UKBizDB.co.uk

HAMSARD 3209 LIMITED

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

This company is commonly known as Hamsard 3209 Limited. The company was founded 14 years ago and was given the registration number 07245280. The firm's registered office is in LONDON. You can find them at First Floor, Millbank Tower,, 21-24 Millbank, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HAMSARD 3209 LIMITED
Company Number:07245280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:First Floor, Millbank Tower,, 21-24 Millbank, London, SW1P 4QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lindred House, 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR

Director04 March 2022Active
Lindred House, 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR

Director04 March 2022Active
First Floor, Millbank Tower,, 21-24 Millbank, London, England, SW1P 4QP

Secretary24 September 2010Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Secretary06 May 2010Active
First Floor, Millbank Tower,, 21-24 Millbank, London, England, SW1P 4QP

Director31 March 2011Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Director06 May 2010Active
The Brewery Building, 69 Bondway, London, United Kingdom, SW8 1SQ

Director30 November 2010Active
First Floor, Millbank Tower,, 21-24 Millbank, London, SW1P 4QP

Director26 June 2020Active
First Floor, Millbank Tower,, 21-24 Millbank, London, England, SW1P 4QP

Director24 September 2010Active
First Floor, Millbank Tower,, 21-24 Millbank, London, SW1P 4QP

Director22 March 2019Active
The Brewery Building, 69 Bondway, London, SW8 1SQ

Director31 August 2010Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Director06 May 2010Active

People with Significant Control

Xln Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lindred House, 20 Lindred Road, Nelson, United Kingdom, BB9 5SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type dormant.

Download
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Persons with significant control

Change to a person with significant control.

Download
2023-07-06Persons with significant control

Change to a person with significant control.

Download
2023-06-28Capital

Capital statement capital company with date currency figure.

Download
2023-06-28Resolution

Resolution.

Download
2023-06-28Capital

Legacy.

Download
2023-06-28Insolvency

Legacy.

Download
2023-03-07Accounts

Accounts with accounts type full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Address

Move registers to sail company with new address.

Download
2022-08-04Address

Change sail address company with new address.

Download
2022-03-25Incorporation

Memorandum articles.

Download
2022-03-25Resolution

Resolution.

Download
2022-03-15Address

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

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Termination secretary company with name termination date.

Download
2022-03-10Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.