Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMSARD 3635 LIMITED
Company Information for

HAMSARD 3635 LIMITED

CENTRE BLOCK, 4TH FLOOR, CENTRAL COURT, KNOLL RISE, ORPINGTON, BR6 0JA,
Company Registration Number
08451550
Private Limited Company
Liquidation

Company Overview

About Hamsard 3635 Ltd
HAMSARD 3635 LIMITED was founded on 2013-03-19 and has its registered office in Knoll Rise. The organisation's status is listed as "Liquidation". Hamsard 3635 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HAMSARD 3635 LIMITED
 
Legal Registered Office
CENTRE BLOCK, 4TH FLOOR
CENTRAL COURT
KNOLL RISE
ORPINGTON
BR6 0JA
Other companies in NW1
 
Previous Names
BANTRY BAY CAPITAL LIMITED26/03/2021
GROVEPOINT CREDIT LIMITED24/04/2018
GROVEPOINT ALTERNATIVE CREDIT LIMITED16/04/2013
Filing Information
Company Number 08451550
Company ID Number 08451550
Date formed 2013-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts SMALL
Last Datalog update: 2022-04-10 05:22:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMSARD 3635 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAMSARD 3635 LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES CLARK
Company Secretary 2018-03-29
NICHOLAS JAMES CLARK
Director 2013-04-18
DENNIS MICHAEL LEVINE
Director 2013-04-18
JONATHAN SIMON LEVINE
Director 2018-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
LEON SAUL BLITZ
Company Secretary 2013-03-19 2018-03-29
LEON SAUL BLITZ
Director 2013-03-19 2018-03-29
BRADLEY FRIED
Director 2013-03-19 2018-03-29
PETER STEVEN JAFFE
Director 2013-08-06 2017-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES CLARK NEWCO 10 LIMITED Director 2015-10-05 CURRENT 2015-08-21 Dissolved 2016-08-16
NICHOLAS JAMES CLARK GCF 2 LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active
NICHOLAS JAMES CLARK GROVEPOINT CREDIT FUNDING LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2017-04-04
NICHOLAS JAMES CLARK CLARK JACKSON LTD Director 2014-06-06 CURRENT 2014-06-06 Active
DENNIS MICHAEL LEVINE GCF 2 LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active
DENNIS MICHAEL LEVINE GROVEPOINT CREDIT FUNDING LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2017-04-04
JONATHAN SIMON LEVINE BBF 3 LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active - Proposal to Strike off
JONATHAN SIMON LEVINE 33 BELSIZE PARK LIMITED Director 2010-11-03 CURRENT 1997-02-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11Voluntary liquidation Statement of receipts and payments to 2023-10-13
2022-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/22 FROM Frp Advisory Trading Limited 142/148 Main Road Sidcup Kent DA14 6NZ
2021-11-12RES01ADOPT ARTICLES 12/11/21
2021-11-12MEM/ARTSARTICLES OF ASSOCIATION
2021-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/21 FROM 8-12 York Gate London NW1 4QG
2021-10-27LIQ01Voluntary liquidation declaration of solvency
2021-10-27600Appointment of a voluntary liquidator
2021-10-27LRESSPResolutions passed:
  • Special resolution to wind up on 2021-10-14
2021-04-03MEM/ARTSARTICLES OF ASSOCIATION
2021-04-03RES01ADOPT ARTICLES 03/04/21
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2021-03-26RES15CHANGE OF COMPANY NAME 26/03/21
2021-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084515500001
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2020-03-02TM02Termination of appointment of Nicholas James Clark on 2020-02-29
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES CLARK
2020-01-08CH01Director's details changed for Mr Jonathan Simon Levine on 2019-12-17
2019-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2018-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-05SH0101/06/18 STATEMENT OF CAPITAL GBP 100
2018-06-19SH08Change of share class name or designation
2018-06-13RES12Resolution of varying share rights or name
2018-06-13RES01ADOPT ARTICLES 01/06/2018
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 57.14
2018-06-13SH0124/05/18 STATEMENT OF CAPITAL GBP 57.14
2018-06-13PSC02Notification of Credo Financing 1 Limited as a person with significant control on 2018-06-01
2018-06-07PSC04Change of details for Mr Dennis Michael Levine as a person with significant control on 2018-06-01
2018-05-30SH0124/05/18 STATEMENT OF CAPITAL GBP 57.14
2018-05-21SH20STATEMENT BY DIRECTORS
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 10
2018-05-21SH1921/05/18 STATEMENT OF CAPITAL GBP 10
2018-05-21CAP-SSSOLVENCY STATEMENT DATED 17/05/18
2018-05-21RES06REDUCE ISSUED CAPITAL 17/05/2018
2018-05-21SH1921/05/18 STATEMENT OF CAPITAL GBP 10
2018-05-21SH20STATEMENT BY DIRECTORS
2018-05-21CAP-SSSOLVENCY STATEMENT DATED 17/05/18
2018-05-21RES06REDUCE ISSUED CAPITAL 17/05/2018
2018-04-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-04-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-04-24RES15CHANGE OF COMPANY NAME 24/04/18
