Islington
London
N1 8BS
Director Name | Mr Hugh Michael Riddell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1996(same day as company formation) |
Role | Investment Banker & Director |
Country of Residence | England |
Correspondence Address | 26 Alleyn Road Dulwich London SE21 8AL |
Secretary Name | Mr Hugh Michael Riddell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 1996(same day as company formation) |
Role | Investment Banker & Director |
Country of Residence | England |
Correspondence Address | 26 Alleyn Road Dulwich London SE21 8AL |
Director Name | Mr Alan Stephen Folley |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 July 2000(4 years after company formation) |
Appointment Duration | 16 years, 4 months (resigned 21 November 2016) |
Role | Investment Banker & Director |
Country of Residence | England |
Correspondence Address | Woodside Woodside Wootton Farm Road Wootton New Milton Hampshire BH25 5TS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 72130400 |
---|---|
Telephone region | London |
Registered Address | 1 Saint Andrews Hill London EC4V 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
500 at £1 | Derek M. Harte 50.00% Ordinary |
---|---|
500 at £1 | Hugh M. Riddell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,810,507 |
Cash | £6,982 |
Current Liabilities | £2,930,523 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 July 2005 | Delivered on: 3 August 2005 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums due under a lease dated 2 december 2002 made between hugh michael riddell, derek mark harte hymans robertson trustees limited and hamilton corporate finance limited (1) and hamilton corporate finance limited (2). Outstanding |
---|---|
16 December 2013 | Delivered on: 19 December 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The leasehold property known as 1 st andrew’s hill, london, EC4V 5BY and registered at the land registry under title number NGL795948; and. The leasehold property known as floors 4 and 5, 2 st andrew’s hill, london, EC4V 5BY more particularly described in a lease dated on or around the date of the legal charge made between hugh michael riddell, derek mark harte and barnett waddingham trustees scotland limited as trustees and hamilton corporate finance limited.. Notification of addition to or amendment of charge. Outstanding |
14 July 2005 | Delivered on: 3 August 2005 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 st andrews hill & 1 burgon street london. Outstanding |
14 July 2005 | Delivered on: 3 August 2005 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 96-106 leonard street london. Outstanding |
14 July 2005 | Delivered on: 3 August 2005 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 5/6 mallow street london. Outstanding |
14 July 2005 | Delivered on: 3 August 2005 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property at 2 st andrews hill london. Outstanding |
14 July 2005 | Delivered on: 3 August 2005 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property at 4/5 mallow street london. Outstanding |
14 July 2005 | Delivered on: 3 August 2005 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property at 96-106 leonard street london. Outstanding |
14 July 2005 | Delivered on: 3 August 2005 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property at 1 st andrews hill & 1 burgon street london. Outstanding |
14 July 2005 | Delivered on: 3 August 2005 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums due under an underlease dated 27 july 2001 made between hamilton corporate finance limited (1) and european grain and shipping limited (2). Outstanding |
14 July 2005 | Delivered on: 3 August 2005 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums due under an underlease dated 29 november 2002 made between corporate finance limited (1) and 2020CA limited (2). Outstanding |
14 July 2005 | Delivered on: 3 August 2005 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums due under an underlease dated 24 august 2001 made between london & regional property fund (no.3) limited (1) and asa creditsafe.com (UK) limited (2). Outstanding |
14 July 2005 | Delivered on: 3 August 2005 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: Deed of assignment of rentshsbc bank PLC Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums due under an underlease dated 15 december 2000 made between mallow street limited (1) and rosaleen margaret tighe & james andrew hodge (2). Outstanding |
14 July 2005 | Delivered on: 3 August 2005 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums due under an underlease dated 25 june 2001 made between mallow street (1) and hasselblad (UK) limited (2). Outstanding |
14 July 2005 | Delivered on: 3 August 2005 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums due under an underlease dated 1 march 2005 made between the company (1) and hasselblad (UK) limited (2). Outstanding |
14 July 2005 | Delivered on: 3 August 2005 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums due under an underlease dated 20 january 2003 made between london & regional property fund (no.3) limited (1) and hachette partworks limited (2). Outstanding |
14 July 2005 | Delivered on: 3 August 2005 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums due under an underlease dated 14TH june 1999 made between manolakis georghiou tsielepsis (1) and desmond byrne and neil gregory (2). Outstanding |
