Colebrooke Row
London
N1 8AU
Secretary Name | Miss Joanne Broughton |
---|---|
Status | Current |
Appointed | 04 August 2021(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 90 Park View Estate Collins Road London N5 2UD |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(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 | 19 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Nerys Hilary Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 2005) |
Role | Photographic Print Lab |
Correspondence Address | Flat K Well House 23a Benwell Road Holloway London N7 7BL |
Secretary Name | Troy Mc Kenzie Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(1 year, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 04 August 2021) |
Role | Company Director |
Correspondence Address | 42 Markmanor Avenue London Greater London E17 8HH |
Website | hammerlab.co.uk |
---|
Registered Address | Studio 6 231 Stoke Newington Church Street London N16 9HP |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Clissold |
Built Up Area | Greater London |
1000 at £1 | Michael Mckenzie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,440 |
Cash | £1,970 |
Current Liabilities | £14,146 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
12 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
18 September 2023 | Registered 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 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
2 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
21 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
10 February 2022 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
29 January 2022 | Registered 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 2021 | Termination of appointment of Troy Mc Kenzie Hudson as a secretary on 4 August 2021 (1 page) |
17 August 2021 | Appointment of Miss Joanne Broughton as a secretary on 4 August 2021 (2 pages) |
9 July 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
31 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
16 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
20 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
27 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
17 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
2 June 2017 | Secretary's details changed for Troy Mc Kenzie Hudson on 21 May 2017 (1 page) |
2 June 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
2 June 2017 | Secretary's details changed for Troy Mc Kenzie Hudson on 21 May 2017 (1 page) |
26 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 February 2017 | Registered 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 2017 | Registered 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 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
9 June 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
31 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
26 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
7 April 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
8 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
11 May 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
11 May 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
3 August 2012 | Register inspection address has been changed from Unit 2 Building 5 Long Street London E2 8HJ United Kingdom (1 page) |
3 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Register inspection address has been changed from Unit 2 Building 5 Long Street London E2 8HJ United Kingdom (1 page) |
3 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Registered office address changed from Unit 116 37 Cremer Street London E2 8HD on 21 June 2012 (2 pages) |
21 June 2012 | Registered office address changed from , Unit 116 37 Cremer Street, London, E2 8HD on 21 June 2012 (2 pages) |
21 June 2012 | Registered office address changed from , Unit 116 37 Cremer Street, London, E2 8HD on 21 June 2012 (2 pages) |
23 May 2012 | Register(s) moved to registered office address (2 pages) |
23 May 2012 | Registered 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 2012 | Registered 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 2012 | Register(s) moved to registered office address (2 pages) |
23 May 2012 | Annual return made up to 19 May 2011 with a full list of shareholders (14 pages) |
23 May 2012 | Annual return made up to 19 May 2011 with a full list of shareholders (14 pages) |
23 May 2012 | Registered 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 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 May 2012 | Administrative restoration application (3 pages) |
15 May 2012 | Administrative restoration application (3 pages) |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
15 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Michael Lewis Mckenzie on 1 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Michael Lewis Mckenzie on 1 October 2009 (2 pages) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Register inspection address has been changed (1 page) |
15 June 2010 | Director's details changed for Michael Lewis Mckenzie on 1 October 2009 (2 pages) |
15 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Register inspection address has been changed (1 page) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
10 March 2009 | Ad 20/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
10 March 2009 | Ad 20/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
26 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
26 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
25 July 2007 | Return made up to 19/05/07; no change of members (6 pages) |
25 July 2007 | Return made up to 19/05/07; no change of members (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
25 May 2006 | Return made up to 19/05/06; full list of members (6 pages) |
25 May 2006 | Return made up to 19/05/06; full list of members (6 pages) |
30 March 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
30 March 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
7 November 2005 | New secretary appointed (1 page) |
7 November 2005 | New secretary appointed (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
12 September 2005 | Return made up to 19/05/05; full list of members
|
12 September 2005 | Return made up to 19/05/05; full list of members
|
18 July 2005 | Registered office changed on 18/07/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: teresa gavin house, woodford avenue, woodford green, essex IG8 8FH (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: burlington house, 40 burlington rise, east barnet, hertfordshire EN4 8NN (1 page) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
19 May 2004 | Incorporation (12 pages) |
19 May 2004 | Incorporation (12 pages) |