Company NameHamilton Operations Limited
DirectorChaim Yehuda Rahamin Halvieim
Company StatusActive
Company Number09035349
CategoryPrivate Limited Company
Incorporation Date12 May 2014(9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Chaim Yehuda Rahamin Halvieim
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Chaim Charles Halvieim
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due5 March 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 June

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Charges

7 December 2016Delivered on: 7 December 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Freehold property known as 3 vermont road, london SE19 3SR as registered at the land registry under title number SY115156.
Outstanding
7 December 2016Delivered on: 7 December 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Freehold property known as 3 vermont road, london SE19 3SR and registered at the land registry with title number SY115156.
Outstanding

Filing History

25 May 2023Confirmation statement made on 12 May 2023 with updates (5 pages)
23 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
17 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
30 October 2021Compulsory strike-off action has been discontinued (1 page)
29 October 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
26 October 2021First Gazette notice for compulsory strike-off (1 page)
1 June 2021Confirmation statement made on 12 May 2021 with updates (4 pages)
24 May 2021Previous accounting period shortened from 6 June 2020 to 5 June 2020 (1 page)
21 May 2021Previous accounting period extended from 25 May 2020 to 6 June 2020 (1 page)
25 May 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
21 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
17 February 2020Previous accounting period shortened from 26 May 2019 to 25 May 2019 (1 page)
24 May 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
14 May 2019Confirmation statement made on 12 May 2019 with updates (5 pages)
25 February 2019Previous accounting period shortened from 27 May 2018 to 26 May 2018 (1 page)
31 May 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
25 May 2018Previous accounting period shortened from 28 May 2017 to 27 May 2017 (1 page)
15 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
26 February 2018Previous accounting period shortened from 29 May 2017 to 28 May 2017 (1 page)
16 June 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 June 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 May 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
25 May 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
18 May 2017Confirmation statement made on 12 May 2017 with updates (9 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (9 pages)
9 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 9 May 2017 (1 page)
9 May 2017Director's details changed for Mr Chaim Yehuda Rahamin Halvieim on 8 May 2017 (2 pages)
9 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 9 May 2017 (1 page)
9 May 2017Director's details changed for Mr Chaim Yehuda Rahamin Halvieim on 8 May 2017 (2 pages)
27 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
27 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
7 December 2016Registration of charge 090353490001, created on 7 December 2016 (21 pages)
7 December 2016Registration of charge 090353490002, created on 7 December 2016 (38 pages)
7 December 2016Registration of charge 090353490001, created on 7 December 2016 (21 pages)
7 December 2016Registration of charge 090353490002, created on 7 December 2016 (38 pages)
14 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 July 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 100
(22 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 100
(22 pages)