Company NameHammer Galleries Limited
DirectorLotta Beata Caroline Hammer
Company StatusActive
Company Number03030622
CategoryPrivate Limited Company
Incorporation Date8 March 1995(29 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMiss Lotta Beata Caroline Hammer
Date of BirthMay 1964 (Born 60 years ago)
NationalitySwedish
StatusCurrent
Appointed13 March 1995(5 days after company formation)
Appointment Duration29 years, 1 month
RoleArt Dealer
Country of ResidenceSpain
Correspondence AddressA1 Golf Driving Range
Rowley Lane
Barnet
Hertfordshire
EN5 3HW
Secretary NameMr John Brennan
StatusCurrent
Appointed01 May 2012(17 years, 1 month after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Correspondence AddressA1 Golf Driving Range
Rowley Lane
Barnet
Hertfordshire
EN5 3HW
Secretary NameStephen Richard Bowyer Marsh
NationalityBritish
StatusResigned
Appointed13 March 1995(5 days after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2001)
RoleAccountant
Correspondence Address16 Rowfant Road
London
SW17 7AS
Director NameJane Berit Hammer
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(1 month, 3 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 October 1995)
RoleCompany Director
Correspondence Address17 Blo De Larvotto
Casabianca
Monte Carlo
9800
Monaco
Secretary NameMr Adam Charles Edward Peake
NationalityBritish
StatusResigned
Appointed01 March 2001(5 years, 12 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Clements House 27-28 Clement's Lane
London
EC4N 7AE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressA1 Golf Driving Range
Rowley Lane
Barnet
Hertfordshire
EN5 3HW
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Lotta Beata Caroline Hammer
100.00%
Ordinary

