About

Registered Number: 06415207
Date of Incorporation: 01/11/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 26 Aldis Street Aldis Street, London, SW17 0SA,

 

Hamilton House (Tooting) Ltd was setup in 2007, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. This business has 11 directors listed as Breen, Alistair, Gorton, Jessica Alice, Harrison, Amir Lyndon, Kelly, David, Madgwick, Simon John Alexander, Ramos, Avila, Derrington, Giles, Lewin, Alex, Marsden, Rhodri, Mcallister, Murdoch Kosi, Ramos, Avila at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREEN, Alistair 01 November 2007 - 1
GORTON, Jessica Alice 08 June 2018 - 1
HARRISON, Amir Lyndon 11 November 2007 - 1
KELLY, David 14 June 2019 - 1
MADGWICK, Simon John Alexander 28 July 2017 - 1
DERRINGTON, Giles 02 July 2012 13 April 2017 1
LEWIN, Alex 09 April 2013 25 May 2018 1
MARSDEN, Rhodri 01 November 2007 05 April 2013 1
MCALLISTER, Murdoch Kosi 11 November 2007 01 July 2012 1
RAMOS, Avila 01 November 2007 22 May 2019 1
Secretary Name Appointed Resigned Total Appointments
RAMOS, Avila 08 November 2012 22 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 13 November 2019
AP01 - Appointment of director 05 October 2019
PSC01 - N/A 20 August 2019
AD01 - Change of registered office address 29 May 2019
PSC08 - N/A 29 May 2019
PSC07 - N/A 22 May 2019
TM02 - Termination of appointment of secretary 22 May 2019
TM01 - Termination of appointment of director 22 May 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 20 November 2018
AP01 - Appointment of director 10 June 2018
TM01 - Termination of appointment of director 03 June 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 17 August 2017
AP01 - Appointment of director 07 August 2017
TM01 - Termination of appointment of director 23 April 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 07 November 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 28 June 2013
AP01 - Appointment of director 16 April 2013
TM01 - Termination of appointment of director 07 April 2013
AR01 - Annual Return 11 December 2012
AD01 - Change of registered office address 10 December 2012
TM02 - Termination of appointment of secretary 08 December 2012
AP03 - Appointment of secretary 08 December 2012
AA - Annual Accounts 22 August 2012
AP01 - Appointment of director 23 July 2012
TM01 - Termination of appointment of director 22 July 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
NEWINC - New incorporation documents 01 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.