Company NameHamsard 3134 Limited
Company StatusActive
Company Number06660768
CategoryPrivate Limited Company
Incorporation Date30 July 2008(15 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Clare Sheridan
StatusCurrent
Appointed31 May 2014(5 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr David Edward Gough
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2021(12 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarston Park Bonehill Road
Tamworth
Staffordshire
B78 3HN
Director NameMr Steve Coleby
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2021(12 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarston Park
Tamworth
Staffordshire
B78 3HN
Director NameMr Steven Mark Breslin
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2021(12 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarston Park
Tamworth
Staffordshire
B78 3HN
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameMr Ernest Stephen Battey
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(3 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 September 2012)
RoleCompany Director
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMr Andrew James Livingston
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Furnival Street
London
EC4A 1AB
Secretary NameIsobel Mary Nettleship
NationalityBritish
StatusResigned
Appointed28 October 2008(3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Paul Whitmore
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(1 year, 4 months after company formation)
Appointment Duration4 years (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr David Kevin Mulligan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameDuncan Cameron Johnston
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 18 June 2014)
RoleGeneral Manager/Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMr Stephen Paul Crummett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(4 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 January 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr George Peter Farley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 September 2016)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address8 Old Jewry
London
EC2R 8DN
Director NameMr John Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(5 years, 5 months after company formation)
Appointment Duration7 years (resigned 22 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Alastair Graham Gourlay
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2016)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address8 Old Jewry
6th Floor
London
England And Wales
EC2R 8DN
Director NameMr Andrew John Powell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Old Jewry
6th Floor
London
England And Wales
EC2R 8DN
Director NameMr Adrian Grenville Turner
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(8 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 January 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence Address100 St John Street
London
EC1M 4EH
Director NameMr Adam John Titmus
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2018(10 years after company formation)
Appointment Duration2 years, 5 months (resigned 22 January 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address100 St John Street
London
EC1M 4EH
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitemsinvestments.co.uk
Email address[email protected]
Telephone020 73670100
Telephone regionLondon

Location

Registered AddressKent House
14-17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Morgan Sindall Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

