D.J. HAMMOND AND ASSOCIATES LTD.
WISECYBER LIMITED

Hellopages » City of London » City of London » EC4V 6AP

Company number 03543692
Status Active
Incorporation Date 9 April 1998
Company Type Private Limited Company
Address 2 BRIDEWELL PLACE, LONDON, EC4V 6AP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 69201 - Accounting and auditing activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 2 . The most likely internet sites of D.J. HAMMOND AND ASSOCIATES LTD. are www.djhammondandassociates.co.uk, and www.d-j-hammond-and-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D J Hammond and Associates Ltd is a Private Limited Company. The company registration number is 03543692. D J Hammond and Associates Ltd has been working since 09 April 1998. The present status of the company is Active. The registered address of D J Hammond and Associates Ltd is 2 Bridewell Place London Ec4v 6ap. . HAMMOND, David James is a Secretary of the company. HAMMOND, Alan Robert is a Director of the company. HAMMOND, David James is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRACCO, Carlo has been resigned. Director HAMMOND, Derek James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HAMMOND, David James
Appointed Date: 24 July 1998

Director
HAMMOND, Alan Robert
Appointed Date: 07 March 2008
66 years old

Director
HAMMOND, David James
Appointed Date: 24 July 1998
69 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 July 1998
Appointed Date: 09 April 1998

Director
BRACCO, Carlo
Resigned: 09 May 2011
Appointed Date: 19 April 1999
66 years old

Director
HAMMOND, Derek James
Resigned: 09 May 2011
Appointed Date: 24 July 1998
90 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 July 1998
Appointed Date: 09 April 1998

Persons With Significant Control

Mr David James Hammond
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

D.J. HAMMOND AND ASSOCIATES LTD. Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2

07 Oct 2015
Total exemption small company accounts made up to 31 December 2014
07 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2

...
... and 57 more events
06 Aug 1998
Director resigned
06 Aug 1998
Secretary resigned
06 Aug 1998
New director appointed
06 Aug 1998
New secretary appointed;new director appointed
09 Apr 1998
Incorporation

D.J. HAMMOND AND ASSOCIATES LTD. Charges

27 May 2005
Rent deposit deed
Delivered: 28 May 2005
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £5,810.37.
29 April 2005
Rent deposit deed
Delivered: 30 April 2005
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £2,310.00.
26 January 2005
Rent deposit deed
Delivered: 27 January 2005
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The company as beneficial owner charges £5,980.75 to the…
22 July 2002
Rent deposit deed
Delivered: 24 July 2002
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The company as beneficial owner charges £3,108.00 to the…
26 June 2002
Rent deposit deed
Delivered: 13 July 2002
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £350.00.
25 June 2002
Legal charge
Delivered: 9 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold ground floor flat known as 10 digby…
30 April 1999
Rent deposit deed
Delivered: 8 May 1999
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £4,477 to the chargee.