Company NameHamron Limited
DirectorsDavid Jeffrey Wadsworth and Hyrmert Limited
Company StatusActive
Company Number03171879
CategoryPrivate Limited Company
Incorporation Date13 March 1996(28 years, 1 month ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Jeffrey Wadsworth
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2010(14 years, 6 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32-33 Cowcross Street Cowcross Street
London
EC1M 6DF
Director NameHyrmert Limited (Corporation)
StatusCurrent
Appointed01 July 2008(12 years, 3 months after company formation)
Appointment Duration15 years, 10 months
Correspondence Address35 Harley Street
London
W1G 9QU
Director NameGregory Paul McEwen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address83 Wimpole Street
London
W1G 9RQ
Secretary NameTimothy James Parkinson
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address83 Wimpole Street
London
W1G 9RQ
Secretary NameGregory Paul McEwen
NationalityBritish
StatusResigned
Appointed10 April 1996(3 weeks, 6 days after company formation)
Appointment Duration21 years, 11 months (resigned 26 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Queen Anne Street
London
W1G 9JR
Director NameIan Alexander Anton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(4 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 12 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Norham Road
Oxford
OX2 6SF
Director NameMr Michael John Ringer
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(4 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 06 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nevill Park
Tunbridge Wells
Kent
TN4 8NW
Director NameAntony Edmund Snow
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 05 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFyfield Hill Barn
Marlborough
Wiltshire
SN8 1PU
Director NameMr David Jeffrey Wadsworth
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(4 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 12 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Merthyr Terrace
Barnes
London
SW13 8DL
Director NameHoward Cooke
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(2 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 November 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address69 Derwent Drive
Maidenhead
Berkshire
SL6 6LE
Director NameMr Jeremy William Lloyd
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(2 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 November 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Lansdowne Road
London
W11 3AL
Director NameOkosakana Limited (Corporation)
StatusResigned
Appointed01 July 2008(12 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2010)
Correspondence Address47 Merthyr Terrace
London
SW13 8DL

Location

Registered Address32-33 Cowcross Street Cowcross Street
London
EC1M 6DF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

7m at £0.01Galt & Separovic LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return4 March 2024 (1 month, 4 weeks ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Charges

