Company NameMHM (Hammersmith) Limited
Company StatusActive
Company Number10991826
CategoryPrivate Limited Company
Incorporation Date2 October 2017(6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameCornelius Joseph McCabe
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed02 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpace One Beadon Road
London
W6 0EA
Director NameSusan Melanie Pasint Magyar
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpace One Beadon Road
London
W6 0EA
Director NameTimothy Keith Ashton
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpace One Beadon Road
London
W6 0EA
Director NameMark Thomas Coxon Baines
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpace One Beadon Road
London
W6 0EA
Director NameKate Rachel Henry-Aston
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpace One Beadon Road
London
W6 0EA
Director NameJames Charles Mackenzie Wallace
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpace One Beadon Road
London
W6 0EA

Location

Registered AddressSpace One
Beadon Road
London
W6 0EA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

31 May 2023Delivered on: 1 June 2023
Persons entitled:
Cornelius Joseph Mccabe
Susan Melanie Pasint-Magyar

Classification: A registered charge
Outstanding
14 January 2022Delivered on: 20 January 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
31 January 2018Delivered on: 5 February 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
31 January 2018Delivered on: 2 February 2018
Persons entitled:
Cornelius Joseph Mccabe
Susan Melanie Pasint-Magyar
Ian Archer Hurlstone
Edward Kevin Keelaghan

Classification: A registered charge
Outstanding

Filing History

11 October 2023Confirmation statement made on 1 October 2023 with updates (5 pages)
26 July 2023Notification of Hawb (London) Ltd as a person with significant control on 31 May 2023 (2 pages)
26 July 2023Cessation of Susan Melanie Pasint Magyar as a person with significant control on 31 May 2023 (1 page)
26 July 2023Cessation of Cornelius Joseph Mccabe as a person with significant control on 31 May 2023 (1 page)
6 July 2023Group of companies' accounts made up to 31 December 2022 (34 pages)
28 June 2023Termination of appointment of Cornelius Joseph Mccabe as a director on 31 May 2023 (1 page)
28 June 2023Termination of appointment of Susan Melanie Pasint Magyar as a director on 31 May 2023 (1 page)
1 June 2023Registration of charge 109918260004, created on 31 May 2023 (23 pages)
23 November 2022Satisfaction of charge 109918260001 in full (1 page)
3 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
15 June 2022Group of companies' accounts made up to 31 December 2021 (33 pages)
7 March 2022Satisfaction of charge 109918260002 in full (1 page)
20 January 2022Registration of charge 109918260003, created on 14 January 2022 (4 pages)
4 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
17 May 2021Group of companies' accounts made up to 31 December 2020 (35 pages)
19 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
17 June 2020Group of companies' accounts made up to 31 December 2019 (31 pages)
13 January 2020Appointment of James Charles Mackenzie Wallace as a director on 20 May 2019 (2 pages)
13 January 2020Appointment of Kate Rachel Henry-Aston as a director on 20 May 2019 (2 pages)
13 January 2020Appointment of Mark Thomas Coxon Baines as a director on 20 May 2019 (2 pages)
13 January 2020Appointment of Timothy Keith Ashton as a director on 20 May 2019 (2 pages)
2 October 2019Confirmation statement made on 1 October 2019 with updates (5 pages)
17 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
13 June 2019Statement of capital following an allotment of shares on 20 May 2019
  • GBP 112.30
(4 pages)
2 May 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
10 October 2018Confirmation statement made on 1 October 2018 with updates (5 pages)
10 October 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
14 February 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 105.14
(4 pages)
9 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 February 2018Registration of charge 109918260002, created on 31 January 2018 (20 pages)
2 February 2018Registration of charge 109918260001, created on 31 January 2018 (42 pages)
20 October 2017Sub-division of shares on 2 October 2017 (4 pages)
20 October 2017Resolutions
  • RES13 ‐ Sub division 02/10/2017
(1 page)
20 October 2017Resolutions
  • RES13 ‐ Sub division 02/10/2017
(1 page)
20 October 2017Sub-division of shares on 2 October 2017 (4 pages)
2 October 2017Incorporation
Statement of capital on 2017-10-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
2 October 2017Incorporation
Statement of capital on 2017-10-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)