Background WavePink WaveYellow Wave

HAMSARD 3767 LIMITED (08359798)

HAMSARD 3767 LIMITED (08359798) is an active UK company. incorporated on 14 January 2013. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. HAMSARD 3767 LIMITED has been registered for 13 years. Current directors include COOMBS, Andrew James, JIWAJI, Mohamed Abdulkarim Mohamedali, KHADER, Tariq Abdul.

Company Number
08359798
Status
active
Type
ltd
Incorporated
14 January 2013
Age
13 years
Address
1-4 Pall Mall East, London, SW1Y 5AU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
COOMBS, Andrew James, JIWAJI, Mohamed Abdulkarim Mohamedali, KHADER, Tariq Abdul
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMSARD 3767 LIMITED

HAMSARD 3767 LIMITED is an active company incorporated on 14 January 2013 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. HAMSARD 3767 LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08359798

LTD Company

Age

13 Years

Incorporated 14 January 2013

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 September 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

BEE GREEN SOLAR LIMITED
From: 14 January 2013To: 15 April 2024
Contact
Address

1-4 Pall Mall East London, SW1Y 5AU,

Previous Addresses

, the Carlson Suite Building 7 Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD
From: 16 January 2013To: 15 April 2024
, the Old Exchange 12 Compton Road, Wimbledon, London, SW19 7QD, United Kingdom
From: 14 January 2013To: 16 January 2013
Timeline

17 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Loan Secured
Dec 14
Loan Secured
Sept 15
Loan Secured
Sept 15
Owner Exit
Sept 20
Loan Cleared
Apr 21
Director Joined
Jan 24
Director Left
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Cleared
May 25
Loan Cleared
May 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GALLAGHER, Anthony James

Active
Pall Mall East, LondonSW1Y 5AU
Secretary
Appointed 05 Apr 2024

COOMBS, Andrew James

Active
Pall Mall East, LondonSW1Y 5AU
Born April 1965
Director
Appointed 05 Apr 2024

JIWAJI, Mohamed Abdulkarim Mohamedali

Active
Pall Mall East, LondonSW1Y 5AU
Born November 1974
Director
Appointed 05 Apr 2024

KHADER, Tariq Abdul

Active
Pall Mall East, LondonSW1Y 5AU
Born August 1985
Director
Appointed 05 Apr 2024

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 14 Jan 2013
Resigned 14 Jan 2013

BENNETT, Brian John

Resigned
7 Vantage Point Business Villa, MitcheldeanGL17 0DD
Born January 1956
Director
Appointed 14 Jan 2013
Resigned 05 Apr 2024

BENNETT, Oliver Roy

Resigned
Pall Mall East, LondonSW1Y 5AU
Born November 1992
Director
Appointed 18 Jan 2024
Resigned 05 Apr 2024

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 14 Jan 2013
Resigned 14 Jan 2013

Persons with significant control

3

1 Active
2 Ceased
New Street, St HelierJE2 3RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2024
Vantage Point Business Village, MitcheldeanGL17 0DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Apr 2024

Mr Brian John Bennett

Ceased
7 Vantage Point Business Village, MitcheldeanGL17 0DD
Born January 1956

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 April 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Certificate Change Of Name Company
15 April 2024
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
15 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
15 April 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Account Reference Date Company Current Shortened
3 January 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
24 April 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
15 January 2013
TM02Termination of Secretary
Incorporation Company
14 January 2013
NEWINCIncorporation