Enfield
Middlesex
EN1 3EF
Secretary Name | Simon Stainton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Hillcrest London N21 1AT |
Secretary Name | Albert Edward Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 February 2011) |
Role | Company Director |
Correspondence Address | Arbor House Broadway North Walsall West Midlands WS1 2AN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | hamiltoncontractsltd.com |
---|---|
Email address | [email protected] |
Telephone | 020 83623208 |
Telephone region | London |
Registered Address | Nicon House 45 Silver Street Enfield Middlesex EN1 3EF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Michael David Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,137,261 |
Cash | £977,483 |
Current Liabilities | £628,790 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
4 May 2010 | Delivered on: 7 May 2010 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
17 June 2002 | Delivered on: 25 June 2002 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re hamilton contracts limited high interest business account number 10485284. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
31 January 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
---|---|
16 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
17 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
20 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
22 March 2017 | Registered office address changed from Arbor House Broadway North Walsall West Midlands WS1 2AN to Nicon House 45 Silver Street Enfield Middlesex EN1 3EF on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from Arbor House Broadway North Walsall West Midlands WS1 2AN to Nicon House 45 Silver Street Enfield Middlesex EN1 3EF on 22 March 2017 (1 page) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
13 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
13 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
10 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
18 December 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page) |
22 April 2013 | Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page) |
2 August 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 February 2011 | Termination of appointment of Albert Jones as a secretary (1 page) |
7 February 2011 | Termination of appointment of Albert Jones as a secretary (1 page) |
6 August 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
20 July 2010 | Director's details changed for Michael David Jones on 8 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Michael David Jones on 8 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Director's details changed for Michael David Jones on 8 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Michael David Jones on 8 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Michael David Jones on 8 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Director's details changed for Michael David Jones on 8 July 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Albert Edward Jones on 8 July 2010 (1 page) |
19 July 2010 | Secretary's details changed for Albert Edward Jones on 8 July 2010 (1 page) |
19 July 2010 | Secretary's details changed for Albert Edward Jones on 8 July 2010 (1 page) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
21 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
17 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
17 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
19 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
19 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | New secretary appointed (1 page) |
9 May 2005 | New secretary appointed (1 page) |
16 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
16 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
4 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
4 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
12 September 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
12 September 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
11 August 2003 | Return made up to 09/07/03; full list of members (6 pages) |
11 August 2003 | Return made up to 09/07/03; full list of members (6 pages) |
4 December 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
4 December 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
6 September 2002 | Return made up to 09/07/02; full list of members (6 pages) |
6 September 2002 | Return made up to 09/07/02; full list of members (6 pages) |
25 June 2002 | Particulars of mortgage/charge (5 pages) |
25 June 2002 | Particulars of mortgage/charge (5 pages) |
18 September 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
18 September 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
18 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
18 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
19 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
19 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
27 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: 4 caldecot avenue cheshunt waltham cross hertfordshire EN7 5RA (1 page) |
21 February 2000 | Registered office changed on 21/02/00 from: 4 caldecot avenue cheshunt waltham cross hertfordshire EN7 5RA (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: woodstock 83 priory road london NW6 3NL (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: woodstock 83 priory road london NW6 3NL (1 page) |
11 November 1999 | Director's particulars changed (1 page) |
11 November 1999 | Director's particulars changed (1 page) |
20 August 1999 | Return made up to 09/07/99; full list of members (6 pages) |
20 August 1999 | Return made up to 09/07/99; full list of members (6 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
9 July 1998 | Incorporation (15 pages) |
9 July 1998 | Incorporation (15 pages) |