London
SW8 1JZ
Director Name | Mr Robert Donald Ferguson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2013(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Strand On The Green Chiswick London W4 3PQ |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.hammonds.uk.net |
---|---|
Email address | [email protected] |
Telephone | 020 89941105 |
Telephone region | London |
Registered Address | 3 Strand On The Green Strand On The Green London W4 3PQ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Derek Murray Ferguson 50.00% Ordinary |
---|---|
1 at £1 | Robert Donald Ferguson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£98,201 |
Cash | £12,086 |
Current Liabilities | £196,912 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
---|---|
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 July 2015 | Sub-division of shares on 15 March 2015 (5 pages) |
30 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 January 2014 | Registered office address changed from 80-83 Long Lane London EC1A 9ET United Kingdom on 14 January 2014 (1 page) |
12 April 2013 | Statement of capital following an allotment of shares on 14 March 2013
|
3 April 2013 | Appointment of Mr Robert Donald Ferguson as a director (2 pages) |
3 April 2013 | Appointment of Mr Derek Murray Ferguson as a director (2 pages) |
3 April 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
14 March 2013 | Incorporation (43 pages) |