Company NameHammersmith Development (UK) Limited
Company StatusActive
Company Number09374024
CategoryPrivate Limited Company
Incorporation Date5 January 2015(9 years, 2 months ago)
Previous NameNewincco 1342 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Tuck Cheong Kok
Date of BirthNovember 1955 (Born 68 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 September 2016(1 year, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressThe Lincoln Suites 37-39 Kingsway
London
WC2B 6TP
Director NameDatuk Datuk Eng Ho Tee
Date of BirthAugust 1964 (Born 59 years ago)
NationalityMalaysian
StatusCurrent
Appointed05 August 2021(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressThe Lincoln Suites 37-39 Kingsway
London
WC2B 6TP
Director NameDato' Eng Seng Tee
Date of BirthAugust 1969 (Born 54 years ago)
NationalityMalaysian
StatusCurrent
Appointed30 September 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressThe Lincoln Suites 37-39 Kingsway
London
WC2B 6TP
Secretary NameOlswang Cosec Limited (Corporation)
StatusCurrent
Appointed05 January 2015(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameKok Leong Chan
Date of BirthMay 1970 (Born 53 years ago)
NationalityMalaysian
StatusResigned
Appointed28 April 2015(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressLevel 3a (Annexe) Menara Milenium
8 Jalan Damanlela
Damansara Heights
Kuala Lumper 50490
Malaysia
Director NameKamil Ahmad Merican
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityMalaysian
StatusResigned
Appointed28 April 2015(3 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 12 May 2021)
RoleCeo Of Gdp Architects
Country of ResidenceMalaysia
Correspondence AddressLevel 3a (Annexe) Menara Milenium
8 Jalan Damanlela
Damansara Heights
Kuala Lumpur
Director NameKa Hon Tham
Date of BirthApril 1953 (Born 71 years ago)
NationalityMalaysian,Chinese
StatusResigned
Appointed28 April 2015(3 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressGround Floor, Esca House 34 Palace Court
London
W2 4HZ
Director NameMrs Meng Chow Kok
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityMalaysian
StatusResigned
Appointed17 August 2016(1 year, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressThe Lincoln Suites 37-39 Kingsway
London
WC2B 6TP
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed05 January 2015(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed05 January 2015(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Location

Registered AddressThe Lincoln Suites
37-39 Kingsway
London
WC2B 6TP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 January 2024 (2 months, 3 weeks ago)
Next Return Due19 January 2025 (9 months, 3 weeks from now)

Filing History

28 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
18 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
5 October 2022Appointment of Mr Eng Seng Tee as a director on 30 September 2022 (2 pages)
5 October 2022Termination of appointment of Meng Chow Kok as a director on 30 September 2022 (1 page)
1 August 2022Registered office address changed from Ground Floor, Esca House 34 Palace Court London W2 4HZ England to The Lincoln Suites 37-39 Kingsway London WC2B 6TP on 1 August 2022 (1 page)
12 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 January 2022Termination of appointment of Ka Hon Tham as a director on 31 December 2021 (1 page)
21 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
4 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
14 September 2021Second filing for the appointment of Datuk Eng Ho Tee as a director (3 pages)
13 August 2021Notification of Eng Ho Tee as a person with significant control on 5 August 2021 (2 pages)
13 August 2021Appointment of Datuk Eng Ho Tee as a director on 5 August 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 14/09/21
(3 pages)
11 August 2021Director's details changed for Ka Hon Tham on 5 August 2021 (2 pages)
24 May 2021Termination of appointment of Kamil Ahmad Merican as a director on 12 May 2021 (1 page)
11 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
8 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 August 2020Registered office address changed from 2nd Floor, Lincoln House 137 - 143 Hammersmith Road London W14 0QL England to Ground Floor, Esca House 34 Palace Court London W2 4HZ on 12 August 2020 (1 page)
24 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
25 October 2019Registered office address changed from 13th Floor Landmark House Hammersmith Bridge Road London W6 9DP to 2nd Floor, Lincoln House 137 - 143 Hammersmith Road London W14 0QL on 25 October 2019 (1 page)
29 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
13 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
26 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 September 2016Appointment of Mr Tuck Cheong Kok as a director on 1 September 2016 (2 pages)
30 September 2016Appointment of Mr Tuck Cheong Kok as a director on 1 September 2016 (2 pages)
28 September 2016Appointment of Mrs Meng Chow Kok as a director on 17 August 2016 (2 pages)
28 September 2016Termination of appointment of Kok Leong Chan as a director on 5 August 2016 (1 page)
28 September 2016Appointment of Mrs Meng Chow Kok as a director on 17 August 2016 (2 pages)
28 September 2016Termination of appointment of Kok Leong Chan as a director on 5 August 2016 (1 page)
7 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(7 pages)
7 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(7 pages)
10 June 2015Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to 13th Floor Landmark House Hammersmith Bridge Road London W6 9DP on 10 June 2015 (1 page)
10 June 2015Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to 13th Floor Landmark House Hammersmith Bridge Road London W6 9DP on 10 June 2015 (1 page)
8 May 2015Appointment of Ka Hon Tham as a director on 28 April 2015 (3 pages)
8 May 2015Termination of appointment of Christopher Alan Mackie as a director on 28 April 2015 (2 pages)
8 May 2015Termination of appointment of Olswang Directors 1 Limited as a director on 28 April 2015 (2 pages)
8 May 2015Appointment of Ka Hon Tham as a director on 28 April 2015 (3 pages)
8 May 2015Appointment of Kamil Ahmad Merican as a director on 28 April 2015 (3 pages)
8 May 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (3 pages)
8 May 2015Termination of appointment of Olswang Directors 2 Limited as a director on 28 April 2015 (2 pages)
8 May 2015Appointment of Kamil Ahmad Merican as a director on 28 April 2015 (3 pages)
8 May 2015Appointment of Kok Leong Chan as a director on 28 April 2015 (3 pages)
8 May 2015Termination of appointment of Christopher Alan Mackie as a director on 28 April 2015 (2 pages)
8 May 2015Termination of appointment of Olswang Directors 2 Limited as a director on 28 April 2015 (2 pages)
8 May 2015Termination of appointment of Olswang Directors 1 Limited as a director on 28 April 2015 (2 pages)
8 May 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (3 pages)
8 May 2015Appointment of Kok Leong Chan as a director on 28 April 2015 (3 pages)
28 April 2015Company name changed newincco 1342 LIMITED\certificate issued on 28/04/15
  • NM04 ‐ Change of name by provision in articles
(3 pages)
28 April 2015Company name changed newincco 1342 LIMITED\certificate issued on 28/04/15
  • NM04 ‐ Change of name by provision in articles
(3 pages)
5 January 2015Incorporation
Statement of capital on 2015-01-05
  • GBP 1
(45 pages)
5 January 2015Incorporation
Statement of capital on 2015-01-05
  • GBP 1
(45 pages)