Company NameHamlet Investments Limited
DirectorsArthur Michael Lichtig and David Jonathan Lichtig
Company StatusActive
Company Number00652469
CategoryPrivate Limited Company
Incorporation Date14 March 1960(64 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Arthur Michael Lichtig
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(31 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElms Farm Cottage
Matching Green
Harlow
Essex
CM17 0PZ
Director NameMr David Jonathan Lichtig
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(31 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWildwood House 8 Turners Wood
London
NW11 6TD
Secretary NameMr Arthur Michael Lichtig
NationalityBritish
StatusCurrent
Appointed14 November 1991(31 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElms Farm Cottage
Matching Green
Harlow
Essex
CM17 0PZ
Director NameShoshana Lichtig
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1960(1 day after company formation)
Appointment Duration37 years (resigned 11 March 1997)
RoleCompany Director
Correspondence AddressFarthings Cannons Close
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HD

Contact

Telephone020 85208111
Telephone regionLondon

Location

Registered AddressLeytonstone House
3 Hanbury Drive
Leytonstone
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1David Lichtig Settlement Of 12/03/2003
9.98%
Ordinary C
100 at £1Joyce Lichtig Settlement Of 05/01/2003
9.98%
Ordinary G
100 at £1Marion Lichtig Settlement Of 15/02/2003
9.98%
Ordinary D
100 at £1Michael Lichtig Settlement Of 5/01/2003
9.98%
Ordinary F
300 at £1Mr Arthur Michael Lichtig & Mrs Joyce Evelyn Lichtig
29.94%
Ordinary E
300 at £1Mr David Johathan Lichtig & Mrs Marion Daniella Lichtig
29.94%
Ordinary B
1 at £1Mrs Joyce Evelyn Lichtig
0.10%
Ordinary A Non Voting
1 at £1Mrs Marion Daniella Lichtig
0.10%
Ordinary A Non Voting

Financials

Year2014
Net Worth£2,747,069
Cash£1,498
Current Liabilities£305,545

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

11 July 2013Delivered on: 12 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 September 2003Delivered on: 5 September 2003
Satisfied on: 25 March 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 755A lea bridge road leyton london.
Fully Satisfied
4 July 2003Delivered on: 10 July 2003
Satisfied on: 25 March 2014
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the. Undertaking and all property and assets.
Fully Satisfied
13 October 1998Delivered on: 20 October 1998
Satisfied on: 25 March 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78 & 78A high street alton hampshire.
Fully Satisfied
5 October 1998Delivered on: 12 October 1998
Satisfied on: 25 March 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 755 lea bridge road london borough of waltham forest t/no EGL278729.
Fully Satisfied
14 September 1960Delivered on: 19 September 1960
Satisfied on: 28 September 1998
Persons entitled: Barclays Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57/57A high st,alton,hampshire.
Fully Satisfied
10 January 1992Delivered on: 14 January 1992
Satisfied on: 28 September 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a wey river house, 22/28 high street, alton, hampshire.
Fully Satisfied
3 September 1971Delivered on: 16 September 1971
Satisfied on: 25 March 2014
Persons entitled: Barclays Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80-94, high st, (even) alton, hampshire.
Fully Satisfied

