Having been setup in 2001, Hamilton Leigh (Estates & Lettings) Ltd has its registered office in London. The organisation has 2 directors listed as Arora, Ved Prakash, Koorich, Suresh Chander in the Companies House registry. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARORA, Ved Prakash | 12 June 2001 | - | 1 |
KOORICH, Suresh Chander | 12 June 2001 | 31 August 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 April 2019 | |
LIQ13 - N/A | 10 January 2019 | |
AD01 - Change of registered office address | 13 November 2017 | |
RESOLUTIONS - N/A | 09 November 2017 | |
LIQ01 - N/A | 09 November 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 November 2017 | |
AA - Annual Accounts | 23 October 2017 | |
AA01 - Change of accounting reference date | 12 October 2017 | |
CS01 - N/A | 11 September 2017 | |
AD01 - Change of registered office address | 11 September 2017 | |
AA - Annual Accounts | 07 April 2017 | |
CS01 - N/A | 12 October 2016 | |
AA - Annual Accounts | 25 March 2016 | |
AR01 - Annual Return | 22 August 2015 | |
AA - Annual Accounts | 27 March 2015 | |
AR01 - Annual Return | 02 November 2014 | |
AA - Annual Accounts | 29 March 2014 | |
AR01 - Annual Return | 04 December 2013 | |
AA - Annual Accounts | 16 March 2013 | |
AR01 - Annual Return | 25 October 2012 | |
AA - Annual Accounts | 26 February 2012 | |
AR01 - Annual Return | 05 December 2011 | |
AR01 - Annual Return | 30 September 2011 | |
TM01 - Termination of appointment of director | 30 September 2011 | |
AR01 - Annual Return | 30 September 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
AA - Annual Accounts | 31 March 2010 | |
363a - Annual Return | 23 July 2009 | |
AA - Annual Accounts | 05 May 2009 | |
363a - Annual Return | 15 July 2008 | |
AA - Annual Accounts | 01 April 2008 | |
363a - Annual Return | 26 June 2007 | |
AA - Annual Accounts | 05 February 2007 | |
363a - Annual Return | 31 July 2006 | |
353 - Register of members | 31 July 2006 | |
AA - Annual Accounts | 08 May 2006 | |
287 - Change in situation or address of Registered Office | 23 February 2006 | |
363a - Annual Return | 29 July 2005 | |
353 - Register of members | 29 July 2005 | |
AA - Annual Accounts | 06 May 2005 | |
363s - Annual Return | 01 July 2004 | |
AA - Annual Accounts | 20 May 2004 | |
363s - Annual Return | 26 June 2003 | |
AA - Annual Accounts | 18 February 2003 | |
363s - Annual Return | 10 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 July 2001 | |
288a - Notice of appointment of directors or secretaries | 02 July 2001 | |
288a - Notice of appointment of directors or secretaries | 02 July 2001 | |
288b - Notice of resignation of directors or secretaries | 20 June 2001 | |
288b - Notice of resignation of directors or secretaries | 20 June 2001 | |
287 - Change in situation or address of Registered Office | 20 June 2001 | |
NEWINC - New incorporation documents | 12 June 2001 |