14 July 2005 | Delivered on: 3 August 2005 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums due under an underlease dated 12 august 2004 made between the company (1) and clear pace software limited (2). Outstanding |
14 July 2005 | Delivered on: 3 August 2005 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums due under an underlease dated 15 may 1997 made between manolakis georghiou tsielepsis (1) and desmond byrne and neil gregory (2) and julian baskcomb (3) and grolier inc (3). Outstanding |
14 July 2005 | Delivered on: 3 August 2005 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums due under an underlease dated 11 july 1989 made between charalambos nicolaides and manolakis tsielepsis (1) the house of grolier limited (2) and grolier inc (3). Outstanding |
14 July 2005 | Delivered on: 3 August 2005 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums due under an underlease dated 20 august 1996 made between manolakis tsielepsis (1) the house of grolier limited (2) and grolier inc (3). Outstanding |
14 July 2005 | Delivered on: 3 August 2005 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums due under an underlease dated 3 july 2000 made between the company (1) and sarasin (UK) limited (2). Outstanding |
14 July 2005 | Delivered on: 3 August 2005 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums due under an underlease dated 4 june 2001 made between mallow street limited (1) and peter eric fiala (2). Outstanding |
14 July 2005 | Delivered on: 3 August 2005 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums due under an underlease dated 13TH october 2000 made between gerald mcdonald & co limited (1) and mukesh jashbhai patel (2). Outstanding |
14 July 2005 | Delivered on: 3 August 2005 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums due under an underlease dated 7 december 2000 made between gerald mcdonald & co limited (1) and helen nicola (2). Outstanding |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
---|---|
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
21 November 2016 | Termination of appointment of Alan Stephen Folley as a director on 21 November 2016 (1 page) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
1 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
19 December 2013 | Registration of charge 032277220033
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 September 2010 | Auditor's resignation (1 page) |
5 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Director's details changed for Alan Stephen Folley on 20 May 2010 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 April 2010 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
21 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
28 March 2009 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
20 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
5 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
24 July 2007 | Return made up to 20/05/07; no change of members (7 pages) |
27 November 2006 | Group of companies' accounts made up to 31 December 2005 (18 pages) |
2 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
8 November 2005 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
30 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (4 pages) |
7 June 2005 | Return made up to 20/05/05; full list of members (7 pages) |
30 October 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
1 July 2004 | Return made up to 07/06/04; no change of members
|
28 October 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
13 June 2003 | Return made up to 07/06/03; no change of members (7 pages) |
8 February 2003 | Resolutions
|
10 December 2002 | Particulars of mortgage/charge (5 pages) |
14 June 2002 | Return made up to 07/06/02; full list of members
|
11 June 2002 | Particulars of mortgage/charge (5 pages) |
14 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
29 October 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
22 June 2001 | Return made up to 18/06/01; full list of members
|
26 March 2001 | Registered office changed on 26/03/01 from: 3RD floor 2 burgon street london EC4V 5DR (1 page) |
6 February 2001 | Particulars of mortgage/charge (6 pages) |
25 July 2000 | New director appointed (2 pages) |
28 June 2000 | Return made up to 03/07/00; full list of members
|
12 April 2000 | Particulars of mortgage/charge (5 pages) |
10 April 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
26 November 1999 | Full group accounts made up to 31 December 1998 (14 pages) |
12 July 1999 | Return made up to 03/07/99; full list of members (6 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
1 October 1998 | Registered office changed on 01/10/98 from: hamilton house 1 temple avenue victoria embankment london EC4Y 0HA (1 page) |
30 September 1998 | Particulars of mortgage/charge (4 pages) |
9 July 1998 | Return made up to 03/07/98; no change of members (4 pages) |
23 April 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
20 July 1997 | Return made up to 16/07/97; full list of members (6 pages) |
29 January 1997 | Company name changed hamilton corporate finance holdi ngs LIMITED\certificate issued on 30/01/97 (3 pages) |
27 January 1997 | Ad 23/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 October 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
29 July 1996 | Secretary resigned (1 page) |
22 July 1996 | Incorporation (16 pages) |