Company Name2 Hamilton Terrace Freehold Limited
Company StatusActive
Company Number06294267
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Douglas Cattanach
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Boydell & Co 146.B
Chiswick High Road
London
W4 1PU
Director NameSimon Charles Margolis
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2007(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Boydell & Co 146.B
Chiswick High Road
London
W4 1PU
Director NameMs Michele Huguette Weil-Guthmann
Date of BirthAugust 1953 (Born 70 years ago)
NationalitySwiss
StatusCurrent
Appointed15 February 2024(16 years, 7 months after company formation)
Appointment Duration2 months, 1 week
RoleMediator
Country of ResidenceSwitzerland
Correspondence AddressRoute De Suisse 96 1295 Tannay
Tannay
Switzerland
Secretary NameSimon Charles Margolis
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse 26 Grosvenor Hill
Court Bourdon Street
London
W1K 3PX
Director NameMr Christopher Samuel Rowley
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(3 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 27 February 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Boydell & Co 146.B
Chiswick High Road
London
W4 1PU
Secretary NameMs Mary Frances Shearer
StatusResigned
Appointed30 June 2011(4 years after company formation)
Appointment Duration6 years, 12 months (resigned 27 June 2018)
RoleCompany Director
Correspondence Address89 Chiswick High Road
London
W4 2EF
Director NameMr Richard Charles Godsave
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(4 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Grove Lodge Crescent Grove
London
SW4 7AE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Boydell & Co 146.B
Chiswick High Road
London
W4 1PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Shareholders

1 at £1Christopher Rowley
33.33%
Ordinary
1 at £1Douglas Cattanach
33.33%
Ordinary
1 at £1Simon Charles Margolis
33.33%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

15 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
12 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
19 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
17 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
8 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
27 June 2019Notification of a person with significant control statement (2 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
6 December 2018Registered office address changed from 89 Chiswick High Road London W4 2EF England to C/O Boydell & Co 146.B Chiswick High Road London W4 1PU on 6 December 2018 (1 page)
22 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 July 2018Termination of appointment of Mary Frances Shearer as a secretary on 27 June 2018 (1 page)
29 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
10 April 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
16 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 September 2016Registered office address changed from 3 Grove Lodge Crescent Grove London SW4 7AE to 89 Chiswick High Road London W4 2EF on 1 September 2016 (1 page)
1 September 2016Registered office address changed from 3 Grove Lodge Crescent Grove London SW4 7AE to 89 Chiswick High Road London W4 2EF on 1 September 2016 (1 page)
1 September 2016Secretary's details changed for Ms Mary Frances Shearer on 27 August 2016 (1 page)
1 September 2016Secretary's details changed for Ms Mary Frances Shearer on 27 August 2016 (1 page)
7 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 3
(7 pages)
7 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 3
(7 pages)
17 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 September 2015Termination of appointment of Richard Charles Godsave as a director on 1 September 2015 (1 page)
10 September 2015Termination of appointment of Richard Charles Godsave as a director on 1 September 2015 (1 page)
10 September 2015Termination of appointment of Richard Charles Godsave as a director on 1 September 2015 (1 page)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 3
(5 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 3
(5 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
(5 pages)
8 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
(5 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 June 2013Director's details changed for Simon Charles Margolis on 1 June 2013 (2 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
28 June 2013Director's details changed for Mr Douglas Cattanach on 1 June 2013 (2 pages)
28 June 2013Director's details changed for Simon Charles Margolis on 1 June 2013 (2 pages)
28 June 2013Director's details changed for Simon Charles Margolis on 1 June 2013 (2 pages)
28 June 2013Director's details changed for Mr Douglas Cattanach on 1 June 2013 (2 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
28 June 2013Director's details changed for Mr Douglas Cattanach on 1 June 2013 (2 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
1 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
1 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
25 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 May 2012Appointment of Mr Richard Charles Godsave as a director (2 pages)
21 May 2012Appointment of Mr Richard Charles Godsave as a director (2 pages)
30 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
30 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
1 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
1 July 2011Appointment of Mr Christopher Samuel Rowley as a director (2 pages)
1 July 2011Appointment of Mr Christopher Samuel Rowley as a director (2 pages)
1 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
30 June 2011Appointment of Ms Mary Frances Shearer as a secretary (2 pages)
30 June 2011Appointment of Ms Mary Frances Shearer as a secretary (2 pages)
30 June 2011Termination of appointment of Simon Margolis as a secretary (1 page)
30 June 2011Director's details changed for Simon Charles Margolis on 29 June 2011 (2 pages)
30 June 2011Director's details changed for Simon Charles Margolis on 29 June 2011 (2 pages)
30 June 2011Termination of appointment of Simon Margolis as a secretary (1 page)
29 June 2011Registered office address changed from 2 Hamilton Terrace London NW8 9UG on 29 June 2011 (2 pages)
29 June 2011Registered office address changed from 2 Hamilton Terrace London NW8 9UG on 29 June 2011 (2 pages)
18 May 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
18 May 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
1 October 2010Registered office address changed from 14-15 College Crescent Swiss Cottage London NW3 5LL on 1 October 2010 (4 pages)
1 October 2010Annual return made up to 27 June 2010 with a full list of shareholders (23 pages)
1 October 2010Termination of appointment of Richard Godsave as a director (2 pages)
1 October 2010Total exemption small company accounts made up to 30 June 2009 (2 pages)
1 October 2010Termination of appointment of Richard Godsave as a director (2 pages)
1 October 2010Total exemption small company accounts made up to 30 June 2009 (2 pages)
1 October 2010Annual return made up to 27 June 2010 with a full list of shareholders (23 pages)
1 October 2010Registered office address changed from 14-15 College Crescent Swiss Cottage London NW3 5LL on 1 October 2010 (4 pages)
1 October 2010Registered office address changed from 14-15 College Crescent Swiss Cottage London NW3 5LL on 1 October 2010 (4 pages)
3 September 2009Return made up to 27/06/09; no change of members (10 pages)
3 September 2009Return made up to 27/06/09; no change of members (10 pages)
10 June 2009Total exemption small company accounts made up to 30 June 2008 (2 pages)
10 June 2009Total exemption small company accounts made up to 30 June 2008 (2 pages)
12 August 2008Return made up to 01/07/08; full list of members (8 pages)
12 August 2008Return made up to 01/07/08; full list of members (8 pages)
2 August 2007Memorandum and Articles of Association (14 pages)
2 August 2007Memorandum and Articles of Association (14 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New secretary appointed;new director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New secretary appointed;new director appointed (2 pages)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 June 2007Incorporation (18 pages)
27 June 2007Incorporation (18 pages)