About

Registered Number: 05196742
Date of Incorporation: 04/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 86-90 Paul Street Paul Street, London, EC2A 4NE,

 

Established in 2004, Hammamas Uk Ltd are based in London. The companies directors are listed as Hardy, Sacha, Director, Hardy, Sacha, Johnstone, Louise at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDY, Sacha 01 March 2011 - 1
JOHNSTONE, Louise 04 August 2004 01 August 2012 1
Secretary Name Appointed Resigned Total Appointments
HARDY, Sacha, Director 04 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 30 September 2019
CH03 - Change of particulars for secretary 02 November 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 18 August 2017
PSC04 - N/A 18 August 2017
PSC04 - N/A 18 August 2017
CH01 - Change of particulars for director 18 August 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 09 September 2016
AD01 - Change of registered office address 08 September 2016
CH03 - Change of particulars for secretary 13 November 2015
AD01 - Change of registered office address 13 November 2015
CH01 - Change of particulars for director 13 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 10 September 2015
AAMD - Amended Accounts 02 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 20 August 2014
CERTNM - Change of name certificate 09 June 2014
CONNOT - N/A 05 June 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 14 May 2014
RT01 - Application for administrative restoration to the register 14 May 2014
CERTNM - Change of name certificate 14 May 2014
GAZ2 - Second notification of strike-off action in London Gazette 08 April 2014
GAZ1 - First notification of strike-off action in London Gazette 24 December 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 09 November 2012
TM01 - Termination of appointment of director 09 November 2012
MG01 - Particulars of a mortgage or charge 29 June 2012
AR01 - Annual Return 15 March 2012
CH03 - Change of particulars for secretary 15 March 2012
AP01 - Appointment of director 15 March 2012
AA - Annual Accounts 02 November 2011
DISS40 - Notice of striking-off action discontinued 25 June 2011
AR01 - Annual Return 23 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AA - Annual Accounts 11 January 2011
CH01 - Change of particulars for director 19 November 2010
CERTNM - Change of name certificate 11 June 2010
CONNOT - N/A 11 June 2010
AA - Annual Accounts 01 December 2009
AR01 - Annual Return 19 November 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 31 October 2008
CERTNM - Change of name certificate 28 January 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 15 October 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 12 September 2006
225 - Change of Accounting Reference Date 08 June 2006
363a - Annual Return 26 August 2005
NEWINC - New incorporation documents 04 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 26 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.