Company Name17, Hamilton Terrace Limited
Company StatusActive
Company Number04446281
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 11 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 NameMs Gemma Jackson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2002(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMeir Levy
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameDavid Nachshon
Date of BirthNovember 1931 (Born 92 years ago)
NationalityIsraeli
StatusCurrent
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Secretary NameMs Gemma Jackson
NationalityBritish
StatusCurrent
Appointed23 May 2002(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMr John Hall
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2006(4 years, 2 months after company formation)
Appointment Duration17 years, 9 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameGerald Eriera
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleFashion Consultant
Correspondence AddressThe Garden Flat
17a Hamilton Terrace
London
NW8 9RE
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressFirst Floor, Jebsen House
53-61 High Street
Ruislip
Middlesex
HA4 7BD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gemma Jackson
25.00%
Ordinary
1 at £1John Hall
25.00%
Ordinary
1 at £1Michael Levy
25.00%
Ordinary
1 at £1Zvia Nacshon & David Nacshon
25.00%
Ordinary

Financials

Year2014
Net Worth£3,993
Cash£2,755
Current Liabilities£1,116

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

31 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
15 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
16 July 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
2 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
11 May 2021Director's details changed (2 pages)
10 May 2021Director's details changed for David Nachshon on 20 April 2021 (2 pages)
10 May 2021Director's details changed for Ms Gemma Jackson on 20 April 2021 (2 pages)
7 May 2021Secretary's details changed for Ms Gemma Jackson on 20 April 2021 (1 page)
30 April 2021Director's details changed for Mr John Hall on 20 April 2021 (2 pages)
30 April 2021Registered office address changed from C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 30 April 2021 (1 page)
8 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
4 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 December 2018Director's details changed for Meir Levy on 8 December 2018 (2 pages)
11 December 2018Secretary's details changed for Ms Gemma Jackson on 8 December 2018 (1 page)
11 December 2018Director's details changed for Mr John Hall on 8 December 2018 (2 pages)
11 December 2018Director's details changed for Ms Gemma Jackson on 8 December 2018 (2 pages)
11 December 2018Director's details changed for David Nachshon on 8 December 2018 (2 pages)
30 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 4
(7 pages)
30 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 4
(7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4
(8 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4
(8 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 4
(8 pages)
3 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 4
(8 pages)
22 April 2014Registered office address changed from 18 Poplar Road Denham Uxbridge Middlesex UB9 4AW on 22 April 2014 (1 page)
22 April 2014Registered office address changed from 18 Poplar Road Denham Uxbridge Middlesex UB9 4AW on 22 April 2014 (1 page)
29 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (8 pages)
11 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (8 pages)
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)
1 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (8 pages)
1 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (8 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (8 pages)
27 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (8 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
28 May 2010Director's details changed for Meir Levy on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Meir Levy on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Gemma Jackson on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Gemma Jackson on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Meir Levy on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Gemma Jackson on 1 October 2009 (2 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 June 2009Return made up to 23/05/09; full list of members (5 pages)
5 June 2009Return made up to 23/05/09; full list of members (5 pages)
11 March 2009Return made up to 20/06/08; no change of members (5 pages)
11 March 2009Return made up to 20/06/08; no change of members (5 pages)
4 March 2009Registered office changed on 04/03/2009 from flat 3 17 hamilton terrace london NW8 9RE (1 page)
4 March 2009Registered office changed on 04/03/2009 from flat 3 17 hamilton terrace london NW8 9RE (1 page)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 March 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
14 March 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
17 September 2007Return made up to 23/05/07; no change of members (8 pages)
17 September 2007Return made up to 23/05/07; no change of members (8 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
22 August 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 August 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
29 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
29 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
9 June 2005Return made up to 23/05/05; full list of members (9 pages)
9 June 2005Return made up to 23/05/05; full list of members (9 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
1 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 March 2004Ad 29/01/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
17 March 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
17 March 2004Ad 29/01/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
17 March 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
28 January 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
28 January 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
22 November 2003Return made up to 23/05/03; full list of members (8 pages)
22 November 2003Return made up to 23/05/03; full list of members (8 pages)
7 October 2002Director's particulars changed (1 page)
7 October 2002Director's particulars changed (1 page)
27 September 2002Director's particulars changed (1 page)
27 September 2002Director's particulars changed (1 page)
20 August 2002Director's particulars changed (1 page)
20 August 2002Director's particulars changed (1 page)
24 June 2002New secretary appointed;new director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New secretary appointed;new director appointed (2 pages)
24 June 2002New director appointed (2 pages)
16 June 2002Secretary resigned (1 page)
16 June 2002Director resigned (1 page)
16 June 2002Secretary resigned (1 page)
16 June 2002Director resigned (1 page)
23 May 2002Incorporation (16 pages)
23 May 2002Incorporation (16 pages)