Company NameHammersmith Property Co Limited
DirectorMark Stephen McKeever
Company StatusActive
Company Number04082620
CategoryPrivate Limited Company
Incorporation Date3 October 2000(23 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMark Stephen McKeever
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2000(same day as company formation)
RolePlastering Contractor
Correspondence Address8 Lansdown Road
Wimbledon
London
SW20 5AS
Secretary NameMr William Edward Thompson
NationalityBritish
StatusCurrent
Appointed03 December 2000(2 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Rusper Road
Crawley
West Sussex
RH11 0ML
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1 Beauchamp Court, Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mark Stephen Mckeever
50.00%
Ordinary
1 at £1William Edward Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth£67,358
Cash£47,986
Current Liabilities£20,742

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

3 November 2000Delivered on: 21 November 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 1A riverside road wimbledon london SW17 0BA t/no.TGL85691. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

25 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
14 November 2023Confirmation statement made on 31 October 2023 with updates (4 pages)
26 December 2022Confirmation statement made on 31 October 2022 with updates (5 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
22 December 2021Second filing of Confirmation Statement dated 31 October 2020 (3 pages)
22 December 2021Second filing of Confirmation Statement dated 31 October 2021 (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
18 November 2021Confirmation statement made on 31 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/12/2021.
(5 pages)
5 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
5 November 2020Confirmation statement made on 31 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/12/2021.
(5 pages)
23 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
31 October 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
3 October 2019Director's details changed (2 pages)
3 October 2019Change of details for Mr Mark Mckeever as a person with significant control on 1 September 2019 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
9 November 2017Withdrawal of a person with significant control statement on 9 November 2017 (2 pages)
9 November 2017Withdrawal of a person with significant control statement on 9 November 2017 (2 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
2 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
21 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
4 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Mark Stephen Mckeever on 28 September 2009 (1 page)
20 November 2009Secretary's details changed for William Edward Thompson on 28 September 2009 (1 page)
20 November 2009Director's details changed for Mark Stephen Mckeever on 28 September 2009 (1 page)
20 November 2009Secretary's details changed for William Edward Thompson on 28 September 2009 (1 page)
30 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
12 November 2008Return made up to 31/10/08; full list of members (3 pages)
12 November 2008Return made up to 31/10/08; full list of members (3 pages)
30 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
30 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
7 November 2007Return made up to 03/10/07; full list of members (2 pages)
7 November 2007Return made up to 03/10/07; full list of members (2 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
23 October 2006Return made up to 03/10/06; full list of members (2 pages)
23 October 2006Return made up to 03/10/06; full list of members (2 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 October 2005Return made up to 03/10/05; full list of members (2 pages)
4 October 2005Return made up to 03/10/05; full list of members (2 pages)
17 May 2005Registered office changed on 17/05/05 from: bbk 311 ballards lane london N12 8LY (1 page)
17 May 2005Registered office changed on 17/05/05 from: bbk 311 ballards lane london N12 8LY (1 page)
29 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
5 October 2004Return made up to 03/10/04; full list of members (6 pages)
5 October 2004Return made up to 03/10/04; full list of members (6 pages)
18 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
18 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
1 October 2003Return made up to 03/10/03; full list of members (6 pages)
1 October 2003Return made up to 03/10/03; full list of members (6 pages)
30 September 2002Return made up to 03/10/02; full list of members (6 pages)
30 September 2002Return made up to 03/10/02; full list of members (6 pages)
2 September 2002Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
2 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
2 September 2002Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
2 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
19 October 2001Return made up to 03/10/01; full list of members (6 pages)
19 October 2001Return made up to 03/10/01; full list of members (6 pages)
14 December 2000Registered office changed on 14/12/00 from: 311 ballards lane finchley london N12 8LY (1 page)
14 December 2000New secretary appointed (2 pages)
14 December 2000New secretary appointed (2 pages)
14 December 2000Registered office changed on 14/12/00 from: 311 ballards lane finchley london N12 8LY (1 page)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
21 November 2000Particulars of mortgage/charge (5 pages)
21 November 2000Particulars of mortgage/charge (5 pages)
11 October 2000Director resigned (1 page)
11 October 2000Registered office changed on 11/10/00 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
11 October 2000Secretary resigned (1 page)
11 October 2000Secretary resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Registered office changed on 11/10/00 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
3 October 2000Incorporation (17 pages)
3 October 2000Incorporation (17 pages)