Financials

Year2014
Net Worth-£647,133
Cash£3,049
Current Liabilities£40,454

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Charges

13 June 2001Delivered on: 27 June 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
23 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
6 March 2019Director's details changed for Miss Lotta Beata Caroline Hammer on 6 March 2019 (2 pages)
6 March 2019Change of details for Ms Lotta Hammer as a person with significant control on 6 March 2019 (2 pages)
6 March 2019Director's details changed for Miss Lotta Beata Caroline Hammer on 6 March 2019 (2 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
22 September 2017Unaudited abridged accounts made up to 31 December 2016 (15 pages)
22 September 2017Unaudited abridged accounts made up to 31 December 2016 (15 pages)
20 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
15 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(3 pages)
1 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(3 pages)
1 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(3 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 July 2013Registered office address changed from 17 Grosvenor Hill London W1K 3QB England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 17 Grosvenor Hill London W1K 3QB England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 17 Grosvenor Hill London W1K 3QB England on 1 July 2013 (1 page)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
13 February 2013Registered office address changed from C/O Peake & Co St Clements House 27-28 Clement's Lane London EC4N 7AE on 13 February 2013 (1 page)
13 February 2013Registered office address changed from C/O Peake & Co St Clements House 27-28 Clement's Lane London EC4N 7AE on 13 February 2013 (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 May 2012Termination of appointment of Adam Peake as a secretary (1 page)
4 May 2012Appointment of Mr John Brennan as a secretary (1 page)
4 May 2012Termination of appointment of Adam Peake as a secretary (1 page)
4 May 2012Appointment of Mr John Brennan as a secretary (1 page)
18 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
10 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011Compulsory strike-off action has been discontinued (1 page)
9 May 2011Total exemption small company accounts made up to 31 December 2009 (3 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2009 (3 pages)
26 March 2011Compulsory strike-off action has been suspended (1 page)
26 March 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
13 April 2010Secretary's details changed for Mr Adam Charles Edward Peake on 8 March 2010 (1 page)
13 April 2010Secretary's details changed for Mr Adam Charles Edward Peake on 8 March 2010 (1 page)
13 April 2010Director's details changed for Lotta Beata Caroline Hammer on 2 February 2010 (2 pages)
13 April 2010Secretary's details changed for Mr Adam Charles Edward Peake on 8 March 2010 (1 page)
13 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
13 April 2010Registered office address changed from C/O Peake & Co St Clements House 27-28 Clement's Lane London EC4N 7AE England on 13 April 2010 (1 page)
13 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
13 April 2010Registered office address changed from C/O Peake & Co St Clements House 27-28 Clement's Lane London EC4N 7AE England on 13 April 2010 (1 page)
13 April 2010Director's details changed for Lotta Beata Caroline Hammer on 2 February 2010 (2 pages)
13 April 2010Registered office address changed from Peake and Company 363 Upper Richmond Road West London SW14 7NX on 13 April 2010 (1 page)
13 April 2010Registered office address changed from Peake and Company 363 Upper Richmond Road West London SW14 7NX on 13 April 2010 (1 page)
13 April 2010Director's details changed for Lotta Beata Caroline Hammer on 2 February 2010 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 April 2009Return made up to 08/03/09; full list of members (5 pages)
20 April 2009Return made up to 08/03/09; full list of members (5 pages)
16 February 2009Return made up to 08/03/08; full list of members (5 pages)
16 February 2009Return made up to 08/03/08; full list of members (5 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
27 March 2007Return made up to 08/03/07; full list of members
  • 363(287) ‐ Registered office changed on 27/03/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2007Return made up to 08/03/07; full list of members
  • 363(287) ‐ Registered office changed on 27/03/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2006Secretary's particulars changed (1 page)
13 November 2006Secretary's particulars changed (1 page)
6 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
6 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
3 April 2006Return made up to 08/03/06; full list of members (6 pages)
3 April 2006Return made up to 08/03/06; full list of members (6 pages)
13 July 2005Return made up to 08/03/05; full list of members (6 pages)
13 July 2005Return made up to 08/03/05; full list of members (6 pages)
14 June 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
14 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
14 June 2005Registered office changed on 14/06/05 from: peake and company 363 upper richmond road west sheen london SW14 7NX (1 page)
14 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
14 June 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
14 June 2005Registered office changed on 14/06/05 from: peake and company 363 upper richmond road west sheen london SW14 7NX (1 page)
17 March 2005Registered office changed on 17/03/05 from: 363 upper richmond road west sheen london SW14 7NX (1 page)
17 March 2005Registered office changed on 17/03/05 from: 363 upper richmond road west sheen london SW14 7NX (1 page)
9 March 2005Registered office changed on 09/03/05 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
9 March 2005Registered office changed on 09/03/05 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
8 October 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
8 October 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
27 May 2004Return made up to 08/03/04; full list of members (6 pages)
27 May 2004Return made up to 08/03/04; full list of members (6 pages)
26 September 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
4 February 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
26 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 April 2002Return made up to 08/03/02; full list of members (6 pages)
30 April 2002Return made up to 08/03/02; full list of members (6 pages)
26 February 2002Total exemption full accounts made up to 31 December 2000 (11 pages)
26 February 2002Total exemption full accounts made up to 31 December 2000 (11 pages)
11 December 2001Return made up to 08/03/01; full list of members (6 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001Secretary resigned (1 page)
11 December 2001New secretary appointed (2 pages)
11 December 2001Return made up to 08/03/01; full list of members (6 pages)
11 December 2001New secretary appointed (2 pages)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
27 June 2001Particulars of mortgage/charge (3 pages)
27 June 2001Particulars of mortgage/charge (3 pages)
5 February 2001Full accounts made up to 31 December 1999 (11 pages)
5 February 2001Full accounts made up to 31 December 1999 (11 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
23 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
5 June 2000Full accounts made up to 31 December 1998 (14 pages)
5 June 2000Full accounts made up to 31 December 1998 (14 pages)
11 May 2000Return made up to 08/03/00; full list of members (6 pages)
11 May 2000Return made up to 08/03/00; full list of members (6 pages)
23 November 1999Registered office changed on 23/11/99 from: 11 duke street st james london SW1Y 6BN (1 page)
23 November 1999Registered office changed on 23/11/99 from: 11 duke street st james london SW1Y 6BN (1 page)
9 April 1999Return made up to 08/03/99; full list of members (6 pages)
9 April 1999Return made up to 08/03/99; full list of members (6 pages)
14 December 1998Full accounts made up to 31 December 1997 (14 pages)
14 December 1998Full accounts made up to 31 December 1997 (14 pages)
3 December 1998Registered office changed on 03/12/98 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
3 December 1998Registered office changed on 03/12/98 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
2 November 1997Full accounts made up to 31 December 1996 (9 pages)
2 November 1997Full accounts made up to 31 December 1996 (9 pages)
30 July 1997Return made up to 08/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 July 1997Return made up to 08/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 November 1996Full accounts made up to 31 December 1995 (10 pages)
5 November 1996Full accounts made up to 31 December 1995 (10 pages)
20 October 1996Return made up to 08/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 October 1996Return made up to 08/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 March 1996Registered office changed on 13/03/96 from: 5 franconia road london SW4 9NB (1 page)
13 March 1996Registered office changed on 13/03/96 from: 5 franconia road london SW4 9NB (1 page)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
4 April 1995Ad 29/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 April 1995Ad 29/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 April 1995Accounting reference date notified as 31/12 (1 page)
4 April 1995Accounting reference date notified as 31/12 (1 page)
15 March 1995Registered office changed on 15/03/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
15 March 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Registered office changed on 15/03/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
15 March 1995Director resigned;new director appointed (2 pages)
8 March 1995Incorporation (15 pages)