HAMSARD 3540 LIMITED
Overview
Company Name | HAMSARD 3540 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 12081606 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HAMSARD 3540 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HAMSARD 3540 LIMITED located?
Registered Office Address | Suite 4, 7th Floor 50 Broadway SW1H 0DB London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HAMSARD 3540 LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Dec 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for HAMSARD 3540 LIMITED?
Last Confirmation Statement Made Up To | Jul 02, 2025 |
---|---|
Next Confirmation Statement Due | Jul 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 02, 2024 |
Overdue | No |
What are the latest filings for HAMSARD 3540 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 120816060001 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 120816060004 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 120816060008, created on Dec 06, 2024 | 67 pages | MR01 | ||||||||||||||
Confirmation statement made on Jul 02, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 120816060007, created on Jul 24, 2024 | 70 pages | MR01 | ||||||||||||||
Termination of appointment of Jonathan Geoffrey Rawlings as a director on Jan 25, 2024 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||||||
Registration of charge 120816060006, created on Dec 29, 2023 | 78 pages | MR01 | ||||||||||||||
Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on Oct 27, 2023 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jul 02, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 120816060005, created on Mar 16, 2023 | 72 pages | MR01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Jul 02, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of David Brown Manning as a director on Mar 09, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Jonathan Geoffrey Rawlings as a director on Dec 01, 2020 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Jul 02, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 36 Hamilton Terrace Leamington Spa CV32 4LY England to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on Mar 03, 2021 | 1 pages | AD01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jul 02, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Hamsard 3539 Limited as a person with significant control on Jul 24, 2020 | 2 pages | PSC05 | ||||||||||||||
Previous accounting period shortened from Jul 31, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||||||
Who are the officers of HAMSARD 3540 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DUCKER, Andrew James | Director | Hamilton Terrace CV32 4LY Leamington Spa 36 England | United Kingdom | British | Director | 140698250001 | ||||||||
SQUIRE PATTON BOGGS SECRETARIES LIMITED | Secretary | Devonshire Square EC2M 4YH London 7 United Kingdom |
| 184926900002 | ||||||||||
HAXBY, Jane Louise | Director | Devonshire Square EC2M 4YH London 7 United Kingdom | United Kingdom | British | Solicitor | 138664570018 | ||||||||
KORAL, Gregory David | Director | Hamilton Terrace CV32 4LY Leamington Spa 36 England | England | British | Director | 108145070001 | ||||||||
MANNING, David Brown | Director | Hamilton Terrace CV32 4LY Leamington Spa 36 Warwickshire England | England | British | Partner | 118638810003 | ||||||||
RAWLINGS, Jonathan Geoffrey | Director | 50 Broadway SW1H 0DB London Suite 4, 7th Floor United Kingdom | United Kingdom | British | Chartered Accountant | 266379160001 | ||||||||
SQUIRE PATTON BOGGS DIRECTORS LIMITED | Director | Devonshire Square EC2M 4YH London 7 United Kingdom |
| 184926890002 |
Who are the persons with significant control of HAMSARD 3540 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hamsard 3539 Limited | Jul 29, 2019 | Hamilton Terrace CV32 4LY Leamington Spa 36 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Squire Patton Boggs Directors Limited | Jul 03, 2019 | Devonshire Square EC2M 4YH London 7 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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