Company NameHamilton Terrace Tenants Association Limited
DirectorsSam Charles Nicholas Lipton and Timothy Peter Lipton
Company StatusActive
Company Number00605243
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 May 1958(65 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Timothy Peter Lipton
NationalityBritish
StatusCurrent
Appointed15 May 2000(41 years, 12 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 White Orchards
Totteridge
London
N20 8AQ
Director NameMr Sam Charles Nicholas Lipton
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2003(45 years, 1 month after company formation)
Appointment Duration20 years, 10 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address24 Rowan Walk
London
N2 0QJ
Director NameMr Timothy Peter Lipton
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2003(45 years, 1 month after company formation)
Appointment Duration20 years, 10 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 White Orchards
Totteridge
London
N20 8AQ
Director NameElaine Curtis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(33 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 November 1991)
RoleConsultant
Correspondence AddressFlat B 117 Hamilton Terrace
London
NW8 9QU
Director NameKathleen Ellis Herbert
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(33 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 15 June 2004)
RoleCompany Director
Correspondence AddressFlat D 117 Hamilton Terrace
London
NW8 9QU
Director NameGerald Julian Lipton
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(33 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 27 June 2003)
RoleCompany Director
Correspondence AddressParke House 130 Barlby Road
London
W10 6BW
Director NameMr John Edward Abraham Mocatta
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(33 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgewater Lodge Ashridge Park
Berkhamsted
Hertfordshire
HP4 1LY
Secretary NameKathleen Ellis Herbert
NationalityBritish
StatusResigned
Appointed24 July 1991(33 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 May 2000)
RoleCompany Director
Correspondence AddressFlat D 117 Hamilton Terrace
London
NW8 9QU
Director NameAnne Allalouf
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(33 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 April 2002)
RoleCompany Director
Correspondence Address117 Hamilton Terrace
London
NW8 9QU

Location

Registered Address138 Barlby Road
London
W10 6BJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardDalgarno
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£17,000
Net Worth£640
Cash£854
Current Liabilities£214

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Charges

15 February 2019Delivered on: 22 February 2019
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: The leasehold land being 117 hamilton terrace, london NW8 9QU (with land registry title number NGL558106).
Outstanding

