Hammonds Furniture Ltd was founded on 07 July 1977 with its registered office in Hinckley. The current directors of this business are listed as Dhokia, Rekha, Dhokia, Rekha, Hammonds, Glenn Anthony, Hammonds, Mark John, Hammonds, Richard John, Farmer, Antony Francis, Hammonds, John Thomas, Hammonds, Roger, Jones, Graham, Mcneally, Tony, Mellor, Geoffrey William, Parker, Claire Dorothy, Richardson, Jill, Stanton, Charles Guy, Teasdale, David John, Wilson, Kevin Steven at Companies House. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DHOKIA, Rekha | 04 March 2019 | - | 1 |
HAMMONDS, Glenn Anthony | 31 October 2002 | - | 1 |
HAMMONDS, Mark John | 20 December 1996 | - | 1 |
HAMMONDS, Richard John | 20 December 1996 | - | 1 |
FARMER, Antony Francis | N/A | 31 December 2018 | 1 |
HAMMONDS, John Thomas | N/A | 06 March 2002 | 1 |
HAMMONDS, Roger | N/A | 05 November 2014 | 1 |
JONES, Graham | 11 June 2003 | 17 December 2010 | 1 |
MCNEALLY, Tony | 08 September 2004 | 23 November 2007 | 1 |
MELLOR, Geoffrey William | N/A | 24 September 2002 | 1 |
PARKER, Claire Dorothy | 20 August 2008 | 17 June 2011 | 1 |
RICHARDSON, Jill | N/A | 01 March 2019 | 1 |
STANTON, Charles Guy | 18 October 2006 | 30 January 2015 | 1 |
TEASDALE, David John | 20 August 2008 | 30 April 2010 | 1 |
WILSON, Kevin Steven | 19 February 2001 | 16 June 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DHOKIA, Rekha | 04 March 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 September 2020 | |
MR04 - N/A | 27 July 2020 | |
CH01 - Change of particulars for director | 27 May 2020 | |
CH03 - Change of particulars for secretary | 27 May 2020 | |
AA - Annual Accounts | 11 February 2020 | |
MR01 - N/A | 05 December 2019 | |
MR04 - N/A | 05 December 2019 | |
MR01 - N/A | 03 December 2019 | |
CS01 - N/A | 18 September 2019 | |
AA01 - Change of accounting reference date | 08 July 2019 | |
AA - Annual Accounts | 05 April 2019 | |
RESOLUTIONS - N/A | 14 March 2019 | |
AP01 - Appointment of director | 13 March 2019 | |
AP03 - Appointment of secretary | 12 March 2019 | |
MR01 - N/A | 12 March 2019 | |
MR01 - N/A | 11 March 2019 | |
MR01 - N/A | 11 March 2019 | |
MR01 - N/A | 11 March 2019 | |
MR01 - N/A | 11 March 2019 | |
MR01 - N/A | 08 March 2019 | |
MR01 - N/A | 08 March 2019 | |
MR01 - N/A | 08 March 2019 | |
AD01 - Change of registered office address | 06 March 2019 | |
AD01 - Change of registered office address | 04 March 2019 | |
TM01 - Termination of appointment of director | 04 March 2019 | |
MR01 - N/A | 04 March 2019 | |
MR01 - N/A | 04 March 2019 | |
TM01 - Termination of appointment of director | 02 January 2019 | |
TM02 - Termination of appointment of secretary | 02 January 2019 | |
CS01 - N/A | 18 September 2018 | |
MR01 - N/A | 09 July 2018 | |
MR04 - N/A | 10 May 2018 | |
MR04 - N/A | 10 May 2018 | |
MR04 - N/A | 10 May 2018 | |
AA - Annual Accounts | 04 April 2018 | |
CS01 - N/A | 26 October 2017 | |
AA - Annual Accounts | 29 March 2017 | |
CH01 - Change of particulars for director | 13 January 2017 | |
CS01 - N/A | 19 September 2016 | |
CH01 - Change of particulars for director | 12 September 2016 | |
AA - Annual Accounts | 11 April 2016 | |
MR04 - N/A | 23 February 2016 | |
AR01 - Annual Return | 23 October 2015 | |
TM01 - Termination of appointment of director | 02 February 2015 | |
MISC - Miscellaneous document | 04 December 2014 | |
AA - Annual Accounts | 12 November 2014 | |
AD01 - Change of registered office address | 06 November 2014 | |
