About

Registered Number: 01997221
Date of Incorporation: 07/03/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: Palladium House, 1-4 Argyll Street, London, W1F 7LD,

 

Having been setup in 1986, Hammond Holdings Ltd are based in London, it's status is listed as "Active". We do not know the number of employees at this company. Rees, John Forsyth, Rees, John Forsyth, Crawford, Catriona Margaret are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWFORD, Catriona Margaret N/A 05 October 1992 1
Secretary Name Appointed Resigned Total Appointments
REES, John Forsyth 11 January 2019 - 1
REES, John Forsyth N/A 09 April 1996 1

Filing History

Document Type Date
AA - Annual Accounts 11 December 2019
CS01 - N/A 30 October 2019
CS01 - N/A 06 September 2019
AA - Annual Accounts 15 February 2019
AP03 - Appointment of secretary 15 January 2019
TM02 - Termination of appointment of secretary 15 January 2019
AD01 - Change of registered office address 15 November 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 29 March 2018
PSC04 - N/A 15 September 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 31 August 2016
TM01 - Termination of appointment of director 01 August 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 25 September 2015
CH04 - Change of particulars for corporate secretary 25 September 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 02 October 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 07 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 05 September 2008
AA - Annual Accounts 25 July 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 04 September 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 23 September 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
AA - Annual Accounts 20 September 2005
395 - Particulars of a mortgage or charge 19 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 24 June 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 06 October 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 05 September 2001
288c - Notice of change of directors or secretaries or in their particulars 10 August 2001
395 - Particulars of a mortgage or charge 17 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
AA - Annual Accounts 05 March 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 13 September 2000
395 - Particulars of a mortgage or charge 04 April 2000
395 - Particulars of a mortgage or charge 04 April 2000
363s - Annual Return 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
AA - Annual Accounts 20 September 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 24 December 1998
363s - Annual Return 02 September 1997
288c - Notice of change of directors or secretaries or in their particulars 02 September 1997
287 - Change in situation or address of Registered Office 02 September 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 08 October 1996
288 - N/A 20 May 1996
288 - N/A 15 May 1996
AA - Annual Accounts 09 May 1996
AA - Annual Accounts 09 May 1996
288 - N/A 28 April 1996
363s - Annual Return 03 November 1995
363s - Annual Return 22 September 1994
AA - Annual Accounts 15 March 1994
363s - Annual Return 03 December 1993
287 - Change in situation or address of Registered Office 23 October 1992
288 - N/A 23 October 1992
AA - Annual Accounts 23 October 1992
363a - Annual Return 23 October 1992
AA - Annual Accounts 12 November 1991
AA - Annual Accounts 12 November 1991
363b - Annual Return 04 November 1991
RESOLUTIONS - N/A 24 October 1991
RESOLUTIONS - N/A 24 October 1991
RESOLUTIONS - N/A 24 October 1991
287 - Change in situation or address of Registered Office 08 October 1990
363 - Annual Return 01 October 1990
AA - Annual Accounts 08 November 1989
363 - Annual Return 08 November 1989
RESOLUTIONS - N/A 06 December 1988
AA - Annual Accounts 06 December 1988
AA - Annual Accounts 06 December 1988
363 - Annual Return 17 November 1988
363 - Annual Return 16 October 1987
CERTNM - Change of name certificate 02 October 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 June 1986
GAZ(U) - N/A 07 May 1986
MA - Memorandum and Articles 07 May 1986
MISC - Miscellaneous document 07 March 1986
NEWINC - New incorporation documents 07 March 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 May 2005 Outstanding

N/A

Mortgage 04 May 2001 Outstanding

N/A

Floating charge 04 May 2001 Outstanding

N/A

Floating charge 24 March 2000 Outstanding

N/A

Mortgage deed 24 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.