Company Name124 Hamilton Terrace (Management) Limited
Company StatusActive
Company Number02660185
CategoryPrivate Limited Company
Incorporation Date5 November 1991(32 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameBarry John Samuel Delaney
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1991(same day as company formation)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address124 B Hamilton Terrace
London
NW8 9UT
Director NameMiss Katayoun Palizban
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2003(12 years, 1 month after company formation)
Appointment Duration20 years, 4 months
RoleInvestment Banking
Country of ResidenceEngland
Correspondence Address124e Hamilton Terrace
London
NW8 9UT
Secretary NameMiss Katayoun Palizban
NationalityBritish
StatusCurrent
Appointed11 January 2007(15 years, 2 months after company formation)
Appointment Duration17 years, 3 months
RoleInvestment Banking
Country of ResidenceEngland
Correspondence Address124e Hamilton Terrace
London
NW8 9UT
Director NameMr Jordan Mahalla
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(29 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleShop Owner
Country of ResidenceEngland
Correspondence Address3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
Director NameDr William Nicol Dawson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(same day as company formation)
RoleComputer Systems Consultant
Correspondence Address124 Hamilton Terrace
London
NW8 9UT
Secretary NameDr William Nicol Dawson
NationalityBritish
StatusResigned
Appointed05 November 1991(same day as company formation)
RoleComputer Systems Consultant
Correspondence Address124 Hamilton Terrace
London
NW8 9UT
Director NameRichard Bagnold Jones
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(3 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 14 December 2005)
RoleRetired
Correspondence AddressFlat A 124 Hamilton Terrace
London
NW8 9UT
Director NameDr Max Harry Ernest Hulbert
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 September 1998)
RoleRetired
Correspondence AddressFlat C 124 Hamilton Terrace
London
NW8 9UT
Director NameMr Manoj Bharwani
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(12 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 30 Redington Road
London
NW3 7RB
Director NameCharlotte Hannah Louise Wade-Jones
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(12 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 28 January 2011)
RolePR Executive
Country of ResidenceUnited Kingdom
Correspondence Address57 Willow Road
London
NW3 1TP
Secretary NameMs Penelope Ruth Gostyn
NationalityBritish
StatusResigned
Appointed01 September 2004(12 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cyprus Avenue
London
N3 1SS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 November 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 November 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameChelsea Property Management Ltd (Corporation)
StatusResigned
Appointed02 November 1992(12 months after company formation)
Appointment Duration11 years, 4 months (resigned 11 March 2004)
Correspondence Address30 Thurloe Street
London
SW7 2LT

Location

Registered Address3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Bernadette Su Lin Tan
20.00%
Ordinary
1 at £1Jordan Mahalla
20.00%
Ordinary
1 at £1Miss Katayoun Palizban
20.00%
Ordinary
1 at £1Mr Barry Delaney & Mrs Barry Delaney
20.00%
Ordinary
1 at £1Nicholas Gold
20.00%
Ordinary

