Company NameHamilton Chess (Windsor) Limited
Company StatusActive
Company Number05342447
CategoryPrivate Limited Company
Incorporation Date25 January 2005(19 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Julian Matthew Irby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Wintersells Road
Byfleet
West Byfleet
KT14 7LF
Director NameMr Michael Brian Cook
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(19 years after company formation)
Appointment Duration2 months, 4 weeks
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressCrowthorne House Nine Mile Ride
Wokingham
Berkshire
RG40 3GZ
Director NameMr Peter Kavanagh
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(19 years after company formation)
Appointment Duration2 months, 4 weeks
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressCrowthorne House Nine Mile Ride
Wokingham
Berkshire
RG40 3GZ
Director NameMr Paul Leonard Aitchison
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed29 January 2024(19 years after company formation)
Appointment Duration2 months, 4 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCrowthorne House Nine Mile Ride
Wokingham
Berkshire
RG40 3GZ
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed16 November 2022(17 years, 9 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameRavinder Singh Dadrah
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Ford End
Denham
Middlesex
UB9 5AL
Secretary NameBarry Stephen Marner
NationalityBritish
StatusResigned
Appointed25 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee Cottage
Money Row Green
Maidenhead
Berkshire
SL6 2NQ
Director NameMr Amarjit Singh Hundal
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2011)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address19 North Drive
Beconsfield
Buckinghamshire
HP9 1TZ
Director NameMrs Baljit Kaur
Date of BirthJune 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed01 May 2007(2 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 13 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
HA1 1RA
Director NameBarry Stephen Marner
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2009(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 2012)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee Cottage
Money Row Green
Maidenhead
Berkshire
SL6 2NQ
Director NameMr Ravinder Singh Dadrah
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(5 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 13 September 2022)
RoleEstate Agency
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
HA1 1RA
Director NameMr Graham Martin Harrison
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2022(17 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Wintersells Road
Byfleet
West Byfleet
KT14 7LF
Director NameMr Bruce Quentin Charles Evans
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2022(17 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Wintersells Road
Byfleet
West Byfleet
KT14 7LF

Contact

Websitehamiltonchesswindsor.co.uk
Telephone01753 624000
Telephone regionSlough

Location

Registered AddressUnit 2 Wintersells Road
Byfleet
West Byfleet
KT14 7LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Ravinder Singh Dadrah
100.00%
Ordinary

Financials

Year2014
Net Worth£27,854
Cash£380,878
Current Liabilities£437,031

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

27 February 2019Delivered on: 5 March 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
5 May 2010Delivered on: 19 May 2010
Persons entitled: James Mills

Classification: Rent deposit deed
Secured details: £3,500 due or to become due from the company to the chargee.
Particulars: The rent deposit.
Outstanding

