Company NameHammer Lab Limited
DirectorMichael Lewis McKenzie
Company StatusActive
Company Number05132836
CategoryPrivate Limited Company
Incorporation Date19 May 2004(19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMr Michael Lewis McKenzie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2004(1 month after company formation)
Appointment Duration19 years, 10 months
RolePhotographic Print Lab
Country of ResidenceEngland
Correspondence AddressFlat 8 Asman House
Colebrooke Row
London
N1 8AU
Secretary NameMiss Joanne Broughton
StatusCurrent
Appointed04 August 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address90 Park View Estate
Collins Road
London
N5 2UD
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameNerys Hilary Jones
NationalityBritish
StatusResigned
Appointed24 June 2004(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2005)
RolePhotographic Print Lab
Correspondence AddressFlat K Well House
23a Benwell Road Holloway
London
N7 7BL
Secretary NameTroy Mc Kenzie Hudson
NationalityBritish
StatusResigned
Appointed12 October 2005(1 year, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 04 August 2021)
RoleCompany Director
Correspondence Address42 Markmanor Avenue
London
Greater London
E17 8HH

Contact

Websitehammerlab.co.uk

Location

Registered AddressStudio 6 231
Stoke Newington Church Street
London
N16 9HP
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardClissold
Built Up AreaGreater London

Shareholders

1000 at £1Michael Mckenzie
100.00%
Ordinary

Financials

Year2014
Net Worth£4,440
Cash£1,970
Current Liabilities£14,146

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

12 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
18 September 2023Registered office address changed from Studio 5 Studio 5 Stoke Newington Church Street London Hackney N16 9HP England to Studio 6 231 Stoke Newington Church Street London N16 9HP on 18 September 2023 (1 page)
4 July 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
2 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
21 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
10 February 2022Unaudited abridged accounts made up to 31 March 2021 (8 pages)
29 January 2022Registered office address changed from Unit 3, No.3-5 Shelford Place London N16 9HS England to Studio 5 Studio 5 Stoke Newington Church Street London Hackney N16 9HP on 29 January 2022 (1 page)
17 August 2021Termination of appointment of Troy Mc Kenzie Hudson as a secretary on 4 August 2021 (1 page)
17 August 2021Appointment of Miss Joanne Broughton as a secretary on 4 August 2021 (2 pages)
9 July 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
31 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
16 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
20 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
27 October 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
17 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
2 June 2017Secretary's details changed for Troy Mc Kenzie Hudson on 21 May 2017 (1 page)
2 June 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
2 June 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
2 June 2017Secretary's details changed for Troy Mc Kenzie Hudson on 21 May 2017 (1 page)
26 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 February 2017Registered office address changed from Unit 116 37 Cremer Street London E2 8HD to Unit 3, No.3-5 Shelford Place London N16 9HS on 3 February 2017 (1 page)
3 February 2017Registered office address changed from Unit 116 37 Cremer Street London E2 8HD to Unit 3, No.3-5 Shelford Place London N16 9HS on 3 February 2017 (1 page)
9 June 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
9 June 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
31 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(4 pages)
31 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(4 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(4 pages)
10 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(4 pages)
7 April 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
11 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
3 August 2012Register inspection address has been changed from Unit 2 Building 5 Long Street London E2 8HJ United Kingdom (1 page)
3 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
3 August 2012Register inspection address has been changed from Unit 2 Building 5 Long Street London E2 8HJ United Kingdom (1 page)
3 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
21 June 2012Registered office address changed from Unit 116 37 Cremer Street London E2 8HD on 21 June 2012 (2 pages)
21 June 2012Registered office address changed from , Unit 116 37 Cremer Street, London, E2 8HD on 21 June 2012 (2 pages)
21 June 2012Registered office address changed from , Unit 116 37 Cremer Street, London, E2 8HD on 21 June 2012 (2 pages)
23 May 2012Register(s) moved to registered office address (2 pages)
23 May 2012Registered office address changed from , Unit 2 Building 5, the Long Street Workshops, Long Street, London, E2 8HJ on 23 May 2012 (2 pages)
23 May 2012Registered office address changed from , Unit 2 Building 5, the Long Street Workshops, Long Street, London, E2 8HJ on 23 May 2012 (2 pages)
23 May 2012Register(s) moved to registered office address (2 pages)
23 May 2012Annual return made up to 19 May 2011 with a full list of shareholders (14 pages)
23 May 2012Annual return made up to 19 May 2011 with a full list of shareholders (14 pages)
23 May 2012Registered office address changed from Unit 2 Building 5 the Long Street Workshops Long Street London E2 8HJ on 23 May 2012 (2 pages)
22 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 May 2012Administrative restoration application (3 pages)
15 May 2012Administrative restoration application (3 pages)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Michael Lewis Mckenzie on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Michael Lewis Mckenzie on 1 October 2009 (2 pages)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Director's details changed for Michael Lewis Mckenzie on 1 October 2009 (2 pages)
15 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 June 2009Return made up to 19/05/09; full list of members (3 pages)
2 June 2009Return made up to 19/05/09; full list of members (3 pages)
10 March 2009Ad 20/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
10 March 2009Ad 20/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 August 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 May 2008Return made up to 19/05/08; full list of members (3 pages)
26 May 2008Return made up to 19/05/08; full list of members (3 pages)
25 July 2007Return made up to 19/05/07; no change of members (6 pages)
25 July 2007Return made up to 19/05/07; no change of members (6 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 May 2006Return made up to 19/05/06; full list of members (6 pages)
25 May 2006Return made up to 19/05/06; full list of members (6 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
7 November 2005New secretary appointed (1 page)
7 November 2005New secretary appointed (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Secretary resigned (1 page)
12 September 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 2005Registered office changed on 18/07/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
18 July 2005Registered office changed on 18/07/05 from: teresa gavin house, woodford avenue, woodford green, essex IG8 8FH (1 page)
9 July 2004Registered office changed on 09/07/04 from: burlington house, 40 burlington rise, east barnet, hertfordshire EN4 8NN (1 page)
9 July 2004Secretary resigned (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New secretary appointed (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Secretary resigned (1 page)
9 July 2004New secretary appointed (2 pages)
9 July 2004Registered office changed on 09/07/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
19 May 2004Incorporation (12 pages)
19 May 2004Incorporation (12 pages)