Company NameEstablishment Hm Limited
Company StatusDissolved
Company Number06028318
CategoryPrivate Limited Company
Incorporation Date14 December 2006(17 years, 4 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous NameHamsard 3047 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Bijal Harshadbhai Patel
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2017(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAudrey House 16-20 Ely Place
London
EC1N 6SN
Director NameMr Hiren Patel
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(5 months, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 05 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAudrey House 16-20 Ely Place
London
EC1N 6SN
Secretary NameJennifer Lawman
NationalityBritish
StatusResigned
Appointed22 May 2007(5 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 23 April 2008)
RolePersonal Assistant
Correspondence Address24 Mead House
Ladbroke Road
London
W11 3PU
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressAudrey House
16-20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Paul Bromley
9.85%
Ordinary
330k at £1Hiren Patel
65.02%
Ordinary
25k at £1Jonathan Fieldsend
4.93%
Ordinary
100k at £1Simon Shaw
19.70%
Ordinary
2.5k at £1Geeta Sharma
0.49%
Ordinary

Financials

Year2014
Net Worth£294,747
Cash£134,992
Current Liabilities£304,520

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

28 February 2014Delivered on: 6 March 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 August 2007Delivered on: 22 August 2007
Persons entitled: Marston Thompson and Evershed Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed equitable charge over the deposit balance being the balance from time to time standing to the credit of the deposit account into which £43,750 plus vat of £7,656.25 was paid. See the mortgage charge document for full details.
Outstanding

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
12 November 2018Application to strike the company off the register (1 page)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
11 September 2018Satisfaction of charge 1 in full (1 page)
25 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
19 December 2017Satisfaction of charge 060283180002 in full (1 page)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
5 April 2017Appointment of Mrs Bijal Harshadbhai Patel as a director on 5 April 2017 (2 pages)
5 April 2017Termination of appointment of Hiren Patel as a director on 5 April 2017 (1 page)
5 April 2017Termination of appointment of Hiren Patel as a director on 5 April 2017 (1 page)
5 April 2017Appointment of Mrs Bijal Harshadbhai Patel as a director on 5 April 2017 (2 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 February 2016Director's details changed for Mr Hiren Patel on 12 February 2015 (2 pages)
10 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 507,500
(4 pages)
10 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 507,500
(4 pages)
10 February 2016Director's details changed for Mr Hiren Patel on 12 February 2015 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 February 2015Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to Audrey House 16-20 Ely Place London EC1N 6SN on 12 February 2015 (1 page)
12 February 2015Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to Audrey House 16-20 Ely Place London EC1N 6SN on 12 February 2015 (1 page)
2 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 507,500
(4 pages)
2 February 2015Director's details changed for Mr Hiren Patel on 1 January 2014 (2 pages)
2 February 2015Director's details changed for Mr Hiren Patel on 1 January 2014 (2 pages)
2 February 2015Director's details changed for Mr Hiren Patel on 1 January 2014 (2 pages)
2 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 507,500
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 March 2014Registration of charge 060283180002 (19 pages)
6 March 2014Registration of charge 060283180002 (19 pages)
10 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 507,500
(4 pages)
10 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 507,500
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 January 2013Director's details changed for Hiren Patel on 2 January 2013 (2 pages)
16 January 2013Director's details changed for Hiren Patel on 2 January 2013 (2 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
16 January 2013Director's details changed for Hiren Patel on 2 January 2013 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 March 2012Registered office address changed from 7Th Floor 22 Billiter Street London EC3M 2RY on 21 March 2012 (1 page)
21 March 2012Registered office address changed from 7Th Floor 22 Billiter Street London EC3M 2RY on 21 March 2012 (1 page)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Hiren Patel on 31 December 2009 (2 pages)
14 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Hiren Patel on 31 December 2009 (2 pages)
29 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
29 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
22 December 2008Return made up to 14/12/08; full list of members (4 pages)
22 December 2008Return made up to 14/12/08; full list of members (4 pages)
22 September 2008Amended accounts made up to 31 December 2007 (11 pages)
22 September 2008Amended accounts made up to 31 December 2007 (11 pages)
11 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
11 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
14 May 2008Return made up to 14/12/07; full list of members; amend (7 pages)
14 May 2008Return made up to 14/12/07; full list of members; amend (7 pages)
24 April 2008Appointment terminated secretary jennifer lawman (1 page)
24 April 2008Appointment terminated secretary jennifer lawman (1 page)
18 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divide 12/08/2007
(1 page)
18 April 2008S-div (1 page)
18 April 2008Nc inc already adjusted 12/08/07 (1 page)
18 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 April 2008Nc inc already adjusted 12/08/07 (1 page)
18 April 2008Capitals not rolled up (3 pages)
18 April 2008S-div (1 page)
18 April 2008Capitals not rolled up (3 pages)
4 January 2008Return made up to 14/12/07; full list of members (2 pages)
4 January 2008Return made up to 14/12/07; full list of members (2 pages)
22 August 2007Particulars of mortgage/charge (7 pages)
22 August 2007Particulars of mortgage/charge (7 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007Memorandum and Articles of Association (9 pages)
5 June 2007Memorandum and Articles of Association (9 pages)
5 June 2007New secretary appointed (2 pages)
5 June 2007New secretary appointed (2 pages)
4 June 2007Registered office changed on 04/06/07 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007Registered office changed on 04/06/07 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
16 May 2007Company name changed hamsard 3047 LIMITED\certificate issued on 16/05/07 (2 pages)
16 May 2007Company name changed hamsard 3047 LIMITED\certificate issued on 16/05/07 (2 pages)
14 December 2006Incorporation (14 pages)
14 December 2006Incorporation (14 pages)