Park Street
St Albans
Herts
AL2 2AL
Director Name | Mr Michael George Hamlin |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 190 Park St Lane Park Street St Albans Herts AL2 2AL |
Secretary Name | Cecilia Berenice Hamlin |
---|---|
Status | Closed |
Appointed | 17 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 190 Park St Lane Park Street St Albans Herts AL2 2AL |
Website | hamlinjet.com |
---|---|
Telephone | 01582 737790 |
Telephone region | Luton |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
51 at £1 | Cecilia Berenice Hamlin 50.00% Ordinary |
---|---|
51 at £1 | Michael George Hamlin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,008 |
Cash | £59,270 |
Current Liabilities | £51,373 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 October 2017 | Resolutions
|
---|---|
12 September 2017 | Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 12 September 2017 (2 pages) |
11 September 2017 | Appointment of a voluntary liquidator (1 page) |
31 August 2017 | Declaration of solvency (5 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 July 2014 | Company name changed hamlin associates LIMITED\certificate issued on 08/07/14
|
23 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Registered office address changed from Torrington House 47 Holywell Hill St Albans Herts AL1 1HD United Kingdom on 11 June 2013 (1 page) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 September 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
18 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 February 2012 | Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
7 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
17 May 2010 | Incorporation
|