AR01 - Annual Return | 05 November 2014 | |
TM01 - Termination of appointment of director | 05 November 2014 | |
MR01 - N/A | 24 March 2014 | |
AR01 - Annual Return | 09 December 2013 | |
AA - Annual Accounts | 22 November 2013 | |
CH01 - Change of particulars for director | 01 November 2013 | |
MR04 - N/A | 11 September 2013 | |
MR04 - N/A | 11 September 2013 | |
MR01 - N/A | 06 September 2013 | |
MR01 - N/A | 06 September 2013 | |
MR01 - N/A | 06 September 2013 | |
MR04 - N/A | 06 September 2013 | |
MR04 - N/A | 06 September 2013 | |
MR04 - N/A | 06 September 2013 | |
MR04 - N/A | 06 September 2013 | |
MR04 - N/A | 06 September 2013 | |
MR01 - N/A | 31 July 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 24 September 2012 | |
AA - Annual Accounts | 08 November 2011 | |
AR01 - Annual Return | 30 September 2011 | |
CH01 - Change of particulars for director | 27 September 2011 | |
TM01 - Termination of appointment of director | 01 September 2011 | |
TM01 - Termination of appointment of director | 18 February 2011 | |
AA - Annual Accounts | 14 December 2010 | |
AR01 - Annual Return | 02 November 2010 | |
TM01 - Termination of appointment of director | 12 May 2010 | |
AA - Annual Accounts | 12 January 2010 | |
MG01 - Particulars of a mortgage or charge | 29 October 2009 | |
363a - Annual Return | 18 September 2009 | |
AA - Annual Accounts | 01 December 2008 | |
363a - Annual Return | 16 October 2008 | |
288a - Notice of appointment of directors or secretaries | 09 September 2008 | |
288a - Notice of appointment of directors or secretaries | 09 September 2008 | |
363a - Annual Return | 15 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 January 2008 | |
288b - Notice of resignation of directors or secretaries | 17 December 2007 | |
AA - Annual Accounts | 07 November 2007 | |
AA - Annual Accounts | 23 April 2007 | |
363a - Annual Return | 14 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 November 2006 | |
288a - Notice of appointment of directors or secretaries | 08 November 2006 | |
AA - Annual Accounts | 03 May 2006 | |
363a - Annual Return | 24 January 2006 | |
288b - Notice of resignation of directors or secretaries | 01 July 2005 | |
AA - Annual Accounts | 26 April 2005 | |
363s - Annual Return | 29 January 2005 | |
288a - Notice of appointment of directors or secretaries | 23 September 2004 | |
AAMD - Amended Accounts | 21 July 2004 | |
AA - Annual Accounts | 26 April 2004 | |
363s - Annual Return | 13 October 2003 | |
288a - Notice of appointment of directors or secretaries | 10 July 2003 | |
AA - Annual Accounts | 10 March 2003 | |
363s - Annual Return | 03 December 2002 | |
288a - Notice of appointment of directors or secretaries | 29 October 2002 | |
288b - Notice of resignation of directors or secretaries | 02 October 2002 | |
288b - Notice of resignation of directors or secretaries | 31 May 2002 | |
288a - Notice of appointment of directors or secretaries | 31 May 2002 | |
AA - Annual Accounts | 29 April 2002 | |
363s - Annual Return | 09 October 2001 | |
AA - Annual Accounts | 10 April 2001 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 04 November 2000 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 04 November 2000 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 04 November 2000 | |
363s - Annual Return | 23 October 2000 | |
AA - Annual Accounts | 05 April 2000 | |
RESOLUTIONS - N/A | 18 February 2000 | |
363s - Annual Return | 10 December 1999 | |
363s - Annual Return | 17 March 1999 | |
