Company NameHamilton Bailey Limited
DirectorJames Hugh Frazer Morgan
Company StatusActive
Company Number06082591
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 2 months ago)
Previous NameHamilton Chambers Limited

Business Activity

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

Directors

Director NameMr James Hugh Frazer Morgan
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameMr Robert Frank David Morgan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 New River Head
173 Rosebery Avenue
London
EC1R 4UP
Director NameMr James Albert Baker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(8 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameCarlton Baker Clarke Secretaries Ltd (Corporation)
StatusResigned
Appointed16 March 2007(1 month, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 February 2008)
Correspondence AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
Secretary NameThe Baker Partnership (UK) Secretaries Ltd (Corporation)
StatusResigned
Appointed01 March 2008(1 year after company formation)
Appointment Duration10 years (resigned 01 March 2018)
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ

Contact

Websitewww.hamiltonbailey.co.uk

Location

Registered AddressSwiss House
Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt Major
WardTolleshunt D'Arcy
Built Up AreaTolleshunt Major
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300k at £1Hayley Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£151,442
Cash£2,221
Current Liabilities£989,274

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
11 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
1 February 2022Cessation of Jtc Trustees Limited as a person with significant control on 24 January 2022 (1 page)
1 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
31 January 2022Notification of James Hugh Frazer Morgan as a person with significant control on 24 January 2022 (2 pages)
31 January 2022Termination of appointment of James Albert Baker as a director on 31 January 2022 (1 page)
16 September 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
23 June 2021Director's details changed for Mr James Hugh Frazer on 23 June 2021 (2 pages)
17 June 2021Appointment of Mr James Hugh Frazer as a director on 16 June 2021 (2 pages)
8 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
6 November 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
14 February 2020Confirmation statement made on 5 February 2020 with updates (5 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
11 February 2019Confirmation statement made on 5 February 2019 with updates (5 pages)
11 February 2019Termination of appointment of the Baker Partnership (Uk) Secretaries Ltd as a secretary on 1 March 2018 (1 page)
29 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
6 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
2 March 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
16 November 2016Amended total exemption small company accounts made up to 31 January 2016 (5 pages)
16 November 2016Amended total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 April 2016Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
28 April 2016Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
26 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 300,000
(4 pages)
26 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 300,000
(4 pages)
25 February 2016Termination of appointment of Robert Frank David Morgan as a director on 10 June 2015 (1 page)
25 February 2016Termination of appointment of Robert Frank David Morgan as a director on 10 June 2015 (1 page)
15 December 2015Appointment of Mr James Albert Baker as a director on 15 December 2015 (2 pages)
15 December 2015Appointment of Mr James Albert Baker as a director on 15 December 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 300,000
(4 pages)
7 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 300,000
(4 pages)
7 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 300,000
(4 pages)
25 June 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 300,000
(4 pages)
6 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 300,000
(4 pages)
6 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 300,000
(4 pages)
25 June 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 June 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
7 June 2013Director's details changed for Mr Robert Frank David Morgan on 1 March 2013 (2 pages)
7 June 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
7 June 2013Director's details changed for Mr Robert Frank David Morgan on 1 March 2013 (2 pages)
7 June 2013Director's details changed for Mr Robert Frank David Morgan on 1 March 2013 (2 pages)
7 June 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
9 March 2012Secretary's details changed for The Baker Partnership (Uk) Secretaries Ltd on 1 February 2012 (1 page)
9 March 2012Secretary's details changed for The Baker Partnership (Uk) Secretaries Ltd on 1 February 2012 (1 page)
9 March 2012Secretary's details changed for The Baker Partnership (Uk) Secretaries Ltd on 1 February 2012 (1 page)
9 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
28 April 2011Register inspection address has been changed from Suite 1 South House Lodge Maldon Essex CM9 6PP (1 page)
28 April 2011Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 28 April 2011 (1 page)
28 April 2011Register inspection address has been changed from Suite 1 South House Lodge Maldon Essex CM9 6PP (1 page)
28 April 2011Secretary's details changed for The Baker Partnership (Uk) Secretaries Ltd on 4 February 2011 (2 pages)
28 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
28 April 2011Secretary's details changed for The Baker Partnership (Uk) Secretaries Ltd on 4 February 2011 (2 pages)
28 April 2011Secretary's details changed for The Baker Partnership (Uk) Secretaries Ltd on 4 February 2011 (2 pages)
28 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
28 April 2011Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 28 April 2011 (1 page)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 March 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 300,000
(5 pages)
18 March 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 300,000
(5 pages)
18 March 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 300,000
(5 pages)
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
11 May 2010Register inspection address has been changed (1 page)
10 May 2010Director's details changed for Robert Frank David Morgan on 1 October 2009 (2 pages)
10 May 2010Secretary's details changed for The Baker Partnership (Uk) Secretaries Ltd on 1 October 2009 (2 pages)
10 May 2010Secretary's details changed for The Baker Partnership (Uk) Secretaries Ltd on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Robert Frank David Morgan on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Robert Frank David Morgan on 1 October 2009 (2 pages)
10 May 2010Secretary's details changed for The Baker Partnership (Uk) Secretaries Ltd on 1 October 2009 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 April 2009Appointment terminated secretary carlton baker clarke secretaries LTD (1 page)
29 April 2009Return made up to 05/02/09; full list of members (3 pages)
29 April 2009Return made up to 05/02/09; full list of members (3 pages)
29 April 2009Appointment terminated secretary carlton baker clarke secretaries LTD (1 page)
29 April 2009Secretary appointed the baker partnership (uk) secretaries LTD (1 page)
29 April 2009Secretary appointed the baker partnership (uk) secretaries LTD (1 page)
5 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 September 2008Return made up to 05/02/08; full list of members (6 pages)
11 September 2008Return made up to 05/02/08; full list of members (6 pages)
12 February 2008Accounting reference date extended from 29/02/08 to 31/07/08 (1 page)
12 February 2008Accounting reference date extended from 29/02/08 to 31/07/08 (1 page)
13 November 2007Registered office changed on 13/11/07 from: sawyers farm, slough lane off spout lane little cornard suffolk CO10 0NY (1 page)
13 November 2007Registered office changed on 13/11/07 from: sawyers farm, slough lane off spout lane little cornard suffolk CO10 0NY (1 page)
7 November 2007Company name changed hamilton chambers LIMITED\certificate issued on 07/11/07 (3 pages)
7 November 2007Company name changed hamilton chambers LIMITED\certificate issued on 07/11/07 (3 pages)
24 April 2007New secretary appointed (2 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007New secretary appointed (2 pages)
5 March 2007Director resigned (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007Director resigned (2 pages)
5 February 2007Incorporation (11 pages)
5 February 2007Incorporation (11 pages)