London
W9 1QR
Director Name | Babar Mumtaz |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2008(4 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Hamilton Court 149 Maida Vale London W9 1QR |
Director Name | Mr Erik Heino |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 05 February 2014(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton Court 149 Maida Vale Flat 14 London W9 1QR |
Director Name | Mr Nicholas Mandrinos |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2016(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton Court 26 Hamilton Court 149 Maida Vale London W9 1QR |
Director Name | Rosalind Dimdore |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(4 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 March 2014) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Hamilton Court 149 Maida Vale London W9 1QR |
Director Name | Mr Adam Marc Kravitz |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(4 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 July 2008) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Flat 15 Hamilton Court 149 Maida Vale London W9 1QR |
Director Name | John Goodman |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(4 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 January 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 55 Hamilton Court 149 Maida Vale London W9 1QR |
Secretary Name | Kenneth Dimdore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(4 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 June 2013) |
Role | Company Director |
Correspondence Address | 39 Hamilton Court 149 Maida Vale London W9 1QR |
Director Name | Vivien Margaret Mitchell |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(1 year, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 10 June 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hamilton Court 149 Maida Vale London W9 1QR |
Director Name | Ms Ope Akinnuoye-Agbaje |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2016(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 June 2017) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton Court 4 Hamilton Court 149 Maida Vale London W9 1QR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hamilton Court 149 Maida Vale Flat 14 London W9 1QR |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £84,561 |
Cash | £77,180 |
Current Liabilities | £50,002 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (10 months, 3 weeks from now) |
30 July 2004 | Delivered on: 4 August 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hamilton court 147 149 and 151 maida vale and 306 to 322 (even) elgin avenue W9. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
14 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
---|---|
16 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 June 2017 | Termination of appointment of Ope Akinnuoye-Agbaje as a director on 14 June 2017 (1 page) |
18 June 2017 | Termination of appointment of Ope Akinnuoye-Agbaje as a director on 14 June 2017 (1 page) |
6 April 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
6 April 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 April 2016 | Annual return made up to 25 March 2016 no member list (7 pages) |
21 April 2016 | Annual return made up to 25 March 2016 no member list (7 pages) |
15 February 2016 | Appointment of Ms Ope Akinnuoye-Agbaje as a director on 9 February 2016 (2 pages) |
15 February 2016 | Appointment of Mr Nicholas Mandrinos as a director on 9 February 2016 (2 pages) |
15 February 2016 | Appointment of Mr Nicholas Mandrinos as a director on 9 February 2016 (2 pages) |
15 February 2016 | Appointment of Ms Ope Akinnuoye-Agbaje as a director on 9 February 2016 (2 pages) |
14 February 2016 | Termination of appointment of John Goodman as a director on 31 January 2016 (1 page) |
14 February 2016 | Termination of appointment of John Goodman as a director on 31 January 2016 (1 page) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 March 2015 | Annual return made up to 25 March 2015 no member list (6 pages) |
26 March 2015 | Annual return made up to 25 March 2015 no member list (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 April 2014 | Annual return made up to 25 March 2014 no member list (6 pages) |
3 April 2014 | Annual return made up to 25 March 2014 no member list (6 pages) |
1 April 2014 | Appointment of Mr Erik Heino as a director (2 pages) |
1 April 2014 | Appointment of Mr Erik Heino as a director (2 pages) |
31 March 2014 | Termination of appointment of Rosalind Dimdore as a director (1 page) |
31 March 2014 | Termination of appointment of Rosalind Dimdore as a director (1 page) |
27 February 2014 | Registered office address changed from 39 Hamilton Court 149 Maida Vale London W9 1QR on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from 39 Hamilton Court 149 Maida Vale London W9 1QR on 27 February 2014 (1 page) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 July 2013 | Termination of appointment of Kenneth Dimdore as a secretary (1 page) |
8 July 2013 | Termination of appointment of Kenneth Dimdore as a secretary (1 page) |
2 April 2013 | Annual return made up to 25 March 2013 no member list (7 pages) |
2 April 2013 | Annual return made up to 25 March 2013 no member list (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Annual return made up to 25 March 2012 no member list (7 pages) |
27 March 2012 | Annual return made up to 25 March 2012 no member list (7 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 April 2011 | Annual return made up to 25 March 2011 no member list (7 pages) |
20 April 2011 | Annual return made up to 25 March 2011 no member list (7 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 March 2010 | Annual return made up to 25 March 2010 no member list (5 pages) |
29 March 2010 | Director's details changed for Rosalind Dimdore on 25 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Babar Mumtaz on 20 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Paul Oliver Richard Wayne on 25 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Vivien Margaret Mitchell on 25 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Vivien Margaret Mitchell on 25 March 2010 (2 pages) |
29 March 2010 | Director's details changed for John Goodman on 25 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Babar Mumtaz on 20 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Paul Oliver Richard Wayne on 25 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 25 March 2010 no member list (5 pages) |
29 March 2010 | Director's details changed for Rosalind Dimdore on 25 March 2010 (2 pages) |
29 March 2010 | Director's details changed for John Goodman on 25 March 2010 (2 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 March 2009 | Annual return made up to 25/03/09 (3 pages) |
25 March 2009 | Annual return made up to 25/03/09 (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 September 2008 | Director appointed babar mumtaz (2 pages) |
25 September 2008 | Director appointed babar mumtaz (2 pages) |
9 September 2008 | Appointment terminated director adam kravitz (1 page) |
9 September 2008 | Appointment terminated director adam kravitz (1 page) |
28 March 2008 | Annual return made up to 25/03/08 (3 pages) |
28 March 2008 | Annual return made up to 25/03/08 (3 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 March 2007 | Annual return made up to 25/03/07 (2 pages) |
29 March 2007 | Annual return made up to 25/03/07 (2 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 April 2006 | Annual return made up to 25/03/06 (2 pages) |
19 April 2006 | Annual return made up to 25/03/06 (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 April 2005 | Annual return made up to 25/03/05 (2 pages) |
6 April 2005 | Annual return made up to 25/03/05 (2 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Resolutions
|
15 June 2004 | Resolutions
|
15 June 2004 | New director appointed (2 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: beaumont house 47 mount pleasant london WC1X 0AE (2 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: beaumont house 47 mount pleasant london WC1X 0AE (2 pages) |
28 April 2004 | Memorandum and Articles of Association (14 pages) |
28 April 2004 | Memorandum and Articles of Association (14 pages) |
27 April 2004 | Resolutions
|
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Resolutions
|
27 April 2004 | New director appointed (2 pages) |
19 April 2004 | Company name changed forestholly property management LIMITED\certificate issued on 19/04/04 (2 pages) |
19 April 2004 | Company name changed forestholly property management LIMITED\certificate issued on 19/04/04 (2 pages) |
16 April 2004 | Registered office changed on 16/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | Registered office changed on 16/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Secretary resigned;director resigned (1 page) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Secretary resigned;director resigned (1 page) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
25 March 2004 | Incorporation (16 pages) |
25 March 2004 | Incorporation (16 pages) |