
28 April 1996New secretary appointed (2 pages)
28 April 1996New secretary appointed (2 pages)
3 November 1995Return made up to 31/08/95; no change of members (4 pages)
3 November 1995Return made up to 31/08/95; no change of members (4 pages)
15 March 1994Accounts for a dormant company made up to 30 June 1993 (16 pages)
3 December 1993Return made up to 31/08/93; no change of members (4 pages)
23 October 1992Registered office changed on 23/10/92 from: 252 lavender hill london SW11 1LJ (1 page)
23 October 1992Accounts for a dormant company made up to 30 June 1992 (3 pages)
23 October 1992Return made up to 31/08/92; no change of members (5 pages)
12 November 1991Accounts for a dormant company made up to 30 June 1991 (3 pages)
8 October 1990Registered office changed on 08/10/90 from: 172A lavender hill clapham SW11 5TG (1 page)
1 October 1990Return made up to 31/08/90; no change of members (4 pages)
8 November 1989Return made up to 31/08/89; no change of members (4 pages)
8 November 1989Accounts for a dormant company made up to 30 June 1989 (3 pages)
6 December 1988Accounts for a dormant company made up to 30 June 1988 (1 page)
17 November 1988Return made up to 31/08/88; full list of members (4 pages)
16 October 1987Return made up to 31/08/87; full list of members (4 pages)
2 October 1986Company name changed toolbond LIMITED\certificate issued on 02/10/86 (2 pages)
2 October 1986Company name changed toolbond LIMITED\certificate issued on 02/10/86 (2 pages)
7 May 1986Memorandum and Articles of Association (13 pages)
7 March 1986Certificate of incorporation (1 page)
7 March 1986Incorporation (17 pages)
7 March 1986Certificate of incorporation (1 page)