Check the

HAMISH JOHNSTON (SW4) LIMITED

Company
HAMISH JOHNSTON (SW4) LIMITED (03515961)

HAMISH JOHNSTON (SW4)

Phone: 02086 735 373
B⁺ rating

KEY FINANCES

Year
2017
Assets
£31.61k ▼ £-5.4k (-14.60 %)
Cash
£0k ▼ £-26.72k (-100.00 %)
Liabilities
£49.16k ▼ £-6.78k (-12.11 %)
Net Worth
£-17.55k ▼ £1.37k (-7.24 %)

REGISTRATION INFO

Company name
HAMISH JOHNSTON (SW4) LIMITED
Company number
03515961
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Feb 1998
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
www.macfarlanesdeli.co.uk
Phones
02086 735 373
Registered Address
48 ABBEVILLE ROAD,
CLAPHAM,
LONDON,
SW4 9NF

ECONOMIC ACTIVITIES

56210
Event catering activities
56290
Other food services

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

26 Feb 2017
Confirmation statement made on 24 February 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
03 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 2

See Also


Last update 2018

HAMISH JOHNSTON (SW4) LIMITED DIRECTORS

Robert Arthur John Marsham

  Acting PSC
Appointed
01 June 2010
Occupation
Manager
Role
Director
Age
57
Nationality
British
Address
48 Abbeville Road, Clapham, London, SW4 9NF
Country Of Residence
United Kingdom
Name
MARSHAM, Robert Arthur John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Angie Laycock

  Resigned
Appointed
02 March 1998
Resigned
01 June 2010
Role
Secretary
Address
100 Bonneville Gardens, London, SW4 9LE
Name
LAYCOCK, Angie

Jonathan Paul Webster

  Resigned
Appointed
24 February 1998
Resigned
02 March 1998
Role
Secretary
Address
Hales Green Farm, Litchmere Lane, Loddon, Norfolk, NR14 6QW
Name
WEBSTER, Jonathan Paul

HALLMARK SECRETARIES LIMITED

  Resigned
Appointed
24 February 1998
Resigned
24 February 1998
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
HALLMARK SECRETARIES LIMITED

HALLMARK REGISTRARS LIMITED

  Resigned
Appointed
24 February 1998
Resigned
24 February 1998
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
HALLMARK REGISTRARS LIMITED

William Hamish Hutchison Morrison Johnston

  Resigned
Appointed
24 February 1998
Resigned
03 December 2001
Occupation
Retailer
Role
Director
Age
61
Nationality
British
Address
Old Rectory, Easton, Woodbridge, Suffolk, IP13 0ED
Country Of Residence
England
Name
JOHNSTON, William Hamish Hutchison Morrison

Angie Laycock

  Resigned
Appointed
03 January 2002
Resigned
01 June 2010
Occupation
Shop Keeper
Role
Director
Age
68
Nationality
British
Address
100 Bonneville Gardens, London, SW4 9LE
Country Of Residence
England
Name
LAYCOCK, Angie

Angus Wood

  Resigned
Appointed
02 March 1998
Resigned
01 June 2010
Occupation
Retailer
Role
Director
Age
69
Nationality
British
Address
100 Bonneville Gardens, London, SW4 9LE
Country Of Residence
United Kingdom
Name
WOOD, Angus

REVIEWS


Check The Company
Very good according to the company’s financial health.