Hamilton Parish
Hs 02
Director Name | Craig Hughes |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2021(48 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Tax Partner |
Country of Residence | United Kingdom |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Director Name | Mr Graham Charles Tidman |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 December 2006) |
Role | Retired Stockbroker |
Correspondence Address | Foxes Hollow Old Lane St Johns Crowborough East Sussex TN6 1RX |
Director Name | Mr Robin Ernest Evans |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 14 September 2015) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 18/20 Tilt Road Cobham Surrey KT11 3EZ |
Secretary Name | Mr Robin Ernest Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18/20 Tilt Road Cobham Surrey KT11 3EZ |
Director Name | Michael Griffin Whitehead |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 November 2011) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Longfields Cloghams Green Leaden Roding Dunmow Essex CM6 1WG |
Secretary Name | Mr Martin John Davies |
---|---|
Status | Resigned |
Appointed | 28 September 2012(39 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 April 2021) |
Role | Company Director |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Director Name | Mr Martin John Davies |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(41 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 April 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Registered Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Robin Ernest Evans 50.00% Ordinary |
---|---|
25 at £1 | Alan Maurice Bergl 25.00% Ordinary |
25 at £1 | Martin John Davies 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
19 November 2014 | Delivered on: 20 November 2014 Persons entitled: Coutts & Company Classification: A registered charge Particulars: None. Outstanding |
---|---|
14 February 2002 | Delivered on: 2 March 2002 Persons entitled: Coutts & Company Classification: Charge over fluctuating deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all moneys from time to time held by the bank on any current, deposit and/or other account which the company may now or hereafter have with the bank. Outstanding |
24 December 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
---|---|
29 July 2020 | Secretary's details changed for Mr Martin John Davies on 28 July 2020 (1 page) |
28 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
28 July 2020 | Director's details changed for Mr Alan Maurice Bergl on 28 July 2020 (2 pages) |
28 July 2020 | Director's details changed for Mr Martin John Davies on 28 July 2020 (2 pages) |
28 July 2020 | Director's details changed for Mr Alan Maurice Bergl on 28 July 2020 (2 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
3 September 2019 | Change of details for Herga Limited as a person with significant control on 6 April 2016 (2 pages) |
29 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
17 September 2018 | Registered office address changed from Manor House 1 the Crescent Leatherhead KT22 8DY England to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 17 September 2018 (1 page) |
20 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 August 2016 | Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DH England to Manor House 1 the Crescent Leatherhead KT22 8DY on 21 August 2016 (1 page) |
21 August 2016 | Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DH England to Manor House 1 the Crescent Leatherhead KT22 8DY on 21 August 2016 (1 page) |
19 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
14 September 2015 | Termination of appointment of Robin Ernest Evans as a director on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from C/O Charles Stanley & Co. Ltd 25 Luke Street London EC2A 4AR to Manor House 1 the Crescent Leatherhead Surrey KT22 8DH on 14 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Robin Ernest Evans as a director on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from C/O Charles Stanley & Co. Ltd 25 Luke Street London EC2A 4AR to Manor House 1 the Crescent Leatherhead Surrey KT22 8DH on 14 September 2015 (1 page) |
24 July 2015 | Secretary's details changed for Mr Martin John Davies on 1 December 2014 (1 page) |
24 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Director's details changed for Mr Alan Maurice Bergl on 18 July 2015 (2 pages) |
24 July 2015 | Secretary's details changed for Mr Martin John Davies on 1 December 2014 (1 page) |
24 July 2015 | Secretary's details changed for Mr Martin John Davies on 1 December 2014 (1 page) |
24 July 2015 | Director's details changed for Mr Martin John Davies on 1 December 2014 (2 pages) |
24 July 2015 | Director's details changed for Mr Alan Maurice Bergl on 18 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Mr Martin John Davies on 1 December 2014 (2 pages) |
24 July 2015 | Director's details changed for Mr Martin John Davies on 1 December 2014 (2 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 May 2015 | Register inspection address has been changed from 18 Tilt Road Cobham Surrey KT11 3EZ England to C/O Davies Gimber Brown Llp Manor House 1 the Crescent Leatherhead Surrey KT22 8DH (1 page) |
6 May 2015 | Register inspection address has been changed from 18 Tilt Road Cobham Surrey KT11 3EZ England to C/O Davies Gimber Brown Llp Manor House 1 the Crescent Leatherhead Surrey KT22 8DH (1 page) |
4 December 2014 | Register inspection address has been changed to 18 Tilt Road Cobham Surrey KT11 3EZ (1 page) |
4 December 2014 | Register inspection address has been changed to 18 Tilt Road Cobham Surrey KT11 3EZ (1 page) |
20 November 2014 | Registration of charge 010779670002, created on 19 November 2014 (9 pages) |
20 November 2014 | Registration of charge 010779670002, created on 19 November 2014 (9 pages) |
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 February 2014 | Appointment of Mr Alan Maurice Bergl as a director (2 pages) |
17 February 2014 | Appointment of Mr Alan Maurice Bergl as a director (2 pages) |
11 February 2014 | Appointment of Mr Martin John Davies as a director (2 pages) |
11 February 2014 | Appointment of Mr Martin John Davies as a director (2 pages) |
10 February 2014 | Termination of appointment of Robin Evans as a secretary (1 page) |
10 February 2014 | Termination of appointment of Robin Evans as a secretary (1 page) |
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
28 September 2012 | Appointment of Mr Martin John Davies as a secretary (2 pages) |
28 September 2012 | Appointment of Mr Martin John Davies as a secretary (2 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Termination of appointment of Michael Whitehead as a director (1 page) |
3 November 2011 | Termination of appointment of Michael Whitehead as a director (1 page) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Michael Griffin Whitehead on 1 January 2010 (2 pages) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Michael Griffin Whitehead on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Robin Ernest Evans on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Robin Ernest Evans on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Robin Ernest Evans on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Michael Griffin Whitehead on 1 January 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
21 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 July 2007 | Return made up to 18/07/07; change of members (7 pages) |
23 July 2007 | Return made up to 18/07/07; change of members (7 pages) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (1 page) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 July 2006 | Return made up to 18/07/06; full list of members (7 pages) |
25 July 2006 | Return made up to 18/07/06; full list of members (7 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
7 September 2005 | Return made up to 18/07/05; full list of members (7 pages) |
7 September 2005 | Return made up to 18/07/05; full list of members (7 pages) |
30 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
30 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
23 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
22 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
22 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
30 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
30 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
27 July 2002 | Return made up to 18/07/02; full list of members
|
27 July 2002 | Return made up to 18/07/02; full list of members
|
10 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
10 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
14 September 2000 | Return made up to 18/07/00; full list of members
|
14 September 2000 | Return made up to 18/07/00; full list of members
|
30 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 July 1999 | Return made up to 18/07/99; full list of members (6 pages) |
27 July 1999 | Return made up to 18/07/99; full list of members (6 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 July 1998 | Return made up to 18/07/98; no change of members (4 pages) |
30 July 1998 | Return made up to 18/07/98; no change of members (4 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 September 1997 | Return made up to 18/07/97; full list of members (6 pages) |
3 September 1997 | Return made up to 18/07/97; full list of members (6 pages) |
12 July 1996 | Return made up to 18/07/96; full list of members (6 pages) |
12 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
12 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
12 July 1996 | Return made up to 18/07/96; full list of members (6 pages) |
30 October 1995 | Resolutions
|
30 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
30 October 1995 | Resolutions
|
30 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |