Company NameHamilton House (Whetstone) Management Ltd.
Company StatusActive
Company Number04232145
CategoryPrivate Limited Company
Incorporation Date11 June 2001(22 years, 9 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 NameRosemary Andrews
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2002(8 months, 3 weeks after company formation)
Appointment Duration22 years, 1 month
RolePa Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Hamilton House
1487 High Road
London
N20 9PJ
Secretary NameMr Philip Geoffrey Simmons
NationalityEnglish
StatusCurrent
Appointed04 March 2002(8 months, 3 weeks after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameElizabeth Woyda
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2002(10 months after company formation)
Appointment Duration21 years, 12 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address4 Hamilton House
1437 High Road
London
N20 9PJ
Director NameMr Gino Franco Carbosiero
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2008(7 years, 5 months after company formation)
Appointment Duration15 years, 4 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressFlat 6 Hamilton House
1487 High Road Whetstone
London
N20 9PJ
Director NameMichael John Kelly
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(same day as company formation)
RoleRetired
Correspondence AddressFlat 1 Hamilton House
1487 High Road Whetstone
London
N20 9PJ
Secretary NameRosemary Andrews
NationalityBritish
StatusResigned
Appointed11 June 2001(same day as company formation)
RolePa-Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Hamilton House
1487 High Road
London
N20 9PJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSadlers
175 High Street
Barnet
Herts
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

16 at £1B. Kenner & A. Kenner
16.67%
Ordinary
16 at £1Mr G. Carbosiero & Mrs G. Carbosiero
16.67%
Ordinary
16 at £1Mrs E. Woyda & Mr W. Woyda
16.67%
Ordinary
16 at £1Mrs R. Andrews
16.67%
Ordinary
16 at £1Mrs W. Benn
16.67%
Ordinary
16 at £1P. Rutt
16.67%
Ordinary

Financials

Year2014
Net Worth£299
Cash£352
Current Liabilities£497

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 June 2023 (9 months, 3 weeks ago)
Next Return Due25 June 2024 (2 months, 3 weeks from now)

Filing History

16 September 2023Total exemption full accounts made up to 31 December 2022 (3 pages)
15 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
14 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
9 June 2022Total exemption full accounts made up to 31 December 2021 (3 pages)
11 September 2021Total exemption full accounts made up to 31 December 2020 (3 pages)
11 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
15 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
12 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 December 2018 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (2 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
8 April 2017Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
8 April 2017Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 96
(6 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 96
(6 pages)
18 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 96
(6 pages)
18 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 96
(6 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 96
(6 pages)
18 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 96
(6 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(6 pages)
21 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(6 pages)
19 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
19 June 2012Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page)
19 June 2012Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (7 pages)
21 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (7 pages)
21 June 2010Director's details changed for Elizabeth Woyda on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Rosemary Andrews on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Rosemary Andrews on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Rosemary Andrews on 2 October 2009 (2 pages)
21 June 2010Termination of appointment of Michael Kelly as a director (1 page)
21 June 2010Director's details changed for Mr Gino Carbosiero on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Elizabeth Woyda on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Mr Gino Carbosiero on 2 October 2009 (2 pages)
21 June 2010Termination of appointment of Michael Kelly as a director (1 page)
21 June 2010Director's details changed for Mr Gino Carbosiero on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Elizabeth Woyda on 2 October 2009 (2 pages)
21 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (7 pages)
26 April 2010Current accounting period extended from 10 December 2010 to 31 December 2010 (1 page)
26 April 2010Total exemption small company accounts made up to 10 December 2009 (3 pages)
26 April 2010Current accounting period extended from 10 December 2010 to 31 December 2010 (1 page)
26 April 2010Total exemption small company accounts made up to 10 December 2009 (3 pages)
3 July 2009Total exemption small company accounts made up to 10 December 2008 (3 pages)
3 July 2009Total exemption small company accounts made up to 10 December 2008 (3 pages)
15 June 2009Return made up to 11/06/09; full list of members (6 pages)
15 June 2009Return made up to 11/06/09; full list of members (6 pages)
7 November 2008Director appointed mr gino carbosiero (1 page)
7 November 2008Director appointed mr gino carbosiero (1 page)
18 August 2008Return made up to 11/06/08; no change of members (7 pages)
18 August 2008Return made up to 11/06/08; no change of members (7 pages)
3 April 2008Total exemption small company accounts made up to 10 December 2007 (3 pages)
3 April 2008Total exemption small company accounts made up to 10 December 2007 (3 pages)
11 July 2007Return made up to 11/06/07; full list of members (8 pages)
11 July 2007Return made up to 11/06/07; full list of members (8 pages)
4 June 2007Total exemption small company accounts made up to 10 December 2006 (3 pages)
4 June 2007Total exemption small company accounts made up to 10 December 2006 (3 pages)
14 July 2006Return made up to 11/06/06; full list of members (9 pages)
14 July 2006Return made up to 11/06/06; full list of members (9 pages)
12 May 2006Total exemption small company accounts made up to 10 December 2005 (3 pages)
12 May 2006Total exemption small company accounts made up to 10 December 2005 (3 pages)
22 June 2005Return made up to 11/06/05; full list of members (8 pages)
22 June 2005Return made up to 11/06/05; full list of members (8 pages)
16 March 2005Total exemption small company accounts made up to 10 December 2004 (4 pages)
16 March 2005Total exemption small company accounts made up to 10 December 2004 (4 pages)
17 September 2004Total exemption full accounts made up to 10 December 2003 (11 pages)
17 September 2004Total exemption full accounts made up to 10 December 2003 (11 pages)
18 June 2004Return made up to 11/06/04; no change of members (7 pages)
18 June 2004Return made up to 11/06/04; no change of members (7 pages)
19 June 2003Return made up to 11/06/03; full list of members (9 pages)
19 June 2003Return made up to 11/06/03; full list of members (9 pages)
29 May 2003Total exemption small company accounts made up to 10 December 2002 (4 pages)
29 May 2003Total exemption small company accounts made up to 10 December 2002 (4 pages)
29 June 2002Return made up to 11/06/02; full list of members (8 pages)
29 June 2002Return made up to 11/06/02; full list of members (8 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
26 March 2002Accounting reference date extended from 30/06/02 to 10/12/02 (1 page)
26 March 2002Accounting reference date extended from 30/06/02 to 10/12/02 (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Registered office changed on 14/03/02 from: hamilton house 1487 high road whetstone london N20 9PJ (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Registered office changed on 14/03/02 from: hamilton house 1487 high road whetstone london N20 9PJ (1 page)
14 March 2002New director appointed (2 pages)
11 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2001Secretary resigned (1 page)
29 June 2001Secretary resigned (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001New secretary appointed (2 pages)
29 June 2001New secretary appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
11 June 2001Incorporation (15 pages)
11 June 2001Incorporation (15 pages)