Company NameErnest Hammond (London) Limited
DirectorsNicholas Hammond and Wendy Jill Hammond
Company StatusActive
Company Number00376982
CategoryPrivate Limited Company
Incorporation Date2 November 1942(81 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Nicholas Hammond
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(48 years, 5 months after company formation)
Appointment Duration33 years
RoleSalesman
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Secretary NameWendy Jill Hammond
NationalityBritish
StatusCurrent
Appointed07 August 1995(52 years, 9 months after company formation)
Appointment Duration28 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameWendy Jill Hammond
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(64 years, 6 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameMr Frank John Ely
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(48 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 August 1995)
RoleSalesman
Correspondence Address14 Green Gardens
Farnborough
Orpington
Kent
BR6 7DG
Director NameMr Bernard Hammond
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(48 years, 5 months after company formation)
Appointment Duration3 years (resigned 20 April 1994)
RoleSalesman
Correspondence Address53 Hutton Village
Hutton
Brentwood
Essex
CM13 1RX
Secretary NameMr Nicholas Hammond
NationalityBritish
StatusResigned
Appointed31 March 1991(48 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOasiers 20 Coxtie Green Road
Pilgrims Hatch
Brentwood
Essex
CM14 5PN

Contact

Telephone020 85564441
Telephone regionLondon

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1N. Hammond
50.00%
Ordinary
1000 at £1Wendy Jill Hammond
50.00%
Ordinary

Financials

Year2014
Net Worth£141,767
Cash£72,494
Current Liabilities£172,234

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return3 April 2024 (2 weeks, 3 days ago)
Next Return Due17 April 2025 (12 months from now)

Charges

23 April 2010Delivered on: 28 April 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee charges £6,300.00.
Outstanding
30 December 2003Delivered on: 15 January 2004
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £6,300.
Outstanding
15 January 1998Delivered on: 20 January 1998
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed dated 15TH january 1998.
Particulars: £6,300.00.
Outstanding

Filing History

15 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
10 April 2019Director's details changed for Mr Nicholas Hammond on 10 April 2019 (2 pages)
10 April 2019Secretary's details changed for Wendy Jill Hammond on 10 April 2019 (1 page)
10 April 2019Director's details changed for Wendy Jill Hammond on 10 April 2019 (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 May 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2,000
(5 pages)
27 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2,000
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2,000
(5 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2,000
(5 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2,000
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2,000
(5 pages)
6 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2,000
(5 pages)
6 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2,000
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
26 April 2013Director's details changed for Mr Nicholas Hammond on 3 April 2013 (2 pages)
26 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
26 April 2013Director's details changed for Mr Nicholas Hammond on 3 April 2013 (2 pages)
26 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
26 April 2013Director's details changed for Mr Nicholas Hammond on 3 April 2013 (2 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 June 2012Registered office address changed from the Oid Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom on 19 June 2012 (1 page)
19 June 2012Registered office address changed from the Oid Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom on 19 June 2012 (1 page)
16 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
11 May 2012Registered office address changed from Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 11 May 2012 (1 page)
11 May 2012Registered office address changed from Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 11 May 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
16 March 2011Amended accounts made up to 31 March 2010 (7 pages)
16 March 2011Amended accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 April 2010Director's details changed for Wendy Jill Hammond on 2 April 2010 (2 pages)
19 April 2010Director's details changed for Mr Nicholas Hammond on 3 April 2010 (2 pages)
19 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mr Nicholas Hammond on 3 April 2010 (2 pages)
19 April 2010Director's details changed for Wendy Jill Hammond on 2 April 2010 (2 pages)
19 April 2010Director's details changed for Wendy Jill Hammond on 2 April 2010 (2 pages)
19 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mr Nicholas Hammond on 3 April 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 April 2009Return made up to 03/04/09; full list of members (4 pages)
27 April 2009Return made up to 03/04/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 July 2008Return made up to 03/04/08; full list of members (3 pages)
9 July 2008Return made up to 03/04/08; full list of members (3 pages)
23 June 2008Director appointed wendy jill hammond (1 page)
23 June 2008Director appointed wendy jill hammond (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 May 2007Return made up to 03/04/07; full list of members (6 pages)
29 May 2007Return made up to 03/04/07; full list of members (6 pages)
28 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 April 2006Return made up to 03/04/06; full list of members (6 pages)
10 April 2006Return made up to 03/04/06; full list of members (6 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 June 2005Return made up to 03/04/05; full list of members (6 pages)
1 June 2005Return made up to 03/04/05; full list of members (6 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 April 2004Return made up to 03/04/04; full list of members (6 pages)
22 April 2004Return made up to 03/04/04; full list of members (6 pages)
16 February 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
16 February 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
15 January 2004Particulars of mortgage/charge (3 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
30 December 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 December 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 April 2003Return made up to 03/04/03; full list of members (6 pages)
14 April 2003Return made up to 03/04/03; full list of members (6 pages)
31 October 2002Accounts made up to 31 December 2001 (11 pages)
31 October 2002Accounts made up to 31 December 2001 (11 pages)
31 July 2002Registered office changed on 31/07/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
31 July 2002Registered office changed on 31/07/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
23 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 October 2001Accounts made up to 31 December 2000 (10 pages)
8 October 2001Accounts made up to 31 December 2000 (10 pages)
26 April 2001Return made up to 03/04/01; full list of members (7 pages)
26 April 2001Return made up to 03/04/01; full list of members (7 pages)
19 October 2000Accounts made up to 31 December 1999 (11 pages)
19 October 2000Accounts made up to 31 December 1999 (11 pages)
18 April 2000Return made up to 03/04/00; full list of members (7 pages)
18 April 2000Return made up to 03/04/00; full list of members (7 pages)
29 October 1999Accounts made up to 31 December 1998 (10 pages)
29 October 1999Accounts made up to 31 December 1998 (10 pages)
16 April 1999Return made up to 03/04/99; full list of members (6 pages)
16 April 1999Return made up to 03/04/99; full list of members (6 pages)
28 October 1998Accounts made up to 31 December 1997 (10 pages)
28 October 1998Accounts made up to 31 December 1997 (10 pages)
21 May 1998Return made up to 03/04/98; full list of members (6 pages)
21 May 1998Return made up to 03/04/98; full list of members (6 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
2 November 1997Accounts made up to 31 December 1996 (13 pages)
2 November 1997Accounts made up to 31 December 1996 (13 pages)
6 April 1997Return made up to 03/04/97; full list of members (6 pages)
6 April 1997Return made up to 03/04/97; full list of members (6 pages)
1 November 1996Accounts made up to 31 December 1995 (10 pages)
1 November 1996Accounts made up to 31 December 1995 (10 pages)
15 April 1996Return made up to 03/04/96; full list of members (6 pages)
15 April 1996Return made up to 03/04/96; full list of members (6 pages)
19 September 1995Accounts made up to 31 December 1994 (10 pages)
19 September 1995Accounts made up to 31 December 1994 (10 pages)
17 August 1995Director resigned (2 pages)
17 August 1995New secretary appointed (2 pages)
17 August 1995New secretary appointed (2 pages)
17 August 1995Director resigned (2 pages)
21 April 1995Return made up to 03/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 April 1995Return made up to 03/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)