Company NameHammersmith Central South (Nominees) Limited
Company StatusDissolved
Company Number07356503
CategoryPrivate Limited Company
Incorporation Date25 August 2010(13 years, 8 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous NameDevelopment Securities (No.61) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMatthew Simon Wiener
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameMr Chris Barton
StatusClosed
Appointed05 January 2015(4 years, 4 months after company formation)
Appointment Duration3 years (closed 16 January 2018)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr James Simon Hesketh
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2016(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 16 January 2018)
RoleDevelopment Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Graham Prothero
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThree Gables Bracken Lane
Storrington
West Sussex
RH20 3HR
Director NameMr Michael Henry Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Charles Julian Barwick
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameStephen Alec Lanes
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThorpe House 105 Mycenae Road
Blackheath
London
SE3 7RX
Secretary NameHelen Maria Ratsey
NationalityBritish
StatusResigned
Appointed01 March 2011(6 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Secretary NameMr Marcus Owen Shepherd
StatusResigned
Appointed01 September 2014(4 years after company formation)
Appointment Duration4 months (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS

Location

Registered Address7a Howick Place
London
SW1P 1DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Hammersmith Central South General Partner LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
18 October 2017Application to strike the company off the register (3 pages)
18 October 2017Application to strike the company off the register (3 pages)
8 March 2017Termination of appointment of Charles Julian Barwick as a director on 28 February 2017 (1 page)
8 March 2017Termination of appointment of Charles Julian Barwick as a director on 28 February 2017 (1 page)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
3 March 2016Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page)
3 March 2016Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page)
1 February 2016Appointment of James Simon Hesketh as a director on 29 January 2016 (2 pages)
1 February 2016Appointment of James Simon Hesketh as a director on 29 January 2016 (2 pages)
22 January 2016Director's details changed for Mr Charles Julian Barwick on 9 November 2015 (2 pages)
22 January 2016Director's details changed for Mr Charles Julian Barwick on 9 November 2015 (2 pages)
18 December 2015Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages)
18 December 2015Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages)
10 December 2015Director's details changed for Matthew Simon Wiener on 9 November 2015 (2 pages)
10 December 2015Director's details changed for Matthew Simon Wiener on 9 November 2015 (2 pages)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page)
11 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page)
23 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(6 pages)
23 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(6 pages)
8 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
8 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
8 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
8 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
8 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
8 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(5 pages)
14 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(5 pages)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
16 April 2014Director's details changed for Charles Julian Barwick on 15 April 2014 (2 pages)
16 April 2014Director's details changed for Charles Julian Barwick on 15 April 2014 (2 pages)
7 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
11 November 2013Director's details changed for Matthew Simon Wiener on 6 November 2013 (2 pages)
11 November 2013Director's details changed for Matthew Simon Wiener on 6 November 2013 (2 pages)
11 November 2013Director's details changed for Matthew Simon Wiener on 6 November 2013 (2 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(6 pages)
29 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(6 pages)
11 February 2013Termination of appointment of Graham Prothero as a director (2 pages)
11 February 2013Termination of appointment of Graham Prothero as a director (2 pages)
15 November 2012Accounts for a dormant company made up to 29 February 2012 (8 pages)
15 November 2012Accounts for a dormant company made up to 29 February 2012 (8 pages)
8 October 2012Director's details changed for Charles Julian Barwick on 11 August 2012 (3 pages)
8 October 2012Director's details changed for Charles Julian Barwick on 11 August 2012 (3 pages)
4 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (7 pages)
4 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (7 pages)
22 December 2011Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages)
22 December 2011Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages)
11 October 2011Director's details changed for Charles Julian Barwick on 29 September 2011 (3 pages)
11 October 2011Director's details changed for Charles Julian Barwick on 29 September 2011 (3 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (7 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (7 pages)
11 March 2011Appointment of Helen Maria Ratsey as a secretary (3 pages)
11 March 2011Appointment of Helen Maria Ratsey as a secretary (3 pages)
3 February 2011Termination of appointment of Stephen Lanes as a secretary (2 pages)
3 February 2011Termination of appointment of Stephen Lanes as a secretary (2 pages)
15 November 2010Company name changed development securities (no.61) LIMITED\certificate issued on 15/11/10
  • RES15 ‐ Change company name resolution on 2010-11-05
(2 pages)
15 November 2010Company name changed development securities (no.61) LIMITED\certificate issued on 15/11/10
  • RES15 ‐ Change company name resolution on 2010-11-05
(2 pages)
11 November 2010Change of name notice (3 pages)
11 November 2010Change of name notice (3 pages)
16 September 2010Current accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages)
16 September 2010Current accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages)
25 August 2010Incorporation (51 pages)
25 August 2010Incorporation (51 pages)