London
EC4R 1BE
Secretary Name | BWB Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 July 2005(2 months, 1 week after company formation) |
Appointment Duration | 18 years, 9 months |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Secretary Name | Mr Jonathan Rhys Ebsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Woodlands Avenue London E11 3RA |
Director Name | Mrs Margaret Hammond |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 2005(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | PO Box 41 Port Wing Wi 54865 |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | hammond-holidays.com |
---|
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3k at £1 | Katrina Karpuszko Hammond 60.00% Ordinary |
---|---|
2k at £1 | Gerard Vion 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,674 |
Cash | £10,077 |
Current Liabilities | £7,293 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
---|---|
18 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
2 March 2015 | Registered 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 2015 | Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page) |
2 March 2015 | Registered 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 2015 | Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page) |
17 September 2014 | Termination of appointment of Margaret Hammond as a director on 1 August 2014 (1 page) |
17 September 2014 | Termination of appointment of Margaret Hammond as a director on 1 August 2014 (1 page) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 June 2014 | Director's details changed for Mrs Margaret Hammond on 1 January 2013 (2 pages) |
5 June 2014 | Director's details changed for Mrs Margaret Hammond on 1 January 2013 (2 pages) |
5 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
6 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 June 2010 | Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Katrina Karpuszko Hammond on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Mrs Margaret Hammond on 1 October 2009 (2 pages) |
8 June 2010 | Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mrs Margaret Hammond on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Katrina Karpuszko Hammond on 1 October 2009 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
22 April 2009 | Director's change of particulars / margaret hammond / 01/04/2009 (2 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
2 June 2008 | Director's change of particulars / margaret hammond / 30/05/2008 (1 page) |
2 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
5 June 2007 | Return made up to 11/05/07; full list of members (3 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
29 November 2006 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Return made up to 11/05/06; full list of members (7 pages) |
10 October 2005 | Secretary's particulars changed (1 page) |
26 September 2005 | New director appointed (2 pages) |
6 September 2005 | Ad 22/07/05--------- £ si 4999@1=4999 £ ic 1/5000 (4 pages) |
6 September 2005 | Resolutions
|
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Nc inc already adjusted 22/07/05 (2 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: cheapside house 138 cheapside london EC2V 6BB (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
16 May 2005 | New director appointed (1 page) |
11 May 2005 | Incorporation (30 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | New secretary appointed (1 page) |
11 May 2005 | Secretary resigned (1 page) |