Warning: file_put_contents(c/b9de6f1f00bc9a008628b215114ff575.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/a89e7a0abeb410306bad03703b4a840a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Hamiltons (london) Ltd, SM1 4LA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HAMILTONS (LONDON) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hamiltons (london) Ltd. The company was founded 11 years ago and was given the registration number 08315379. The firm's registered office is in SUTTON. You can find them at Allen House, 1 Westmead Road, Sutton, . This company's SIC code is 43342 - Glazing.

Company Information

Name:HAMILTONS (LONDON) LTD
Company Number:08315379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:03 December 2012
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:Allen House, 1 Westmead Road, Sutton, England, SM1 4LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Tolworth Broadway, Surbiton, England, KT6 7HL

Secretary06 March 2014Active
Allen House, 1 Westmead Road, Sutton, England, SM1 4LA

Director04 February 2016Active
5, Grafton Close, Worcester Park, Worcester Park, United Kingdom, KT4 7JY

Secretary03 December 2012Active
5, Grafton Close, Worcester Park, England, KT4 7JY

Director19 January 2016Active
5, Grafton Close, Worcester Park, Worcester Park, United Kingdom, KT4 7JY

Director03 December 2012Active
Allen House, 1 Westmead Road, Sutton, England, SM1 4LA

Director26 May 2017Active

People with Significant Control

Mr Darren Lawrence Head
Notified on:19 May 2017
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Allen House, 1 Westmead Road, Sutton, England, SM1 4LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Laura Elizabeth Child
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:5, Alington Grove, Wallington, England, SM6 9NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-04Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Persons with significant control

Notification of a person with significant control.

Download
2018-03-15Persons with significant control

Change to a person with significant control.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2017-06-06Officers

Appoint person director company with name date.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Officers

Termination director company with name termination date.

Download
2017-01-20Address

Change registered office address company with date old address new address.

Download
2017-01-08Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-29Accounts

Change account reference date company current extended.

Download
2016-02-04Officers

Appoint person director company with name date.

Download
2016-01-20Address

Change registered office address company with date old address new address.

Download
2016-01-20Officers

Appoint person director company with name date.

Download
2016-01-20Officers

Termination director company with name termination date.

Download
2016-01-13Change of name

Certificate change of name company.

Download
2015-06-17Accounts

Accounts with accounts type total exemption small.

Download
2015-04-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.