This company is commonly known as Hammelton Rd Ltd. The company was founded 7 years ago and was given the registration number 10568522. The firm's registered office is in LONDON. You can find them at 2nd Floor, 21-22 Great Castle Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | HAMMELTON RD LTD |
---|---|---|
Company Number | : | 10568522 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 2017 |
End of financial year | : | 31 January 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ | Director | 21 March 2017 | Active |
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH | Corporate Director | 17 January 2017 | Active |
Blick Rothenburgh 16, Great Queen St, Covent Garden, London, England, WC2B 5AH | Director | 17 January 2017 | Active |
Jamie Richard Chapman | ||
Notified on | : | 03 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Address | : | 2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ |
Nature of control | : |
|
Edward John Cahn | ||
Notified on | : | 16 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20, Thorncliffe Road, London, United Kingdom, SW2 4JQ |
Nature of control | : |
|
Store House London Ltd | ||
Notified on | : | 18 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 16, Great Queen Street, London, United Kingdom, WC2B 5AH |
Nature of control | : |
|
Jrc Enterprise Solutions Limited | ||
Notified on | : | 18 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 16, Great Queen Street, London, United Kingdom, WC2B 5AH |
Nature of control | : |
|
Jrc Enterprise Solutions Limited | ||
Notified on | : | 17 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 16, Great Queen Street, London, United Kingdom, WC2B 5AH |
Nature of control | : |
|
Property Premises Ltd | ||
Notified on | : | 17 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Blick Rothenburgh 16, Great Queen St, London, England, WC2B 5AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-05 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-20 | Gazette | Gazette notice voluntary. | Download |
2021-07-07 | Dissolution | Dissolution application strike off company. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Address | Change registered office address company with date old address new address. | Download |
2020-02-01 | Gazette | Gazette filings brought up to date. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Gazette | Gazette notice compulsory. | Download |
2019-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-05 | Officers | Change corporate director company with change date. | Download |
2019-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Officers | Change person director company with change date. | Download |
2019-01-08 | Gazette | Gazette filings brought up to date. | Download |
2018-12-18 | Gazette | Gazette notice compulsory. | Download |
2018-05-03 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.