Company NameHamilton Homes (Bournemouth) Limited
DirectorsAbraham Reifer and Moshe Dov Reifer
Company StatusActive
Company Number04857762
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Abraham Reifer
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2004(1 year, 2 months after company formation)
Appointment Duration19 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Craven Walk
London
N16 6BS
Director NameMr Moshe Dov Reifer
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2004(1 year, 2 months after company formation)
Appointment Duration19 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address80 Leeside Crescent
London
NW11 0LA
Secretary NameMr Moshe Dov Reifer
NationalityBritish
StatusCurrent
Appointed14 October 2004(1 year, 2 months after company formation)
Appointment Duration19 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address80 Leeside Crescent
London
NW11 0LA
Director NameJohn Newton Hughes
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleSurveyor
Correspondence Address25 Redbreast Road
Bournemouth
BH9 3AL
Secretary NameGeoffrey Roger Newman
NationalityBritish
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressAvonmoor 4 Avon Road
West Moors
Ferndown
Dorset
BH22 0EG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 88003635
Telephone regionLondon

Location

Registered Address23 Craven Walk
London
N16 6BS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1Martin Reifer
40.00%
Ordinary
30 at £1Abraham Reifer
30.00%
Ordinary
10 at £1Abraham Reifer & Oscar Reifer
10.00%
Ordinary
10 at £1Abraham Reifer & Sam Reifer
10.00%
Ordinary
10 at £1Michael Reifer
10.00%
Ordinary

Financials

Year2014
Net Worth£95,730
Cash£87,145
Current Liabilities£318,903

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

8 May 2007Delivered on: 15 May 2007
Persons entitled: Barclays Bank PLC

Classification: 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 December 2006Delivered on: 8 December 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 25 hamilton road, bournemouth, dorset.
Outstanding

Filing History

15 August 2023Micro company accounts made up to 31 August 2022 (3 pages)
14 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
21 November 2022Micro company accounts made up to 31 August 2021 (3 pages)
7 October 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
31 August 2021Micro company accounts made up to 31 August 2020 (3 pages)
20 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
3 November 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
31 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
7 October 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
21 October 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
30 August 2018Secretary's details changed for Martin Reifer on 30 August 2018 (1 page)
30 August 2018Director's details changed for Martin Reifer on 30 August 2018 (2 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
2 October 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
28 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
28 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
2 October 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
2 October 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(6 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(6 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(6 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(6 pages)
15 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(6 pages)
15 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
26 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 100
(6 pages)
26 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 100
(6 pages)
26 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 100
(6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
26 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
26 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
26 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
7 June 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
7 June 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
25 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
6 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
10 November 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
27 February 2009Return made up to 06/08/08; full list of members (4 pages)
27 February 2009Return made up to 06/08/08; full list of members (4 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
14 December 2007Return made up to 06/08/07; full list of members (3 pages)
14 December 2007Return made up to 06/08/07; full list of members (3 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
15 May 2007Particulars of mortgage/charge (9 pages)
15 May 2007Particulars of mortgage/charge (9 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
11 October 2006Return made up to 06/08/06; full list of members (3 pages)
11 October 2006Return made up to 06/08/06; full list of members (3 pages)
11 October 2006Secretary's particulars changed;director's particulars changed (1 page)
11 October 2006Secretary's particulars changed;director's particulars changed (1 page)
10 October 2006Registered office changed on 10/10/06 from: 51 fairview road london N15 6LH (1 page)
10 October 2006Location of debenture register (1 page)
10 October 2006Location of debenture register (1 page)
10 October 2006Location of register of members (1 page)
10 October 2006Location of register of members (1 page)
10 October 2006Registered office changed on 10/10/06 from: 51 fairview road london N15 6LH (1 page)
5 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
18 October 2005Return made up to 06/08/05; full list of members (3 pages)
18 October 2005Return made up to 06/08/05; full list of members (3 pages)
30 September 2005Ad 12/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 2005Ad 12/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
8 June 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004Registered office changed on 29/10/04 from: 52 parkstone road poole dorset BH15 2PU (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Registered office changed on 29/10/04 from: 52 parkstone road poole dorset BH15 2PU (1 page)
29 October 2004New director appointed (2 pages)
29 October 2004Secretary resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004New secretary appointed;new director appointed (2 pages)
29 October 2004Secretary resigned (1 page)
29 October 2004New secretary appointed;new director appointed (2 pages)
21 September 2004Return made up to 06/08/04; full list of members (6 pages)
21 September 2004Return made up to 06/08/04; full list of members (6 pages)
26 January 2004New director appointed (2 pages)
26 January 2004Secretary resigned (1 page)
26 January 2004New director appointed (2 pages)
26 January 2004New secretary appointed (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004New secretary appointed (2 pages)
26 January 2004Secretary resigned (1 page)
6 August 2003Incorporation (16 pages)
6 August 2003Incorporation (16 pages)