Company NameBox Hammond Limited
Company StatusDissolved
Company Number08209706
CategoryPrivate Limited Company
Incorporation Date11 September 2012(11 years, 7 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Victoria Box
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road Ilford
Essex
IG1 1LR
Director NameMr Paul Hammond
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2012(same day as company formation)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road Ilford
Essex
IG1 1LR
Director NameMrs Karen Margaret Hammond
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2012(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressTreviot House 186-192 High Road Ilford
Essex
IG1 1LR

Contact

Websitewww.boxhammond.co.uk/
Email address[email protected]
Telephone01926 351025
Telephone regionWarwick

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

9 at £1Karen Hammond
30.00%
Ordinary
9 at £1Paul Hammond
30.00%
Ordinary
9 at £1Victoria Box
30.00%
Ordinary
1 at £1Karen Hammond
3.33%
Ordinary B
1 at £1Paul Hammond
3.33%
Ordinary C
1 at £1Victoria Box
3.33%
Ordinary A

Financials

Year2014
Net Worth£3,940
Cash£95,404
Current Liabilities£61,665

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 December

Charges

20 November 2012Delivered on: 24 November 2012
Persons entitled: Paul and Karen Hammond

Classification: Debenture
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: All f/h and l/h or other immovable property together with all buildings trade and other fixtures fixed plant and all machinery first fixed charge the chattels,all plant and machinery floating charge the whole of the borrower's undertaking and all its property and assets whatsoever and wheresoever present and future see image for full details.
Outstanding

Filing History

3 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
21 September 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
8 November 2016Confirmation statement made on 11 September 2016 with updates (8 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 30
(7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 May 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 30
(4 pages)
20 May 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 30
(4 pages)
20 May 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 30
(4 pages)
20 May 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 30
(4 pages)
21 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3
(5 pages)
2 June 2014Registered office address changed from Treviot House 186-192 High Street Ilford Essex IG1 1LR on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Treviot House 186-192 High Street Ilford Essex IG1 1LR on 2 June 2014 (1 page)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 June 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
16 December 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 3
(5 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 September 2012Incorporation (22 pages)