23 April 1998Delivered on: 2 May 1998
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding

Filing History

17 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
3 November 2020Registered office address changed from 57 Queen Anne Street London W1G 9JR to 32-33 Cowcross Street Cowcross Street London EC1M 6DF on 3 November 2020 (1 page)
22 July 2020Satisfaction of charge 1 in full (1 page)
3 July 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
24 May 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
20 June 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
26 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
26 March 2018Termination of appointment of Gregory Paul Mcewen as a secretary on 26 March 2018 (1 page)
18 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
18 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
1 July 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
1 July 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 70,150
(4 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 70,150
(4 pages)
1 July 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
1 July 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
9 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 70,150
(4 pages)
9 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 70,150
(4 pages)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 70,150
(4 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 70,150
(4 pages)
4 November 2013Registered office address changed from 35 Harley Street London W1G 9QU England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 35 Harley Street London W1G 9QU England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 35 Harley Street London W1G 9QU England on 4 November 2013 (1 page)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
25 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
8 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
8 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
20 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
15 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
15 April 2011Director's details changed for Hyrmert Limited on 1 March 2011 (2 pages)
15 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
15 April 2011Director's details changed for Hyrmert Limited on 1 March 2011 (2 pages)
15 April 2011Termination of appointment of Okosakana Limited as a director (1 page)
15 April 2011Secretary's details changed for Gregory Paul Mcewen on 1 March 2011 (1 page)
15 April 2011Secretary's details changed for Gregory Paul Mcewen on 1 March 2011 (1 page)
15 April 2011Secretary's details changed for Gregory Paul Mcewen on 1 March 2011 (1 page)
15 April 2011Termination of appointment of Okosakana Limited as a director (1 page)
15 April 2011Director's details changed for Hyrmert Limited on 1 March 2011 (2 pages)
31 January 2011Registered office address changed from 83 Wimpole Street London W1G 9RQ on 31 January 2011 (1 page)
31 January 2011Registered office address changed from 83 Wimpole Street London W1G 9RQ on 31 January 2011 (1 page)
24 September 2010Appointment of Mr David Jeffrey Wadsworth as a director (2 pages)
24 September 2010Appointment of Mr David Jeffrey Wadsworth as a director (2 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
1 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
29 May 2010Director's details changed for Hyrmert Limited on 1 March 2010 (2 pages)
29 May 2010Director's details changed for Hyrmert Limited on 1 March 2010 (2 pages)
29 May 2010Director's details changed for Okosakana Limited on 1 March 2010 (2 pages)
29 May 2010Director's details changed for Okosakana Limited on 1 March 2010 (2 pages)
29 May 2010Director's details changed for Okosakana Limited on 1 March 2010 (2 pages)
29 May 2010Director's details changed for Hyrmert Limited on 1 March 2010 (2 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
17 March 2009Return made up to 13/03/09; full list of members (3 pages)
17 March 2009Appointment terminated director ian anton (1 page)
17 March 2009Appointment terminated director ian anton (1 page)
17 March 2009Appointment terminated director david wadsworth (1 page)
17 March 2009Return made up to 13/03/09; full list of members (3 pages)
17 March 2009Appointment terminated director david wadsworth (1 page)
30 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
16 July 2008Director appointed hyrmert LIMITED (1 page)
16 July 2008Director appointed okosakana LIMITED (1 page)
16 July 2008Director appointed okosakana LIMITED (1 page)
16 July 2008Director appointed hyrmert LIMITED (1 page)
2 July 2008Company name changed forgewild LIMITED\certificate issued on 03/07/08 (2 pages)
2 July 2008Company name changed forgewild LIMITED\certificate issued on 03/07/08 (2 pages)
27 March 2008Return made up to 13/03/08; full list of members (4 pages)
27 March 2008Return made up to 13/03/08; full list of members (4 pages)
28 September 2007Return made up to 13/03/07; full list of members (2 pages)
28 September 2007Return made up to 13/03/07; full list of members (2 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
24 October 2006Return made up to 13/03/06; full list of members (2 pages)
24 October 2006Return made up to 13/03/06; full list of members (2 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
2 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
5 August 2005Full accounts made up to 30 September 2004 (12 pages)
5 August 2005Full accounts made up to 30 September 2004 (12 pages)
23 March 2005Return made up to 13/03/05; full list of members (7 pages)
23 March 2005Return made up to 13/03/05; full list of members (7 pages)
3 August 2004Full accounts made up to 30 September 2003 (12 pages)
3 August 2004Full accounts made up to 30 September 2003 (12 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Registered office changed on 09/06/04 from: 83 wimpole street london W1G 9RQ (1 page)
