Background WavePink WaveYellow Wave

HAMSARD 3635 LIMITED (08451550)

HAMSARD 3635 LIMITED (08451550) is a dissolved UK company. incorporated on 19 March 2013. with registered office in Knoll Rise. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. HAMSARD 3635 LIMITED has been registered for 13 years. Current directors include LEVINE, Dennis Michael, LEVINE, Jonathan Simon.

Company Number
08451550
Status
dissolved
Type
ltd
Incorporated
19 March 2013
Age
13 years
Address
Centre Block, 4th Floor, Knoll Rise, BR6 0JA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
LEVINE, Dennis Michael, LEVINE, Jonathan Simon
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMSARD 3635 LIMITED

HAMSARD 3635 LIMITED is an dissolved company incorporated on 19 March 2013 with the registered office located in Knoll Rise. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. HAMSARD 3635 LIMITED was registered 13 years ago.(SIC: 64304)

Status

dissolved

Active since 13 years ago

Company No

08451550

LTD Company

Age

13 Years

Incorporated 19 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 24 March 2021 (5 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 19 March 2021 (5 years ago)
Submitted on 1 April 2021 (5 years ago)

Next Due

Due by N/A

Previous Company Names

BANTRY BAY CAPITAL LIMITED
From: 24 April 2018To: 26 March 2021
GROVEPOINT CREDIT LIMITED
From: 16 April 2013To: 24 April 2018
GROVEPOINT ALTERNATIVE CREDIT LIMITED
From: 19 March 2013To: 16 April 2013
Contact
Address

Centre Block, 4th Floor Central Court Knoll Rise, BR6 0JA,

Previous Addresses

Frp Advisory Trading Limited 142/148 Main Road Sidcup Kent DA14 6NZ
From: 27 October 2021To: 14 March 2022
8-12 York Gate London NW1 4QG
From: 16 January 2014To: 27 October 2021
, Heron House 4 Bentinck Street, London, W1U 2EF, United Kingdom
From: 19 March 2013To: 16 January 2014
Timeline

20 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Joined
Oct 13
Funding Round
Apr 14
New Owner
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
Loan Secured
Jan 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 18
Capital Update
May 18
Funding Round
May 18
Funding Round
Jun 18
Funding Round
Jul 18
Director Left
Mar 20
Loan Cleared
Mar 21
6
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LEVINE, Dennis Michael

Active
Central Court, Knoll RiseBR6 0JA
Born June 1952
Director
Appointed 18 Apr 2013

LEVINE, Jonathan Simon

Active
Central Court, Knoll RiseBR6 0JA
Born November 1984
Director
Appointed 29 Mar 2018

BLITZ, Leon Saul

Resigned
York Gate, LondonNW1 4QG
Secretary
Appointed 19 Mar 2013
Resigned 29 Mar 2018

CLARK, Nicholas James

Resigned
York Gate, LondonNW1 4QG
Secretary
Appointed 29 Mar 2018
Resigned 29 Feb 2020

BLITZ, Leon Saul

Resigned
York Gate, LondonNW1 4QG
Born May 1964
Director
Appointed 19 Mar 2013
Resigned 29 Mar 2018

CLARK, Nicholas James

Resigned
York Gate, LondonNW1 4QG
Born October 1967
Director
Appointed 18 Apr 2013
Resigned 29 Feb 2020

FRIED, Bradley, Sir

Resigned
York Gate, LondonNW1 4QG
Born August 1965
Director
Appointed 19 Mar 2013
Resigned 29 Mar 2018

JAFFE, Peter Steven

Resigned
York Gate, LondonNW1 4QG
Born August 1968
Director
Appointed 06 Aug 2013
Resigned 20 Dec 2017

Persons with significant control

4

2 Active
2 Ceased
100 Marylebone Road, LondonNW1 5DX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2018

Mr Dennis Michael Levine

Active
Central Court, Knoll RiseBR6 0JA
Born June 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2017
York Gate, LondonNW1 4QG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 29 Mar 2018
Peter Street, St Helier

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Dec 2017
Fundings
Financials
Latest Activities

Filing History

81

Gazette Dissolved Liquidation
8 January 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
8 October 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
11 December 2023
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Resolution
12 November 2021
RESOLUTIONSResolutions
Memorandum Articles
12 November 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
27 October 2021
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
27 October 2021
600600
Resolution
27 October 2021
RESOLUTIONSResolutions
Memorandum Articles
3 April 2021
MAMA
Resolution
3 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Resolution
26 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2018
AAAnnual Accounts
Capital Allotment Shares
5 July 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
13 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 June 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 June 2018
PSC04Change of PSC Details
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Legacy
21 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 May 2018
SH19Statement of Capital
Legacy
21 May 2018
CAP-SSCAP-SS
Resolution
21 May 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
24 April 2018
RESOLUTIONSResolutions
Resolution
23 April 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
18 April 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Move Registers To Sail Company With New Address
20 March 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 March 2018
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control
21 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
21 June 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Capital Name Of Class Of Shares
6 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
6 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Capital Allotment Shares
9 April 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
16 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Resolution
26 April 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 April 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Certificate Change Of Name Company
16 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 April 2013
CONNOTConfirmation Statement Notification
Incorporation Company
19 March 2013
NEWINCIncorporation