Cardiff
CF10 1DE
Wales
Secretary Name | Mrs Susan Emily Hamer |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 1999(same day as company formation) |
Role | School Teacher |
Country of Residence | Portugal |
Correspondence Address | 4 Marlborough House Westgate Street Cardiff CF10 1DE Wales |
Director Name | Mr David Justin Irving Hamer |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2023(23 years, 8 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Limetree Farm Badgemore Henley-On-Thames RG9 4NX |
Director Name | Louis Fisher |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Role | Loss Assessor |
Correspondence Address | Greenfields Llanidloes Powys SY18 6AB Wales |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr David Justin Irving Hamer |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 17 July 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Palace Road East Molesey Surrey KT8 9DL |
Director Name | Mr Dominic Gerald Hamer |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 July 2017) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 4 Marlborough House Westgate Street Cardiff CF10 1DE Wales |
Director Name | Mr David Gerald Hamer |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 June 2023) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 4 Marlborough House Westgate Street Cardiff CF10 1DE Wales |
Registered Address | C/O Ashley Associates 14 Alwyn Close Elstree Hertfordshire WD6 3LF |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | David Gerald Hamer 50.00% Ordinary |
---|---|
50 at £1 | Susan Hamer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£265,277 |
Cash | £2,582 |
Current Liabilities | £881,848 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 14 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 3 weeks from now) |
28 November 2003 | Delivered on: 9 December 2003 Persons entitled: Abbey National PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rental income from the town mill, shortbridge street, llanidloes, powys. Outstanding |
---|---|
28 November 2003 | Delivered on: 9 December 2003 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The town mill, shortbridge street, llanidloes, powys all the uncalled capital for the time being and all intellectual property rights, any legal or beneficial interest in all or any securities, stock in trade and plant and book debts. Outstanding |
29 January 2002 | Delivered on: 19 February 2002 Persons entitled: National Westminster 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: Property k/a bridgend mill shortbridge street llanidloes powys t/n WA671292. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 February 2002 | Delivered on: 21 February 2002 Persons entitled: National Westminster 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 |
15 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
---|---|
19 November 2020 | Micro company accounts made up to 30 September 2020 (4 pages) |
11 November 2020 | Director's details changed for Mrs Susan Emily Hamer on 11 November 2020 (2 pages) |
11 November 2020 | Secretary's details changed for Mrs Susan Emily Hamer on 11 November 2020 (1 page) |
24 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
24 February 2020 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 30 September 2019 (4 pages) |
19 February 2019 | Registered office address changed from C/O Ashley Associates Clarendon House 125 Shenley Road Borehamwood Hertfordshire WD6 1AG to C/O Ashley Associates 14 Alwyn Close Elstree Hertfordshire WD6 3LF on 19 February 2019 (1 page) |
18 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
16 October 2018 | Micro company accounts made up to 30 September 2018 (4 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with updates (3 pages) |
1 November 2017 | Micro company accounts made up to 30 September 2017 (4 pages) |
1 November 2017 | Micro company accounts made up to 30 September 2017 (4 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
17 July 2017 | Termination of appointment of David Justin Irving Hamer as a director on 17 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Dominic Gerald Hamer as a director on 17 July 2017 (1 page) |
17 July 2017 | Termination of appointment of David Justin Irving Hamer as a director on 17 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Dominic Gerald Hamer as a director on 17 July 2017 (1 page) |
17 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
20 March 2015 | Appointment of Mr Dominic Gerald Hamer as a director on 17 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr David Gerald Hamer as a director on 17 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr David Gerald Hamer as a director on 17 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr Dominic Gerald Hamer as a director on 17 March 2015 (2 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
7 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
29 November 2012 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
29 November 2012 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
5 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
23 November 2011 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
5 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
16 December 2010 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
11 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Director's details changed for David Justin Irving Hamer on 22 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Director's details changed for David Justin Irving Hamer on 22 September 2010 (2 pages) |
26 November 2009 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
26 November 2009 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
22 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
22 October 2008 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
22 October 2008 | Return made up to 22/09/08; no change of members
|
22 October 2008 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
22 October 2008 | Return made up to 22/09/08; no change of members
|
7 November 2007 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
7 November 2007 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
7 November 2007 | Return made up to 22/09/07; no change of members (8 pages) |
7 November 2007 | Return made up to 22/09/07; no change of members (8 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | Director resigned (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 2 churchill court ground floor 58 station road north harrow middlesex HA2 7SA (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 2 churchill court ground floor 58 station road north harrow middlesex HA2 7SA (1 page) |
7 November 2006 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
7 November 2006 | Return made up to 22/09/06; full list of members (7 pages) |
7 November 2006 | Return made up to 22/09/06; full list of members (7 pages) |
7 November 2006 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
16 March 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
16 March 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
14 October 2005 | Return made up to 22/09/05; full list of members (8 pages) |
14 October 2005 | Return made up to 22/09/05; full list of members (8 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: premier house 309 ballards lane london N12 8LY (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: premier house 309 ballards lane london N12 8LY (1 page) |
11 November 2004 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
11 November 2004 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
30 September 2004 | Return made up to 22/09/04; full list of members (7 pages) |
30 September 2004 | Return made up to 22/09/04; full list of members (7 pages) |
15 December 2003 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
15 December 2003 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
1 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
17 October 2002 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
17 October 2002 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
26 September 2002 | Return made up to 22/09/02; full list of members
|
26 September 2002 | Return made up to 22/09/02; full list of members
|
21 February 2002 | Particulars of mortgage/charge (3 pages) |
21 February 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Particulars of mortgage/charge (3 pages) |
30 November 2001 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
30 November 2001 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
26 September 2001 | Return made up to 22/09/01; full list of members (6 pages) |
26 September 2001 | Return made up to 22/09/01; full list of members (6 pages) |
4 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
4 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
16 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
16 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New secretary appointed;new director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New secretary appointed;new director appointed (2 pages) |
11 October 1999 | Ad 24/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 October 1999 | Ad 24/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Secretary resigned (1 page) |
22 September 1999 | Incorporation (12 pages) |
22 September 1999 | Incorporation (12 pages) |