Company NameHamilton & Palmer Limited
DirectorBelwar Matin
Company StatusActive
Company Number05621492
CategoryPrivate Limited Company
Incorporation Date14 November 2005(18 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Belwar Matin
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Lambeth Walk
London
SE11 6EJ
Secretary NameMr Delwar Hussain Matin
NationalityBritish
StatusResigned
Appointed14 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address177 Lambeth Walk
London
Greater London
SE11 6EJ

Location

Registered AddressSuite 40 Cariocca Business Park
2 Sawley Road
Manchester
M40 9BB
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester

Shareholders

1000 at £1Delwar Matin
100.00%
Ordinary

Financials

Year2014
Net Worth-£59,285
Cash£2,494
Current Liabilities£3,759

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

28 April 2006Delivered on: 29 November 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £102,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 6 13 vaughan road camberwell london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
28 April 2006Delivered on: 29 November 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £106,250 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 5 13 vaughan road camberwell london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
28 April 2006Delivered on: 29 November 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £102,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 4 13 vaughan road camberwell london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
28 April 2006Delivered on: 29 November 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £106,250 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 3 13 vaughan road camberwell london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
28 April 2006Delivered on: 29 November 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £102,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 2 13 vaughan road camberwell london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
28 April 2006Delivered on: 29 November 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £100,300 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 1 13 vaughan road camberwell london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

22 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
19 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
30 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
11 April 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
16 May 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
10 February 2021Registered office address changed from 1 Landseer Road Sutton SM1 2DE United Kingdom to Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 9BB on 10 February 2021 (1 page)
25 November 2020Registered office address changed from Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 9BB England to 1 Landseer Road Sutton SM1 2DE on 25 November 2020 (1 page)
29 September 2020Micro company accounts made up to 30 November 2019 (3 pages)
4 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
6 January 2020Registered office address changed from Cariocca Business Park Sawley Road Miles Platting Manchester M40 8BB England to Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 9BB on 6 January 2020 (1 page)
21 September 2019Micro company accounts made up to 30 November 2018 (2 pages)
4 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
19 March 2019Registered office address changed from 1 Landseer Road Sutton SM1 2DE England to Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 9BB on 19 March 2019 (1 page)
19 March 2019Registered office address changed from Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 9BB England to Cariocca Business Park Sawley Road Miles Platting Manchester M40 8BB on 19 March 2019 (1 page)
10 October 2018Registered office address changed from Suite 40 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB England to 1 Landseer Road Sutton SM1 2DE on 10 October 2018 (1 page)
3 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
12 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
16 August 2017Registered office address changed from 1 Landseer Road Sutton Surrey SM1 2DE to Suite 40 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB on 16 August 2017 (1 page)
16 August 2017Registered office address changed from 1 Landseer Road Sutton Surrey SM1 2DE to Suite 40 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB on 16 August 2017 (1 page)
16 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
16 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
17 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
9 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(3 pages)
9 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(3 pages)
20 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
20 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
6 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(3 pages)
6 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(3 pages)
8 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
8 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
21 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1,000
(3 pages)
21 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1,000
(3 pages)
25 October 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
25 October 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
28 June 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
18 September 2012Total exemption full accounts made up to 30 November 2011 (12 pages)
18 September 2012Total exemption full accounts made up to 30 November 2011 (12 pages)
5 August 2012Termination of appointment of Delwar Matin as a secretary (1 page)
5 August 2012Termination of appointment of Delwar Matin as a secretary (1 page)
21 June 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (11 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (11 pages)
6 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
28 June 2010Director's details changed for Belwar Matin on 20 March 2010 (2 pages)
28 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
28 June 2010Secretary's details changed for Delwar Hussain Matin on 20 March 2010 (1 page)
28 June 2010Director's details changed for Belwar Matin on 20 March 2010 (2 pages)
28 June 2010Secretary's details changed for Delwar Hussain Matin on 20 March 2010 (1 page)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
10 June 2009Return made up to 17/04/09; full list of members (7 pages)
10 June 2009Return made up to 17/04/09; full list of members (7 pages)
29 November 2008Particulars of a mortgage or charge/co extend / charge no: 6 (5 pages)
29 November 2008Particulars of a mortgage or charge/co extend / charge no: 1 (6 pages)
29 November 2008Particulars of a mortgage or charge/co extend / charge no: 4 (5 pages)
29 November 2008Particulars of a mortgage or charge/co extend / charge no: 4 (5 pages)
29 November 2008Particulars of a mortgage or charge/co extend / charge no: 3 (5 pages)
29 November 2008Particulars of a mortgage or charge/co extend / charge no: 1 (6 pages)
29 November 2008Particulars of a mortgage or charge/co extend / charge no: 5 (5 pages)
29 November 2008Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages)
29 November 2008Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages)
29 November 2008Particulars of a mortgage or charge/co extend / charge no: 5 (5 pages)
29 November 2008Particulars of a mortgage or charge/co extend / charge no: 3 (5 pages)
29 November 2008Particulars of a mortgage or charge/co extend / charge no: 6 (5 pages)
2 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
2 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
8 April 2008Return made up to 20/03/08; full list of members (3 pages)
8 April 2008Return made up to 20/03/08; full list of members (3 pages)
6 November 2007Registered office changed on 06/11/07 from: 177 lambeth walk london kennington SE11 6EJ (1 page)
6 November 2007Registered office changed on 06/11/07 from: 177 lambeth walk london kennington SE11 6EJ (1 page)
1 November 2007Total exemption full accounts made up to 30 November 2006 (6 pages)
1 November 2007Total exemption full accounts made up to 30 November 2006 (6 pages)
11 April 2007Return made up to 20/03/07; full list of members (2 pages)
11 April 2007Return made up to 20/03/07; full list of members (2 pages)
23 March 2006Return made up to 20/03/06; full list of members (2 pages)
23 March 2006Return made up to 20/03/06; full list of members (2 pages)
14 November 2005Incorporation (12 pages)
14 November 2005Incorporation (12 pages)