Hamilton Corporation Ltd was registered on 25 October 1995 with its registered office in Middx, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The company has 5 directors listed as Gerstein, Cyril David, Hamilton, Victor, Gerstein, David, Mccall, Debbie, King, Jean Ellen at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMILTON, Victor | 25 October 1995 | - | 1 |
KING, Jean Ellen | 27 March 2003 | 10 January 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GERSTEIN, Cyril David | 01 April 2008 | - | 1 |
GERSTEIN, David | 27 March 2003 | 31 March 2003 | 1 |
MCCALL, Debbie | 31 March 2003 | 08 December 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 15 November 2019 | |
AA - Annual Accounts | 30 March 2019 | |
AA01 - Change of accounting reference date | 20 December 2018 | |
MR01 - N/A | 18 December 2018 | |
CS01 - N/A | 01 November 2018 | |
MR04 - N/A | 24 October 2018 | |
MR04 - N/A | 24 October 2018 | |
MR04 - N/A | 24 October 2018 | |
CH03 - Change of particulars for secretary | 14 September 2018 | |
PSC04 - N/A | 14 September 2018 | |
AA - Annual Accounts | 09 January 2018 | |
CS01 - N/A | 18 December 2017 | |
PSC04 - N/A | 18 December 2017 | |
PSC04 - N/A | 07 December 2017 | |
AA - Annual Accounts | 11 January 2017 | |
CS01 - N/A | 28 November 2016 | |
TM01 - Termination of appointment of director | 12 January 2016 | |
AA - Annual Accounts | 09 January 2016 | |
AR01 - Annual Return | 29 October 2015 | |
AA - Annual Accounts | 15 January 2015 | |
AR01 - Annual Return | 06 November 2014 | |
CH01 - Change of particulars for director | 28 October 2014 | |
CH01 - Change of particulars for director | 28 October 2014 | |
AA - Annual Accounts | 06 January 2014 | |
AR01 - Annual Return | 27 November 2013 | |
MR01 - N/A | 08 August 2013 | |
AA - Annual Accounts | 09 January 2013 | |
AR01 - Annual Return | 26 November 2012 | |
AAMD - Amended Accounts | 07 June 2012 | |
AAMD - Amended Accounts | 26 April 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AR01 - Annual Return | 06 December 2011 | |
DISS40 - Notice of striking-off action discontinued | 06 April 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 April 2011 | |
AA - Annual Accounts | 04 April 2011 | |
AR01 - Annual Return | 07 December 2010 | |
AA - Annual Accounts | 08 February 2010 | |
AR01 - Annual Return | 21 December 2009 | |
CH01 - Change of particulars for director | 21 December 2009 | |
CH01 - Change of particulars for director | 21 December 2009 | |
363a - Annual Return | 05 February 2009 | |
AA - Annual Accounts | 08 January 2009 | |
288b - Notice of resignation of directors or secretaries | 22 December 2008 | |
225 - Change of Accounting Reference Date | 31 October 2008 | |
288a - Notice of appointment of directors or secretaries | 21 April 2008 | |
395 - Particulars of a mortgage or charge | 08 February 2008 | |
363a - Annual Return | 07 January 2008 | |
AA - Annual Accounts | 26 October 2007 | |
363a - Annual Return | 01 January 2007 | |
288a - Notice of appointment of directors or secretaries | 11 December 2006 | |
288b - Notice of resignation of directors or secretaries | 11 December 2006 | |
AA - Annual Accounts | 08 November 2006 | |
363a - Annual Return | 13 February 2006 | |
AA - Annual Accounts | 09 November 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 12 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 October 2004 | |
363s - Annual Return | 25 November 2003 | |
395 - Particulars of a mortgage or charge | 22 November 2003 | |
AA - Annual Accounts | 22 July 2003 | |
288b - Notice of resignation of directors or secretaries | 22 July 2003 | |
288a - Notice of appointment of directors or secretaries | 22 July 2003 | |
RESOLUTIONS - N/A | 03 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 June 2003 | |
288a - Notice of appointment of directors or secretaries | 03 June 2003 | |
123 - Notice of increase in nominal capital | 03 June 2003 | |
288a - Notice of appointment of directors or secretaries | 03 May 2003 | |
288b - Notice of resignation of directors or secretaries | 11 April 2003 | |
363s - Annual Return | 11 April 2003 | |
AA - Annual Accounts | 26 October 2002 | |
363s - Annual Return | 31 October 2001 | |
AA - Annual Accounts | 31 October 2001 | |
395 - Particulars of a mortgage or charge | 01 March 2001 | |
363s - Annual Return | 25 October 2000 | |
AA - Annual Accounts | 11 July 2000 | |
363s - Annual Return | 25 October 1999 | |
AA - Annual Accounts | 16 July 1999 | |
363s - Annual Return | 19 November 1998 | |
AA - Annual Accounts | 30 September 1998 | |
363s - Annual Return | 12 November 1997 | |
AA - Annual Accounts | 24 September 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 February 1997 | |
363s - Annual Return | 31 January 1997 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 26 June 1996 | |
288 - N/A | 06 June 1996 | |
288 - N/A | 06 June 1996 | |
287 - Change in situation or address of Registered Office | 23 January 1996 | |
288 - N/A | 22 November 1995 | |
288 - N/A | 22 November 1995 | |
NEWINC - New incorporation documents | 25 October 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 December 2018 | Outstanding |
N/A |
A registered charge | 02 August 2013 | Fully Satisfied |
N/A |
Legal charge | 06 February 2008 | Outstanding |
N/A |
Legal charge | 20 November 2003 | Fully Satisfied |
N/A |
Legal charge | 22 February 2001 | Fully Satisfied |
N/A |