Company NameHamilton Court Maida Vale Limited
Company StatusActive
Company Number05084121
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 March 2004(20 years, 1 month ago)
Previous NameForestholly Property Management 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 NameMr Paul Oliver Richard Wayne
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2004(4 days after company formation)
Appointment Duration20 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Hamilton Court
London
W9 1QR
Director NameBabar Mumtaz
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2008(4 years, 4 months after company formation)
Appointment Duration15 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Hamilton Court 149 Maida Vale
London
W9 1QR
Director NameMr Erik Heino
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityDanish
StatusCurrent
Appointed05 February 2014(9 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton Court 149 Maida Vale
Flat 14
London
W9 1QR
Director NameMr Nicholas Mandrinos
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2016(11 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton Court 26 Hamilton Court
149 Maida Vale
London
W9 1QR
Director NameRosalind Dimdore
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(4 days after company formation)
Appointment Duration9 years, 11 months (resigned 14 March 2014)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Hamilton Court
149 Maida Vale
London
W9 1QR
Director NameMr Adam Marc Kravitz
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(4 days after company formation)
Appointment Duration4 years, 4 months (resigned 28 July 2008)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFlat 15 Hamilton Court
149 Maida Vale
London
W9 1QR
Director NameJohn Goodman
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(4 days after company formation)
Appointment Duration11 years, 10 months (resigned 31 January 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address55 Hamilton Court
149 Maida Vale
London
W9 1QR
Secretary NameKenneth Dimdore
NationalityBritish
StatusResigned
Appointed30 March 2004(4 days after company formation)
Appointment Duration9 years, 3 months (resigned 26 June 2013)
RoleCompany Director
Correspondence Address39 Hamilton Court
149 Maida Vale
London
W9 1QR
Director NameVivien Margaret Mitchell
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(1 year, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 10 June 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Hamilton Court
149 Maida Vale
London
W9 1QR
Director NameMs Ope Akinnuoye-Agbaje
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2016(11 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 June 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton Court 4 Hamilton Court
149 Maida Vale
London
W9 1QR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHamilton Court 149 Maida Vale
Flat 14
London
W9 1QR
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Financials

Year2014
Net Worth£84,561
Cash£77,180
Current Liabilities£50,002

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 3 weeks ago)
Next Return Due27 March 2025 (10 months, 3 weeks from now)

