Company Name107 Hamilton Terrace Company Limited
DirectorsToby Saul Harris and Lawrence Mitchell Harvey
Company StatusActive
Company Number06779073
CategoryPrivate Limited Company
Incorporation Date23 December 2008(15 years, 3 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 NameToby Saul Harris
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(1 year, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 107 Hamilton Terrace
London
NW8 7QY
Director NameMr Lawrence Mitchell Harvey
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2011(2 years, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMs Faye Marosif
Date of BirthApril 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(same day as company formation)
RoleSolicitor
Country of ResidenceLondon
Correspondence Address18 Pierhead
Wapping High Street
London
BN3 3YX
Director NameMs Nishi Sethi
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(same day as company formation)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address3 Upsdell Avenue
London
N13 6JP
Secretary NameCh Registrars Limited (Corporation)
StatusResigned
Appointed23 December 2008(same day as company formation)
Correspondence Address6 New Street Square
London
EC4A 3LX

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Afsaneh Naghibi
14.29%
Ordinary
1 at £1Barbara Kullick
14.29%
Ordinary
1 at £1Daniel Wagner
14.29%
Ordinary
1 at £1Laurence Harvey
14.29%
Ordinary
1 at £1Michael Stoute Private Retirement Trust
14.29%
Ordinary
1 at £1Toby Harris
14.29%
Ordinary
1 at £1Yael Dallal
14.29%
Ordinary

Financials

Year2014
Net Worth£2,584
Cash£16,469
Current Liabilities£13,892

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 December 2023 (3 months ago)
Next Return Due3 January 2025 (9 months, 2 weeks from now)

Filing History

4 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
3 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 (1 page)
21 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
22 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
24 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
31 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
9 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 7
(5 pages)
11 January 2016Director's details changed for Mr Lawrence Mitchell Harvey on 11 January 2016 (2 pages)
11 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 7
(5 pages)
11 January 2016Director's details changed for Mr Lawrence Mitchell Harvey on 11 January 2016 (2 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 7
(5 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 7
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 7
(5 pages)
8 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 7
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 7 August 2012 (1 page)
27 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
21 July 2011Appointment of Mr Lawrence Mitchell Harvey as a director (3 pages)
21 July 2011Appointment of Mr Lawrence Mitchell Harvey as a director (3 pages)
1 March 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
20 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
20 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
17 September 2010Registered office address changed from 6 New Street Square London EC4A 3LX on 17 September 2010 (2 pages)
17 September 2010Registered office address changed from 6 New Street Square London EC4A 3LX on 17 September 2010 (2 pages)
23 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
23 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
17 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 6
(2 pages)
17 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 6
(2 pages)
17 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 6
(2 pages)
4 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
3 February 2010Secretary's details changed for Ch Registrars Limited on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Ch Registrars Limited on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Ch Registrars Limited on 1 October 2009 (2 pages)
2 February 2010Appointment of Toby Saul Harris as a director (2 pages)
2 February 2010Appointment of Toby Saul Harris as a director (2 pages)
1 February 2010Termination of appointment of Ch Registrars Limited as a secretary (1 page)
1 February 2010Termination of appointment of Nishi Sethi as a director (1 page)
1 February 2010Termination of appointment of Nishi Sethi as a director (1 page)
1 February 2010Termination of appointment of Faye Marosif as a director (1 page)
1 February 2010Termination of appointment of Ch Registrars Limited as a secretary (1 page)
1 February 2010Termination of appointment of Faye Marosif as a director (1 page)
22 January 2010Registered office address changed from 35 Old Queen Street London SW1H 9JD on 22 January 2010 (2 pages)
22 January 2010Registered office address changed from 35 Old Queen Street London SW1H 9JD on 22 January 2010 (2 pages)
23 December 2008Incorporation (18 pages)
23 December 2008Incorporation (18 pages)