About

Registered Number: 03119934
Date of Incorporation: 25/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: 233 Preston Road, Wembley, Middx, HA9 8PE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.