21 Hamilton Road Ealing
London
W5 2EF
Director Name | Huy Ho |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2006(9 years after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Woods House 23 Hamilton Road London W5 2EE |
Director Name | Mr Bertram George Brinkley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(26 years, 3 months after company formation) |
Appointment Duration | 10 months |
Role | Property Investor |
Country of Residence | Wales |
Correspondence Address | 21 And 23 Flat 5 Hamilton Road Ealing London W5 2EE |
Director Name | Mrs Nesta Margaret Lewis |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales |
Secretary Name | Pamela Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Director Name | Neil Hemming |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2002) |
Role | Consultant |
Correspondence Address | Flat 11 23 Hamilton Road Ealing London W5 2EE |
Secretary Name | Andrew James Stronge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1998) |
Role | Stock Broker |
Correspondence Address | Flat 6 21 Hamilton Road Ealing London W5 2EE |
Secretary Name | Azar Shahpar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 May 2003) |
Role | Company Director |
Correspondence Address | Flat 4 Woods House 21 Hamilton Road London W5 2EE |
Director Name | Eve Grace Cohen |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2003) |
Role | Retired |
Correspondence Address | Flat 1 21 Hamilton Road Ealing London W5 2EE |
Director Name | Azar Shahpar |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(5 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 27 May 2003) |
Role | Housewife |
Correspondence Address | Flat 4 Woods House 21 Hamilton Road London W5 2EE |
Director Name | Fiona Lindsay Catterall |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 February 2008) |
Role | Tax Consultant |
Correspondence Address | Flat 12 Woods House 23 Hamilton Road Ealing London W5 2EF |
Director Name | Miss Hilary Thompson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(8 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 06 June 2023) |
Role | Physiotherapy Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Woods House 21 Hamilton Road Ealing London W5 2EF |
Secretary Name | Tg Estate Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2003(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 May 2014) |
Correspondence Address | Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL |
Secretary Name | ESH Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2014(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 July 2019) |
Correspondence Address | 30 Anyards Road Cobham Surrey KT11 2LA |
Secretary Name | Alexander Faulkner Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2019(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 January 2024) |
Correspondence Address | 11 Little Park Farm Road Fareham Hampshire PO15 5SN |
Registered Address | Kondominium Property Management 26 Drayton Green Road London W13 8RY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
2 at £1 | M. Pohl 28.57% Ordinary |
---|---|
1 at £1 | Anfa Jaffer & El-bashir Bahaj 14.29% Ordinary |
1 at £1 | Mary Mcmahon & Bertram Brinkley 14.29% Ordinary |
1 at £1 | Maryam Razak & Melody Razak 14.29% Ordinary |
1 at £1 | Ms H. Thompson 14.29% Ordinary |
1 at £1 | Sik Kin Liu & Sze Ying Liu 14.29% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 4 weeks from now) |
25 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
30 June 2023 | Appointment of Mr Bertram George Brinkley as a director on 30 June 2023 (2 pages) |
22 June 2023 | Termination of appointment of Hilary Thompson as a director on 6 June 2023 (1 page) |
22 March 2023 | Confirmation statement made on 10 March 2023 with updates (4 pages) |
21 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
16 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
15 March 2021 | Confirmation statement made on 10 March 2021 with updates (4 pages) |
21 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
23 March 2020 | Confirmation statement made on 10 March 2020 with updates (3 pages) |
8 July 2019 | Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 8 July 2019 (1 page) |
8 July 2019 | Appointment of Alexander Faulkner Partnership Limited as a secretary on 8 July 2019 (2 pages) |
8 July 2019 | Termination of appointment of Esh Management Ltd as a secretary on 8 July 2019 (1 page) |
11 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
28 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
9 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
20 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
18 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
18 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 May 2014 | Appointment of Esh Management Ltd as a secretary (2 pages) |
16 May 2014 | Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL on 16 May 2014 (1 page) |
16 May 2014 | Termination of appointment of Tg Estate Management Limited as a secretary (1 page) |
16 May 2014 | Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL on 16 May 2014 (1 page) |
16 May 2014 | Appointment of Esh Management Ltd as a secretary (2 pages) |
16 May 2014 | Termination of appointment of Tg Estate Management Limited as a secretary (1 page) |
16 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
16 March 2014 | Secretary's details changed for Tg Estate Management Limited on 1 January 2014 (1 page) |
16 March 2014 | Registered office address changed from Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 16 March 2014 (1 page) |
16 March 2014 | Registered office address changed from Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 16 March 2014 (1 page) |
16 March 2014 | Secretary's details changed for Tg Estate Management Limited on 1 January 2014 (1 page) |
16 March 2014 | Secretary's details changed for Tg Estate Management Limited on 1 January 2014 (1 page) |
16 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Registered office address changed from 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 28 March 2011 (1 page) |
28 March 2011 | Secretary's details changed for Tyser Greenwood Estate Management.Co.Uk on 28 March 2011 (2 pages) |
28 March 2011 | Registered office address changed from 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 28 March 2011 (1 page) |
28 March 2011 | Secretary's details changed for Tyser Greenwood Estate Management.Co.Uk on 28 March 2011 (2 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Director's details changed for Hilary Thompson on 7 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mark Pohl on 7 May 2010 (2 pages) |
7 June 2010 | Registered office address changed from 22 Red Lion Court London EC4A 3EB on 7 June 2010 (1 page) |
