UKBizDB.co.uk

HAMMELTON RD LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ

Director21 March 2017Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Corporate Director17 January 2017Active
Blick Rothenburgh 16, Great Queen St, Covent Garden, London, England, WC2B 5AH

Director17 January 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-05Gazette

Gazette dissolved voluntary.

Download
2021-07-20Gazette

Gazette notice voluntary.

Download
2021-07-07Dissolution

Dissolution application strike off company.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Mortgage

Mortgage satisfy charge full.

Download
2020-10-02Mortgage

Mortgage satisfy charge full.

Download
2020-10-02Mortgage

Mortgage satisfy charge full.

Download
2020-10-02Mortgage

Mortgage satisfy charge full.

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Persons with significant control

Cessation of a person with significant control.

Download
2020-08-12Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Address

Change registered office address company with date old address new address.

Download
2020-02-01Gazette

Gazette filings brought up to date.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Officers

Change corporate director company with change date.

Download
2019-03-04Persons with significant control

Change to a person with significant control.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Officers

Change person director company with change date.

Download
2019-01-08Gazette

Gazette filings brought up to date.

Download
2018-12-18Gazette

Gazette notice compulsory.

Download
2018-05-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.