Company NameHamilton Barnes Associates Limited
DirectorsNicholas Simon Ellis-Barker and George Barnes
Company StatusActive
Company Number09026290
CategoryPrivate Limited Company
Incorporation Date6 May 2014(9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Nicholas Simon Ellis-Barker
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 New Broad Street
London
EC2M 1JJ
Director NameMr George Barnes
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 New Broad Street
London
EC2M 1JJ

Contact

Websitehamilton-barnes.co.uk
Telephone020 71947840
Telephone regionLondon

Location

Registered Address60 New Broad Street
London
EC2M 1JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

5 at £1George Barnes
50.00%
Ordinary
5 at £1Nicholas Simon Ellis-barker
50.00%
Ordinary

Financials

Year2014
Net Worth£41,891
Cash£47,491
Current Liabilities£53,251

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month from now)

Charges

20 May 2021Delivered on: 26 May 2021
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding

Filing History

19 May 2023Confirmation statement made on 12 May 2023 with updates (5 pages)
7 January 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
28 December 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
4 November 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
29 July 2022Registered 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 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
11 May 2022Confirmation statement made on 6 May 2022 with updates (4 pages)
22 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
19 November 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 May 2021Registration of charge 090262900001, created on 20 May 2021 (7 pages)
12 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
12 May 2021Registered 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 2021Registered 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 2021Registered 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 2021Confirmation statement made on 6 May 2021 with updates (5 pages)
30 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 November 2020Memorandum and Articles of Association (51 pages)
25 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: emi share plan and company unapproved options plan 13/11/2020
(3 pages)
30 September 2020Sub-division of shares on 20 September 2020 (6 pages)
28 September 2020Change of details for Mr George Leo Barnes as a person with significant control on 28 September 2020 (2 pages)
21 September 2020Director's details changed for Mr George Barnes on 21 September 2020 (2 pages)
17 September 2020Change of details for Mr Nicholas Simon Ellis-Barker as a person with significant control on 17 September 2020 (2 pages)
12 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
30 January 2020Registered 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 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
10 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
11 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
8 November 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
26 September 2017Registered 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 2017Registered 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 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(3 pages)
9 May 2016Director's details changed for Mr George Barnes on 6 May 2016 (2 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(3 pages)
9 May 2016Director's details changed for Mr George Barnes on 6 May 2016 (2 pages)
7 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 June 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10
(4 pages)
29 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10
(4 pages)
29 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10
(4 pages)
21 May 2015Director's details changed for Mr George Barnes on 5 January 2015 (2 pages)
21 May 2015Director's details changed for Mr George Barnes on 5 January 2015 (2 pages)
21 May 2015Director's details changed for Mr George Barnes on 5 January 2015 (2 pages)
18 June 2014Registered office address changed from 2 Woodridings Avenue Hatch End Pinner Middlesex HA5 4NQ United Kingdom on 18 June 2014 (1 page)
18 June 2014Registered office address changed from 2 Woodridings Avenue Hatch End Pinner Middlesex HA5 4NQ United Kingdom on 18 June 2014 (1 page)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)