Financials

Year2014
Net Worth£3,435
Cash£3,115
Current Liabilities£857

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Filing History

25 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
20 October 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
2 December 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
7 February 2022Amended accounts for a dormant company made up to 31 March 2020 (3 pages)
31 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
7 December 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
6 October 2021Appointment of Mr Jordan Mahalla as a director on 5 October 2021 (2 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 December 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
21 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
11 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 November 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 5
(6 pages)
16 December 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 5
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5
(6 pages)
3 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5
(6 pages)
3 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5
(6 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
14 February 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 5
(6 pages)
14 February 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 5
(6 pages)
14 February 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 5
(6 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
23 December 2011Termination of appointment of Charlotte Wade-Jones as a director (1 page)
23 December 2011Termination of appointment of Charlotte Wade-Jones as a director (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 October 2010Director's details changed for Charlotte Hannah Louise Mcleod on 1 October 2010 (3 pages)
15 October 2010Director's details changed for Charlotte Hannah Louise Mcleod on 1 October 2010 (3 pages)
15 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
15 October 2010Director's details changed for Charlotte Hannah Louise Mcleod on 1 October 2010 (3 pages)
15 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
15 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 October 2009Director's details changed for Charlotte Hannah Louise Mcleod on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Miss Katayoun Palizban on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Charlotte Hannah Louise Mcleod on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
29 October 2009Director's details changed for Miss Katayoun Palizban on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Barry John Samuel Delaney on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Barry John Samuel Delaney on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
29 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 October 2008Return made up to 05/10/08; full list of members (5 pages)
20 October 2008Return made up to 05/10/08; full list of members (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 November 2007Return made up to 05/10/07; full list of members (4 pages)
6 November 2007Return made up to 05/10/07; full list of members (4 pages)
19 March 2007Return made up to 05/10/06; full list of members; amend
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
19 March 2007Return made up to 05/10/06; full list of members; amend
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
23 February 2007New secretary appointed (3 pages)
23 February 2007New secretary appointed (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 November 2006Return made up to 05/10/06; full list of members (4 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
13 November 2006Return made up to 05/10/06; full list of members (4 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
6 February 2006Return made up to 05/10/05; full list of members (4 pages)
6 February 2006Return made up to 05/10/05; full list of members (4 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
4 January 2005Return made up to 05/10/04; full list of members (10 pages)
4 January 2005Return made up to 05/10/04; full list of members (10 pages)
11 December 2004Registered office changed on 11/12/04 from: 124 hamilton terrace london NW8 9UT (1 page)
11 December 2004Registered office changed on 11/12/04 from: 124 hamilton terrace london NW8 9UT (1 page)
8 October 2004New secretary appointed (3 pages)
8 October 2004New secretary appointed (3 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
22 March 2004Registered office changed on 22/03/04 from: 30 thurloe street london SW7 2LT (1 page)
22 March 2004Secretary resigned (1 page)
22 March 2004Registered office changed on 22/03/04 from: 30 thurloe street london SW7 2LT (1 page)
22 March 2004Secretary resigned (1 page)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
20 November 2003Return made up to 05/10/03; full list of members (9 pages)
20 November 2003Return made up to 05/10/03; full list of members (9 pages)
7 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
7 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
23 October 2002Return made up to 05/10/02; full list of members (8 pages)
23 October 2002Return made up to 05/10/02; full list of members (8 pages)
23 October 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
23 October 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
22 October 2001Return made up to 05/10/01; full list of members (7 pages)
22 October 2001Return made up to 05/10/01; full list of members (7 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 November 2000Return made up to 05/10/00; full list of members (7 pages)
1 November 2000Return made up to 05/10/00; full list of members (7 pages)
20 October 2000Full accounts made up to 31 March 2000 (4 pages)
20 October 2000Full accounts made up to 31 March 2000 (4 pages)
2 November 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 November 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 June 1999Full accounts made up to 31 March 1999 (4 pages)
29 June 1999Full accounts made up to 31 March 1999 (4 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
14 October 1998Return made up to 05/10/98; full list of members (6 pages)
14 October 1998Return made up to 05/10/98; full list of members (6 pages)
31 October 1997Return made up to 05/10/97; full list of members (6 pages)
31 October 1997Return made up to 05/10/97; full list of members (6 pages)
30 October 1997Full accounts made up to 31 March 1997 (4 pages)
30 October 1997Full accounts made up to 31 March 1997 (4 pages)
10 November 1996Full accounts made up to 31 March 1996 (4 pages)
10 November 1996Full accounts made up to 31 March 1996 (4 pages)
1 November 1996Return made up to 05/11/96; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
1 November 1996Return made up to 05/11/96; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
14 November 1995Return made up to 05/11/95; full list of members (8 pages)
14 November 1995Return made up to 05/11/95; full list of members (8 pages)
31 October 1995Full accounts made up to 31 March 1995 (6 pages)
31 October 1995Full accounts made up to 31 March 1995 (6 pages)
3 March 1995New director appointed (2 pages)
3 March 1995New director appointed (2 pages)
3 March 1995Full accounts made up to 31 March 1994 (6 pages)
3 March 1995New director appointed (2 pages)
3 March 1995Full accounts made up to 31 March 1994 (6 pages)
3 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
5 November 1991Incorporation (14 pages)
5 November 1991Incorporation (14 pages)