Company NameHamilton Court (House 6) Flat Management Company Limited
Company StatusActive
Company Number02923958
CategoryPrivate Limited Company
Incorporation Date28 April 1994(30 years ago)
Previous NameAvidway Limited

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 NameHelen Bagan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2007(12 years, 12 months after company formation)
Appointment Duration17 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Spencer Court
Spencer Place
London
N1 2AX
Director NameMr Richard Charles Worts
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2011(16 years, 8 months after company formation)
Appointment Duration13 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 White Lion Street
London
N1 9PD
Director NameMiss Jennifer Lee Peterson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2015(20 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address9 White Lion Street
London
N1 9PD
Director NameMr Richard William Hall
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(20 years, 11 months after company formation)
Appointment Duration9 years
RoleRetired
Country of ResidenceEngland
Correspondence Address9 White Lion Street
London
N1 9PD
Secretary NameIslington Properties Ltd (Corporation)
StatusCurrent
Appointed12 April 2013(18 years, 11 months after company formation)
Appointment Duration11 years
Correspondence AddressQuadrant House Thomas More Square
London
E1W 1YW
Director NameDavid Melvyn Barnett
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(2 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1996)
RoleCompany Director
Correspondence Address19b Wellington Court
Knightsbridge
London
Sw1
Director NameMr Simon Mark Berg
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(2 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Adelaide Close
Stanmore
Middlesex
HA7 3EL
Secretary NameMr Simon Mark Berg
NationalityBritish
StatusResigned
Appointed13 May 1994(2 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Adelaide Close
Stanmore
Middlesex
HA7 3EL
Director NameMr Alan Sumner
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(2 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 March 2005)
RoleComputer Consultant
Correspondence Address13 Spencer Place
London
N1 2AX
Director NameJill Brown
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(2 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 26 October 2005)
RoleSrn Scm
Correspondence Address5 Spencer Place
London
N1
Director NameSarah Frances McNeil
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(2 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 April 1997)
RoleComputer Consultant
Correspondence Address7 Spencer Place
London
N1
Director NameGerald Thomas West
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(2 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 December 2004)
RoleArchitect
Correspondence Address1 Spencer Place
Tyndale Terrace Islington
London
N1 2AX
Secretary NameMr Timothy Buckland Warren
NationalityBritish
StatusResigned
Appointed11 May 2000(6 years after company formation)
Appointment Duration12 years, 11 months (resigned 12 April 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWinton Lodge
37 Nicholas Way
Northwood
Middlesex
HA6 2TR
Director NameJoanne Elizabeth Atkinson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 October 2005)
RoleActuary
Correspondence Address4 Spencer Place
London
N1 2AX
Director NameDean Charles Anthony Cheeseman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(8 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 August 2003)
RoleInvestment Manager
Correspondence AddressFlat 3 6 Spencer Place
Islington
London
N1 2AX
Director NameJason Charles Berry
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(9 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2008)
RoleStockbroker
Correspondence Address18 Spencer Place
Tyndale Terrace
London
N1 2AX
Director NameAlistair William Spiers
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2004(10 years after company formation)
Appointment Duration2 years, 11 months (resigned 24 April 2007)
RoleSenior Sales Executive Corpora
Correspondence AddressFlat 3 Tyndale Court
Spencer Place Tyndale Terrace
London
N1 2AX
Director NameJason Wesley Pound
Date of BirthMay 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed17 June 2004(10 years, 1 month after company formation)
Appointment Duration5 years (resigned 29 June 2009)
RoleProject Manager
Correspondence AddressFlat 1 Hamilton Court 6 Spencer
Place Tyndale Terrace
London
N1 2AX
Director NameMr Richard Charles Worts
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(11 years after company formation)
Appointment Duration3 years, 2 months (resigned 23 July 2008)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Spencer Place, Canonbury
London
N1 2AX
Director NameMarco Fugazzola
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed24 April 2007(12 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 September 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Spencer Place
London
N1 2AX
Director NamePatrick Hoffman
Date of BirthNovember 1971 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed23 July 2008(14 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Spencer Place
Islington
London
N1 2AX
Director NameJoan Forbes Palmer
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(16 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 April 2013)
RoleManager Cdc
Country of ResidenceUnited Kingdom
Correspondence Address9 White Lion Street
London
N1 9PD
Director NameMr Paolo Surico
Date of BirthMarch 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed04 December 2015(21 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 04 December 2015)
RoleAcademic
Country of ResidenceEngland
Correspondence Address9 White Lion Street
London
N1 9PD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed01 May 1996(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 20 July 2000)
Correspondence Address23 Bridford Mews
Off Devonshire Street
London
W1N 1LQ