9 June 2004Registered office changed on 09/06/04 from: 83 wimpole street london W1G 9RQ (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Return made up to 13/03/04; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
  • 363(288) ‐ Director resigned
(8 pages)
9 June 2004Director resigned (1 page)
9 June 2004Return made up to 13/03/04; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
  • 363(288) ‐ Director resigned
(8 pages)
31 October 2003Full accounts made up to 30 September 2002 (15 pages)
31 October 2003Full accounts made up to 30 September 2002 (15 pages)
18 February 2003Company name changed fraser cre LIMITED\certificate issued on 17/02/03 (2 pages)
18 February 2003Company name changed fraser cre LIMITED\certificate issued on 17/02/03 (2 pages)
19 July 2002Group of companies' accounts made up to 30 September 2001 (14 pages)
19 July 2002Group of companies' accounts made up to 30 September 2001 (14 pages)
23 April 2002Return made up to 28/02/02; full list of members (12 pages)
23 April 2002Return made up to 28/02/02; full list of members (12 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
30 November 2001Ad 15/11/01--------- £ si [email protected]=4500 £ ic 467650/472150 (2 pages)
30 November 2001Ad 15/11/01--------- £ si [email protected]=4500 £ ic 467650/472150 (2 pages)
3 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
25 September 2001Company name changed fraser portfolio management hold ings LIMITED\certificate issued on 25/09/01 (2 pages)
25 September 2001Company name changed fraser portfolio management hold ings LIMITED\certificate issued on 25/09/01 (2 pages)
4 September 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
4 September 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
4 July 2001Group of companies' accounts made up to 31 August 2000 (13 pages)
4 July 2001Group of companies' accounts made up to 31 August 2000 (13 pages)
20 March 2001Return made up to 13/03/01; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
(12 pages)
20 March 2001Return made up to 13/03/01; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
(12 pages)
4 July 2000Full group accounts made up to 31 August 1999 (13 pages)
4 July 2000Full group accounts made up to 31 August 1999 (13 pages)
22 March 2000Return made up to 13/03/00; full list of members
  • 363(287) ‐ Registered office changed on 22/03/00
(12 pages)
22 March 2000Return made up to 13/03/00; full list of members
  • 363(287) ‐ Registered office changed on 22/03/00
(12 pages)
16 May 1999Full accounts made up to 31 August 1998 (10 pages)
16 May 1999Full accounts made up to 31 August 1998 (10 pages)
24 April 1999Ad 25/03/99--------- £ si [email protected]=5000 £ ic 462650/467650 (2 pages)
24 April 1999Ad 25/03/99--------- £ si [email protected]=5000 £ ic 462650/467650 (2 pages)
16 April 1999Return made up to 13/03/99; full list of members (10 pages)
16 April 1999Return made up to 13/03/99; full list of members (10 pages)
31 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 March 1999Memorandum and Articles of Association (13 pages)
31 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 March 1999Memorandum and Articles of Association (13 pages)
11 March 1999New director appointed (1 page)
11 March 1999New director appointed (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
3 February 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 February 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 January 1999Ad 17/12/98--------- £ si 205000@1=205000 £ ic 262150/467150 (2 pages)
14 January 1999Ad 17/12/98--------- £ si 205000@1=205000 £ ic 262150/467150 (2 pages)
14 January 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
14 January 1999Memorandum and Articles of Association (8 pages)
14 January 1999Memorandum and Articles of Association (8 pages)
14 January 1999Nc inc already adjusted 17/12/98 (2 pages)
14 January 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 January 1999Nc inc already adjusted 17/12/98 (2 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
18 April 1998Ad 20/03/98--------- £ si [email protected]=4500 £ ic 257650/262150 (2 pages)
18 April 1998Ad 20/03/98--------- £ si [email protected]=4500 £ ic 257650/262150 (2 pages)
3 March 1998Full accounts made up to 31 August 1997 (9 pages)
3 March 1998Full accounts made up to 31 August 1997 (9 pages)
10 October 1997Ad 03/10/97--------- £ si [email protected]=6080 £ ic 251570/257650 (2 pages)
10 October 1997Ad 03/10/97--------- £ si [email protected]=6080 £ ic 251570/257650 (2 pages)
22 September 1997Ad 22/08/97--------- £ si 197000@1=197000 £ ic 54570/251570 (2 pages)
22 September 1997Ad 22/08/97--------- £ si 197000@1=197000 £ ic 54570/251570 (2 pages)
1 April 1997Return made up to 13/03/97; full list of members (6 pages)
1 April 1997Ad 27/02/97--------- £ si 53500@1 (2 pages)
1 April 1997Ad 27/02/97--------- £ si 53500@1 (2 pages)
1 April 1997Return made up to 13/03/97; full list of members (6 pages)
22 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 January 1997£ nc 10000/100000 19/12/96 (1 page)
22 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 January 1997£ nc 10000/100000 19/12/96 (1 page)
19 September 1996Ad 12/09/96--------- £ si 1068@1=1068 £ ic 2/1070 (2 pages)
19 September 1996Ad 12/09/96--------- £ si 1068@1=1068 £ ic 2/1070 (2 pages)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
22 April 1996New director appointed (3 pages)
22 April 1996New director appointed (3 pages)
22 April 1996New director appointed (3 pages)
22 April 1996New director appointed (3 pages)
22 April 1996Secretary resigned (2 pages)
22 April 1996Accounting reference date notified as 31/08 (1 page)
22 April 1996New secretary appointed (1 page)
22 April 1996New secretary appointed (1 page)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996Accounting reference date notified as 31/08 (1 page)
22 April 1996Secretary resigned (2 pages)
22 April 1996New director appointed (3 pages)
22 April 1996New director appointed (3 pages)
13 March 1996Incorporation (19 pages)
13 March 1996Incorporation (19 pages)