Company Name74 Hamilton Terrace Rtm Company Limited
DirectorsBenjamin John Goldkorn and Geoffrey Cecil Goldkorn
Company StatusActive
Company Number07109537
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 December 2009(14 years, 4 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 NameBenjamin John Goldkorn
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2009(same day as company formation)
RoleProperty Consultant
Country of ResidenceIsrael
Correspondence AddressGoldkorns Central Court
25 Southampton Buildings
London
WC2A 1AL
Director NameMr Geoffrey Cecil Goldkorn
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Sheldon Avenue
London
N6 4JT
Director NameDr Siamack Bagheri
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(same day as company formation)
RoleOrthodontist
Country of ResidenceUnited Kingdom
Correspondence Address6 Hanover Terrace
London
NW1 4RJ
Director NameDr Mohammed Shahzad Ahmed Malik
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(same day as company formation)
RoleVenrure Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressTwin Oaks 413 Cockfosters Road
Hadley Wood
Barnet
EN4 0JS
Director NameMr Gregory Perkins
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 September 2014)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressGoldkorns Central Court
25 Southampton Buildings
London
WC2A 1AL

Location

Registered AddressFlat 606 Pavilion Apartments
St. Johns Wood Road
London
NW8 7HF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

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

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

19 October 2023Registered office address changed from Goldkorns Central Court 25 Southampton Buildings London WC2A 1AL to Flat 606 Pavilion Apartments St. Johns Wood Road London NW8 7HF on 19 October 2023 (1 page)
19 October 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
2 March 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 24 December 2021 (2 pages)
25 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
12 November 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
21 April 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
25 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
25 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
22 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
9 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 February 2016Termination of appointment of Mohammed Shahzad Ahmed Malik as a director on 10 March 2015 (1 page)
14 February 2016Termination of appointment of Mohammed Shahzad Ahmed Malik as a director on 10 March 2015 (1 page)
14 February 2016Annual return made up to 6 February 2016 no member list (3 pages)
14 February 2016Annual return made up to 6 February 2016 no member list (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 February 2015Annual return made up to 6 February 2015 no member list (4 pages)
11 February 2015Annual return made up to 6 February 2015 no member list (4 pages)
11 February 2015Annual return made up to 6 February 2015 no member list (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 September 2014Termination of appointment of Gregory Perkins as a director on 16 September 2014 (1 page)
16 September 2014Termination of appointment of Gregory Perkins as a director on 16 September 2014 (1 page)
6 February 2014Annual return made up to 6 February 2014 no member list (5 pages)
6 February 2014Registered office address changed from C/O Goldkorns Goldkorns 25 Southampton Buildings London London WC2A 1AL United Kingdom on 6 February 2014 (1 page)
6 February 2014Director's details changed for Benjamin John Goldkorn on 1 January 2010 (2 pages)
6 February 2014Registered office address changed from C/O Goldkornmathiasgentlepage 6 Coptic Street London WC1A 1NW England on 6 February 2014 (1 page)
6 February 2014Annual return made up to 6 February 2014 no member list (5 pages)
6 February 2014Director's details changed for Benjamin John Goldkorn on 1 January 2010 (2 pages)
6 February 2014Director's details changed for Benjamin John Goldkorn on 1 January 2010 (2 pages)
6 February 2014Registered office address changed from C/O Goldkorns Goldkorns 25 Southampton Buildings London London WC2A 1AL United Kingdom on 6 February 2014 (1 page)
6 February 2014Registered office address changed from C/O Goldkornmathiasgentlepage 6 Coptic Street London WC1A 1NW England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from C/O Goldkornmathiasgentlepage 6 Coptic Street London WC1A 1NW England on 6 February 2014 (1 page)
6 February 2014Annual return made up to 6 February 2014 no member list (5 pages)
6 February 2014Registered office address changed from C/O Goldkorns Goldkorns 25 Southampton Buildings London London WC2A 1AL United Kingdom on 6 February 2014 (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 January 2013Annual return made up to 21 December 2012 no member list (5 pages)
7 January 2013Annual return made up to 21 December 2012 no member list (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 December 2011Annual return made up to 21 December 2011 no member list (5 pages)
28 December 2011Annual return made up to 21 December 2011 no member list (5 pages)
14 October 2011Appointment of Mr Gregory Perkins as a director (2 pages)
14 October 2011Appointment of Mr Gregory Perkins as a director (2 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 July 2011Termination of appointment of Siamack Bagheri as a director (1 page)
19 July 2011Termination of appointment of Siamack Bagheri as a director (1 page)
19 July 2011Registered office address changed from 74 Hamilton Terrace London NW8 9UL United Kingdom on 19 July 2011 (1 page)
19 July 2011Registered office address changed from 74 Hamilton Terrace London NW8 9UL United Kingdom on 19 July 2011 (1 page)
8 February 2011Annual return made up to 21 December 2010 no member list (5 pages)
8 February 2011Annual return made up to 21 December 2010 no member list (5 pages)
21 December 2009Incorporation (27 pages)
21 December 2009Incorporation (27 pages)