2018-04-24CERTNMCOMPANY NAME CHANGED GROVEPOINT CREDIT LIMITED CERTIFICATE ISSUED ON 24/04/18
2018-04-23RES01ADOPT ARTICLES 23/04/18
2018-04-18PSC04Change of details for Mr Dennis Michael Levine as a person with significant control on 2018-03-29
2018-04-18PSC07CESSATION OF GROVEPOINT (UK) LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2018-04-13AP03Appointment of Mr Nicholas James Clark as company secretary on 2018-03-29
2018-04-12AP01DIRECTOR APPOINTED MR JONATHAN SIMON LEVINE
2018-04-11TM02Termination of appointment of Leon Saul Blitz on 2018-03-29
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY FRIED
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR LEON BLITZ
2018-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY FRIED / 09/01/2018
2018-03-20AD02SAIL ADDRESS CREATED
2018-03-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR REG PSC
2018-03-20AD02SAIL ADDRESS CREATED
2018-03-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR REG PSC
2018-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 084515500001
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAFFE
2017-12-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS MICHAEL LEVINE
2017-12-21PSC07CESSATION OF HELENI INVESTMENTS LTD AS A PSC
2017-08-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-08-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-21RP04SECOND FILING WITH MUD 19/03/16 FOR FORM AR01
2016-06-21ANNOTATIONClarification
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-04AR0119/03/16 FULL LIST
2016-04-04AR0119/03/16 FULL LIST
2016-01-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-06RES12VARYING SHARE RIGHTS AND NAMES
2016-01-06RES01ADOPT ARTICLES 01/10/2015
2016-01-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-06RES01ADOPT ARTICLES 01/10/2015
2015-07-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-25AR0119/03/15 FULL LIST
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-14AR0119/03/14 FULL LIST
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STEVEN JAFFE / 19/03/2014
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS MICHAEL LEVINE / 19/03/2014
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY FRIED / 19/03/2014
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES CLARK / 19/03/2014
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEON SAUL BLITZ / 19/03/2014
2014-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR LEON SAUL BLITZ / 19/03/2014
2014-04-09SH0106/08/13 STATEMENT OF CAPITAL GBP 1000
2014-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2014 FROM HERON HOUSE 4 BENTINCK STREET LONDON W1U 2EF UNITED KINGDOM
2014-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2014 FROM, HERON HOUSE 4 BENTINCK STREET, LONDON, W1U 2EF, UNITED KINGDOM
2013-10-08AP01DIRECTOR APPOINTED PETER STEVEN JAFFE
2013-05-07AP01DIRECTOR APPOINTED NICHOLAS JAMES CLARK
2013-04-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-26RES12VARYING SHARE RIGHTS AND NAMES
2013-04-26AP01DIRECTOR APPOINTED MR DENNIS MICHAEL LEVINE
2013-04-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-26SH0118/04/13 STATEMENT OF CAPITAL GBP 898.00
2013-04-16RES15CHANGE OF NAME 15/04/2013
2013-04-16CERTNMCOMPANY NAME CHANGED GROVEPOINT ALTERNATIVE CREDIT LIMITED CERTIFICATE ISSUED ON 16/04/13
2013-04-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64304 - Activities of open-ended investment companies




Licences & Regulatory approval
We could not find any licences issued to HAMSARD 3635 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-10-20
Resolution2021-10-20
Appointmen2021-10-20
Fines / Sanctions
No fines or sanctions have been issued against HAMSARD 3635 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HAMSARD 3635 LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAMSARD 3635 LIMITED

Intangible Assets
Patents
We have not found any records of HAMSARD 3635 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMSARD 3635 LIMITED
Trademarks
We have not found any records of HAMSARD 3635 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMSARD 3635 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64304 - Activities of open-ended investment companies) as HAMSARD 3635 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAMSARD 3635 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyHAMSARD 3635 LIMITEDEvent Date2021-10-20
 
Initiating party Event TypeResolution
Defending partyHAMSARD 3635 LIMITEDEvent Date2021-10-20
 
Initiating party Event TypeAppointmen
Defending partyHAMSARD 3635 LIMITEDEvent Date2021-10-20
Name of Company: HAMSARD 3635 LIMITED Company Number: 08451550 Nature of Business: Activities of open-ended investment companies Registered office: 8-12 York Gate, London, NW1 4QG Type of Liquidation:…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMSARD 3635 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAMSARD 3635 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.