Filing History

25 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
20 January 2020Memorandum and Articles of Association (24 pages)
20 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 January 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
17 January 2020Change of share class name or designation (2 pages)
19 December 2019Resolutions
  • RES13 ‐ Article 14(1) is disapplied 31/03/2019
(1 page)
18 December 2019Confirmation statement made on 14 November 2019 with updates (7 pages)
18 December 2019Cessation of Joyce Evelyn Lichtig as a person with significant control on 31 March 2019 (1 page)
18 December 2019Cessation of Marion Daniella Lichtig as a person with significant control on 31 March 2019 (1 page)
18 December 2019Change of details for Mr David Jonathan Lichtig as a person with significant control on 31 March 2019 (2 pages)
18 December 2019Change of details for Mr Arthur Michael Lichtig as a person with significant control on 31 March 2019 (2 pages)
22 February 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
27 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
28 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
28 November 2017Change of details for Mr Arthur Michael Lichtig as a person with significant control on 15 November 2016 (2 pages)
28 November 2017Change of details for Mrs Marion Daniella Lichtig as a person with significant control on 15 November 2016 (2 pages)
28 November 2017Change of details for Mr David Jonathan Lichtig as a person with significant control on 15 November 2016 (2 pages)
28 November 2017Change of details for Mrs Joyce Evelyn Lichtig as a person with significant control on 15 November 2016 (2 pages)
28 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
28 November 2017Change of details for Mrs Joyce Evelyn Lichtig as a person with significant control on 15 November 2016 (2 pages)
28 November 2017Change of details for Mrs Marion Daniella Lichtig as a person with significant control on 15 November 2016 (2 pages)
28 November 2017Change of details for Mr Arthur Michael Lichtig as a person with significant control on 15 November 2016 (2 pages)
28 November 2017Change of details for Mr David Jonathan Lichtig as a person with significant control on 15 November 2016 (2 pages)
13 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
1 December 2016Confirmation statement made on 14 November 2016 with updates (9 pages)
1 December 2016Confirmation statement made on 14 November 2016 with updates (9 pages)
29 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,002
(8 pages)
4 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,002
(8 pages)
6 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,002
(8 pages)
20 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,002
(8 pages)
25 March 2014Satisfaction of charge 5 in full (1 page)
25 March 2014Satisfaction of charge 1 in full (1 page)
25 March 2014Satisfaction of charge 7 in full (1 page)
25 March 2014Satisfaction of charge 6 in full (1 page)
25 March 2014Satisfaction of charge 4 in full (1 page)
25 March 2014Satisfaction of charge 4 in full (1 page)
25 March 2014Satisfaction of charge 5 in full (1 page)
25 March 2014Satisfaction of charge 7 in full (1 page)
25 March 2014Satisfaction of charge 1 in full (1 page)
25 March 2014Satisfaction of charge 6 in full (1 page)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
19 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,002
(8 pages)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
19 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,002
(8 pages)
22 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2013Registration of charge 006524690008 (18 pages)
12 July 2013Registration of charge 006524690008 (18 pages)
26 April 2013Accounts for a small company made up to 31 July 2012 (7 pages)
26 April 2013Accounts for a small company made up to 31 July 2012 (7 pages)
22 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (8 pages)
22 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (8 pages)
1 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
1 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
28 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (8 pages)
28 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (8 pages)
27 April 2011Accounts for a small company made up to 31 July 2010 (7 pages)
27 April 2011Accounts for a small company made up to 31 July 2010 (7 pages)
29 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (8 pages)
29 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (8 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
17 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (8 pages)
17 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (8 pages)
28 May 2009Accounts for a small company made up to 31 July 2008 (8 pages)
28 May 2009Accounts for a small company made up to 31 July 2008 (8 pages)
11 December 2008Return made up to 14/11/08; full list of members (6 pages)
11 December 2008Return made up to 14/11/08; full list of members (6 pages)
3 June 2008Accounts for a small company made up to 31 July 2007 (7 pages)
3 June 2008Accounts for a small company made up to 31 July 2007 (7 pages)
4 December 2007Return made up to 14/11/07; no change of members (2 pages)
4 December 2007Return made up to 14/11/07; no change of members (2 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
26 January 2007Return made up to 14/11/06; full list of members (12 pages)
26 January 2007Return made up to 14/11/06; full list of members (12 pages)
1 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
1 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
28 November 2005Return made up to 14/11/05; full list of members (12 pages)
28 November 2005Return made up to 14/11/05; full list of members (12 pages)
26 April 2005Accounts for a small company made up to 31 July 2004 (6 pages)
26 April 2005Accounts for a small company made up to 31 July 2004 (6 pages)
29 November 2004Return made up to 14/11/04; full list of members (12 pages)
29 November 2004Return made up to 14/11/04; full list of members (12 pages)
24 May 2004Full accounts made up to 31 July 2003 (14 pages)
24 May 2004Full accounts made up to 31 July 2003 (14 pages)
18 November 2003Auditor's resignation (1 page)
18 November 2003Auditor's resignation (1 page)
17 November 2003Return made up to 14/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
17 November 2003Return made up to 14/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
20 November 2002Return made up to 14/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 November 2002Return made up to 14/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 November 2002Full accounts made up to 31 July 2002 (12 pages)
12 November 2002Full accounts made up to 31 July 2002 (12 pages)
11 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
11 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
13 December 2001Full accounts made up to 31 July 2001 (13 pages)
13 December 2001Full accounts made up to 31 July 2001 (13 pages)
20 November 2001Return made up to 14/11/01; full list of members (7 pages)
20 November 2001Return made up to 14/11/01; full list of members (7 pages)
17 January 2001Full accounts made up to 31 July 2000 (14 pages)
17 January 2001Full accounts made up to 31 July 2000 (14 pages)
11 December 2000Return made up to 14/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 December 2000Return made up to 14/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 December 1999Full accounts made up to 31 July 1999 (15 pages)
30 December 1999Full accounts made up to 31 July 1999 (15 pages)
2 December 1999Return made up to 14/11/99; full list of members (8 pages)
2 December 1999Return made up to 14/11/99; full list of members (8 pages)
22 March 1999Full accounts made up to 31 July 1998 (14 pages)
22 March 1999Full accounts made up to 31 July 1998 (14 pages)
27 November 1998Return made up to 14/11/98; full list of members (6 pages)
27 November 1998Return made up to 14/11/98; full list of members (6 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
12 October 1998Particulars of mortgage/charge (3 pages)
12 October 1998Particulars of mortgage/charge (3 pages)
28 September 1998Declaration of satisfaction of mortgage/charge (1 page)
28 September 1998Declaration of satisfaction of mortgage/charge (1 page)
28 September 1998Declaration of satisfaction of mortgage/charge (1 page)
28 September 1998Declaration of satisfaction of mortgage/charge (1 page)
31 December 1997Full accounts made up to 31 July 1997 (14 pages)
31 December 1997Full accounts made up to 31 July 1997 (14 pages)
9 December 1997Return made up to 14/11/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 December 1997Return made up to 14/11/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
21 December 1996Full accounts made up to 31 July 1996 (14 pages)
21 December 1996Full accounts made up to 31 July 1996 (14 pages)
13 December 1996Return made up to 14/11/96; no change of members (4 pages)
13 December 1996Return made up to 14/11/96; no change of members (4 pages)
7 December 1995Return made up to 14/11/95; full list of members (6 pages)
7 December 1995Return made up to 14/11/95; full list of members (6 pages)
15 November 1995Full accounts made up to 31 July 1995 (18 pages)
15 November 1995Full accounts made up to 31 July 1995 (18 pages)
24 February 1983Accounts made up to 5 April 1982 (7 pages)
24 February 1983Accounts made up to 5 April 1982 (7 pages)
24 February 1983Accounts made up to 5 April 1982 (7 pages)
1 March 1982Accounts made up to 5 April 1981 (6 pages)
1 March 1982Accounts made up to 5 April 1981 (6 pages)
1 March 1982Accounts made up to 5 April 1981 (6 pages)