London
EC2M 1JJ
Director Name | Mr George Barnes |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 New Broad Street London EC2M 1JJ |
Website | hamilton-barnes.co.uk |
---|---|
Telephone | 020 71947840 |
Telephone region | London |
Registered Address | 60 New Broad Street London EC2M 1JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
5 at £1 | George Barnes 50.00% Ordinary |
---|---|
5 at £1 | Nicholas Simon Ellis-barker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,891 |
Cash | £47,491 |
Current Liabilities | £53,251 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
20 May 2021 | Delivered on: 26 May 2021 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
---|
19 May 2023 | Confirmation statement made on 12 May 2023 with updates (5 pages) |
---|---|
7 January 2023 | Resolutions
|
28 December 2022 | Resolutions
|
4 November 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
29 July 2022 | Registered office address changed from Level 7 West 3 Finsbury Avenue London EC2M 2PA United Kingdom to 60 New Broad Street London EC2M 1JJ on 29 July 2022 (1 page) |
12 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
11 May 2022 | Confirmation statement made on 6 May 2022 with updates (4 pages) |
22 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
19 November 2021 | Resolutions
|
26 May 2021 | Registration of charge 090262900001, created on 20 May 2021 (7 pages) |
12 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
12 May 2021 | Registered office address changed from Level 7 West, 3 Finsbury Avenue, London EC2M 2PA United Kingdom to Level 7 West 3 Finsbury Avenue London EC2M 2PA on 12 May 2021 (1 page) |
10 May 2021 | Registered office address changed from New Liverpool House 15 Eldon Street London EC2M 7LD England to Level 7 West, 3 Finsbury Avenue, London EC2M 2PA on 10 May 2021 (1 page) |
10 May 2021 | Registered office address changed from Level 7 West, 3 Finsbury Avenue, London EC2M 2PA United Kingdom to Level 7 West, 3 Finsbury Avenue, London EC2M 2PA on 10 May 2021 (1 page) |
10 May 2021 | Confirmation statement made on 6 May 2021 with updates (5 pages) |
30 November 2020 | Resolutions
|
30 November 2020 | Memorandum and Articles of Association (51 pages) |
25 November 2020 | Resolutions
|
24 November 2020 | Resolutions
|
30 September 2020 | Sub-division of shares on 20 September 2020 (6 pages) |
28 September 2020 | Change of details for Mr George Leo Barnes as a person with significant control on 28 September 2020 (2 pages) |
21 September 2020 | Director's details changed for Mr George Barnes on 21 September 2020 (2 pages) |
17 September 2020 | Change of details for Mr Nicholas Simon Ellis-Barker as a person with significant control on 17 September 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
30 January 2020 | Registered office address changed from 2nd Floor 1-2 Broadgate London EC2M 2QS England to New Liverpool House 15 Eldon Street London EC2M 7LD on 30 January 2020 (1 page) |
20 January 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
10 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
11 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
8 November 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
26 September 2017 | Registered office address changed from 55 Old Broad Street London EC2M 1RX England to 2nd Floor 1-2 Broadgate London EC2M 2QS on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from 55 Old Broad Street London EC2M 1RX England to 2nd Floor 1-2 Broadgate London EC2M 2QS on 26 September 2017 (1 page) |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Director's details changed for Mr George Barnes on 6 May 2016 (2 pages) |
9 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Director's details changed for Mr George Barnes on 6 May 2016 (2 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 June 2015 | Registered office address changed from 35 New Broad Street London EC2M 1NH to 55 Old Broad Street London EC2M 1RX on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 35 New Broad Street London EC2M 1NH to 55 Old Broad Street London EC2M 1RX on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 35 New Broad Street London EC2M 1NH to 55 Old Broad Street London EC2M 1RX on 4 June 2015 (1 page) |
29 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
21 May 2015 | Director's details changed for Mr George Barnes on 5 January 2015 (2 pages) |
21 May 2015 | Director's details changed for Mr George Barnes on 5 January 2015 (2 pages) |
21 May 2015 | Director's details changed for Mr George Barnes on 5 January 2015 (2 pages) |
18 June 2014 | Registered office address changed from 2 Woodridings Avenue Hatch End Pinner Middlesex HA5 4NQ United Kingdom on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from 2 Woodridings Avenue Hatch End Pinner Middlesex HA5 4NQ United Kingdom on 18 June 2014 (1 page) |
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|