Company NameJudith Hamilton Limited
Company StatusDissolved
Company Number04569580
CategoryPrivate Limited Company
Incorporation Date22 October 2002(21 years, 6 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Judith Lecan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address12 Station Court Station Approach
Wickford
Essex
SS11 7AT
Secretary NameMiss Deborah Ann Saunders
StatusClosed
Appointed22 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NamePatrick Raoul Henri Lecan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed22 November 2002(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 04 October 2004)
RoleWine Merchant
Correspondence Address7 Ellora Road
Streatham
London
SW16 6JG

Location

Registered Address12 Station Court Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Judith Hamilton-lecan
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,580
Current Liabilities£5,580

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 31 March 2017 (6 pages)
24 March 2017Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
28 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(4 pages)
15 September 2015Director's details changed for Judith Hamilton Lecan on 1 September 2015 (3 pages)
15 September 2015Register inspection address has been changed to 179 Gladbeck Way Gladbeck Way Enfield Middlesex EN2 7EW (1 page)
15 September 2015Director's details changed for Judith Hamilton Lecan on 1 September 2015 (3 pages)
13 September 2015Registered office address changed from 16 Danbrook Road London SW16 5JX to 12 Station Court Station Approach Wickford Essex SS11 7AT on 13 September 2015 (1 page)
28 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
28 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
25 October 2010Secretary's details changed for Miss Deborah Ann Saunders on 10 January 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 November 2009Director's details changed for Judith Hamilton Lecan on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Judith Hamilton Lecan on 5 November 2009 (2 pages)
26 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 October 2008Return made up to 22/10/08; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 November 2007Return made up to 22/10/07; no change of members (6 pages)
9 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 January 2007Secretary's particulars changed (1 page)
1 November 2006Return made up to 22/10/06; full list of members (6 pages)
24 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 November 2005Return made up to 22/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2005Director's particulars changed (1 page)
20 October 2005Registered office changed on 20/10/05 from: 7 ellora road streatham london SW16 6JG (1 page)
23 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
30 October 2004Return made up to 22/10/04; full list of members (7 pages)
8 October 2004Director resigned (1 page)
16 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
29 October 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2003Director resigned (1 page)
26 February 2003Registered office changed on 26/02/03 from: 16 saint john street london EC1M 4NT (1 page)
26 February 2003New secretary appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003Secretary resigned (1 page)
11 December 2002New director appointed (2 pages)
22 October 2002Incorporation (14 pages)