Queenborough Lane
Braintree
Essex
CM77 7QD
Director Name | Christopher Frank Evans |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Finca Sa Claraboya Cami De Sa Claraboya S/N 07190 Esporles Mallorca Spain |
Director Name | Mr Richard Michael Kelleher |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 February 2020(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Unit 14, Old Park Farm Ford End Chelmsford CM3 1LN |
Director Name | Mr Christopher Philip Devine |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 February 2020(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Unit 14, Old Park Farm Ford End Chelmsford CM3 1LN |
Director Name | Mr Warren Quintin Fields |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 February 2020(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Unit 14, Old Park Farm Ford End Chelmsford CM3 1LN |
Secretary Name | Mr Stephen William James |
---|---|
Status | Current |
Appointed | 24 August 2020(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 4a Felden Drive Felden Hemel Hempstead Hertfordshire HP3 0BD |
Director Name | Deborah Croston |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Laurels Queenborough Lane Braintree Essex CM77 7QD |
Director Name | Cinderita Marie Courey Evans |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Status | Resigned |
Appointed | 14 November 2008(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Finca Sa Claraboya Cama De Sa Claraboya 01790 Esporles Mallorca Spain |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Correspondence Address | 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.hamiltonhotelpartners.com/ |
---|---|
Telephone | 020 78874525 |
Telephone region | London |
Registered Address | Unit 14, Old Park Farm Ford End Chelmsford CM3 1LN |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Waltham |
Ward | Broomfield and The Walthams |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Christopher Frank Evans 50.00% Ordinary |
---|---|
50 at £1 | Francis John Croston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £415,181 |
Cash | £979,233 |
Current Liabilities | £944,512 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (9 months ago) |
---|---|
Next Return Due | 10 July 2024 (3 months, 1 week from now) |
18 July 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
14 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
20 July 2022 | Director's details changed for Mr Warren Quintin Fields on 29 September 2021 (2 pages) |
28 June 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
25 May 2022 | Registered office address changed from Unit 14, Old Park Farm Main Road Chelmsford CM3 1LN United Kingdom to Unit 14, Old Park Farm Ford End Chelmsford CM3 1LN on 25 May 2022 (1 page) |
21 September 2021 | Director's details changed for Mr Christopher Philip Devine on 17 September 2021 (2 pages) |
28 June 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
6 May 2021 | Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
23 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
24 August 2020 | Registered office address changed from 134 Percival Rd Enfield EN1 1QU to Unit 14, Old Park Farm Main Road Chelmsford CM3 1LN on 24 August 2020 (1 page) |
24 August 2020 | Appointment of Mr Stephen William James as a secretary on 24 August 2020 (2 pages) |
24 August 2020 | Termination of appointment of Rwl Registrars Limited as a secretary on 24 August 2020 (1 page) |
19 August 2020 | Cessation of Frank John Croston as a person with significant control on 12 February 2020 (1 page) |
19 August 2020 | Cessation of Chris Evans as a person with significant control on 12 February 2020 (1 page) |
18 August 2020 | Notification of Pyramid Uk Hotel Limited as a person with significant control on 12 February 2020 (2 pages) |
18 August 2020 | Notification of Pyramid Uk Hotel Limited as a person with significant control on 12 February 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 26 June 2020 with updates (5 pages) |
22 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
13 February 2020 | Appointment of Mr Christopher Philip Devine as a director on 4 February 2020 (2 pages) |
12 February 2020 | Appointment of Mr Richard Michael Kelleher as a director on 4 February 2020 (2 pages) |
12 February 2020 | Appointment of Mr Warren Quintin Fields as a director on 4 February 2020 (2 pages) |
12 February 2020 | Termination of appointment of Cinderita Marie Courey Evans as a director on 4 February 2020 (1 page) |
12 February 2020 | Termination of appointment of Deborah Croston as a director on 4 February 2020 (1 page) |
12 February 2020 | Change of share class name or designation (2 pages) |
6 February 2020 | Resolutions
|
9 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
10 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
4 July 2017 | Notification of Frank Croston as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Chris Evans as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Chris Evans as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Frank Croston as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
26 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (7 pages) |
12 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (7 pages) |
20 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Director's details changed for Cinderita Marie Courey Evans on 1 November 2009 (2 pages) |
9 July 2010 | Secretary's details changed for Rwl Registrars Limited on 1 November 2009 (2 pages) |
9 July 2010 | Director's details changed for Cinderita Marie Courey Evans on 1 November 2009 (2 pages) |
9 July 2010 | Director's details changed for Deborah Croston on 1 November 2009 (2 pages) |
9 July 2010 | Director's details changed for Deborah Croston on 1 November 2009 (2 pages) |
9 July 2010 | Director's details changed for Deborah Croston on 1 November 2009 (2 pages) |
9 July 2010 | Secretary's details changed for Rwl Registrars Limited on 1 November 2009 (2 pages) |
9 July 2010 | Director's details changed for Cinderita Marie Courey Evans on 1 November 2009 (2 pages) |
9 July 2010 | Secretary's details changed for Rwl Registrars Limited on 1 November 2009 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
27 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
8 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 November 2008 | Director appointed deborah croston (1 page) |
17 November 2008 | Director appointed cinderita marie courey evans (1 page) |
17 November 2008 | Director appointed cinderita marie courey evans (1 page) |
17 November 2008 | Director appointed deborah croston (1 page) |
18 July 2008 | Location of register of members (1 page) |
18 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
18 July 2008 | Location of register of members (1 page) |
22 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 September 2007 | Return made up to 26/06/07; full list of members (7 pages) |
30 September 2007 | Return made up to 26/06/07; full list of members (7 pages) |
7 July 2006 | Resolutions
|
7 July 2006 | Resolutions
|
5 July 2006 | New director appointed (1 page) |
5 July 2006 | Ad 26/06/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
5 July 2006 | New director appointed (1 page) |
5 July 2006 | Ad 26/06/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
26 June 2006 | Incorporation (21 pages) |
26 June 2006 | Incorporation (21 pages) |