Company NameHamilton Housing Limited
DirectorChaim Yehuda Rahamin Halvieim
Company StatusActive
Company Number09044123
CategoryPrivate Limited Company
Incorporation Date16 May 2014(9 years, 10 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
Appointed16 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 2022 (1 year, 10 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Charges

29 June 2017Delivered on: 30 June 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as ravenscourt, westerham road, keston, kent, BR2 6HE including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
20 January 2016Delivered on: 27 January 2016
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: Ravenscourt, westerham road, keston, BR2 6HE and registered at the land registry with title number SGL265632.
Outstanding
20 January 2016Delivered on: 27 January 2016
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
20 January 2016Delivered on: 27 January 2016
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
20 January 2016Delivered on: 27 January 2016
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: Ravenscourt, westerham road, keston, BR2 6HE and registered at the land registry with title number SGL265632.
Outstanding

Filing History

23 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
31 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
1 June 2021Confirmation statement made on 16 May 2021 with updates (4 pages)
27 April 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
1 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
21 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
22 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
4 July 2017Satisfaction of charge 090441230004 in full (1 page)
4 July 2017Satisfaction of charge 090441230001 in full (1 page)
4 July 2017Satisfaction of charge 090441230004 in full (1 page)
4 July 2017Satisfaction of charge 090441230002 in full (1 page)
4 July 2017Satisfaction of charge 090441230002 in full (1 page)
4 July 2017Satisfaction of charge 090441230003 in full (1 page)
4 July 2017Satisfaction of charge 090441230003 in full (1 page)
4 July 2017Satisfaction of charge 090441230001 in full (1 page)
30 June 2017Registration of charge 090441230005, created on 29 June 2017 (7 pages)
30 June 2017Registration of charge 090441230005, created on 29 June 2017 (7 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
24 May 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 May 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
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)
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)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
2 August 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
2 August 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
10 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
10 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
27 January 2016Registration of charge 090441230001, created on 20 January 2016 (33 pages)
27 January 2016Registration of charge 090441230002, created on 20 January 2016 (6 pages)
27 January 2016Registration of charge 090441230004, created on 20 January 2016 (26 pages)
27 January 2016Registration of charge 090441230003, created on 20 January 2016 (14 pages)
27 January 2016Registration of charge 090441230004, created on 20 January 2016 (26 pages)
27 January 2016Registration of charge 090441230001, created on 20 January 2016 (33 pages)
27 January 2016Registration of charge 090441230003, created on 20 January 2016 (14 pages)
27 January 2016Registration of charge 090441230002, created on 20 January 2016 (6 pages)
29 July 2015Annual return made up to 16 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 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 100
(22 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 100
(22 pages)