About

Registered Number: 04199749
Date of Incorporation: 12/04/2001 (23 years ago)
Company Status: Active
Registered Address: 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, TN23 1FB,

 

D Hammond Ltd was registered on 12 April 2001 with its registered office in Kent, it has a status of "Active". The companies directors are listed as Lovell, Rebecca Jane, Lovell, James Francis, De Bruyker, Anne, Hammond, David Stuart in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVELL, James Francis 12 February 2004 - 1
HAMMOND, David Stuart 12 April 2001 12 February 2004 1
Secretary Name Appointed Resigned Total Appointments
LOVELL, Rebecca Jane 12 February 2004 - 1
DE BRUYKER, Anne 12 April 2001 12 February 2004 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AD01 - Change of registered office address 28 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 26 March 2019
PSC05 - N/A 26 March 2019
AP01 - Appointment of director 26 March 2019
MR04 - N/A 26 March 2019
MR04 - N/A 26 March 2019
MR04 - N/A 26 March 2019
MR04 - N/A 26 March 2019
MR04 - N/A 26 March 2019
MR04 - N/A 26 March 2019
MR04 - N/A 26 March 2019
MR04 - N/A 26 March 2019
MR04 - N/A 26 March 2019
MR04 - N/A 26 March 2019
CH03 - Change of particulars for secretary 25 March 2019
CH01 - Change of particulars for director 25 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 31 December 2012
DISS40 - Notice of striking-off action discontinued 04 July 2012
AR01 - Annual Return 03 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AA - Annual Accounts 29 December 2011
SH01 - Return of Allotment of shares 29 December 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 31 January 2010
395 - Particulars of a mortgage or charge 10 July 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 04 February 2009
395 - Particulars of a mortgage or charge 10 December 2008
395 - Particulars of a mortgage or charge 06 August 2008
395 - Particulars of a mortgage or charge 05 June 2008
395 - Particulars of a mortgage or charge 20 May 2008
395 - Particulars of a mortgage or charge 30 April 2008
395 - Particulars of a mortgage or charge 03 April 2008
363a - Annual Return 03 March 2008
363a - Annual Return 28 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 February 2008
AA - Annual Accounts 29 January 2008
395 - Particulars of a mortgage or charge 16 January 2008
395 - Particulars of a mortgage or charge 04 September 2007
363s - Annual Return 11 June 2007
395 - Particulars of a mortgage or charge 15 May 2007
395 - Particulars of a mortgage or charge 15 May 2007
395 - Particulars of a mortgage or charge 12 May 2007
AA - Annual Accounts 05 February 2007
395 - Particulars of a mortgage or charge 25 October 2006
395 - Particulars of a mortgage or charge 25 October 2006
395 - Particulars of a mortgage or charge 22 August 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 07 December 2005
225 - Change of Accounting Reference Date 07 December 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 21 February 2005
225 - Change of Accounting Reference Date 24 November 2004
287 - Change in situation or address of Registered Office 24 November 2004
363s - Annual Return 26 April 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
287 - Change in situation or address of Registered Office 04 March 2004
AA - Annual Accounts 01 March 2004
CERTNM - Change of name certificate 25 February 2004
363s - Annual Return 23 May 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 10 May 2002
225 - Change of Accounting Reference Date 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
NEWINC - New incorporation documents 12 April 2001

Mortgages & Charges

Description Date Status Charge by
Charge 09 July 2009 Fully Satisfied

N/A

Charge 28 November 2008 Fully Satisfied

N/A

Charge 09 May 2008 Fully Satisfied

N/A

Charge 25 April 2008 Fully Satisfied

N/A

Debenture 02 April 2008 Outstanding

N/A

Charge 11 January 2008 Fully Satisfied

N/A

Mortgage 17 August 2007 Fully Satisfied

N/A

Legal charge 11 May 2007 Fully Satisfied

N/A

Legal charge 04 May 2007 Fully Satisfied

N/A

Legal charge 30 April 2007 Fully Satisfied

N/A

Legal mortgage 24 October 2006 Fully Satisfied

N/A

Legal mortgage 06 October 2006 Outstanding

N/A

Mortgage 18 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.