Company NameHamilton Ice Sculptors Limited
DirectorsDuncan Martin McDonald Hamilton and Jamie McDonald Hamilton
Company StatusActive
Company Number04762906
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Duncan Martin McDonald Hamilton
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2003(same day as company formation)
RoleIce Sculptor
Country of ResidenceEngland
Correspondence Address6 Lampton House Close
Wimbledon Village
London
SW19 5EX
Director NameMr Jamie McDonald Hamilton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2003(same day as company formation)
RoleIce Sculptor
Country of ResidenceEngland
Correspondence Address37 Keswick Avenue
Merton Park
London
SW19 3JE
Secretary NameJamie McDonald Hamilton
NationalityBritish
StatusCurrent
Appointed13 May 2003(same day as company formation)
RoleIce Sculptor
Country of ResidenceUnited Kingdom
Correspondence Address37 Keswick Avenue
Merton Park
London
SW19 3JE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteicesculpture.co.uk
Email address[email protected]
Telephone020 89449787
Telephone regionLondon

Location

Registered Address54 Wimbledon Stadium Business Centre
Riverside Road
London
SW17 0BA
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Duncan Martin McDonald Hamilton
51.00%
Ordinary
49 at £1Jamie McDonald Hamilton
49.00%
Ordinary

Financials

Year2014
Net Worth£189,008
Cash£67,094
Current Liabilities£191,204

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 September 2023 (6 months, 1 week ago)
Next Return Due2 October 2024 (6 months from now)

Filing History

13 November 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
4 October 2023Total exemption full accounts made up to 30 June 2023 (12 pages)
27 October 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
26 September 2022Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
22 October 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
5 October 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
18 September 2020Confirmation statement made on 18 September 2020 with updates (3 pages)
26 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
17 June 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
22 November 2018Amended total exemption full accounts made up to 31 December 2017 (9 pages)
22 November 2018Amended accounts made up to 31 December 2017 (9 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 November 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
12 July 2017Notification of Jamie Mcdonald Hamilton as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Duncan Martin Mcdonald Hamilton as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
12 July 2017Notification of Duncan Martin Mcdonald Hamilton as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
12 July 2017Notification of Jamie Mcdonald Hamilton as a person with significant control on 6 April 2016 (2 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Director's details changed for Jamie Mcdonald Hamilton on 15 July 2013 (2 pages)
23 May 2014Secretary's details changed for Jamie Mcdonald Hamilton on 15 July 2013 (1 page)
23 May 2014Director's details changed for Jamie Mcdonald Hamilton on 15 July 2013 (2 pages)
23 May 2014Secretary's details changed for Jamie Mcdonald Hamilton on 15 July 2013 (1 page)
23 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
7 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
25 July 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
25 July 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
9 November 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
9 November 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
26 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
19 May 2010Director's details changed for Duncan Martin Mcdonald Hamilton on 13 May 2010 (2 pages)
19 May 2010Director's details changed for Jamie Mcdonald Hamilton on 13 May 2010 (2 pages)
19 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Jamie Mcdonald Hamilton on 13 May 2010 (2 pages)
19 May 2010Director's details changed for Duncan Martin Mcdonald Hamilton on 13 May 2010 (2 pages)
4 December 2009Registered office address changed from 33 Wimbledon Stadium Business Centre Riverside Road London SW17 0BA on 4 December 2009 (2 pages)
4 December 2009Registered office address changed from 33 Wimbledon Stadium Business Centre Riverside Road London SW17 0BA on 4 December 2009 (2 pages)
4 December 2009Registered office address changed from 33 Wimbledon Stadium Business Centre Riverside Road London SW17 0BA on 4 December 2009 (2 pages)
10 June 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
10 June 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
6 June 2009Return made up to 13/05/09; full list of members (4 pages)
6 June 2009Return made up to 13/05/09; full list of members (4 pages)
10 June 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
10 June 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
9 June 2008Return made up to 13/05/08; full list of members (4 pages)
9 June 2008Director's change of particulars / duncan hamilton / 10/05/2008 (1 page)
9 June 2008Director's change of particulars / duncan hamilton / 10/05/2008 (1 page)
9 June 2008Return made up to 13/05/08; full list of members (4 pages)
19 June 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
19 June 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
21 May 2007Return made up to 13/05/07; full list of members (2 pages)
21 May 2007Return made up to 13/05/07; full list of members (2 pages)
31 January 2007Registered office changed on 31/01/07 from: 5 lampton house close wimbledon village london SW19 5EX (1 page)
31 January 2007Registered office changed on 31/01/07 from: 5 lampton house close wimbledon village london SW19 5EX (1 page)
28 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
28 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
23 May 2006Return made up to 13/05/06; full list of members (2 pages)
23 May 2006Return made up to 13/05/06; full list of members (2 pages)
5 May 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
23 February 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
20 May 2004Return made up to 13/05/04; full list of members (7 pages)
20 May 2004Return made up to 13/05/04; full list of members (7 pages)
10 October 2003Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
10 October 2003Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
28 June 2003Ad 06/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2003Ad 06/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003Secretary resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003New secretary appointed;new director appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003New secretary appointed;new director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
13 May 2003Incorporation (20 pages)
13 May 2003Incorporation (20 pages)