Location

Registered AddressC/O Islington Properties Limited 3rd Floor
9 White Lion Street
London
N1 9PD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

42 at £1Mr George Brunton
42.00%
Ordinary
34 at £1Rathbone Trust Company LTD
34.00%
Ordinary
24 at £1John Roy Palmer & Joan Forbes Palmer
24.00%
Ordinary

Accounts

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

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

17 February 2021Confirmation statement made on 17 February 2021 with updates (4 pages)
24 June 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
9 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
16 January 2019Accounts for a dormant company made up to 31 March 2018 (4 pages)
2 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
12 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
12 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
23 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(6 pages)
23 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(6 pages)
19 January 2016Termination of appointment of Paolo Surico as a director on 4 December 2015 (1 page)
19 January 2016Termination of appointment of Paolo Surico as a director on 4 December 2015 (1 page)
12 January 2016Appointment of Mr Richard William Hall as a director on 1 April 2015 (2 pages)
12 January 2016Appointment of Mr Richard William Hall as a director on 1 April 2015 (2 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
4 December 2015Appointment of Mr Paolo Surico as a director on 4 December 2015 (2 pages)
4 December 2015Appointment of Mr Paolo Surico as a director on 4 December 2015 (2 pages)
4 December 2015Appointment of Mr Paolo Surico as a director on 4 December 2015 (2 pages)
19 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
26 January 2015Appointment of Miss Jennifer Lee Peterson as a director on 26 January 2015 (2 pages)
26 January 2015Appointment of Miss Jennifer Lee Peterson as a director on 26 January 2015 (2 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
9 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
11 February 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
11 February 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
11 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
9 May 2013Appointment of Islington Properties Ltd as a secretary (2 pages)
9 May 2013Appointment of Islington Properties Ltd as a secretary (2 pages)
8 May 2013Registered office address changed from 70 St Georges Square London SW1V 3RD on 8 May 2013 (1 page)
8 May 2013Termination of appointment of Joan Palmer as a director (1 page)
8 May 2013Termination of appointment of Joan Palmer as a director (1 page)
8 May 2013Registered office address changed from 70 St Georges Square London SW1V 3RD on 8 May 2013 (1 page)
8 May 2013Termination of appointment of Timothy Warren as a secretary (1 page)
8 May 2013Termination of appointment of Timothy Warren as a secretary (1 page)
8 May 2013Registered office address changed from 70 St Georges Square London SW1V 3RD on 8 May 2013 (1 page)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
30 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
26 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
25 May 2011Termination of appointment of Patrick Hoffman as a director (1 page)
25 May 2011Termination of appointment of Patrick Hoffman as a director (1 page)
15 February 2011Appointment of Joan Forbes Palmer as a director (3 pages)
15 February 2011Appointment of Joan Forbes Palmer as a director (3 pages)
4 February 2011Appointment of Mr Richard Charles Worts as a director (2 pages)
4 February 2011Appointment of Mr Richard Charles Worts as a director (2 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
12 October 2010Termination of appointment of Marco Fugazzola as a director (1 page)
12 October 2010Termination of appointment of Marco Fugazzola as a director (1 page)
20 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
20 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
14 December 2009Termination of appointment of Jason Pound as a director (1 page)
14 December 2009Termination of appointment of Jason Pound as a director (1 page)
10 June 2009Return made up to 28/04/09; full list of members (4 pages)
10 June 2009Return made up to 28/04/09; full list of members (4 pages)
1 September 2008Appointment terminated director jason berry (1 page)
1 September 2008Appointment terminated director jason berry (1 page)
29 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
29 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
18 August 2008Director appointed patrick hoffman (2 pages)
18 August 2008Appointment terminated director richard worts (1 page)
18 August 2008Director appointed patrick hoffman (2 pages)
18 August 2008Appointment terminated director richard worts (1 page)
24 July 2008Return made up to 28/04/08; no change of members (8 pages)
24 July 2008Return made up to 28/04/08; no change of members (8 pages)
20 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
20 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
