HAMSARD 3210 LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 4QP

Company number 07245400
Status Active
Incorporation Date 6 May 2010
Company Type Private Limited Company
Address FIRST FLOOR, MILLBANK TOWER,, 21-24 MILLBANK, LONDON, SW1P 4QP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 631,500 . The most likely internet sites of HAMSARD 3210 LIMITED are www.hamsard3210.co.uk, and www.hamsard-3210.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hamsard 3210 Limited is a Private Limited Company. The company registration number is 07245400. Hamsard 3210 Limited has been working since 06 May 2010. The present status of the company is Active. The registered address of Hamsard 3210 Limited is First Floor Millbank Tower 21 24 Millbank London Sw1p 4qp. . KOULLAS, Panayiotis is a Secretary of the company. CONAGHAN, Neil Francis is a Director of the company. NELLEMANN, Christian is a Director of the company. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director CROSSLEY, Peter Mortimer has been resigned. Director WRENN, Thomas Laurence has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KOULLAS, Panayiotis
Appointed Date: 24 September 2010

Director
CONAGHAN, Neil Francis
Appointed Date: 31 March 2011
53 years old

Director
NELLEMANN, Christian
Appointed Date: 24 September 2010
58 years old

Resigned Directors

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 27 August 2010
Appointed Date: 06 May 2010

Director
CROSSLEY, Peter Mortimer
Resigned: 27 August 2010
Appointed Date: 06 May 2010
68 years old

Director
WRENN, Thomas Laurence
Resigned: 05 July 2011
Appointed Date: 27 August 2010
47 years old

Director
HAMMONDS DIRECTORS LIMITED
Resigned: 27 August 2010
Appointed Date: 06 May 2010

Persons With Significant Control

Hamsard 3219 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAMSARD 3210 LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Jan 2017
Full accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 631,500

04 Jan 2016
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 631,500

04 Jan 2016
Director's details changed for Mr Christian Nellemann on 1 January 2015
...
... and 31 more events
27 Aug 2010
Termination of appointment of Hammonds Directors Limited as a director
27 Aug 2010
Termination of appointment of Peter Crossley as a director
27 Aug 2010
Termination of appointment of Hammonds Secretaries Limited as a secretary
27 Aug 2010
Appointment of Mr Thomas Laurence Wrenn as a director
06 May 2010
Incorporation

HAMSARD 3210 LIMITED Charges

3 October 2014
Charge code 0724 5400 0004
Delivered: 6 October 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited in Its Capacity as Security Agent
Description: Contains fixed charge…
2 December 2013
Charge code 0724 5400 0003
Delivered: 5 December 2013
Status: Satisfied on 7 October 2014
Persons entitled: Lloyds Bank PLC (As Security Agent)
Description: Notification of addition to or amendment of charge…
24 September 2010
Group debenture
Delivered: 6 October 2010
Status: Satisfied on 4 December 2013
Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
24 September 2010
Composite guarantee and debenture
Delivered: 2 October 2010
Status: Satisfied on 7 October 2014
Persons entitled: Eci Ventures Nominees Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…