HAMILTON PALACE LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 3JA

Company number 02713934
Status Active
Incorporation Date 12 May 1992
Company Type Private Limited Company
Address HAMILTON HOUSE, 14 THE DRIVE, HOVE, EAST SUSSEX, BN3 3JA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Micro company accounts made up to 5 April 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 30,000,000 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of HAMILTON PALACE LIMITED are www.hamiltonpalace.co.uk, and www.hamilton-palace.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-three years and five months. Hamilton Palace Limited is a Private Limited Company. The company registration number is 02713934. Hamilton Palace Limited has been working since 12 May 1992. The present status of the company is Active. The registered address of Hamilton Palace Limited is Hamilton House 14 The Drive Hove East Sussex Bn3 3ja. The company`s financial liabilities are £756.29k. It is £-76.81k against last year. And the total assets are £756.4k, which is £-963.6k against last year. HAMILTON, Britannia Eugenie is a Secretary of the company. HAMILTON, Alexander Sethi is a Director of the company. HAMILTON, Britannia Eugenie is a Director of the company. HAMILTON, Maximilian Rhett is a Director of the company. HAMILTON, Richmond Louis is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary HAMILTON, Agnes has been resigned. Secretary HAMILTON, Alexander Sethi has been resigned. Secretary HAMILTON, Caroline has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director HAMILTON, Caroline has been resigned. Director HAMILTON, Nicholas has been resigned. The company operates in "Non-trading company".


hamilton palace Key Finiance

LIABILITIES £756.29k
-10%
CASH n/a
TOTAL ASSETS £756.4k
-57%
All Financial Figures

Current Directors

Secretary
HAMILTON, Britannia Eugenie
Appointed Date: 12 May 2012

Director
HAMILTON, Alexander Sethi
Appointed Date: 24 February 2006
37 years old

Director
HAMILTON, Britannia Eugenie
Appointed Date: 07 June 2010
35 years old

Director
HAMILTON, Maximilian Rhett
Appointed Date: 01 December 2005
40 years old

Director
HAMILTON, Richmond Louis
Appointed Date: 07 June 2010
34 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 12 May 1992
Appointed Date: 12 May 1992

Secretary
HAMILTON, Agnes
Resigned: 24 August 1999
Appointed Date: 12 May 1992

Secretary
HAMILTON, Alexander Sethi
Resigned: 12 May 2012
Appointed Date: 22 October 2007

Secretary
HAMILTON, Caroline
Resigned: 22 October 2007
Appointed Date: 24 August 1999

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 12 May 1992
Appointed Date: 12 May 1992

Director
HAMILTON, Caroline
Resigned: 22 October 2007
Appointed Date: 24 August 1999
68 years old

Director
HAMILTON, Nicholas
Resigned: 31 December 2005
Appointed Date: 12 May 1992
80 years old

HAMILTON PALACE LIMITED Events

28 Dec 2016
Micro company accounts made up to 5 April 2016
27 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 30,000,000

18 Dec 2015
Total exemption small company accounts made up to 5 April 2015
01 Jun 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 30,000,000

23 Sep 2014
Total exemption full accounts made up to 5 April 2014
...
... and 81 more events
15 Feb 1993
Accounting reference date notified as 05/04

10 Jul 1992
Director resigned;new director appointed

10 Jul 1992
Secretary resigned;new secretary appointed

10 Jul 1992
Registered office changed on 10/07/92 from: 4 bishops avenue northwood middlesex HA6 3DG

12 May 1992
Incorporation

HAMILTON PALACE LIMITED Charges

2 March 2001
Legal charge
Delivered: 6 March 2001
Status: Outstanding
Persons entitled: Messina Investments Limited
Description: F/Hold property known as hamilton palace and various pieces…
2 March 2001
Debenture
Delivered: 6 March 2001
Status: Outstanding
Persons entitled: Messina Investments Limited
Description: Fixed and floating charges over the undertaking and all…