Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMILTON FIELD STRATEGIC PLANNING LIMITED
Company Information for

HAMILTON FIELD STRATEGIC PLANNING LIMITED

RUSSELL HOUSE, 140 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7LW,
Company Registration Number
03906469
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hamilton Field Strategic Planning Ltd
HAMILTON FIELD STRATEGIC PLANNING LIMITED was founded on 2000-01-13 and has its registered office in Edgware. The organisation's status is listed as "Active - Proposal to Strike off". Hamilton Field Strategic Planning Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAMILTON FIELD STRATEGIC PLANNING LIMITED
 
Legal Registered Office
RUSSELL HOUSE
140 HIGH STREET
EDGWARE
MIDDLESEX
HA8 7LW
Other companies in EC1N
 
Previous Names
IFATRADE LIMITED04/11/2003
Filing Information
Company Number 03906469
Company ID Number 03906469
Date formed 2000-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 05/04/2020
Account next due 05/01/2022
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-04-17 14:16:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAMILTON FIELD STRATEGIC PLANNING LIMITED

Current Directors
Officer Role Date Appointed
LEE ANTHONY ROBERT PARIS
Company Secretary 2014-11-21
MICHAEL RICHARD FIELD
Director 2000-02-03
LEE ANTHONY ROBERT PARIS
Director 2014-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL RICHARD FIELD
Company Secretary 2003-12-30 2014-11-21
TIMOTHY ROBERT HIGGINSON
Director 2004-04-19 2009-11-20
ANDREW JAMES CHURCH
Director 2000-02-03 2006-01-09
RICHARD FIELD PLANNING LIMITED
Company Secretary 2000-01-13 2003-12-30
NORAH JILL FIELD
Director 2000-01-13 2003-11-27
TIMOTHY ROBERT HIGGINSON
Director 2000-01-13 2003-11-27
ARM SECRETARIES LIMITED
Company Secretary 2000-01-13 2000-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL RICHARD FIELD FAMILY OFFICE SOLUTIONS LIMITED Director 2015-12-23 CURRENT 2015-12-23 Active
MICHAEL RICHARD FIELD RICHARD FIELD PLANNING LIMITED Director 1998-11-10 CURRENT 1994-12-19 Active
LEE ANTHONY ROBERT PARIS HFMC ASSET MANAGEMENT LIMITED Director 2017-12-01 CURRENT 1999-12-10 Active
LEE ANTHONY ROBERT PARIS PP FAMILY OFFICE LIMITED Director 2017-03-03 CURRENT 2017-03-03 Active
LEE ANTHONY ROBERT PARIS R364 LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
LEE ANTHONY ROBERT PARIS BAGEL BAGEL LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
LEE ANTHONY ROBERT PARIS CALLAN PUBLISHING LIMITED Director 2015-10-16 CURRENT 2012-10-05 Dissolved 2016-12-13
LEE ANTHONY ROBERT PARIS CALLAN SCHOOL LONDON LIMITED Director 2015-10-16 CURRENT 2012-05-10 Liquidation
LEE ANTHONY ROBERT PARIS CALLAN MANAGEMENT ORGANISATION LIMITED Director 2015-10-16 CURRENT 1980-02-18 Liquidation
LEE ANTHONY ROBERT PARIS CALLAN EDUCATION GROUP LIMITED Director 2015-10-15 CURRENT 2012-05-16 Liquidation
LEE ANTHONY ROBERT PARIS ORCHARD PUBLISHING CO LIMITED Director 2015-02-02 CURRENT 1992-08-17 Active
LEE ANTHONY ROBERT PARIS THE NORTH WEST LONDON KOSHER WINE FESTIVAL LIMITED Director 2013-09-10 CURRENT 2013-09-10 Dissolved 2016-11-15
LEE ANTHONY ROBERT PARIS THE NORTH WEST LONDON WINE FESTIVAL LIMITED Director 2012-03-15 CURRENT 2012-03-15 Dissolved 2014-07-29
LEE ANTHONY ROBERT PARIS HFMC GROUP HOLDINGS LTD Director 2010-06-02 CURRENT 2005-06-20 Active
LEE ANTHONY ROBERT PARIS THE P TEAM LIMITED Director 2008-03-12 CURRENT 2008-03-12 Liquidation
LEE ANTHONY ROBERT PARIS SPRING CLEANER LIMITED Director 2005-02-17 CURRENT 2005-02-17 Active
LEE ANTHONY ROBERT PARIS MOVING HOMES.COM LIMITED Director 2000-11-01 CURRENT 2000-04-25 Active
LEE ANTHONY ROBERT PARIS EMPLOYMENT MADE EASY LIMITED Director 2000-04-26 CURRENT 2000-04-26 Active
LEE ANTHONY ROBERT PARIS PARIS PARTNERSHIP SERVICES LIMITED Director 1999-11-02 CURRENT 1999-11-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-23DS01Application to strike the company off the register
2021-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039064690002
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-12-09AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 039064690002
2020-06-30RES13Resolutions passed:
  • Company business 27/01/2020
  • ADOPT ARTICLES
2020-06-30MEM/ARTSARTICLES OF ASSOCIATION
2020-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 039064690001
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-07-31AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES
2018-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/18
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD FIELD
2018-06-07PSC05Change of details for Hfm Columbus Group Holdings Limited as a person with significant control on 2018-03-19
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES
2017-11-30AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-12-02AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-29AR0113/01/16 ANNUAL RETURN FULL LIST
2016-02-29CH01Director's details changed for Mr Michael Richard Field on 2016-01-13
2015-11-23AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30AA01Previous accounting period shortened from 30/04/15 TO 05/04/15
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-09AR0113/01/15 ANNUAL RETURN FULL LIST
2015-02-09CH01Director's details changed for Michael Richard Field on 2014-06-13
2015-01-19AP03Appointment of Mr Lee Anthony Robert Paris as company secretary on 2014-11-21
2015-01-19AP01DIRECTOR APPOINTED MR LEE ANTHONY ROBERT PARIS
2015-01-19TM02Termination of appointment of Michael Richard Field on 2014-11-21
2015-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/15 FROM Second Floor 8 Ely Place London EC1N 6SD
2015-01-15AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-13AR0113/01/14 ANNUAL RETURN FULL LIST
2013-09-27AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AR0113/01/13 ANNUAL RETURN FULL LIST
2013-01-15CH01Director's details changed for Michael Richard Field on 2013-01-14
2013-01-14CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL RICHARD FIELD on 2012-01-14
2012-12-19AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-16AR0113/01/12 ANNUAL RETURN FULL LIST
2012-01-13AA30/04/11 TOTAL EXEMPTION SMALL
2011-02-04AR0113/01/11 FULL LIST
2011-01-19AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-15AA30/04/09 TOTAL EXEMPTION SMALL
2010-02-01AR0113/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD FIELD / 01/02/2010
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HIGGINSON
2009-02-26AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-01-31363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-15363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-21288bDIRECTOR RESIGNED
2006-02-15363aRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2006-02-15288bDIRECTOR RESIGNED
2005-03-22225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/04/05
2005-02-18363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-04-28288aNEW DIRECTOR APPOINTED
2004-04-13287REGISTERED OFFICE CHANGED ON 13/04/04 FROM: UNIT 307 GREAT GUILDFORD BUSINESS SQUARE 30 GREAT GUILDFORD STREET LONDON SE1 0HS
2004-02-10288aNEW SECRETARY APPOINTED
2004-02-10363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-02-10363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2004-02-1088(2)RAD 30/12/03--------- £ SI 901@1=901 £ IC 99/1000
2003-11-04CERTNMCOMPANY NAME CHANGED IFATRADE LIMITED CERTIFICATE ISSUED ON 04/11/03
2003-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2003-02-10363sRETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS
2002-03-12363sRETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-01-30363sRETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS
2000-02-17288aNEW SECRETARY APPOINTED
2000-02-16288aNEW DIRECTOR APPOINTED
2000-02-16288aNEW DIRECTOR APPOINTED
2000-02-16288aNEW DIRECTOR APPOINTED
2000-02-16288bSECRETARY RESIGNED
2000-02-16288bDIRECTOR RESIGNED
2000-02-16288aNEW DIRECTOR APPOINTED
2000-02-1688(2)RAD 13/01/00--------- £ SI 99@1=99 £ IC 1/100
2000-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy


