Company NameRoland Hamilton Limited
DirectorDavid Adrian Obrart
Company StatusActive
Company Number02316151
CategoryPrivate Limited Company
Incorporation Date11 November 1988(35 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDavid Adrian Obrart
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1991(2 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address59 St Martins Lane
London
WC2N 4JS
Secretary NameJose Gregorio Manjarres Larios
StatusCurrent
Appointed01 January 2014(25 years, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address59 St Martins Lane
London
WC2N 4JS
Director NameToshio Hosogai
Date of BirthMay 1955 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed11 September 1991(2 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 05 July 2001)
RoleTrader
Correspondence Address1-28-20 Honmachi
Shibuya-Ku
Tokyo
Foreign
Secretary NameDavid Adrian Obrart
NationalityBritish
StatusResigned
Appointed11 September 1991(2 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 St Martins Lane
London
WC2N 4JS
Secretary NameKatharine Anne Osinska
NationalityBritish
StatusResigned
Appointed01 November 1995(6 years, 11 months after company formation)
Appointment Duration18 years, 2 months (resigned 01 January 2014)
RoleCompany Director
Correspondence Address31 Bruce Road
Mitcham
Surrey
CR4 2BJ
Director NameDavid Channing Richardson
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 1996(7 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 February 2001)
RoleCompany Director
Correspondence Address12 Upper Wimpole Street
London
W1M 7TD
Director NameLuis German Velez Duque
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(12 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 24 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Sneath Avenue
London
NW11 9AH

Location

Registered Address59 St Martins Lane
London
WC2N 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Adi Toch & Yuval Toch
50.00%
Ordinary
10k at £1Uriel Cohen & Rotem Cohen
50.00%
Ordinary

Financials

Year2014
Net Worth£1,179,199
Cash£365,206
Current Liabilities£34,224

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

17 November 2000Delivered on: 29 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 flat 1 betterton london WC2H 9BP t/no: NGL753936. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
26 March 1999Delivered on: 7 April 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H apartment 5, 44 drury lane london WC2 t/n-NGL666470.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
12 August 1997Delivered on: 26 August 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as flat 3 31 betterton street london WC2. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
17 January 1996Delivered on: 7 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 15 garden court 44 drury lane l/b of city of westminster t/no. NGL652519 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

11 August 2020Notification of St Martin's Estates Limited as a person with significant control on 1 January 2020 (2 pages)
11 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
11 August 2020Cessation of Yuval Toch as a person with significant control on 1 January 2020 (1 page)
11 August 2020Cessation of Adi Toch as a person with significant control on 1 January 2020 (1 page)
26 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
6 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
21 February 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
10 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
30 March 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
30 March 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 November 2015Termination of appointment of Luis German Velez Duque as a director on 24 October 2015 (1 page)
20 November 2015Termination of appointment of Luis German Velez Duque as a director on 24 October 2015 (1 page)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 20,000
(4 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 20,000
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 September 2014Appointment of Jose Gregorio Manjarres Larios as a secretary on 1 January 2014 (2 pages)
1 September 2014Appointment of Jose Gregorio Manjarres Larios as a secretary on 1 January 2014 (2 pages)
1 September 2014Termination of appointment of Katharine Anne Osinska as a secretary on 1 January 2014 (1 page)
1 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 20,000
(4 pages)
1 September 2014Appointment of Jose Gregorio Manjarres Larios as a secretary on 1 January 2014 (2 pages)
1 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 20,000
(4 pages)
1 September 2014Termination of appointment of Katharine Anne Osinska as a secretary on 1 January 2014 (1 page)
1 September 2014Termination of appointment of Katharine Anne Osinska as a secretary on 1 January 2014 (1 page)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 20,000
(5 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 20,000
(5 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
15 September 2009Return made up to 31/07/09; full list of members (3 pages)
15 September 2009Return made up to 31/07/09; full list of members (3 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 November 2008Return made up to 31/07/08; full list of members (4 pages)
25 November 2008Return made up to 31/07/08; full list of members (4 pages)
24 October 2007Return made up to 31/07/07; full list of members (7 pages)
24 October 2007Return made up to 31/07/07; full list of members (7 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 August 2006Return made up to 31/07/06; full list of members (8 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 August 2006Return made up to 31/07/06; full list of members (8 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2004Return made up to 31/08/04; full list of members (7 pages)
5 October 2004Return made up to 31/08/04; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 October 2004Ad 02/02/04--------- £ si 10000@1 (2 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 October 2004Ad 02/02/04--------- £ si 10000@1 (2 pages)
10 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 November 2003Return made up to 31/08/03; full list of members (7 pages)
10 November 2003Return made up to 31/08/03; full list of members (7 pages)
10 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 September 2002Return made up to 31/08/02; full list of members (7 pages)
6 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 September 2002Return made up to 31/08/02; full list of members (7 pages)
2 November 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
12 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
29 November 2000Particulars of mortgage/charge (3 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
18 September 2000Return made up to 11/09/00; full list of members (7 pages)
18 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 September 2000Return made up to 11/09/00; full list of members (7 pages)
14 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 September 1999Return made up to 11/09/99; no change of members (4 pages)
16 September 1999Return made up to 11/09/99; no change of members (4 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 September 1998Return made up to 11/09/98; full list of members (6 pages)
15 September 1998Return made up to 11/09/98; full list of members (6 pages)
11 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
11 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 August 1997Particulars of mortgage/charge (3 pages)
26 August 1997Particulars of mortgage/charge (3 pages)
16 September 1996Return made up to 11/09/96; no change of members (4 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
16 September 1996Return made up to 11/09/96; no change of members (4 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
22 November 1995New secretary appointed (2 pages)
22 November 1995New secretary appointed (2 pages)
3 November 1995Return made up to 11/09/95; full list of members (6 pages)
3 November 1995Return made up to 11/09/95; full list of members (6 pages)
4 July 1995Accounts for a small company made up to 31 December 1994 (3 pages)
4 July 1995Accounts for a small company made up to 31 December 1994 (3 pages)