Company NameHamsard 3229 Limited
DirectorIain Robert Liddell
Company StatusActive
Company Number07438782
CategoryPrivate Limited Company
Incorporation Date12 November 2010(13 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Iain Robert Liddell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2010(1 week, 4 days after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpminster Court 133 Hall Lane
Upminster
RM14 1AL
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameMr Daniel Bruce Harris
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(1 week, 4 days after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameMr Andrew David Rose
StatusResigned
Appointed23 November 2010(1 week, 4 days after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed12 November 2010(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 2010(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered AddressUpminster Court
133 Hall Lane
Upminster
RM14 1AL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardCranham
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Asia Uk Property Fund LLP
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

12 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
21 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
23 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 January 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
13 January 2017Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Upminster Court 133 Hall Lane Upminster RM14 1AL on 13 January 2017 (1 page)
13 January 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
13 January 2017Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Upminster Court 133 Hall Lane Upminster RM14 1AL on 13 January 2017 (1 page)
13 January 2017Termination of appointment of Andrew David Rose as a secretary on 30 September 2015 (1 page)
13 January 2017Termination of appointment of Daniel Bruce Harris as a director on 30 September 2015 (1 page)
13 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 January 2017Termination of appointment of Daniel Bruce Harris as a director on 30 September 2015 (1 page)
13 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 January 2017Termination of appointment of Andrew David Rose as a secretary on 30 September 2015 (1 page)
4 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
22 July 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
22 July 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
20 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
20 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
12 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
12 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
23 October 2013Secretary's details changed for Mr Andrew David Rose on 23 October 2013 (1 page)
23 October 2013Secretary's details changed for Mr Andrew David Rose on 23 October 2013 (1 page)
5 August 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
5 August 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 December 2012Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 18 December 2012 (1 page)
12 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
13 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
13 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
14 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
8 November 2011Director's details changed for Mr Daniel Bruce Harris on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Daniel Bruce Harris on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Daniel Bruce Harris on 7 November 2011 (2 pages)
25 October 2011Secretary's details changed for Mr Andrew Rose on 23 November 2010 (1 page)
25 October 2011Secretary's details changed for Mr Andrew Rose on 23 November 2010 (1 page)
2 March 2011Secretary's details changed for Mr Andrew Rose on 1 February 2011 (1 page)
2 March 2011Secretary's details changed for Mr Andrew Rose on 1 February 2011 (1 page)
2 March 2011Secretary's details changed for Mr Andrew Rose on 1 February 2011 (1 page)
25 February 2011Director's details changed for Mr Daniel Bruce Harris on 1 February 2011 (2 pages)
25 February 2011Director's details changed for Mr Iain Robert Liddell on 1 February 2011 (2 pages)
25 February 2011Director's details changed for Mr Daniel Bruce Harris on 1 February 2011 (2 pages)
25 February 2011Director's details changed for Mr Daniel Bruce Harris on 1 February 2011 (2 pages)
25 February 2011Director's details changed for Mr Iain Robert Liddell on 1 February 2011 (2 pages)
25 February 2011Director's details changed for Mr Iain Robert Liddell on 1 February 2011 (2 pages)
24 February 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
24 February 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
24 February 2011Statement of capital following an allotment of shares on 23 November 2010
  • GBP 2
(3 pages)
24 February 2011Statement of capital following an allotment of shares on 23 November 2010
  • GBP 2
(3 pages)
24 November 2010Appointment of Mr Daniel Bruce Harris as a director (2 pages)
24 November 2010Termination of appointment of Peter Mortimer Crossley as a director (1 page)
24 November 2010Appointment of Mr Daniel Bruce Harris as a director (2 pages)
24 November 2010Termination of appointment of Peter Mortimer Crossley as a director (1 page)
23 November 2010Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page)
23 November 2010Appointment of Mr Andrew Rose as a secretary (1 page)
23 November 2010Appointment of Mr Iain Robert Liddell as a director (2 pages)
23 November 2010Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 23 November 2010 (1 page)
23 November 2010Termination of appointment of Peter Mortimer Crossley as a director (1 page)
23 November 2010Termination of appointment of Peter Mortimer Crossley as a director (1 page)
23 November 2010Termination of appointment of Hammonds Directors Limited as a director (1 page)
23 November 2010Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 23 November 2010 (1 page)
23 November 2010Appointment of Mr Andrew Rose as a secretary (1 page)
23 November 2010Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page)
23 November 2010Termination of appointment of Hammonds Directors Limited as a director (1 page)
23 November 2010Appointment of Mr Iain Robert Liddell as a director (2 pages)
12 November 2010Incorporation (31 pages)
12 November 2010Incorporation (31 pages)