Hammerway Limited 180-182 TOTTENHAM COURT ROAD


Founded in 2002, Hammerway, classified under reg no. 04459753 is an active company. Currently registered at C/o Protopapas W1T 7PD, 180-182 Tottenham Court Road the company has been in the business for 22 years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

The company has 2 directors, namely Socrates P., Zoe P.. Of them, Zoe P. has been with the company the longest, being appointed on 29 October 2002 and Socrates P. has been with the company for the least time - from 31 January 2024. As of 23 April 2024, there were 2 ex directors - Socrates P., Xenophou P. and others listed below. There were no ex secretaries.

Hammerway Limited Address / Contact

Office Address C/o Protopapas
Office Address2 Queens House
Town 180-182 Tottenham Court Road
Post code W1T 7PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04459753
Date of Incorporation Wed, 12th Jun 2002
Industry Buying and selling of own real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (99 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Socrates P.

Position: Director

Appointed: 31 January 2024

Zoe P.

Position: Director

Appointed: 29 October 2002

Queens House Uk Limited

Position: Corporate Secretary

Appointed: 27 June 2002

Socrates P.

Position: Director

Appointed: 26 November 2021

Resigned: 02 January 2024

Xenophou P.

Position: Director

Appointed: 27 June 2002

Resigned: 26 November 2021

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 2002

Resigned: 27 June 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 June 2002

Resigned: 27 June 2002

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats found, there is Zoe P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Xenophon P. This PSC owns 75,01-100% shares. Moving on, there is Zoe P., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Zoe P.

Notified on 4 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Xenophon P.

Notified on 12 June 2017
Ceased on 4 September 2023
Nature of control: 75,01-100% shares

Zoe P.

Notified on 1 June 2019
Ceased on 18 October 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth58 23570 309       
Balance Sheet
Cash Bank On Hand 6 7856 037138 6467 05624 92525 98434 27740 208
Current Assets 48 42432 676157 78535 56555 11464 27275 74786 712
Debtors130 877123 37726 63819 13828 50830 18838 28741 46946 503
Net Assets Liabilities 70 30984 71680 040679 740697 379719 689736 165755 037
Other Debtors  26 63819 13829 13829 13836 56241 46946 166
Property Plant Equipment 332 618332 556332 5101 040 1031 040 0781 040 0011 040 0011 040 001
Intangible Fixed Assets332 700        
Tangible Fixed Assets332 700332 618       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve58 23370 307       
Shareholder Funds58 23570 309       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 1361 1981 2441 2791 3041 3811 3811 381
Amounts Owed To Group Undertakings Participating Interests  77 29577 29677 29677 29776 09776 09676 096
Bank Borrowings Overdrafts  7316 723304 736306 560301 567296 567288 540
Creditors 93 80591 13893 53291 19291 25383 01783 01683 136
Current Asset Investments111111111
Increase From Depreciation Charge For Year Property Plant Equipment  6246352577  
Net Current Assets Liabilities-42 899-45 381-58 46264 253-55 627-36 139-18 745-7 2693 576
Number Shares Issued Fully Paid 22      
Other Creditors  13 83616 23613 89613 9566 9206 9207 040
Par Value Share 11      
Property Plant Equipment Gross Cost  333 754333 7541 041 3821 041 3821 041 3821 041 3821 041 382
Total Assets Less Current Liabilities289 801287 237274 094396 763984 4761 003 9391 021 2561 032 7321 043 577
Total Increase Decrease From Revaluations Property Plant Equipment    707 628    
Trade Debtors Trade Receivables    -6301 0501 725 337
Bank Borrowings Overdrafts Secured-231 566-216 928       
Cash Bank3 0726 785       
Creditors Due After One Year231 566216 928       
Creditors Due Within One Year176 849175 544       
Net Assets Liability Excluding Pension Asset Liability58 23570 309       
Number Shares Allotted22       
Number Shares Authorised 1 000       
Share Capital Allotted Called Up Paid-2-2       
Share Capital Authorised-1 000-1 000       
Tangible Fixed Assets Depreciation1 0541 136       
Tangible Fixed Assets Depreciation Charged In Period 82       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 22nd, June 2023
Free Download (7 pages)

Company search

Advertisements