Company NameKatrina Hammond Villas Limited
DirectorKatrina Karpuszko Hammond
Company StatusActive
Company Number05448816
CategoryPrivate Limited Company
Incorporation Date11 May 2005(18 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameKatrina Karpuszko Hammond
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed11 May 2005(same day as company formation)
RoleCommercial Agent
Country of ResidenceFrance
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Secretary NameBWB Secretarial Limited (Corporation)
StatusCurrent
Appointed22 July 2005(2 months, 1 week after company formation)
Appointment Duration18 years, 9 months
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Secretary NameMr Jonathan Rhys Ebsworth
NationalityBritish
StatusResigned
Appointed11 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Woodlands Avenue
London
E11 3RA
Director NameMrs Margaret Hammond
Date of BirthMay 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2005(4 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPO Box 41
Port Wing Wi
54865
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitehammond-holidays.com

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3k at £1Katrina Karpuszko Hammond
60.00%
Ordinary
2k at £1Gerard Vion
40.00%
Ordinary

Financials

Year2014
Net Worth£6,674
Cash£10,077
Current Liabilities£7,293

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Filing History

28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
18 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 5,000
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 5,000
(4 pages)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page)
17 September 2014Termination of appointment of Margaret Hammond as a director on 1 August 2014 (1 page)
17 September 2014Termination of appointment of Margaret Hammond as a director on 1 August 2014 (1 page)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 June 2014Director's details changed for Mrs Margaret Hammond on 1 January 2013 (2 pages)
5 June 2014Director's details changed for Mrs Margaret Hammond on 1 January 2013 (2 pages)
5 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 5,000
(5 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
7 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 June 2010Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Katrina Karpuszko Hammond on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Mrs Margaret Hammond on 1 October 2009 (2 pages)
8 June 2010Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mrs Margaret Hammond on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Katrina Karpuszko Hammond on 1 October 2009 (2 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 May 2009Return made up to 11/05/09; full list of members (4 pages)
22 April 2009Director's change of particulars / margaret hammond / 01/04/2009 (2 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 June 2008Director's change of particulars / margaret hammond / 30/05/2008 (1 page)
2 June 2008Return made up to 11/05/08; full list of members (4 pages)
5 June 2007Return made up to 11/05/07; full list of members (3 pages)
15 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 November 2006Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
27 July 2006Director's particulars changed (1 page)
27 July 2006Return made up to 11/05/06; full list of members (7 pages)
10 October 2005Secretary's particulars changed (1 page)
26 September 2005New director appointed (2 pages)
6 September 2005Ad 22/07/05--------- £ si 4999@1=4999 £ ic 1/5000 (4 pages)
6 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005New secretary appointed (2 pages)
6 September 2005Nc inc already adjusted 22/07/05 (2 pages)
5 September 2005Registered office changed on 05/09/05 from: cheapside house 138 cheapside london EC2V 6BB (1 page)
16 May 2005Registered office changed on 16/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
16 May 2005New director appointed (1 page)
11 May 2005Incorporation (30 pages)
11 May 2005Director resigned (1 page)
11 May 2005New secretary appointed (1 page)
11 May 2005Secretary resigned (1 page)