Company NameHamilton Corporate Finance Limited
Company StatusDissolved
Company Number03227722
CategoryPrivate Limited Company
Incorporation Date22 July 1996(27 years, 9 months ago)
Dissolution Date17 April 2018 (6 years ago)
Previous NameHamilton Corporate Finance Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Derek Mark Harte
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1996(same day as company formation)
RoleInvestment Banker & Director
Country of ResidenceEngland
Correspondence Address26 Duncan Terrace
Islington
London
N1 8BS
Director NameMr Hugh Michael Riddell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1996(same day as company formation)
RoleInvestment Banker &  Director
Country of ResidenceEngland
Correspondence Address26 Alleyn Road
Dulwich
London
SE21 8AL
Secretary NameMr Hugh Michael Riddell
NationalityBritish
StatusClosed
Appointed22 July 1996(same day as company formation)
RoleInvestment Banker &  Director
Country of ResidenceEngland
Correspondence Address26 Alleyn Road
Dulwich
London
SE21 8AL
Director NameMr Alan Stephen Folley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed21 July 2000(4 years after company formation)
Appointment Duration16 years, 4 months (resigned 21 November 2016)
RoleInvestment Banker & Director
Country of ResidenceEngland
Correspondence AddressWoodside Woodside
Wootton Farm Road
Wootton New Milton
Hampshire
BH25 5TS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 72130400
Telephone regionLondon

Location

Registered Address1 Saint Andrews Hill
London
EC4V 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

500 at £1Derek M. Harte
50.00%
Ordinary
500 at £1Hugh M. Riddell
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,810,507
Cash£6,982
Current Liabilities£2,930,523

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

14 July 2005Delivered 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 2013Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

2 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
21 November 2016Termination of appointment of Alan Stephen Folley as a director on 21 November 2016 (1 page)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
1 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000
(7 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(6 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(6 pages)
19 December 2013Registration of charge 032277220033
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(27 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 September 2010Auditor's resignation (1 page)
5 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for Alan Stephen Folley on 20 May 2010 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 April 2010Group of companies' accounts made up to 31 December 2008 (21 pages)
21 May 2009Return made up to 20/05/09; full list of members (4 pages)
28 March 2009Group of companies' accounts made up to 31 December 2007 (20 pages)
20 May 2008Return made up to 20/05/08; full list of members (4 pages)
5 November 2007Full accounts made up to 31 December 2006 (19 pages)
24 July 2007Return made up to 20/05/07; no change of members (7 pages)
27 November 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
2 June 2006Return made up to 20/05/06; full list of members (7 pages)
8 November 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
30 September 2005Declaration of satisfaction of mortgage/charge (1 page)
30 September 2005Declaration of satisfaction of mortgage/charge (1 page)
30 September 2005Declaration of satisfaction of mortgage/charge (1 page)
30 September 2005Declaration of satisfaction of mortgage/charge (1 page)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (4 pages)
7 June 2005Return made up to 20/05/05; full list of members (7 pages)
30 October 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
1 July 2004Return made up to 07/06/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
13 June 2003Return made up to 07/06/03; no change of members (7 pages)
8 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 December 2002Particulars of mortgage/charge (5 pages)
14 June 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2002Particulars of mortgage/charge (5 pages)
14 May 2002Declaration of satisfaction of mortgage/charge (1 page)
30 April 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
29 October 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
22 June 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2001Registered office changed on 26/03/01 from: 3RD floor 2 burgon street london EC4V 5DR (1 page)
6 February 2001Particulars of mortgage/charge (6 pages)
25 July 2000New director appointed (2 pages)
28 June 2000Return made up to 03/07/00; full list of members
  • 363(287) ‐ Registered office changed on 28/06/00
(6 pages)
12 April 2000Particulars of mortgage/charge (5 pages)
10 April 2000Full group accounts made up to 31 December 1999 (19 pages)
26 November 1999Full group accounts made up to 31 December 1998 (14 pages)
12 July 1999Return made up to 03/07/99; full list of members (6 pages)
2 October 1998Full accounts made up to 31 December 1997 (13 pages)
1 October 1998Registered office changed on 01/10/98 from: hamilton house 1 temple avenue victoria embankment london EC4Y 0HA (1 page)
30 September 1998Particulars of mortgage/charge (4 pages)
9 July 1998Return made up to 03/07/98; no change of members (4 pages)
23 April 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
20 July 1997Return made up to 16/07/97; full list of members (6 pages)
29 January 1997Company name changed hamilton corporate finance holdi ngs LIMITED\certificate issued on 30/01/97 (3 pages)
27 January 1997Ad 23/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 October 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
29 July 1996Secretary resigned (1 page)
22 July 1996Incorporation (16 pages)