26 January 2021Termination of appointment of Stephen Paul Crummett as a director on 22 January 2021 (1 page)
26 January 2021Termination of appointment of Adrian Grenville Turner as a director on 22 January 2021 (1 page)
26 January 2021Appointment of Mr Steven Mark Breslin as a director on 22 January 2021 (2 pages)
26 January 2021Appointment of Mr Steve Coleby as a director on 22 January 2021 (2 pages)
26 January 2021Appointment of Mr David Edward Gough as a director on 22 January 2021 (2 pages)
26 January 2021Termination of appointment of Adam John Titmus as a director on 22 January 2021 (1 page)
26 January 2021Termination of appointment of John Christopher Morgan as a director on 22 January 2021 (1 page)
25 January 2021Notification of Lovell Partnerships Limited as a person with significant control on 22 January 2021 (2 pages)
25 January 2021Cessation of Morgan Sindall Investments Limited as a person with significant control on 22 January 2021 (1 page)
1 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
23 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
10 March 2020Director's details changed for Mr Adam John Titmus on 9 March 2020 (2 pages)
10 March 2020Director's details changed for Mr Adrian Grenville Turner on 9 March 2020 (2 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
21 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
9 August 2018Appointment of Mr Adam John Titmus as a director on 8 August 2018 (2 pages)
8 August 2018Termination of appointment of Andrew John Powell as a director on 8 August 2018 (1 page)
19 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
28 September 2017Full accounts made up to 31 December 2016 (13 pages)
28 September 2017Full accounts made up to 31 December 2016 (13 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
30 November 2016Appointment of Mr Adrian Grenville Turner as a director on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Alastair Graham Gourlay as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Alastair Graham Gourlay as a director on 30 November 2016 (1 page)
30 November 2016Appointment of Mr Adrian Grenville Turner as a director on 30 November 2016 (2 pages)
27 September 2016Termination of appointment of George Peter Farley as a director on 16 September 2016 (1 page)
27 September 2016Termination of appointment of George Peter Farley as a director on 16 September 2016 (1 page)
27 September 2016Appointment of Andrew John Powell as a director on 16 September 2016 (2 pages)
27 September 2016Appointment of Andrew John Powell as a director on 16 September 2016 (2 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(7 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(7 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(6 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(6 pages)
27 July 2015Director's details changed for Mr George Peter Farley on 31 May 2015 (2 pages)
27 July 2015Director's details changed for Mr George Peter Farley on 31 May 2015 (2 pages)
21 July 2015Memorandum and Articles of Association (33 pages)
21 July 2015Memorandum and Articles of Association (33 pages)
21 July 2015Statement of company's objects (2 pages)
21 July 2015Statement of company's objects (2 pages)
3 July 2015Director's details changed for Mr Alastair Graham Gourlay on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Alastair Graham Gourlay on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Alastair Graham Gourlay on 3 July 2015 (2 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
18 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(6 pages)
18 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(6 pages)
18 June 2014Termination of appointment of Duncan Johnston as a director (1 page)
18 June 2014Termination of appointment of Duncan Johnston as a director (1 page)
18 June 2014Appointment of Mr Alastair Graham Gourlay as a director (2 pages)
18 June 2014Appointment of Mr Alastair Graham Gourlay as a director (2 pages)
11 June 2014Appointment of Ms Clare Sheridan as a secretary (2 pages)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
11 June 2014Appointment of Ms Clare Sheridan as a secretary (2 pages)
20 May 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
20 May 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
15 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
15 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
15 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
15 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
6 December 2013Appointment of Mr George Peter Farley as a director (2 pages)
6 December 2013Termination of appointment of Andrew Livingston as a director (1 page)
6 December 2013Termination of appointment of Andrew Livingston as a director (1 page)
6 December 2013Appointment of Mr George Peter Farley as a director (2 pages)
6 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(7 pages)
6 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(7 pages)
14 June 2013Appointment of Mr Stephen Paul Crummett as a director (2 pages)
14 June 2013Appointment of Mr Stephen Paul Crummett as a director (2 pages)
14 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
14 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
5 March 2013Termination of appointment of David Mulligan as a director (1 page)
5 March 2013Termination of appointment of David Mulligan as a director (1 page)
19 October 2012Appointment of Duncan Cameron Johnston as a director (2 pages)
19 October 2012Termination of appointment of Ernest Battey as a director (1 page)
19 October 2012Appointment of Duncan Cameron Johnston as a director (2 pages)
19 October 2012Termination of appointment of Ernest Battey as a director (1 page)
1 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (7 pages)
1 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (7 pages)
6 June 2012Full accounts made up to 31 December 2011 (11 pages)
6 June 2012Full accounts made up to 31 December 2011 (11 pages)
9 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
1 April 2011Full accounts made up to 31 December 2010 (11 pages)
1 April 2011Full accounts made up to 31 December 2010 (11 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
14 May 2010Full accounts made up to 31 December 2009 (12 pages)
14 May 2010Full accounts made up to 31 December 2009 (12 pages)
15 December 2009Appointment of Mr Paul Whitmore as a director (2 pages)
15 December 2009Appointment of Mr Paul Whitmore as a director (2 pages)
15 December 2009Appointment of Mr David Kevin Mulligan as a director (2 pages)
15 December 2009Appointment of Mr David Kevin Mulligan as a director (2 pages)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Director's details changed for Ernest Stephen Battey on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Director's details changed for Andrew James Livingston on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Andrew James Livingston on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Andrew James Livingston on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Ernest Stephen Battey on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Director's details changed for Ernest Stephen Battey on 1 October 2009 (2 pages)
24 August 2009Return made up to 30/07/09; full list of members (4 pages)
24 August 2009Return made up to 30/07/09; full list of members (4 pages)
5 November 2008Director appointed ernest stephen battey (2 pages)
5 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 November 2008Registered office changed on 05/11/2008 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR (1 page)
5 November 2008Secretary appointed isobel mary nettleship (2 pages)
5 November 2008Appointment terminated director peter crossley (1 page)
5 November 2008Appointment terminated director hammonds directors LIMITED (1 page)
5 November 2008Appointment terminated secretary hammonds secretaries LIMITED (1 page)
5 November 2008Director appointed ernest stephen battey (2 pages)
5 November 2008Director appointed anfrew james livingston (2 pages)
5 November 2008Appointment terminated secretary hammonds secretaries LIMITED (1 page)
5 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 November 2008Appointment terminated director hammonds directors LIMITED (1 page)
5 November 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
5 November 2008Secretary appointed isobel mary nettleship (2 pages)
5 November 2008Appointment terminated director peter crossley (1 page)
5 November 2008Registered office changed on 05/11/2008 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR (1 page)
5 November 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
5 November 2008Director appointed anfrew james livingston (2 pages)
30 July 2008Incorporation (13 pages)
30 July 2008Incorporation (13 pages)