Company Name79 Hamilton Terrace Freehold Limited
Company StatusActive
Company Number06329791
CategoryPrivate Limited Company
Incorporation Date31 July 2007(16 years, 8 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 NameKunal Sadarangani
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed31 July 2007(same day as company formation)
RolePresident & Exe Director
Country of ResidenceIndia
Correspondence AddressA4 Seaface Park
D. Desai Road Breach Candy
Mumbai 400026
India
Director NameMs Ayah Elmaazi
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2013(6 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressFlat 1 79 Hamilton Terrace
St Johns Wood
London
NW8 9QX
Director NameKhuram Shiraz Yousaf
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2013(6 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 79 Hamilton Terrace
St Johns Wood
London
NW8 9QX
Secretary NameMr Adam Patrick Delaney
StatusCurrent
Appointed23 April 2014(6 years, 8 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Correspondence Address619 Holloway Road
London
N19 5SS
Director NameNicholas Baron
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
79 Hamilton Terrace
London
NW8 9QX
Director NameMrs Henny Gutwein
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address79 Hamilton Terrace
London
NW8 9QX
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed31 July 2007(same day as company formation)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDillons Maanging Agents
619 Holloway Road
London
N19 5SS
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Shareholders

2 at £1Ayah & Khuram Elmazzi & Yousaf
40.00%
Ordinary
1 at £1Cebon Apparel Private LTD
20.00%
Ordinary
1 at £1Douglas Kay
20.00%
Ordinary
1 at £1Hatven LTD
20.00%
Ordinary

Accounts

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

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

1 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
22 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
9 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
26 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
24 May 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
24 May 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
27 October 2015Accounts for a dormant company made up to 31 July 2015 (5 pages)
27 October 2015Accounts for a dormant company made up to 31 July 2015 (5 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 5
(5 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 5
(5 pages)
13 October 2014Accounts for a dormant company made up to 31 July 2014 (6 pages)
13 October 2014Accounts for a dormant company made up to 31 July 2014 (6 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 5
(6 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 5
(6 pages)
3 August 2014Termination of appointment of Henny Gutwein as a director on 3 August 2014 (1 page)
3 August 2014Termination of appointment of Henny Gutwein as a director on 3 August 2014 (1 page)
3 August 2014Termination of appointment of Henny Gutwein as a director on 3 August 2014 (1 page)
23 April 2014Appointment of Mr. Adam Patrick Delaney as a secretary (2 pages)
23 April 2014Termination of appointment of Stardata Business Services Limited as a secretary (1 page)
23 April 2014Termination of appointment of Stardata Business Services Limited as a secretary (1 page)
23 April 2014Appointment of Mr. Adam Patrick Delaney as a secretary (2 pages)
10 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
10 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
13 March 2014Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 13 March 2014 (1 page)
13 March 2014Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 13 March 2014 (1 page)
20 September 2013Termination of appointment of Nicholas Baron as a director (1 page)
20 September 2013Appointment of Khuram Yousaf as a director (2 pages)
20 September 2013Appointment of Khuram Yousaf as a director (2 pages)
20 September 2013Appointment of Ayah Elmaazi as a director (2 pages)
20 September 2013Appointment of Ayah Elmaazi as a director (2 pages)
20 September 2013Termination of appointment of Nicholas Baron as a director (1 page)
12 September 2013Director's details changed for Kunal Sadarangani on 31 July 2013 (2 pages)
12 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(6 pages)
12 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(6 pages)
12 September 2013Director's details changed for Kunal Sadarangani on 31 July 2013 (2 pages)
25 March 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
25 March 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
15 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
15 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
11 August 2010Director's details changed for Mrs Henny Gutwein on 31 July 2010 (2 pages)
11 August 2010Director's details changed for Mrs Henny Gutwein on 31 July 2010 (2 pages)
11 August 2010Director's details changed for Kunal Sadarangani on 31 July 2010 (2 pages)
11 August 2010Director's details changed for Kunal Sadarangani on 31 July 2010 (2 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
11 August 2010Secretary's details changed for Stardata Business Services Limited on 31 July 2010 (2 pages)
11 August 2010Secretary's details changed for Stardata Business Services Limited on 31 July 2010 (2 pages)
19 March 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
19 March 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
8 September 2009Registered office changed on 08/09/2009 from harben house harben parade finchley road london NW3 6LH (1 page)
8 September 2009Registered office changed on 08/09/2009 from harben house harben parade finchley road london NW3 6LH (1 page)
8 September 2009Return made up to 31/07/09; full list of members (5 pages)
8 September 2009Return made up to 31/07/09; full list of members (5 pages)
24 June 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
24 June 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
11 August 2008Return made up to 31/07/08; full list of members (5 pages)
11 August 2008Return made up to 31/07/08; full list of members (5 pages)
30 July 2008Ad 04/07/08\gbp si 1@1=1\gbp ic 4/5\ (2 pages)
30 July 2008Ad 04/07/08\gbp si 1@1=1\gbp ic 4/5\ (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007Ad 31/07/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007Ad 31/07/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007Secretary resigned (1 page)
31 July 2007Incorporation (19 pages)
31 July 2007Incorporation (19 pages)