HAMMERSMITH CENTRAL (GENERAL PARTNER) LIMITED

HAMMERSMITH CENTRAL (GENERAL PARTNER) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHAMMERSMITH CENTRAL (GENERAL PARTNER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06071749
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HAMMERSMITH CENTRAL (GENERAL PARTNER) LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is HAMMERSMITH CENTRAL (GENERAL PARTNER) LIMITED located?

    Registered Office Address
    7a Howick Place
    SW1P 1DZ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HAMMERSMITH CENTRAL (GENERAL PARTNER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMMERSMITH GROVE (GENERAL PARTNER) LIMITEDJan 29, 2007Jan 29, 2007

    What are the latest accounts for HAMMERSMITH CENTRAL (GENERAL PARTNER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2016

    What are the latest filings for HAMMERSMITH CENTRAL (GENERAL PARTNER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital on Nov 23, 2017

    • Capital: GBP 1.00
    3 pagesSH19

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Charles Julian Barwick as a director on Feb 28, 2017

    1 pagesTM01

    Confirmation statement made on Feb 27, 2017 with updates

    6 pagesCS01

    Full accounts made up to Feb 29, 2016

    20 pagesAA

    Appointment of Mr Matthew Simon Weiner as a director on Feb 08, 2016

    2 pagesAP01

    Termination of appointment of Michael Henry Marx as a director on Feb 29, 2016

    1 pagesTM01

    Annual return made up to Jan 29, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2016

    Statement of capital on Feb 16, 2016

    • Capital: GBP 1,000
    SH01

    Director's details changed for Richard Clive Mccubbine on Nov 09, 2015

    2 pagesCH01

    Director's details changed for James Simon Hesketh on Nov 09, 2015

    2 pagesCH01

    Director's details changed for Mr Charles Julian Barwick on Nov 09, 2015

    2 pagesCH01

    Director's details changed for Mr Michael Henry Marx on Nov 09, 2015

    2 pagesCH01

    Secretary's details changed for Mr Chris Barton on Nov 09, 2015

    1 pagesCH03

    Full accounts made up to Feb 28, 2015

    16 pagesAA

    Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on Nov 11, 2015

    1 pagesAD01

    Annual return made up to Jan 29, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2015

    Statement of capital on Mar 25, 2015

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Chris Barton as a secretary on Jan 05, 2015

    2 pagesAP03

    Termination of appointment of Marcus Owen Shepherd as a secretary on Jan 05, 2015

    1 pagesTM02

    Full accounts made up to Feb 28, 2014

    27 pagesAA

    Appointment of Mr Marcus Owen Shepherd as a secretary on Sep 01, 2014

    2 pagesAP03

    Termination of appointment of Helen Maria Ratsey as a secretary on Sep 01, 2014

    1 pagesTM02

    Who are the officers of HAMMERSMITH CENTRAL (GENERAL PARTNER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTON, Chris
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Secretary
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    193936040001
    HESKETH, James Simon
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritish124650200001
    MCCUBBINE, Richard Clive
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    EnglandBritish46394850005
    WEINER, Matthew Simon
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritish72888710002
    LANES, Stephen Alec
    Thorpe House 105 Mycenae Road
    Blackheath
    SE3 7RX London
    Secretary
    Thorpe House 105 Mycenae Road
    Blackheath
    SE3 7RX London
    British1266100003
    RATSEY, Helen Maria
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    Secretary
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    British158458140001
    SHEPHERD, Marcus Owen
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    England
    Secretary
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    England
    190689460001
    BARWICK, Charles Julian
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    EnglandBritish3818640003
    CARTER, Andrew Stewart
    55 Gracechurch Street
    EC3V 0UF London
    Director
    55 Gracechurch Street
    EC3V 0UF London
    United KingdomBritish145669000001
    JAMES, Richard
    55 Gracechurch Street
    EC3V 0UF London
    Director
    55 Gracechurch Street
    EC3V 0UF London
    EnglandBritish81371430002
    LINEHAN, Gerard
    91 Canbury Avenue
    KT2 6JR Kingston
    Surrey
    Director
    91 Canbury Avenue
    KT2 6JR Kingston
    Surrey
    EnglandIrish91211000001
    MARX, Michael Henry
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritish35019090001
    STEELE-BODGER, George Duncan
    Nilgiri
    18 Ivydene
    GU21 2TA Knaphill
    Surrey
    Director
    Nilgiri
    18 Ivydene
    GU21 2TA Knaphill
    Surrey
    British124650310001

    Who are the persons with significant control of HAMMERSMITH CENTRAL (GENERAL PARTNER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cranmore Limited
    37 Esplanade
    JE1 2TR St Helier
    5th Floor
    Jersey
    Apr 06, 2016
    37 Esplanade
    JE1 2TR St Helier
    5th Floor
    Jersey
    No
    Legal FormCorporate
    Country RegisteredJersey
    Legal AuthorityJersey
    Place RegisteredJersey
    Registration Number95668
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does HAMMERSMITH CENTRAL (GENERAL PARTNER) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 12, 2007
    Delivered On Sep 21, 2007
    Satisfied
    Amount secured
    All monies due or to become from the security providers to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over all assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
    Persons Entitled
    • Eurohypo Ag, London Branch as Security Trustee for the Finance Parties
    Transactions
    • Sep 21, 2007Registration of a charge (395)
    • Jan 07, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 12, 2007
    Delivered On Sep 21, 2007
    Satisfied
    Amount secured
    All monies due or to become from the security providers to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over all assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
    Persons Entitled
    • Eurohypo Ag, London Branch as Security Trustee for the Finance Parties
    Transactions
    • Sep 21, 2007Registration of a charge (395)
    • Jan 07, 2014Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0