Company Name98 Hamilton Road Limited
DirectorsElizabeth Claire Atherton and Duncan Mayall
Company StatusActive
Company Number09138105
CategoryPrivate Limited Company
Incorporation Date18 July 2014(9 years, 9 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 NameMiss Elizabeth Claire Atherton
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleDesign Advisor
Country of ResidenceEngland
Correspondence Address98 Hamilton Road Hamilton Road
London
SW19 1JF
Director NameMr Duncan Mayall
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2022(8 years after company formation)
Appointment Duration1 year, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address98 Hamilton Road Hamilton Road
London
SW19 1JF
Director NameMr Andrew Abraham
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(same day as company formation)
RoleSoftware Development
Country of ResidenceUnited Kingdom
Correspondence Address98 Hamilton Road
London
SW19 1LF
Director NameMiss Kate Jenkins
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 98 Hamilton Road, Wimbledon
London
SW19 1LF
Director NameMr Ben Needham
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(2 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 January 2021)
RoleEquities Analyst
Country of ResidenceEngland
Correspondence Address98 Hamilton Road Hamilton Road
London
SW19 1JF
Director NameMr Mohamad Saleh Kayyali
Date of BirthJanuary 1986 (Born 38 years ago)
NationalitySyrian
StatusResigned
Appointed19 January 2018(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 September 2021)
RoleProduct Manager
Country of ResidenceEngland
Correspondence Address98 Hamilton Road Hamilton Road
London
SW19 1JF

Location

Registered Address98 Hamilton Road Hamilton Road
London
SW19 1JF
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

1 at £1Andrew Abraham
50.00%
Ordinary
1 at £1Kate Jenkins
50.00%
Ordinary

Financials

Year2014
Net Worth£33
Cash£2
Current Liabilities£8

Accounts

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

Returns

Latest Return8 July 2023 (10 months ago)
Next Return Due22 July 2024 (2 months, 2 weeks from now)

Filing History

1 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
11 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
18 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 August 2022Appointment of Mr Duncan Mayall as a director on 4 August 2022 (2 pages)
4 August 2022Confirmation statement made on 8 July 2022 with updates (4 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 October 2021Notification of Elizabeth Claire Atherton as a person with significant control on 26 October 2021 (2 pages)
28 September 2021Cessation of Mohamad Saleh Kayyali as a person with significant control on 10 September 2021 (1 page)
13 September 2021Termination of appointment of Mohamad Saleh Kayyali as a director on 10 September 2021 (1 page)
8 July 2021Confirmation statement made on 8 July 2021 with updates (4 pages)
5 March 2021Appointment of Miss Elizabeth Claire Atherton as a director on 5 March 2021 (2 pages)
3 March 2021Cessation of Ben Needham as a person with significant control on 25 January 2021 (1 page)
3 March 2021Termination of appointment of Ben Needham as a director on 25 January 2021 (1 page)
10 July 2020Micro company accounts made up to 31 March 2020 (9 pages)
10 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
8 July 2019Registered office address changed from 98 Hamilton Road Wimbledon London SW19 1LF to 98 Hamilton Road Hamilton Road London SW19 1JF on 8 July 2019 (1 page)
6 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
23 January 2018Appointment of Mr Mohamad Saleh as a director on 19 January 2018 (2 pages)
23 January 2018Notification of Mohamad Salah Kayyali as a person with significant control on 19 January 2018 (2 pages)
23 January 2018Director's details changed for Mr Mohamad Saleh on 23 January 2018 (2 pages)
16 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
15 January 2018Cessation of Kate Jenkins as a person with significant control on 15 December 2017 (1 page)
15 January 2018Termination of appointment of Kate Jenkins as a director on 15 December 2017 (1 page)
17 September 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
17 September 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
15 September 2017Change of details for Mr Ben Needham as a person with significant control on 17 March 2017 (2 pages)
15 September 2017Notification of Ben Needham as a person with significant control on 17 March 2017 (2 pages)
15 September 2017Change of details for Mr Ben Needham as a person with significant control on 17 March 2017 (2 pages)
15 September 2017Notification of Ben Needham as a person with significant control on 15 September 2017 (2 pages)
15 September 2017Cessation of Andrew Abraham as a person with significant control on 17 March 2017 (1 page)
15 September 2017Cessation of Andrew Abraham as a person with significant control on 15 September 2017 (1 page)
22 April 2017Appointment of Mr Ben Needham as a director on 17 March 2017 (2 pages)
22 April 2017Termination of appointment of Andrew Abraham as a director on 17 March 2017 (1 page)
22 April 2017Termination of appointment of Andrew Abraham as a director on 17 March 2017 (1 page)
22 April 2017Appointment of Mr Ben Needham as a director on 17 March 2017 (2 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
27 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
27 July 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
27 July 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
18 July 2014Incorporation
Statement of capital on 2014-07-18
  • GBP 2
(37 pages)
18 July 2014Incorporation
Statement of capital on 2014-07-18
  • GBP 2
(37 pages)