About

Registered Number: 02627868
Date of Incorporation: 04/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: First Floor, 67 Church Road, Hove, BN3 2BD,

 

Hamilton Compass Ltd was founded on 04 July 1991 and has its registered office in Hove, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Hamilton Compass Ltd. The business has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, Mark 16 February 1996 17 September 1999 1
MACKAY, Roderick Ross 04 July 1991 10 April 2006 1
AEROCORP LIMITED 10 April 2006 01 July 2010 1
Secretary Name Appointed Resigned Total Appointments
MACKAY, Teresita 07 November 2007 - 1
SHERLOCK, Subin 17 September 1999 07 November 2007 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 04 July 2020
AA - Annual Accounts 30 December 2019
AD01 - Change of registered office address 22 October 2019
CS01 - N/A 14 July 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 08 July 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 04 July 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 05 July 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 28 July 2010
CH03 - Change of particulars for secretary 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
AP01 - Appointment of director 28 July 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 15 July 2009
123 - Notice of increase in nominal capital 15 July 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
AA - Annual Accounts 21 February 2008
288b - Notice of resignation of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
363a - Annual Return 10 July 2007
AA - Annual Accounts 22 February 2007
363a - Annual Return 18 July 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 11 July 2003
AA - Annual Accounts 02 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2002
363s - Annual Return 14 July 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 11 July 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 01 February 2000
288b - Notice of resignation of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
363s - Annual Return 14 September 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 08 October 1998
AA - Annual Accounts 08 October 1997
395 - Particulars of a mortgage or charge 12 September 1997
363s - Annual Return 12 August 1997
395 - Particulars of a mortgage or charge 14 January 1997
AA - Annual Accounts 19 September 1996
363s - Annual Return 18 September 1996
288 - N/A 02 April 1996
AA - Annual Accounts 28 September 1995
363s - Annual Return 10 August 1995
363s - Annual Return 27 September 1994
AA - Annual Accounts 30 August 1994
395 - Particulars of a mortgage or charge 07 July 1994
RESOLUTIONS - N/A 17 February 1994
RESOLUTIONS - N/A 17 February 1994
RESOLUTIONS - N/A 17 February 1994
395 - Particulars of a mortgage or charge 27 September 1993
AA - Annual Accounts 19 July 1993
363s - Annual Return 12 July 1993
AA - Annual Accounts 15 December 1992
363s - Annual Return 18 September 1992
395 - Particulars of a mortgage or charge 03 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1991
288 - N/A 22 July 1991
288 - N/A 22 July 1991
287 - Change in situation or address of Registered Office 22 July 1991
NEWINC - New incorporation documents 04 July 1991

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 27 August 1997 Fully Satisfied

N/A

Guarantee and debenture 07 January 1997 Fully Satisfied

N/A

Guarantee and debenture 22 June 1994 Fully Satisfied

N/A

Guarantee and debenture 09 September 1993 Fully Satisfied

N/A

Debenture 23 December 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.