HAMILTON & RAY LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 00611177
Status Active
Incorporation Date 12 September 1958
Company Type Private Limited Company
Address QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 20,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of HAMILTON & RAY LIMITED are www.hamiltonray.co.uk, and www.hamilton-ray.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and one months. Hamilton Ray Limited is a Private Limited Company. The company registration number is 00611177. Hamilton Ray Limited has been working since 12 September 1958. The present status of the company is Active. The registered address of Hamilton Ray Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . HAMILTON, Carolyn Paula, Professor is a Director of the company. HOPKINS, Lucy Katharine Hannah is a Director of the company. YATES, Rachel Jane is a Director of the company. Secretary ANDREANOFF, Glynis has been resigned. Secretary RAY, Georgina Florence has been resigned. Director HAMILTON, Alan Stephen has been resigned. Director HAMILTON, Carolyn Paula has been resigned. Director HAMILTON, David has been resigned. Director RAY, Georgina Florence has been resigned. Director YATES, Sarah has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HAMILTON, Carolyn Paula, Professor
Appointed Date: 12 February 2007
73 years old

Director
HOPKINS, Lucy Katharine Hannah
Appointed Date: 18 August 2011
45 years old

Director
YATES, Rachel Jane
Appointed Date: 18 August 2011
42 years old

Resigned Directors

Secretary
ANDREANOFF, Glynis
Resigned: 10 August 2012
Appointed Date: 16 May 2005

Secretary
RAY, Georgina Florence
Resigned: 12 July 2005

Director
HAMILTON, Alan Stephen
Resigned: 18 August 2011
Appointed Date: 12 February 2007
78 years old

Director
HAMILTON, Carolyn Paula
Resigned: 01 January 2004
Appointed Date: 01 November 2002
73 years old

Director
HAMILTON, David
Resigned: 10 February 2007
102 years old

Director
RAY, Georgina Florence
Resigned: 12 July 2005
100 years old

Director
YATES, Sarah
Resigned: 09 January 2014
Appointed Date: 18 August 2011
46 years old

HAMILTON & RAY LIMITED Events

27 Feb 2017
Total exemption full accounts made up to 31 May 2016
22 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 20,000

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
22 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 20,000

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 118 more events
01 Oct 1970
Particulars of property mortgage/charge
10 Oct 1969
Satisfaction of mortgage/charge
14 Mar 1962
Increase in nominal capital
24 Nov 1959
Allotment of shares
12 Sep 1958
Incorporation

HAMILTON & RAY LIMITED Charges

20 September 2011
Debenture
Delivered: 24 September 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 August 2011
Legal charge
Delivered: 24 August 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H 5 & 6 underhill street london borough t/no:48374. L/h…
7 October 2008
Deposit agreement
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
19 May 1998
Conditions for multi-account clients
Delivered: 20 May 1998
Status: Satisfied on 24 September 2008
Persons entitled: American Express Bank LTD
Description: Any amount whatsoever owing to the company or any moneys…
7 May 1974
Legal charge
Delivered: 9 May 1974
Status: Satisfied on 24 September 2008
Persons entitled: Northern Commercial Trust LTD.
Description: 19 little portland street london W1 38, great portland…
24 September 1970
Mortgage
Delivered: 1 October 1970
Status: Satisfied on 24 September 2008
Persons entitled: National Westminster Bank PLC
Description: 19 little portland street and 38 great portland street…
5 September 1969
Mortgage
Delivered: 12 September 1969
Status: Satisfied on 24 September 2008
Persons entitled: Legal & General Assurance Soc. LTD.
Description: 19, little portland street and 38 great portland street…