7 June 2010 | Secretary's details changed for Tyser Greenwood Estate Management.Co.Uk on 7 May 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Tyser Greenwood Estate Management.Co.Uk on 7 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mark Pohl on 7 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Huy Ho on 7 May 2010 (2 pages) |
7 June 2010 | Registered office address changed from 22 Red Lion Court London EC4A 3EB on 7 June 2010 (1 page) |
7 June 2010 | Director's details changed for Mark Pohl on 7 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Hilary Thompson on 7 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Hilary Thompson on 7 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Huy Ho on 7 May 2010 (2 pages) |
7 June 2010 | Registered office address changed from 22 Red Lion Court London EC4A 3EB on 7 June 2010 (1 page) |
7 June 2010 | Secretary's details changed for Tyser Greenwood Estate Management.Co.Uk on 7 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Huy Ho on 7 May 2010 (2 pages) |
25 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
25 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
12 March 2009 | Location of register of members (1 page) |
12 March 2009 | Secretary's change of particulars / tyser greenwood estate management.co.uk / 01/01/2009 (1 page) |
12 March 2009 | Secretary's change of particulars / tyser greenwood estate management.co.uk / 01/01/2009 (1 page) |
12 March 2009 | Location of register of members (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 111-113 guildford street chertsey surrey KT16 9AS united kingdom (1 page) |
12 March 2009 | Location of debenture register (1 page) |
12 March 2009 | Location of debenture register (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 111-113 guildford street chertsey surrey KT16 9AS united kingdom (1 page) |
12 March 2009 | Return made up to 10/03/09; full list of members (6 pages) |
12 March 2009 | Return made up to 10/03/09; full list of members (6 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
14 August 2008 | Secretary's change of particulars / townends property management / 01/01/2008 (2 pages) |
14 August 2008 | Return made up to 10/03/08; full list of members (6 pages) |
14 August 2008 | Secretary's change of particulars / townends property management / 01/01/2008 (2 pages) |
14 August 2008 | Return made up to 10/03/08; full list of members (6 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page) |
28 May 2008 | Appointment terminated director fiona catterall (1 page) |
28 May 2008 | Appointment terminated director fiona catterall (1 page) |
1 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
1 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
25 July 2007 | Return made up to 10/03/07; full list of members
|
25 July 2007 | Return made up to 10/03/07; full list of members
|
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
31 August 2006 | New director appointed (1 page) |
31 August 2006 | New director appointed (1 page) |
16 August 2006 | Return made up to 10/03/06; full list of members (5 pages) |
16 August 2006 | Return made up to 10/03/06; full list of members (5 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
1 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
1 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
18 March 2005 | Return made up to 10/03/05; no change of members (7 pages) |
18 March 2005 | Return made up to 10/03/05; no change of members (7 pages) |
16 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
16 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
28 April 2004 | New director appointed (1 page) |
28 April 2004 | New director appointed (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Return made up to 10/03/04; no change of members
|
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Return made up to 10/03/04; no change of members
|
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
29 September 2003 | New director appointed (1 page) |
29 September 2003 | New director appointed (1 page) |
15 August 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
15 August 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | New secretary appointed (2 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: townends property management century house 234 station road addlestone surrey KT15 2PH (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: townends property management century house 234 station road addlestone surrey KT15 2PH (1 page) |
17 March 2003 | Return made up to 10/03/03; full list of members (6 pages) |
17 March 2003 | Return made up to 10/03/03; full list of members (6 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
10 April 2002 | Return made up to 10/03/02; full list of members
|
10 April 2002 | Return made up to 10/03/02; full list of members
|
22 February 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
22 February 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
9 April 2001 | Return made up to 10/03/01; full list of members (8 pages) |
9 April 2001 | Return made up to 10/03/01; full list of members (8 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
15 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
15 March 2000 | Return made up to 10/03/00; full list of members (8 pages) |
15 March 2000 | Return made up to 10/03/00; full list of members (8 pages) |
15 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
7 April 1999 | Return made up to 10/03/99; full list of members (8 pages) |
7 April 1999 | Return made up to 10/03/99; full list of members (8 pages) |
13 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
13 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
11 December 1998 | Full accounts made up to 31 December 1997 (9 pages) |
11 December 1998 | Full accounts made up to 31 December 1997 (9 pages) |
4 December 1998 | Secretary resigned (1 page) |
4 December 1998 | Secretary resigned (1 page) |
3 December 1998 | New secretary appointed (2 pages) |
3 December 1998 | New secretary appointed (2 pages) |
5 March 1998 | Return made up to 10/03/98; full list of members
|
5 March 1998 | Return made up to 10/03/98; full list of members
|
2 March 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
2 March 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
14 July 1997 | Memorandum and Articles of Association (18 pages) |
14 July 1997 | Memorandum and Articles of Association (18 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH (1 page) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH (1 page) |
26 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Secretary resigned (1 page) |
17 March 1997 | Secretary resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
10 March 1997 | Incorporation (22 pages) |
10 March 1997 | Incorporation (22 pages) |