Charges

30 July 2004Delivered 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

Filing History

14 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 June 2017Termination of appointment of Ope Akinnuoye-Agbaje as a director on 14 June 2017 (1 page)
18 June 2017Termination of appointment of Ope Akinnuoye-Agbaje as a director on 14 June 2017 (1 page)
6 April 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 April 2016Annual return made up to 25 March 2016 no member list (7 pages)
21 April 2016Annual return made up to 25 March 2016 no member list (7 pages)
15 February 2016Appointment of Ms Ope Akinnuoye-Agbaje as a director on 9 February 2016 (2 pages)
15 February 2016Appointment of Mr Nicholas Mandrinos as a director on 9 February 2016 (2 pages)
15 February 2016Appointment of Mr Nicholas Mandrinos as a director on 9 February 2016 (2 pages)
15 February 2016Appointment of Ms Ope Akinnuoye-Agbaje as a director on 9 February 2016 (2 pages)
14 February 2016Termination of appointment of John Goodman as a director on 31 January 2016 (1 page)
14 February 2016Termination of appointment of John Goodman as a director on 31 January 2016 (1 page)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 March 2015Annual return made up to 25 March 2015 no member list (6 pages)
26 March 2015Annual return made up to 25 March 2015 no member list (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 April 2014Annual return made up to 25 March 2014 no member list (6 pages)
3 April 2014Annual return made up to 25 March 2014 no member list (6 pages)
1 April 2014Appointment of Mr Erik Heino as a director (2 pages)
1 April 2014Appointment of Mr Erik Heino as a director (2 pages)
31 March 2014Termination of appointment of Rosalind Dimdore as a director (1 page)
31 March 2014Termination of appointment of Rosalind Dimdore as a director (1 page)
27 February 2014Registered office address changed from 39 Hamilton Court 149 Maida Vale London W9 1QR on 27 February 2014 (1 page)
27 February 2014Registered office address changed from 39 Hamilton Court 149 Maida Vale London W9 1QR on 27 February 2014 (1 page)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 July 2013Termination of appointment of Kenneth Dimdore as a secretary (1 page)
8 July 2013Termination of appointment of Kenneth Dimdore as a secretary (1 page)
2 April 2013Annual return made up to 25 March 2013 no member list (7 pages)
2 April 2013Annual return made up to 25 March 2013 no member list (7 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 25 March 2012 no member list (7 pages)
27 March 2012Annual return made up to 25 March 2012 no member list (7 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 April 2011Annual return made up to 25 March 2011 no member list (7 pages)
20 April 2011Annual return made up to 25 March 2011 no member list (7 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 March 2010Annual return made up to 25 March 2010 no member list (5 pages)
29 March 2010Director's details changed for Rosalind Dimdore on 25 March 2010 (2 pages)
29 March 2010Director's details changed for Babar Mumtaz on 20 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Paul Oliver Richard Wayne on 25 March 2010 (2 pages)
29 March 2010Director's details changed for Vivien Margaret Mitchell on 25 March 2010 (2 pages)
29 March 2010Director's details changed for Vivien Margaret Mitchell on 25 March 2010 (2 pages)
29 March 2010Director's details changed for John Goodman on 25 March 2010 (2 pages)
29 March 2010Director's details changed for Babar Mumtaz on 20 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Paul Oliver Richard Wayne on 25 March 2010 (2 pages)
29 March 2010Annual return made up to 25 March 2010 no member list (5 pages)
29 March 2010Director's details changed for Rosalind Dimdore on 25 March 2010 (2 pages)
29 March 2010Director's details changed for John Goodman on 25 March 2010 (2 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 March 2009Annual return made up to 25/03/09 (3 pages)
25 March 2009Annual return made up to 25/03/09 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 September 2008Director appointed babar mumtaz (2 pages)
25 September 2008Director appointed babar mumtaz (2 pages)
9 September 2008Appointment terminated director adam kravitz (1 page)
9 September 2008Appointment terminated director adam kravitz (1 page)
28 March 2008Annual return made up to 25/03/08 (3 pages)
28 March 2008Annual return made up to 25/03/08 (3 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 March 2007Annual return made up to 25/03/07 (2 pages)
29 March 2007Annual return made up to 25/03/07 (2 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 April 2006Annual return made up to 25/03/06 (2 pages)
19 April 2006Annual return made up to 25/03/06 (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 April 2005Annual return made up to 25/03/05 (2 pages)
6 April 2005Annual return made up to 25/03/05 (2 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
15 June 2004New director appointed (2 pages)
15 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 June 2004New director appointed (2 pages)
2 June 2004Registered office changed on 02/06/04 from: beaumont house 47 mount pleasant london WC1X 0AE (2 pages)
2 June 2004Registered office changed on 02/06/04 from: beaumont house 47 mount pleasant london WC1X 0AE (2 pages)
28 April 2004Memorandum and Articles of Association (14 pages)
28 April 2004Memorandum and Articles of Association (14 pages)
27 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2004New director appointed (2 pages)
27 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2004New director appointed (2 pages)
19 April 2004Company name changed forestholly property management LIMITED\certificate issued on 19/04/04 (2 pages)
19 April 2004Company name changed forestholly property management LIMITED\certificate issued on 19/04/04 (2 pages)
16 April 2004Registered office changed on 16/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 April 2004New director appointed (2 pages)
16 April 2004Registered office changed on 16/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Secretary resigned;director resigned (1 page)
16 April 2004New director appointed (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004Secretary resigned;director resigned (1 page)
16 April 2004New secretary appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New secretary appointed (2 pages)
16 April 2004New director appointed (2 pages)
25 March 2004Incorporation (16 pages)
25 March 2004Incorporation (16 pages)