22 August 2007Return made up to 28/04/07; no change of members (10 pages)
22 August 2007Return made up to 28/04/07; no change of members (10 pages)
2 August 2007New director appointed (3 pages)
2 August 2007New director appointed (2 pages)
2 August 2007New director appointed (2 pages)
2 August 2007New director appointed (3 pages)
24 May 2007New director appointed (3 pages)
24 May 2007New director appointed (2 pages)
24 May 2007Registered office changed on 24/05/07 from: talbot house talbot court london EC3V 0BS (1 page)
24 May 2007New director appointed (3 pages)
24 May 2007Registered office changed on 24/05/07 from: talbot house talbot court london EC3V 0BS (1 page)
24 May 2007New director appointed (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
29 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
10 May 2006Return made up to 28/04/06; full list of members (8 pages)
10 May 2006Return made up to 28/04/06; full list of members (8 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
23 May 2005Return made up to 28/04/05; full list of members (8 pages)
23 May 2005Return made up to 28/04/05; full list of members (8 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
23 December 2004Full accounts made up to 31 March 2004 (9 pages)
23 December 2004Full accounts made up to 31 March 2004 (9 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
5 May 2004Return made up to 28/04/04; full list of members (8 pages)
5 May 2004Return made up to 28/04/04; full list of members (8 pages)
3 February 2004Full accounts made up to 31 March 2003 (9 pages)
3 February 2004Full accounts made up to 31 March 2003 (9 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
2 May 2003Return made up to 28/04/03; full list of members (8 pages)
2 May 2003Return made up to 28/04/03; full list of members (8 pages)
6 February 2003Full accounts made up to 31 March 2002 (8 pages)
6 February 2003Full accounts made up to 31 March 2002 (8 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
12 July 2002Return made up to 28/04/02; full list of members (7 pages)
12 July 2002Return made up to 28/04/02; full list of members (7 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
21 January 2002Return made up to 28/04/01; full list of members (7 pages)
21 January 2002Return made up to 28/04/01; full list of members (7 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000Registered office changed on 17/08/00 from: 1 conduit street london W1R 9TG (1 page)
17 August 2000Registered office changed on 17/08/00 from: 1 conduit street london W1R 9TG (1 page)
17 August 2000New secretary appointed (2 pages)
19 May 2000Return made up to 28/04/00; no change of members (5 pages)
19 May 2000Secretary's particulars changed (1 page)
19 May 2000Secretary's particulars changed (1 page)
19 May 2000Return made up to 28/04/00; no change of members (5 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 August 1999Registered office changed on 10/08/99 from: 23 bridford mews london W1 (1 page)
10 August 1999Registered office changed on 10/08/99 from: 23 bridford mews london W1 (1 page)
11 June 1999Return made up to 28/04/99; no change of members (5 pages)
11 June 1999Return made up to 28/04/99; no change of members (5 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
28 May 1998Return made up to 28/04/98; full list of members (6 pages)
28 May 1998Return made up to 28/04/98; full list of members (6 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
4 June 1997New secretary appointed (2 pages)
4 June 1997Return made up to 28/04/97; full list of members (8 pages)
4 June 1997New secretary appointed (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Return made up to 28/04/97; full list of members (8 pages)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
4 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
3 March 1997Secretary resigned (1 page)
3 March 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
3 March 1997Secretary resigned (1 page)
17 February 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
17 February 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
19 November 1996Ad 01/08/96--------- £ si 95@1=95 £ ic 5/100 (2 pages)
19 November 1996Ad 01/08/96--------- £ si 95@1=95 £ ic 5/100 (2 pages)
30 September 1996New director appointed (1 page)
30 September 1996New director appointed (1 page)
13 September 1996New director appointed (1 page)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (1 page)
13 September 1996New director appointed (2 pages)
10 September 1996New director appointed (1 page)
10 September 1996New director appointed (1 page)
10 June 1996Return made up to 28/04/96; no change of members (4 pages)
10 June 1996Return made up to 28/04/96; no change of members (4 pages)
6 October 1995Full accounts made up to 30 April 1995 (5 pages)
6 October 1995Full accounts made up to 30 April 1995 (5 pages)
19 May 1995Return made up to 28/04/95; full list of members (6 pages)
19 May 1995Return made up to 28/04/95; full list of members (6 pages)
3 April 1995Ad 15/03/95--------- £ si 3@1=3 £ ic 2/5 (2 pages)
3 April 1995Ad 15/03/95--------- £ si 3@1=3 £ ic 2/5 (2 pages)