London
W1G 0JR
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
Director Name | Miss Lu Liu |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 January 2016(4 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
Secretary Name | CFS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2012(same day as company formation) |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
Website | www.hamiltonsgallery.com |
---|---|
Email address | [email protected] |
Telephone | 020 74999493 |
Telephone region | London |
Registered Address | The Sati Room 12 John Princes Street London W1G 0JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Lu Liu 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (5 days from now) |
11 January 2024 | Notification of Wei Wei as a person with significant control on 29 November 2023 (2 pages) |
---|---|
11 January 2024 | Termination of appointment of Lu Liu as a director on 29 November 2023 (1 page) |
11 January 2024 | Appointment of Mrs Wei Wei as a director on 29 November 2023 (2 pages) |
11 January 2024 | Cessation of Lu Liu as a person with significant control on 29 November 2023 (1 page) |
26 October 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
11 May 2023 | Confirmation statement made on 11 April 2023 with updates (4 pages) |
31 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 11 April 2022 with updates (4 pages) |
26 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
11 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
31 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
30 October 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
16 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
17 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
28 September 2018 | Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to The Sati Room 12 John Princes Street London W1G 0JR on 28 September 2018 (1 page) |
27 September 2018 | Cessation of Lu Liu as a person with significant control on 27 September 2018 (1 page) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
12 March 2018 | Appointment of Miss Lu Liu as a director (2 pages) |
12 March 2018 | Notification of Lu Liu as a person with significant control on 6 April 2016 (2 pages) |
3 March 2018 | Change of details for Miss Lu Liu as a person with significant control on 29 December 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
16 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
16 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
13 May 2016 | Memorandum and Articles of Association (20 pages) |
13 May 2016 | Memorandum and Articles of Association (20 pages) |
20 February 2016 | Company name changed hamilton's of mayfair LIMITED\certificate issued on 20/02/16
|
20 February 2016 | Company name changed hamilton's of mayfair LIMITED\certificate issued on 20/02/16
|
24 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
24 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
11 January 2016 | Register inspection address has been changed to 4th Floor Imperial House 15 Kingsway London WC2B 6UN (1 page) |
11 January 2016 | Register(s) moved to registered inspection location 4th Floor Imperial House 15 Kingsway London WC2B 6UN (1 page) |
11 January 2016 | Register(s) moved to registered inspection location 4th Floor Imperial House 15 Kingsway London WC2B 6UN (1 page) |
11 January 2016 | Register inspection address has been changed to 4th Floor Imperial House 15 Kingsway London WC2B 6UN (1 page) |
5 January 2016 | Termination of appointment of Bryan Anthony Thornton as a director on 4 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Cfs Secretaries Limited as a secretary on 4 January 2016 (1 page) |
5 January 2016 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to 4th Floor Imperial House 15 Kingsway London WC2B 6UN on 5 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Cfs Secretaries Limited as a secretary on 4 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Bryan Anthony Thornton as a director on 4 January 2016 (1 page) |
5 January 2016 | Appointment of Miss Lu Liu as a director on 4 January 2016 (2 pages) |
5 January 2016 | Appointment of Miss Lu Liu as a director on 4 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of Cfs Secretaries Limited as a director on 4 January 2016 (1 page) |
5 January 2016 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to 4th Floor Imperial House 15 Kingsway London WC2B 6UN on 5 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Cfs Secretaries Limited as a director on 4 January 2016 (1 page) |
14 December 2015 | Registered office address changed from Dept 3 43 Owston Road Carcroft Doncaster DN6 8DA to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 14 December 2015 (1 page) |
14 December 2015 | Director's details changed for Mr Bryan Anthony Thornton on 14 December 2015 (2 pages) |
14 December 2015 | Registered office address changed from Dept 3 43 Owston Road Carcroft Doncaster DN6 8DA to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 14 December 2015 (1 page) |
14 December 2015 | Director's details changed for Mr Bryan Anthony Thornton on 14 December 2015 (2 pages) |
6 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
6 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
31 January 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
31 January 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
24 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
4 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
4 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
4 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
5 January 2012 | Incorporation
|
5 January 2012 | Incorporation
|