HAMILTON ASSETS LIMITED
LONDON

Hellopages » Greater London » Brent » NW2 6DW

Company number 04935374
Status Active
Incorporation Date 17 October 2003
Company Type Private Limited Company
Address UNIT 43 MILLENNIUM BUSINESS CENTRE HUMBER TRADING ESTATE, HUMBER ROAD, LONDON, ENGLAND, NW2 6DW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of HAMILTON ASSETS LIMITED are www.hamiltonassets.co.uk, and www.hamilton-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Hamilton Assets Limited is a Private Limited Company. The company registration number is 04935374. Hamilton Assets Limited has been working since 17 October 2003. The present status of the company is Active. The registered address of Hamilton Assets Limited is Unit 43 Millennium Business Centre Humber Trading Estate Humber Road London England Nw2 6dw. . HALFON, Lynda Rose is a Secretary of the company. HALFON, Edward Matthew is a Director of the company. HALFON, Lynda Rose is a Director of the company. Secretary HALFON, Chicco Haim has been resigned. Secretary INTERNATIONAL REGISTRARS LIMITED has been resigned. Director HALFON, Chicco has been resigned. Director HALFON, Lynda has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HALFON, Lynda Rose
Appointed Date: 02 February 2009

Director
HALFON, Edward Matthew
Appointed Date: 18 August 2015
43 years old

Director
HALFON, Lynda Rose
Appointed Date: 16 October 2013
74 years old

Resigned Directors

Secretary
HALFON, Chicco Haim
Resigned: 02 February 2009
Appointed Date: 12 April 2005

Secretary
INTERNATIONAL REGISTRARS LIMITED
Resigned: 12 April 2005
Appointed Date: 17 October 2003

Director
HALFON, Chicco
Resigned: 16 October 2013
Appointed Date: 02 February 2009
73 years old

Director
HALFON, Lynda
Resigned: 02 February 2009
Appointed Date: 17 October 2003
74 years old

Persons With Significant Control

Mrs Lynda Rose Halfon
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

HAMILTON ASSETS LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 31 October 2016
17 Oct 2016
Confirmation statement made on 17 October 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 October 2015
20 Jan 2016
Registration of charge 049353740002, created on 12 January 2016
20 Jan 2016
Registration of charge 049353740003, created on 12 January 2016
...
... and 38 more events
26 May 2005
Secretary resigned
26 May 2005
New secretary appointed
24 Dec 2004
Particulars of mortgage/charge
15 Nov 2004
Return made up to 17/10/04; full list of members
17 Oct 2003
Incorporation

HAMILTON ASSETS LIMITED Charges

12 January 2016
Charge code 0493 5374 0003
Delivered: 20 January 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
12 January 2016
Charge code 0493 5374 0002
Delivered: 20 January 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: L/H property k/a 31 blake apartments, new river avenue…
22 December 2004
Legal charge
Delivered: 24 December 2004
Status: Satisfied on 5 November 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Flat 31 new river village high street hornsey london. And…