London
NW8 9RG
LLP Member Name | Sir Peter Middleton |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(7 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 13 November 2018) |
Role | Company Director |
Correspondence Address | 50 Curzon Street London W1J 7UW |
LLP Designated Member Name | Hamilton Venture Capital Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 June 2009(same day as company formation) |
Correspondence Address | 57 Hamilton Terrace London NW8 9RG |
LLP Member Name | Maurice Glucksman |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 127 Sutherland Avenue London W9 2QL |
Website | hamiltonvc.com |
---|---|
Email address | [email protected] |
Telephone | 020 70791609 |
Telephone region | London |
Registered Address | 50 Curzon Street London W1J 7UW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £165,621 |
Net Worth | £167,906 |
Cash | £3,994 |
Current Liabilities | £46,678 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2018 | Application to strike the limited liability partnership off the register (1 page) |
15 August 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
18 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
5 February 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
5 July 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
5 July 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
27 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
27 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
7 July 2015 | Annual return made up to 2 July 2015 (4 pages) |
7 July 2015 | Annual return made up to 2 July 2015 (4 pages) |
7 July 2015 | Annual return made up to 2 July 2015 (4 pages) |
5 March 2015 | Registered office address changed from C/O Mary Sweere 50 Curzon Street London W1J 7UW to 50 Curzon Street London W1J 7UW on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from C/O Mary Sweere 50 Curzon Street London W1J 7UW to 50 Curzon Street London W1J 7UW on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from C/O Mary Sweere 50 Curzon Street London W1J 7UW to 50 Curzon Street London W1J 7UW on 5 March 2015 (1 page) |
25 September 2014 | Full accounts made up to 31 March 2014 (17 pages) |
25 September 2014 | Full accounts made up to 31 March 2014 (17 pages) |
21 July 2014 | Annual return made up to 2 July 2014 (4 pages) |
21 July 2014 | Annual return made up to 2 July 2014 (4 pages) |
21 July 2014 | Annual return made up to 2 July 2014 (4 pages) |
16 September 2013 | Full accounts made up to 31 March 2013 (17 pages) |
16 September 2013 | Full accounts made up to 31 March 2013 (17 pages) |
31 July 2013 | Annual return made up to 2 July 2013 (4 pages) |
31 July 2013 | Annual return made up to 2 July 2013 (4 pages) |
31 July 2013 | Annual return made up to 2 July 2013 (4 pages) |
16 July 2013 | Termination of appointment of Maurice Glucksman as a member (1 page) |
16 July 2013 | Termination of appointment of Maurice Glucksman as a member (1 page) |
6 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
13 July 2012 | Annual return made up to 2 July 2012 (5 pages) |
13 July 2012 | Annual return made up to 2 July 2012 (5 pages) |
13 July 2012 | Annual return made up to 2 July 2012 (5 pages) |
27 April 2012 | Member's details changed for Hamilton Venture Capital Limited on 27 April 2012 (1 page) |
27 April 2012 | Member's details changed for Hamilton Venture Capital Limited on 27 April 2012 (1 page) |
27 April 2012 | Member's details changed for Sir Peter Middleton on 27 April 2012 (2 pages) |
27 April 2012 | Member's details changed for Sir Peter Middleton on 27 April 2012 (2 pages) |
12 March 2012 | Registered office address changed from 6 Duke Street St James London SW1Y 6BN on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from 6 Duke Street St James London SW1Y 6BN on 12 March 2012 (1 page) |
10 October 2011 | Appointment of Maurice Glucksman as a member (3 pages) |
10 October 2011 | Appointment of Maurice Glucksman as a member (3 pages) |
8 September 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
8 September 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
27 July 2011 | Member's details changed for Hamilton Venture Capital Limited on 2 July 2011 (2 pages) |
27 July 2011 | Member's details changed for Hamilton Venture Capital Limited on 2 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 2 July 2011 (4 pages) |
27 July 2011 | Member's details changed for Hamilton Venture Capital Limited on 2 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 2 July 2011 (4 pages) |
27 July 2011 | Annual return made up to 2 July 2011 (4 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
30 November 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
30 November 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
12 July 2010 | Annual return made up to 2 July 2010 (8 pages) |
12 July 2010 | Annual return made up to 2 July 2010 (8 pages) |
12 July 2010 | Annual return made up to 2 July 2010 (8 pages) |
5 May 2010 | Appointment of Sir Peter Middleton as a member (3 pages) |
5 May 2010 | Appointment of Sir Peter Middleton as a member (3 pages) |
28 April 2010 | Change of status notice (2 pages) |
28 April 2010 | Change of status notice (2 pages) |
4 June 2009 | Incorporation document\certificate of incorporation (3 pages) |
4 June 2009 | Incorporation document\certificate of incorporation (3 pages) |