This company is commonly known as Hamilton Bradshaw Limited. The company was founded 21 years ago and was given the registration number 04646531. The firm's registered office is in LONDON. You can find them at 60 Grosvenor Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | HAMILTON BRADSHAW LIMITED |
---|---|---|
Company Number | : | 04646531 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 60 Grosvenor Street, London, United Kingdom, W1K 3HZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Fry's Walk, Shepton Mallet, United Kingdom, BA4 5WT | Secretary | 12 October 2012 | Active |
60, Grosvenor Street, London, United Kingdom, W1K 3HZ | Director | 24 January 2003 | Active |
60, Grosvenor Street, London, United Kingdom, W1K 3HZ | Director | 12 October 2012 | Active |
60, Grosvenor Street, London, United Kingdom, W1K 3HZ | Director | 13 February 2014 | Active |
58 Hamilton Terrace, Carlto Hill, London, NW8 0JX | Secretary | 24 January 2003 | Active |
3 The Pines, Laindon, Basildon, SS15 4DW | Secretary | 31 March 2004 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 24 January 2003 | Active |
58, Hamilton Terrace, London, United Kingdom, NW8 9UJ | Director | 24 January 2003 | Active |
32 Pentlow Street, London, SW15 1LX | Director | 19 November 2004 | Active |
1 Whitehall, Ray Park Avenue, Maidenhead, SL6 8EE | Director | 19 November 2004 | Active |
60, Grosvenor Street, London, United Kingdom, W1K 3HZ | Director | 12 October 2012 | Active |
60, Grosvenor Street, London, United Kingdom, W1K 3HZ | Director | 19 June 2013 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 24 January 2003 | Active |
Mr James Caan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 60, Grosvenor Street, London, United Kingdom, W1K 3HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type small. | Download |
2020-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-17 | Officers | Change person director company with change date. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Address | Change registered office address company with date old address new address. | Download |
2020-01-06 | Accounts | Accounts with accounts type small. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-05 | Accounts | Accounts with accounts type small. | Download |
2018-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-26 | Officers | Change person director company with change date. | Download |
2018-07-12 | Officers | Change person director company with change date. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-03 | Accounts | Accounts with accounts type small. | Download |
2017-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-03 | Address | Change registered office address company with date old address new address. | Download |
2017-01-04 | Accounts | Accounts with accounts type small. | Download |
2016-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.