Filing History

28 February 2024Memorandum and Articles of Association (26 pages)
28 February 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 February 2024Statement of company's objects (2 pages)
8 February 2024Appointment of Mr Paul Leonard Aitchison as a director on 29 January 2024 (2 pages)
7 February 2024Appointment of Mr Michael Brian Cook as a director on 29 January 2024 (2 pages)
7 February 2024Appointment of Mr Peter Kavanagh as a director on 29 January 2024 (2 pages)
1 December 2023Confirmation statement made on 30 November 2023 with updates (4 pages)
20 October 2023Termination of appointment of Bruce Quentin Charles Evans as a director on 20 October 2023 (1 page)
14 June 2023Accounts for a small company made up to 31 December 2022 (16 pages)
26 April 2023Previous accounting period shortened from 13 September 2023 to 31 December 2022 (1 page)
3 April 2023Termination of appointment of Graham Martin Harrison as a director on 31 March 2023 (1 page)
23 March 2023Total exemption full accounts made up to 12 September 2022 (10 pages)
10 March 2023Previous accounting period shortened from 31 January 2023 to 13 September 2022 (1 page)
6 February 2023Confirmation statement made on 25 January 2023 with updates (4 pages)
31 January 2023Satisfaction of charge 053424470002 in full (1 page)
16 November 2022Appointment of Mr Bruce Quentin Charles Evans as a director on 16 November 2022 (2 pages)
16 November 2022Appointment of Oakwood Corporate Secretary Limited as a secretary on 16 November 2022 (2 pages)
11 October 2022Appointment of Mr Graham Martin Harrison as a director on 13 September 2022 (2 pages)
11 October 2022Termination of appointment of Ravinder Singh Dadrah as a director on 13 September 2022 (1 page)
11 October 2022Termination of appointment of Baljit Kaur as a director on 13 September 2022 (1 page)
11 October 2022Cessation of Ravinder Singh Dadrah as a person with significant control on 13 September 2022 (1 page)
11 October 2022Appointment of Mr Julian Matthew Irby as a director on 13 September 2022 (2 pages)
11 October 2022Registered office address changed from 166 College Road Harrow HA1 1RA England to Unit 2 Wintersells Road Byfleet West Byfleet KT14 7LF on 11 October 2022 (1 page)
11 October 2022Notification of Stirling Ackroyd Group Limited as a person with significant control on 13 September 2022 (2 pages)
19 August 2022Satisfaction of charge 1 in full (1 page)
18 August 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
31 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
20 May 2021Director's details changed for Rav Singh on 12 December 2017 (2 pages)
25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
26 March 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
5 March 2019Registration of charge 053424470002, created on 27 February 2019 (61 pages)
31 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
20 November 2018Director's details changed for Mrs Baljit Kaur on 20 November 2018 (2 pages)
20 November 2018Director's details changed for Rav Singh on 20 November 2018 (2 pages)
20 November 2018Registered office address changed from Clarendon House 20/22 Aylesbury End Beaconsfield HP9 1LW England to 166 College Road Harrow HA1 1RA on 20 November 2018 (1 page)
29 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
21 February 2018Registered office address changed from 925 Finchley Road London NW11 7PE England to Clarendon House 20/22 Aylesbury End Beaconsfield HP9 1LW on 21 February 2018 (1 page)
19 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
18 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
18 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
23 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(4 pages)
23 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(4 pages)
4 December 2015Registered office address changed from 25 st Leonards Road Windsor Berkshire SL4 3BP to 925 Finchley Road London NW11 7PE on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 25 st Leonards Road Windsor Berkshire SL4 3BP to 925 Finchley Road London NW11 7PE on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 25 st Leonards Road Windsor Berkshire SL4 3BP to 925 Finchley Road London NW11 7PE on 4 December 2015 (1 page)
7 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
7 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
29 May 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(4 pages)
29 May 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(4 pages)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
26 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(4 pages)
26 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(4 pages)
15 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
15 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
1 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
12 July 2012Termination of appointment of Barry Marner as a director (1 page)
12 July 2012Termination of appointment of Barry Marner as a director (1 page)
2 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
20 September 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
7 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
4 March 2011Termination of appointment of Amarjit Hundal as a director (1 page)
4 March 2011Termination of appointment of Amarjit Hundal as a director (1 page)
15 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
15 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
19 May 2010Appointment of Rav Singh as a director (2 pages)
19 May 2010Appointment of Rav Singh as a director (2 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Baljit Kaur on 25 January 2010 (2 pages)
5 February 2010Director's details changed for Mr Amarjit Singh Hundal on 25 January 2010 (2 pages)
5 February 2010Director's details changed for Mr Amarjit Singh Hundal on 25 January 2010 (2 pages)
5 February 2010Director's details changed for Baljit Kaur on 25 January 2010 (2 pages)
5 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
9 September 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
9 September 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
30 June 2009Director appointed barry marner (2 pages)
30 June 2009Director appointed barry marner (2 pages)
12 February 2009Return made up to 25/01/09; full list of members (3 pages)
12 February 2009Return made up to 25/01/09; full list of members (3 pages)
8 October 2008Return made up to 25/01/08; full list of members (3 pages)
8 October 2008Return made up to 25/01/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
13 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007Secretary resigned (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
17 July 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
25 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
16 February 2006Return made up to 25/01/06; full list of members (7 pages)
16 February 2006Return made up to 25/01/06; full list of members (7 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
25 January 2005Incorporation (17 pages)
25 January 2005Incorporation (17 pages)