AA - Annual Accounts | 17 November 1998 | |
363s - Annual Return | 09 July 1998 | |
AA - Annual Accounts | 07 May 1998 | |
AA - Annual Accounts | 10 March 1997 | |
RESOLUTIONS - N/A | 14 January 1997 | |
MEM/ARTS - N/A | 14 January 1997 | |
288a - Notice of appointment of directors or secretaries | 14 January 1997 | |
288a - Notice of appointment of directors or secretaries | 14 January 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 November 1996 | |
363s - Annual Return | 10 October 1996 | |
395 - Particulars of a mortgage or charge | 03 October 1996 | |
AA - Annual Accounts | 18 December 1995 | |
363s - Annual Return | 08 November 1995 | |
AA - Annual Accounts | 08 December 1994 | |
363s - Annual Return | 11 November 1994 | |
363s - Annual Return | 28 June 1994 | |
AA - Annual Accounts | 18 April 1994 | |
395 - Particulars of a mortgage or charge | 26 March 1994 | |
AA - Annual Accounts | 06 April 1993 | |
363s - Annual Return | 30 November 1992 | |
363b - Annual Return | 15 January 1992 | |
AA - Annual Accounts | 17 December 1991 | |
AA - Annual Accounts | 16 May 1991 | |
363a - Annual Return | 16 February 1991 | |
288 - N/A | 26 March 1990 | |
363 - Annual Return | 18 January 1990 | |
AA - Annual Accounts | 15 January 1990 | |
AA - Annual Accounts | 12 January 1989 | |
363 - Annual Return | 12 January 1989 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 08 July 1988 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 July 1988 | |
288 - N/A | 23 May 1988 | |
AA - Annual Accounts | 27 April 1988 | |
MEM/ARTS - N/A | 11 April 1988 | |
288 - N/A | 21 January 1988 | |
288 - N/A | 14 January 1988 | |
363 - Annual Return | 17 December 1987 | |
395 - Particulars of a mortgage or charge | 21 October 1987 | |
AA - Annual Accounts | 17 November 1986 | |
363 - Annual Return | 17 November 1986 | |
NEWINC - New incorporation documents | 07 July 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 November 2019 | Outstanding |
N/A |
A registered charge | 29 November 2019 | Outstanding |
N/A |
A registered charge | 01 March 2019 | Outstanding |
N/A |
A registered charge | 01 March 2019 | Outstanding |
N/A |
A registered charge | 01 March 2019 | Outstanding |
N/A |
A registered charge | 01 March 2019 | Outstanding |
N/A |
A registered charge | 01 March 2019 | Outstanding |
N/A |
A registered charge | 01 March 2019 | Outstanding |
N/A |
A registered charge | 01 March 2019 | Outstanding |
N/A |
A registered charge | 01 March 2019 | Outstanding |
N/A |
A registered charge | 27 February 2019 | Fully Satisfied |
N/A |
A registered charge | 27 February 2019 | Outstanding |
N/A |
A registered charge | 06 July 2018 | Fully Satisfied |
N/A |
A registered charge | 12 March 2014 | Outstanding |
N/A |
A registered charge | 04 September 2013 | Fully Satisfied |
N/A |
A registered charge | 04 September 2013 | Fully Satisfied |
N/A |
A registered charge | 04 September 2013 | Fully Satisfied |
N/A |
A registered charge | 19 July 2013 | Fully Satisfied |
N/A |
Rent deposit deed | 23 October 2009 | Outstanding |
N/A |
Legal mortgage | 27 September 1996 | Fully Satisfied |
N/A |
Lease | 25 March 1994 | Fully Satisfied |
N/A |
Deed | 06 October 1987 | Fully Satisfied |
N/A |
Deed | 19 October 1984 | Fully Satisfied |
N/A |
Mortgage debenture | 02 February 1978 | Fully Satisfied |
N/A |
Legal mortgage | 03 November 1977 | Fully Satisfied |
N/A |
Legal mortgage | 03 November 1977 | Fully Satisfied |
N/A |
Legal charge | 12 August 1976 | Fully Satisfied |
N/A |