Company NameHamsard 3462 Limited
DirectorsNicholas Charles Ronald Gill and Michael Edward Hall
Company StatusActive
Company Number10891892
CategoryPrivate Limited Company
Incorporation Date31 July 2017(6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Nicholas Charles Ronald Gill
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(4 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-32 Eastbury Road
Beckton
London
E6 6LP
Director NameMr Michael Edward Hall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(4 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-32 Eastbury Road
Beckton
London
E6 6LP
Director NameJane Louise Haxby
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameSquire Patton Boggs Directors Limited (Corporation)
StatusResigned
Appointed31 July 2017(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameSquire Patton Boggs Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2017(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered Address24-32 Eastbury Road
Beckton
London
E6 6LP
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBeckton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

18 December 2017Delivered on: 20 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The company charges in favour of the bank (I) by way of a legal mortgage, all freehold and leasehold land now vested in the company together with all buildings, fixtures, fittings and fixed plant and machinery (ii) by way of first fixed charge the chattels, securities, intellectual property and/or other property set out in schedule 2 of the debenture.
Outstanding
18 December 2017Delivered on: 19 December 2017
Persons entitled: Epic Private Equity Limited

Classification: A registered charge
Outstanding

Filing History

9 December 2023Group of companies' accounts made up to 31 March 2023 (37 pages)
15 August 2023Confirmation statement made on 30 July 2023 with updates (4 pages)
6 July 2023Statement of capital following an allotment of shares on 3 July 2023
  • GBP 1,163.03
(3 pages)
2 March 2023Memorandum and Articles of Association (45 pages)
2 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 February 2023Statement of company's objects (2 pages)
28 February 2023Statement of capital following an allotment of shares on 20 February 2023
  • GBP 1,108.69
(3 pages)
6 January 2023Group of companies' accounts made up to 31 March 2022 (35 pages)
12 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
23 December 2021Group of companies' accounts made up to 31 March 2021 (37 pages)
18 August 2021Confirmation statement made on 30 July 2021 with updates (4 pages)
15 December 2020Amended group of companies' accounts made up to 31 March 2020 (36 pages)
1 December 2020Group of companies' accounts made up to 31 March 2020 (36 pages)
20 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
20 October 2020Memorandum and Articles of Association (43 pages)
20 October 2020Statement of capital following an allotment of shares on 29 September 2020
  • GBP 2,086.95
(4 pages)
26 August 2020Confirmation statement made on 30 July 2020 with updates (3 pages)
2 January 2020Group of companies' accounts made up to 31 March 2019 (33 pages)
13 August 2019Notification of a person with significant control statement (2 pages)
12 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
25 July 2019Cessation of Giles Robert Brand as a person with significant control on 13 December 2017 (1 page)
24 June 2019Notification of Giles Brand as a person with significant control on 13 December 2017 (2 pages)
24 June 2019Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 13 December 2017 (1 page)
4 February 2019Full accounts made up to 31 March 2018 (37 pages)
25 September 2018Confirmation statement made on 30 July 2018 with updates (5 pages)
25 April 2018Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
18 April 2018Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 24-32 Eastbury Road Beckton London E6 6LP on 18 April 2018 (1 page)
18 January 2018Change of share class name or designation (2 pages)
18 January 2018Sub-division of shares on 18 December 2017 (4 pages)
18 January 2018Statement of capital following an allotment of shares on 18 December 2017
  • GBP 1,000.00
(4 pages)
5 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares dividend 18/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
5 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares dividend 18/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
20 December 2017Registration of charge 108918920002, created on 18 December 2017 (25 pages)
20 December 2017Registration of charge 108918920002, created on 18 December 2017 (25 pages)
19 December 2017Registration of charge 108918920001, created on 18 December 2017 (76 pages)
19 December 2017Registration of charge 108918920001, created on 18 December 2017 (76 pages)
13 December 2017Termination of appointment of Squire Patton Boggs Directors Limited as a director on 13 December 2017 (1 page)
13 December 2017Appointment of Michael Hall as a director on 13 December 2017 (2 pages)
13 December 2017Termination of appointment of Jane Louise Haxby as a director on 13 December 2017 (1 page)
13 December 2017Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 13 December 2017 (1 page)
13 December 2017Appointment of Mr Nicholas Charles Ronald Gill as a director on 13 December 2017 (2 pages)
13 December 2017Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 13 December 2017 (1 page)
13 December 2017Termination of appointment of Jane Louise Haxby as a director on 13 December 2017 (1 page)
13 December 2017Termination of appointment of Squire Patton Boggs Directors Limited as a director on 13 December 2017 (1 page)
13 December 2017Appointment of Michael Hall as a director on 13 December 2017 (2 pages)
13 December 2017Appointment of Mr Nicholas Charles Ronald Gill as a director on 13 December 2017 (2 pages)
31 July 2017Incorporation
Statement of capital on 2017-07-31
  • GBP 1
(34 pages)
31 July 2017Incorporation
Statement of capital on 2017-07-31
  • GBP 1
(34 pages)