Ely Hamilton Limited LONDON


Founded in 1999, Ely Hamilton, classified under reg no. 03862705 is an active company. Currently registered at 26 Grosvenor Street W1K 4QW, London the company has been in the business for twenty five years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2021/04/30. Since 2001/01/25 Ely Hamilton Limited is no longer carrying the name Ely Hamilton Holdings.

There is a single director in the firm at the moment - Michael F., appointed on 25 April 2008. In addition, a secretary was appointed - Anne F., appointed on 19 November 2023. As of 28 April 2024, there were 8 ex directors - James R., James R. and others listed below. There were no ex secretaries.

Ely Hamilton Limited Address / Contact

Office Address 26 Grosvenor Street
Office Address2 Mayfair
Town London
Post code W1K 4QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03862705
Date of Incorporation Thu, 21st Oct 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 25 years old
Account next due date Tue, 31st Jan 2023 (453 days after)
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Sun, 15th Oct 2023 (2023-10-15)
Last confirmation statement dated Sat, 1st Oct 2022

Company staff

Anne F.

Position: Secretary

Appointed: 19 November 2023

Michael F.

Position: Director

Appointed: 25 April 2008

James R.

Position: Director

Appointed: 03 October 2022

Resigned: 31 December 2022

James R.

Position: Director

Appointed: 23 January 2020

Resigned: 03 October 2022

Gordon W.

Position: Director

Appointed: 28 January 2009

Resigned: 31 March 2023

Wilton Directors Limited

Position: Corporate Director

Appointed: 11 April 2008

Resigned: 28 January 2009

Roseann C.

Position: Director

Appointed: 31 March 2008

Resigned: 28 January 2009

Wilton Corporate Services Limited

Position: Corporate Secretary

Appointed: 30 September 2005

Resigned: 19 November 2023

Joseph K.

Position: Director

Appointed: 21 May 2004

Resigned: 28 January 2009

Michael F.

Position: Director

Appointed: 20 November 2000

Resigned: 21 May 2004

Nicole H.

Position: Director

Appointed: 20 November 2000

Resigned: 01 December 2015

Wilton Secretaries Limited

Position: Corporate Secretary

Appointed: 21 October 1999

Resigned: 30 September 2005

Lee F.

Position: Director

Appointed: 21 October 1999

Resigned: 18 January 2001

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats researched, there is Nicole H. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Margaret F. This PSC has significiant influence or control over the company,. Then there is Michael F., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Nicole H.

Notified on 2 October 2022
Nature of control: significiant influence or control

Margaret F.

Notified on 2 October 2022
Nature of control: significiant influence or control

Michael F.

Notified on 6 April 2016
Ceased on 2 October 2022
Nature of control: significiant influence or control

Company previous names

Ely Hamilton Holdings January 25, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand1 718219 020229 102
Current Assets31 0842 479 4021 719 616
Debtors29 3662 260 3821 490 514
Net Assets Liabilities-76 930-63 330-56 823
Other Debtors 28 235 
Other
Accrued Liabilities Deferred Income5 00010 00015 000
Administrative Expenses-6 02231 560 
Average Number Employees During Period 33
Corporation Tax Payable677  
Creditors1 045 6181 051 1011 046 319
Dividend Income21 94826 687 
Further Item Interest Expense Component Total Interest Expense25  
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss22 988-12 573 
Interest Paid To Group Undertakings6 361  
Interest Payable Similar Charges Finance Costs6 38623 203 
Investments966 713966 713966 713
Investments Fixed Assets966 713966 713966 713
Net Current Assets Liabilities1 97521 05822 783
Operating Profit Loss6 02210 116 
Other Creditors 63 98461 080
Other Interest Expense 23 203 
Other Interest Receivable Similar Income Finance Income21 94826 687 
Other Remaining Borrowings1 045 6181 051 1011 606 834
Prepayments Accrued Income21 94826 687 
Profit Loss21 58413 6006 507
Profit Loss On Ordinary Activities Before Tax21 58413 6006 507
Total Assets Less Current Liabilities968 688987 771989 496
Trade Creditors Trade Payables23 43216 32013 919
Trade Debtors Trade Receivables7 4187 418 
Turnover Revenue 41 676 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 3rd, May 2022
Free Download (12 pages)

Company search

Advertisements