Licences & Regulatory approval
We could not find any licences issued to HAMILTON FIELD STRATEGIC PLANNING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAMILTON FIELD STRATEGIC PLANNING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of HAMILTON FIELD STRATEGIC PLANNING LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-04-30 £ 8,352
Creditors Due After One Year 2012-04-30 £ 11,286
Creditors Due Within One Year 2013-04-30 £ 129,724
Creditors Due Within One Year 2012-04-30 £ 112,791

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAMILTON FIELD STRATEGIC PLANNING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Cash Bank In Hand 2013-04-30 £ 7,434
Cash Bank In Hand 2012-04-30 £ 2,252
Current Assets 2013-04-30 £ 163,964
Current Assets 2012-04-30 £ 125,166
Debtors 2013-04-30 £ 156,530
Debtors 2012-04-30 £ 122,914
Shareholder Funds 2013-04-30 £ 26,833
Shareholder Funds 2012-04-30 £ 1,998

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAMILTON FIELD STRATEGIC PLANNING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMILTON FIELD STRATEGIC PLANNING LIMITED
Trademarks
We have not found any records of HAMILTON FIELD STRATEGIC PLANNING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMILTON FIELD STRATEGIC PLANNING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as HAMILTON FIELD STRATEGIC PLANNING LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where HAMILTON FIELD STRATEGIC PLANNING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMILTON FIELD STRATEGIC PLANNING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAMILTON FIELD STRATEGIC PLANNING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.