Filing History

4 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
14 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
25 August 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
24 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
14 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
22 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
11 February 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
13 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (2 pages)
11 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
22 February 2019Registration of charge 006052430001, created on 15 February 2019 (33 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (2 pages)
13 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
14 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
14 October 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
14 October 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
26 November 2015Accounts for a small company made up to 31 December 2014 (2 pages)
26 November 2015Accounts for a small company made up to 31 December 2014 (2 pages)
21 July 2015Annual return made up to 10 July 2015 no member list (4 pages)
21 July 2015Annual return made up to 10 July 2015 no member list (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
4 August 2014Annual return made up to 10 July 2014 no member list (4 pages)
4 August 2014Annual return made up to 10 July 2014 no member list (4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
1 August 2013Annual return made up to 10 July 2013 no member list (4 pages)
1 August 2013Annual return made up to 10 July 2013 no member list (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
16 July 2012Annual return made up to 10 July 2012 no member list (4 pages)
16 July 2012Annual return made up to 10 July 2012 no member list (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
28 July 2011Annual return made up to 10 July 2011 no member list (4 pages)
28 July 2011Annual return made up to 10 July 2011 no member list (4 pages)
13 January 2011Total exemption small company accounts made up to 31 December 2009 (2 pages)
13 January 2011Total exemption small company accounts made up to 31 December 2009 (2 pages)
9 August 2010Registered office address changed from Unit One 2-4 Exmoor Street London W10 6BD on 9 August 2010 (1 page)
9 August 2010Register inspection address has been changed (1 page)
9 August 2010Director's details changed for Sam Charles Nicholas Lipton on 7 February 2010 (2 pages)
9 August 2010Register inspection address has been changed (1 page)
9 August 2010Registered office address changed from Unit One 2-4 Exmoor Street London W10 6BD on 9 August 2010 (1 page)
9 August 2010Director's details changed for Sam Charles Nicholas Lipton on 7 February 2010 (2 pages)
9 August 2010Registered office address changed from Unit One 2-4 Exmoor Street London W10 6BD on 9 August 2010 (1 page)
9 August 2010Annual return made up to 10 July 2010 no member list (4 pages)
9 August 2010Annual return made up to 10 July 2010 no member list (4 pages)
9 August 2010Director's details changed for Sam Charles Nicholas Lipton on 7 February 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
7 August 2009Annual return made up to 10/07/09 (2 pages)
7 August 2009Location of register of members (1 page)
7 August 2009Registered office changed on 07/08/2009 from unit one 2-4 exmoor street london W10 6BD (1 page)
7 August 2009Location of register of members (1 page)
7 August 2009Annual return made up to 10/07/09 (2 pages)
7 August 2009Location of debenture register (1 page)
7 August 2009Registered office changed on 07/08/2009 from unit one 2-4 exmoor street london W10 6BD (1 page)
7 August 2009Location of debenture register (1 page)
6 August 2009Registered office changed on 06/08/2009 from unit one 2-4 exmoor street london W10 6BD (1 page)
6 August 2009Registered office changed on 06/08/2009 from 121 shaftesbury avenue london WC2H 8AD (1 page)
6 August 2009Director's change of particulars / sam lipton / 06/08/2009 (1 page)
6 August 2009Registered office changed on 06/08/2009 from unit one 2-4 exmoor street london W10 6BD (1 page)
6 August 2009Director's change of particulars / sam lipton / 06/08/2009 (1 page)
6 August 2009Secretary's change of particulars / timothy lipton / 06/08/2009 (1 page)
6 August 2009Secretary's change of particulars / timothy lipton / 06/08/2009 (1 page)
6 August 2009Registered office changed on 06/08/2009 from 121 shaftesbury avenue london WC2H 8AD (1 page)
10 November 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
10 November 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
31 July 2008Annual return made up to 10/07/08 (2 pages)
31 July 2008Annual return made up to 10/07/08 (2 pages)
15 November 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
15 November 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
24 August 2007Annual return made up to 10/07/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 August 2007Annual return made up to 10/07/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
17 July 2006Annual return made up to 10/07/06 (4 pages)
17 July 2006Annual return made up to 10/07/06 (4 pages)
22 November 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
22 November 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
20 July 2005Annual return made up to 10/07/05 (4 pages)
20 July 2005Annual return made up to 10/07/05 (4 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
19 July 2004Annual return made up to 10/07/04
  • 363(287) ‐ Registered office changed on 19/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
19 July 2004Annual return made up to 10/07/04
  • 363(287) ‐ Registered office changed on 19/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
7 November 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
7 November 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003Annual return made up to 10/07/03 (4 pages)
12 July 2003New director appointed (2 pages)
12 July 2003Director resigned (1 page)
12 July 2003New director appointed (2 pages)
12 July 2003Annual return made up to 10/07/03 (4 pages)
12 July 2003Director resigned (1 page)
12 July 2003New director appointed (2 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
31 July 2002Annual return made up to 10/07/02
  • 363(288) ‐ Director resigned
(5 pages)
31 July 2002Annual return made up to 10/07/02
  • 363(288) ‐ Director resigned
(5 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
4 July 2001Annual return made up to 10/07/01 (4 pages)
4 July 2001Annual return made up to 10/07/01 (4 pages)
7 December 2000Registered office changed on 07/12/00 from: flat d 117 hamilton terrace london NW8 9QU (1 page)
7 December 2000Registered office changed on 07/12/00 from: flat d 117 hamilton terrace london NW8 9QU (1 page)
23 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
23 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000Annual return made up to 10/07/00
  • 363(288) ‐ Secretary resigned
(4 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000Annual return made up to 10/07/00
  • 363(288) ‐ Secretary resigned
(4 pages)
13 July 1999Accounts for a small company made up to 31 December 1998 (1 page)
13 July 1999Annual return made up to 10/07/99 (4 pages)
13 July 1999Accounts for a small company made up to 31 December 1998 (1 page)
13 July 1999Annual return made up to 10/07/99 (4 pages)
16 September 1998Accounts for a small company made up to 31 December 1997 (1 page)
16 September 1998Accounts for a small company made up to 31 December 1997 (1 page)
20 July 1997Annual return made up to 10/07/97 (4 pages)
20 July 1997Annual return made up to 10/07/97 (4 pages)
19 May 1997Memorandum and Articles of Association (9 pages)
19 May 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
19 May 1997Memorandum and Articles of Association (9 pages)
19 May 1997Accounts for a small company made up to 31 December 1996 (1 page)
19 May 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
19 May 1997Accounts for a small company made up to 31 December 1996 (1 page)
11 July 1996Annual return made up to 10/07/96 (5 pages)
11 July 1996Full accounts made up to 31 December 1995 (7 pages)
11 July 1996Annual return made up to 10/07/96 (5 pages)
11 July 1996Full accounts made up to 31 December 1995 (7 pages)
20 September 1995Full accounts made up to 31 December 1994 (6 pages)
20 September 1995Full accounts made up to 31 December 1994 (6 pages)
25 July 1995Annual return made up to 10/07/95 (6 pages)
25 July 1995Annual return made up to 10/07/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)