About

Registered Number: 00611177
Date of Incorporation: 12/09/1958 (65 years and 7 months ago)
Company Status: Active
Registered Address: Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW

 

Hamilton & Ray Ltd was founded on 12 September 1958 with its registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Hamilton, Alan Stephen, Hamilton, David, Ray, Georgina Florence, Yates, Sarah.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, Alan Stephen 12 February 2007 18 August 2011 1
HAMILTON, David N/A 10 February 2007 1
RAY, Georgina Florence N/A 12 July 2005 1
YATES, Sarah 18 August 2011 09 January 2014 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 02 July 2019
CH01 - Change of particulars for director 28 June 2019
CH01 - Change of particulars for director 28 June 2019
CH01 - Change of particulars for director 28 June 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 23 July 2014
CH01 - Change of particulars for director 23 July 2014
AD04 - Change of location of company records to the registered office 08 April 2014
AA - Annual Accounts 04 March 2014
TM01 - Termination of appointment of director 10 January 2014
AR01 - Annual Return 25 June 2013
CH01 - Change of particulars for director 24 June 2013
AA - Annual Accounts 19 March 2013
TM02 - Termination of appointment of secretary 05 November 2012
AD01 - Change of registered office address 20 September 2012
AR01 - Annual Return 29 June 2012
CH01 - Change of particulars for director 28 June 2012
AD01 - Change of registered office address 15 May 2012
AA - Annual Accounts 20 February 2012
AP01 - Appointment of director 14 October 2011
MG01 - Particulars of a mortgage or charge 24 September 2011
AP01 - Appointment of director 08 September 2011
AP01 - Appointment of director 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
RESOLUTIONS - N/A 31 August 2011
MEM/ARTS - N/A 31 August 2011
MG01 - Particulars of a mortgage or charge 24 August 2011
AR01 - Annual Return 16 August 2011
CH01 - Change of particulars for director 08 April 2011
AA - Annual Accounts 01 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2010
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 28 May 2010
353 - Register of members 14 July 2009
353 - Register of members 14 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 July 2009
363a - Annual Return 14 July 2009
287 - Change in situation or address of Registered Office 14 July 2009
AA - Annual Accounts 29 January 2009
RESOLUTIONS - N/A 22 October 2008
395 - Particulars of a mortgage or charge 08 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 03 April 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
363a - Annual Return 07 June 2006
AA - Annual Accounts 18 January 2006
RESOLUTIONS - N/A 19 October 2005
MEM/ARTS - N/A 19 October 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
363a - Annual Return 28 July 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
AA - Annual Accounts 11 December 2004
363a - Annual Return 21 June 2004
AA - Annual Accounts 31 March 2004
288c - Notice of change of directors or secretaries or in their particulars 01 March 2004
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 August 2003
363a - Annual Return 29 August 2003
353 - Register of members 30 June 2003
AA - Annual Accounts 31 March 2003
288a - Notice of appointment of directors or secretaries 29 November 2002
363a - Annual Return 05 July 2002
288c - Notice of change of directors or secretaries or in their particulars 29 April 2002
288c - Notice of change of directors or secretaries or in their particulars 29 April 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 01 August 2000
AA - Annual Accounts 04 April 2000
RESOLUTIONS - N/A 02 July 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 09 June 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 March 1999
363s - Annual Return 13 July 1998
AA - Annual Accounts 27 May 1998
395 - Particulars of a mortgage or charge 20 May 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 March 1998
AA - Annual Accounts 11 June 1997
363s - Annual Return 11 June 1997
363s - Annual Return 02 July 1996
AA - Annual Accounts 02 April 1996
363s - Annual Return 12 July 1995
AA - Annual Accounts 07 June 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 March 1995
AA - Annual Accounts 29 June 1994
363a - Annual Return 13 June 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 March 1994
363s - Annual Return 17 June 1993
AA - Annual Accounts 24 March 1993
363s - Annual Return 24 June 1992
AA - Annual Accounts 24 March 1992
AA - Annual Accounts 08 October 1991
363b - Annual Return 28 June 1991
AA - Annual Accounts 04 July 1990
363 - Annual Return 04 July 1990
AA - Annual Accounts 15 September 1989
363 - Annual Return 15 September 1989
AA - Annual Accounts 05 September 1988
363 - Annual Return 05 September 1988
363 - Annual Return 09 November 1987
AA - Annual Accounts 25 October 1987
363 - Annual Return 26 August 1986
AA - Annual Accounts 18 August 1986
363 - Annual Return 13 January 1977
288a - Notice of appointment of directors or secretaries 23 November 1975
47b - N/A 01 October 1970
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 1969
123 - Notice of increase in nominal capital 14 March 1962
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1959
NEWINC - New incorporation documents 12 September 1958

Mortgages & Charges

Description Date Status Charge by
Debenture 20 September 2011 Outstanding

N/A

Legal charge 18 August 2011 Outstanding

N/A

Deposit agreement 07 October 2008 Outstanding

N/A

Conditions for multi-account clients 19 May 1998 Fully Satisfied

N/A

Legal charge 07 May 1974 Fully Satisfied

N/A

Mortgage 24 September 1970 Fully Satisfied

N/A

Mortgage 05 September 1969 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.