Company NameHammerway Limited
DirectorsZoe Protopapas and Socrates Xenophon Protopapas
Company StatusActive
Company Number04459753
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Zoe Protopapas
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2002(4 months, 2 weeks after company formation)
Appointment Duration21 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Protopapas
Queens House
180-182 Tottenham Court Road
London
W1T 7PD
Director NameMr Socrates Xenophon Protopapas
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(21 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Protopapas
Queens House
180-182 Tottenham Court Road
London
W1T 7PD
Secretary NameQueens House UK Limited (Corporation)
StatusCurrent
Appointed27 June 2002(2 weeks, 1 day after company formation)
Appointment Duration21 years, 9 months
Correspondence Address180 Tottenham Court Road
London
W1T 7PD
Director NameMr Xenophon Socrates Protopapas
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(2 weeks, 1 day after company formation)
Appointment Duration19 years, 5 months (resigned 26 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Protopapas
Queens House
180-182 Tottenham Court Road
London
W1T 7PD
Director NameMr Socrates Xenophon Protopapas
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2021(19 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Protopapas
Queens House
180-182 Tottenham Court Road
London
W1T 7PD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Protopapas
Queens House
180-182 Tottenham Court Road
London
W1T 7PD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1 at £1Xenophon Socrates Protopapas
50.00%
Ordinary
1 at £1Zoe Protopapas
50.00%
Ordinary

Financials

Year2014
Net Worth£58,235
Cash£3,072
Current Liabilities£176,849

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 February 2024 (1 month ago)
Next Return Due9 March 2025 (11 months, 2 weeks from now)

Charges

2 May 2017Delivered on: 11 May 2017
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: 1 barfield avenue, whetstone, london, N20 0BX.
Outstanding
19 November 2003Delivered on: 3 December 2003
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £131,645.00 and all monies due or to become due from the company to the chargee.
Particulars: 26 manor court york way 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
15 November 2002Delivered on: 30 November 2002
Persons entitled: Cyprus Popular Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 1 barfield avenue whetstone london together with all buildings and fixtures thereon.
Outstanding

Filing History

2 January 2024Termination of appointment of Socrates Xenophon Protopapas as a director on 2 January 2024 (1 page)
2 January 2024Confirmation statement made on 2 January 2024 with updates (3 pages)
20 October 2023Confirmation statement made on 20 October 2023 with updates (4 pages)
20 October 2023Notification of Zoe Protopapas as a person with significant control on 4 September 2023 (2 pages)
20 October 2023Cessation of Xenophon Socrates Protopapas as a person with significant control on 4 September 2023 (1 page)
22 June 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
19 December 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
8 December 2021Termination of appointment of Xenophon Socrates Protopapas as a director on 26 November 2021 (1 page)
29 November 2021Appointment of Mr Socrates Xenophon Protopapas as a director on 26 November 2021 (2 pages)
10 November 2021Change of details for Mr Xenophon Socrates Protopapas as a person with significant control on 18 October 2021 (2 pages)
10 November 2021Confirmation statement made on 10 November 2021 with updates (4 pages)
10 November 2021Cessation of Zoe Protopapas as a person with significant control on 18 October 2021 (1 page)
16 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
23 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
7 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
25 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
19 June 2019Notification of Zoe Protopapas as a person with significant control on 1 June 2019 (2 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
21 June 2018Director's details changed for Zoe Protopapas on 21 June 2018 (2 pages)
21 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
21 June 2018Director's details changed for Mr Xenophon Socrates Protopapas on 21 June 2018 (2 pages)
20 July 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
20 July 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
11 May 2017Registration of charge 044597530005, created on 2 May 2017 (22 pages)
11 May 2017Registration of charge 044597530005, created on 2 May 2017 (22 pages)
23 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(5 pages)
23 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(5 pages)
9 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
9 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
19 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
19 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
25 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
14 June 2012Director's details changed for Xenophou Socrates Protopapas on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Xenophou Socrates Protopapas on 14 June 2012 (2 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
15 June 2010Secretary's details changed for Queens House Secretaries Limited on 5 October 2009 (2 pages)
15 June 2010Secretary's details changed for Queens House Secretaries Limited on 5 October 2009 (2 pages)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
15 June 2010Secretary's details changed for Queens House Secretaries Limited on 5 October 2009 (2 pages)
12 May 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
12 May 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
12 June 2009Return made up to 12/06/09; full list of members (4 pages)
12 June 2009Return made up to 12/06/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 June 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
27 June 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
13 June 2008Director's change of particulars / xenophou protopapas / 13/06/2008 (1 page)
13 June 2008Director's change of particulars / xenophou protopapas / 13/06/2008 (1 page)
13 June 2008Return made up to 12/06/08; full list of members (4 pages)
13 June 2008Return made up to 12/06/08; full list of members (4 pages)
13 June 2007Return made up to 12/06/07; full list of members (3 pages)
13 June 2007Return made up to 12/06/07; full list of members (3 pages)
24 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 June 2006Return made up to 12/06/06; full list of members (3 pages)
15 June 2006Return made up to 12/06/06; full list of members (3 pages)
14 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
29 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
29 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 June 2005Return made up to 12/06/05; full list of members (3 pages)
17 June 2005Return made up to 12/06/05; full list of members (3 pages)
23 June 2004Return made up to 12/06/04; full list of members (7 pages)
23 June 2004Return made up to 12/06/04; full list of members (7 pages)
15 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
15 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
18 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2003Accounting reference date extended from 30/06/03 to 31/10/03 (1 page)
4 April 2003Accounting reference date extended from 30/06/03 to 31/10/03 (1 page)
30 November 2002Particulars of mortgage/charge (3 pages)
30 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
8 July 2002Memorandum and Articles of Association (17 pages)
8 July 2002Memorandum and Articles of Association (17 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002Registered office changed on 05/07/02 from: 6-8 underwood street london N1 7JQ (1 page)
5 July 2002Registered office changed on 05/07/02 from: 6-8 underwood street london N1 7JQ (1 page)
5 July 2002Director resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
12 June 2002Incorporation (18 pages)
12 June 2002Incorporation (18 pages)