About

Registered Number: 02347518
Date of Incorporation: 14/02/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB

 

Established in 1989, Hamilton Court (Nottingham) Ltd has its registered office in Nottingham, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bialek, Edward, Chen, Yudan, Mclaughlin, Orla Geraldine, Al-musallam, Maha Abdulaziz, Barton, Michaela Jane, Bennett, Steven, Elliott, Colin, Evans, Susan, Kidd, Nicola Mary, Lamasson, Elodie Clemence Eugenie, Lesanovsky, Igor, Lewis, Christopher Clairmonte in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIALEK, Edward 20 September 2013 - 1
CHEN, Yudan 04 February 2020 - 1
MCLAUGHLIN, Orla Geraldine 04 February 2020 - 1
AL-MUSALLAM, Maha Abdulaziz 26 May 1993 30 September 1997 1
BARTON, Michaela Jane 01 October 2007 20 May 2013 1
BENNETT, Steven 26 May 1993 03 April 1998 1
ELLIOTT, Colin N/A 30 September 1997 1
EVANS, Susan 29 April 1998 17 September 2007 1
KIDD, Nicola Mary 26 May 1993 30 September 1997 1
LAMASSON, Elodie Clemence Eugenie 20 September 2013 10 January 2020 1
LESANOVSKY, Igor 15 December 2013 12 November 2019 1
LEWIS, Christopher Clairmonte 14 February 1994 30 September 1997 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AP01 - Appointment of director 27 February 2020
AP01 - Appointment of director 27 February 2020
TM01 - Termination of appointment of director 27 February 2020
TM01 - Termination of appointment of director 27 February 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 24 May 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 13 March 2015
TM01 - Termination of appointment of director 13 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 17 March 2014
AP01 - Appointment of director 14 March 2014
TM01 - Termination of appointment of director 14 March 2014
TM02 - Termination of appointment of secretary 14 March 2014
AP01 - Appointment of director 16 December 2013
AP01 - Appointment of director 13 December 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 22 May 2013
TM01 - Termination of appointment of director 22 May 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 03 March 2009
DISS40 - Notice of striking-off action discontinued 31 January 2009
DISS40 - Notice of striking-off action discontinued 31 January 2009
AA - Annual Accounts 30 January 2009
AA - Annual Accounts 30 January 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
363a - Annual Return 26 February 2008
288b - Notice of resignation of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 20 February 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 22 February 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 24 February 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 19 February 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 21 February 2001
AA - Annual Accounts 26 July 2000
363s - Annual Return 21 February 2000
AA - Annual Accounts 06 December 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 01 February 1999
363b - Annual Return 12 June 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
AA - Annual Accounts 03 February 1998
287 - Change in situation or address of Registered Office 01 December 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
363s - Annual Return 09 May 1997
AA - Annual Accounts 03 February 1997
AA - Annual Accounts 27 March 1996
AA - Annual Accounts 17 February 1995
363a - Annual Return 04 May 1994
288 - N/A 04 May 1994
AA - Annual Accounts 04 May 1994
288 - N/A 28 July 1993
288 - N/A 28 July 1993
288 - N/A 28 July 1993
287 - Change in situation or address of Registered Office 28 June 1993
363a - Annual Return 28 June 1993
363b - Annual Return 10 June 1993
363a - Annual Return 10 June 1993
DISS40 - Notice of striking-off action discontinued 22 September 1992
GAZ1 - First notification of strike-off action in London Gazette 22 September 1992
AA - Annual Accounts 22 September 1992
AA - Annual Accounts 22 September 1992
287 - Change in situation or address of Registered Office 19 October 1990
287 - Change in situation or address of Registered Office 17 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1989
287 - Change in situation or address of Registered Office 21 February 1989
288 - N/A 21 February 1989
NEWINC - New incorporation documents 14 February 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.