Background WavePink WaveYellow Wave

MHM (HAMMERSMITH) LIMITED (10991826)

MHM (HAMMERSMITH) LIMITED (10991826) is a dissolved UK company. incorporated on 2 October 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. MHM (HAMMERSMITH) LIMITED has been registered for 8 years. Current directors include ASHTON, Timothy Keith, BAINES, Mark Thomas Coxon, HENRY-ASTON, Kate Rachel and 1 others.

Company Number
10991826
Status
dissolved
Type
ltd
Incorporated
2 October 2017
Age
8 years
Address
Space One, London, W6 0EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
ASHTON, Timothy Keith, BAINES, Mark Thomas Coxon, HENRY-ASTON, Kate Rachel, WALLACE, James Charles Mackenzie
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MHM (HAMMERSMITH) LIMITED

MHM (HAMMERSMITH) LIMITED is an dissolved company incorporated on 2 October 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. MHM (HAMMERSMITH) LIMITED was registered 8 years ago.(SIC: 71111)

Status

dissolved

Active since 8 years ago

Company No

10991826

LTD Company

Age

8 Years

Incorporated 2 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 July 2024 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 1 October 2024 (1 year ago)
Submitted on 1 October 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Space One Beadon Road London, W6 0EA,

Timeline

18 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Oct 17
Share Issue
Oct 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Funding Round
Feb 18
Funding Round
Jun 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Loan Secured
Jan 22
Loan Cleared
Mar 22
Loan Cleared
Nov 22
Loan Secured
May 23
Director Left
Jun 23
Director Left
Jun 23
Owner Exit
Jul 23
Owner Exit
Jul 23
3
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ASHTON, Timothy Keith

Active
Beadon Road, LondonW6 0EA
Born February 1970
Director
Appointed 20 May 2019

BAINES, Mark Thomas Coxon

Active
Beadon Road, LondonW6 0EA
Born April 1971
Director
Appointed 20 May 2019

HENRY-ASTON, Kate Rachel

Active
Beadon Road, LondonW6 0EA
Born June 1966
Director
Appointed 20 May 2019

WALLACE, James Charles Mackenzie

Active
Beadon Road, LondonW6 0EA
Born December 1971
Director
Appointed 20 May 2019

MCCABE, Cornelius Joseph

Resigned
Beadon Road, LondonW6 0EA
Born April 1962
Director
Appointed 02 Oct 2017
Resigned 31 May 2023

PASINT MAGYAR, Susan Melanie

Resigned
Beadon Road, LondonW6 0EA
Born July 1961
Director
Appointed 02 Oct 2017
Resigned 31 May 2023

Persons with significant control

3

1 Active
2 Ceased
1 Beadon Road, LondonW6 0EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2023

Cornelius Joseph Mccabe

Ceased
Beadon Road, LondonW6 0EA
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2017
Ceased 31 May 2023

Susan Melanie Pasint Magyar

Ceased
Beadon Road, LondonW6 0EA
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2017
Ceased 31 May 2023
Fundings
Financials
Latest Activities

Filing History

39

Gazette Dissolved Voluntary
25 February 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
10 December 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 November 2024
DS01DS01
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Resolution
17 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 October 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 February 2018
SH01Allotment of Shares
Resolution
9 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Capital Alter Shares Subdivision
20 October 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
20 October 2017
RESOLUTIONSResolutions
Incorporation Company
2 October 2017
NEWINCIncorporation