ELY HAMILTON LIMITED
Overview
| Company Name | ELY HAMILTON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03862705 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ELY HAMILTON LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ELY HAMILTON LIMITED located?
| Registered Office Address | 75 Market Street LA1 1JG Lancaster England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ELY HAMILTON LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELY HAMILTON HOLDINGS LIMITED | Oct 21, 1999 | Oct 21, 1999 |
What are the latest accounts for ELY HAMILTON LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2022 |
| Next Accounts Due On | Jan 31, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2021 |
What is the status of the latest confirmation statement for ELY HAMILTON LIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for ELY HAMILTON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Oct 01, 2025 with no updates | 3 pages | CS01 | ||
Cessation of Nicole Mary Hewson as a person with significant control on Aug 10, 2025 | 1 pages | PSC07 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Oct 01, 2024 with updates | 4 pages | CS01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Statement of capital following an allotment of shares on Oct 30, 2023
| 3 pages | SH01 | ||
Notification of Nicole Mary Hewson as a person with significant control on Oct 02, 2022 | 2 pages | PSC01 | ||
Notification of Margaret Flanagan as a person with significant control on Oct 02, 2022 | 2 pages | PSC01 | ||
Cessation of Michael Anthony Flanagan as a person with significant control on Oct 02, 2022 | 1 pages | PSC07 | ||
Appointment of Mrs Anne Margaret Flanagan as a secretary on Nov 19, 2023 | 2 pages | AP03 | ||
Termination of appointment of Wilton Corporate Services Limited as a secretary on Nov 19, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Oct 01, 2023 with updates | 4 pages | CS01 | ||
Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW to 75 Market Street Lancaster LA1 1JG on Nov 21, 2023 | 1 pages | AD01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Gordon Petley Wilson as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of James Robson as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr James Robson as a director on Oct 03, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Robson as a director on Oct 03, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 12 pages | AA | ||
Who are the officers of ELY HAMILTON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FLANAGAN, Anne Margaret | Secretary | Market Street LA1 1JG Lancaster 75 England | 316384690001 | |||||||
| FLANAGAN, Michael Anthony | Director | Market Street LA1 1JG Lancaster 75 England | United Kingdom | Irish | 34791200004 | |||||
| WILTON CORPORATE SERVICES LIMITED | Secretary | 26 Grosvenor Street Mayfair W1K 4QW London | 106931300001 | |||||||
| WILTON SECRETARIES LIMITED | Secretary | 26 Grosvenor Street Mayfair W1K 4QW London | 77455610001 | |||||||
| CARROLL, Roseann | Director | Mocklerstown Clerihan Clonmel Tipperary Ireland | Irish | 129413120001 | ||||||
| FLANAGAN, Michael Anthony | Director | 7a Hamilton Road Ealing W5 2EE London | England | Irish | 34791200003 | |||||
| FOX, Lee Ernest | Director | 8 Northfield Road E6 2AJ London | British | 43149630002 | ||||||
| HEWSON, Nicole | Director | 26 Grosvenor Street Mayfair W1K 4QW London | Ireland | Irish | 77883000003 | |||||
| KOOPMANS, Joseph Karel | Director | Hofstraat 74 9150 Kruibeke Belgium | Belgian | 91914380001 | ||||||
| ROBSON, James | Director | 26 Grosvenor Street Mayfair W1K 4QW London | United Kingdom | British | 293999480001 | |||||
| ROBSON, James | Director | 26 Grosvenor Street Mayfair W1K 4QW London | England | British | 234801560001 | |||||
| WILSON, Gordon Petley | Director | 26 Grosvenor Street Mayfair W1K 4QW London | England | British | 10547160001 | |||||
| WILTON DIRECTORS LIMITED | Director | 26 Grosvenor Street Mayfair W1K 4QW London | 148376540001 |
Who are the persons with significant control of ELY HAMILTON LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Nicole Mary Hewson | Oct 02, 2022 | Market Street LA1 1JG Lancaster 75 England | Yes |
Nationality: Irish Country of Residence: Isle Of Man | |||
Natures of Control
| |||
| Mrs Margaret Flanagan | Oct 02, 2022 | Market Street LA1 1JG Lancaster 75 England | No |
Nationality: Irish Country of Residence: Ireland | |||
Natures of Control
| |||
| Mr Michael Anthony Flanagan | Apr 06, 2016 | Market Street LA1 1JG Lancaster 75 England | Yes |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0