Company NameK Hammond Butchers Limited
Company StatusDissolved
Company Number08444179
CategoryPrivate Limited Company
Incorporation Date14 March 2013(11 years, 1 month ago)
Dissolution Date3 October 2023 (7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Derek Murray Ferguson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2013(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat 121 Fentiman Road
London
SW8 1JZ
Director NameMr Robert Donald Ferguson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2013(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Strand On The Green
Chiswick
London
W4 3PQ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.hammonds.uk.net
Email address[email protected]
Telephone020 89941105
Telephone regionLondon

Location

Registered Address3 Strand On The Green
Strand On The Green
London
W4 3PQ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Derek Murray Ferguson
50.00%
Ordinary
1 at £1Robert Donald Ferguson
50.00%
Ordinary

Financials

Year2014
Net Worth-£98,201
Cash£12,086
Current Liabilities£196,912

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

27 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 July 2015Sub-division of shares on 15 March 2015 (5 pages)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 January 2014Registered office address changed from 80-83 Long Lane London EC1A 9ET United Kingdom on 14 January 2014 (1 page)
12 April 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 2
(4 pages)
3 April 2013Appointment of Mr Robert Donald Ferguson as a director (2 pages)
3 April 2013Appointment of Mr Derek Murray Ferguson as a director (2 pages)
3 April 2013Termination of appointment of Andrew Davis as a director (1 page)
14 March 2013Incorporation (43 pages)