Company number 01369232
Status Active
Incorporation Date 18 May 1978
Company Type Private Limited Company
Address JUBILEE HOUSE, 7-9 THE OAKS, RUISLIP, MIDDLESEX, HA4 7LF
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
GBP 100
. The most likely internet sites of HAMMONDS PROPERTIES LIMITED are www.hammondsproperties.co.uk, and www.hammonds-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. Hammonds Properties Limited is a Private Limited Company.
The company registration number is 01369232. Hammonds Properties Limited has been working since 18 May 1978.
The present status of the company is Active. The registered address of Hammonds Properties Limited is Jubilee House 7 9 The Oaks Ruislip Middlesex Ha4 7lf. . JANMOHAMED, Alim Amirali is a Secretary of the company. JANMOHAMED, Alim Amirali is a Director of the company. JANMOHAMED, Amirali Hassanali Moledina is a Director of the company. Secretary ISHANI, Amina has been resigned. Secretary ISHANI, Manzoor Gulamhussein Kassam has been resigned. Director ISHANI, Anil has been resigned. Director ISHANI, Manzoor Gulamhussein Kassam has been resigned. Director MALADWALA, Rafik Badrudin has been resigned. Director SHAMJI, Nizarali Janmohamed has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
HAMMONDS PROPERTIES LIMITED Events
21 Nov 2016
Confirmation statement made on 30 October 2016 with updates
28 Jun 2016
Total exemption full accounts made up to 31 October 2015
23 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
14 Aug 2015
Satisfaction of charge 1 in full
14 Aug 2015
Satisfaction of charge 2 in full
...
... and 87 more events
23 Jul 1986
Accounting reference date shortened from 31/03 to 31/10
20 May 1986
Full accounts made up to 31 October 1984
20 May 1986
Full accounts made up to 31 October 1985
18 Mar 1985
Accounts made up to 31 October 1983
18 May 1978
Incorporation
7 May 2013
Charge code 0136 9232 0005
Delivered: 20 May 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H k/a 51 belgrave road london t/n NGL765987. L/h k/a 51…
7 May 2013
Charge code 0136 9232 0004
Delivered: 20 May 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H k/a 51 belgrave road london t/n NGL765987. L/h k/a 51…
13 August 2002
Debenture
Delivered: 21 August 2002
Status: Satisfied
on 17 May 2013
Persons entitled: Barclays Bank PLC
Description: 51 belgrave road london borough of city of westminster t/n…
3 March 1999
Legal charge
Delivered: 10 March 1999
Status: Satisfied
on 14 August 2015
Persons entitled: Barclays Bank PLC
Description: 47,49 & 51 belgrave road l/b of city of westminster…
5 February 1999
Legal charge
Delivered: 10 February 1999
Status: Satisfied
on 14 August 2015
Persons entitled: Barclays Bank PLC
Description: 51 belgrave road l/b city of westminster-NGL765987.