105 HAMILTON TERRACE LIMITED

Register to unlock more data on OkredoRegister

105 HAMILTON TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03408652

Incorporation date

24/07/1997

Size

Micro Entity

Contacts

Registered address

Registered address

3a Station Road, Amersham, Buckinghamshire HP7 0BQCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1997)
dot icon24/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon28/04/2025
Micro company accounts made up to 2024-07-31
dot icon19/06/2024
Change of details for Ms Kathleen Macagno as a person with significant control on 2024-01-01
dot icon19/06/2024
Director's details changed for Ms Kathleen Macagno on 2024-01-01
dot icon19/06/2024
Confirmation statement made on 2024-06-15 with updates
dot icon24/04/2024
Micro company accounts made up to 2023-07-31
dot icon10/07/2023
Appointment of Mr Peter Barta as a director on 2023-07-10
dot icon05/07/2023
Termination of appointment of Benjamin Amado as a director on 2023-06-23
dot icon05/07/2023
Confirmation statement made on 2023-06-15 with updates
dot icon28/04/2023
Micro company accounts made up to 2022-07-31
dot icon21/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon08/12/2021
Termination of appointment of Kathleen Macagno as a secretary on 2021-12-08
dot icon20/07/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-07-31
dot icon21/12/2020
Registered office address changed from King George V Lodge King George V Road Amersham HP6 5FB England to 3a Station Road Amersham Buckinghamshire HP7 0BQ on 2020-12-21
dot icon16/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon29/04/2020
Micro company accounts made up to 2019-07-31
dot icon06/09/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon09/08/2018
Confirmation statement made on 2018-07-27 with updates
dot icon09/08/2018
Appointment of Mr Osman Husson Shafi as a director on 2018-06-01
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon18/04/2018
Appointment of Mr Raphael Altman as a director on 2017-05-01
dot icon21/08/2017
Confirmation statement made on 2017-07-27 with updates
dot icon21/08/2017
Notification of Kathleen Macagno as a person with significant control on 2016-07-27
dot icon21/08/2017
Director's details changed for Ms Kathleen Macagno on 2017-08-08
dot icon21/08/2017
Cessation of Benajamin Amado as a person with significant control on 2016-07-27
dot icon21/08/2017
Director's details changed for John Newman on 2017-08-08
dot icon21/08/2017
Termination of appointment of Andrew Parissis as a director on 2017-08-08
dot icon21/08/2017
Termination of appointment of Dorothy Patty Thirlwell as a director on 2017-08-07
dot icon21/08/2017
Registered office address changed from 105 Hamilton Terrace London NW8 9QY to King George V Lodge King George V Road Amersham HP6 5FB on 2017-08-21
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon30/01/2017
Appointment of Miss Roxana Amini as a director on 2016-12-16
dot icon27/01/2017
Termination of appointment of Bahman Sabouri as a director on 2016-12-16
dot icon14/11/2016
Appointment of Ms Kathleen Macagno as a secretary on 2016-11-11
dot icon14/11/2016
Termination of appointment of Benjamin Amado as a secretary on 2016-11-11
dot icon10/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/10/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon05/10/2015
Appointment of Ms Kathleen Macagno as a director on 2015-07-27
dot icon05/10/2015
Appointment of Mr Andrew Parissis as a director on 2015-07-27
dot icon25/09/2015
Termination of appointment of Alan Coats as a director on 2015-07-27
dot icon25/09/2015
Termination of appointment of Nicola Churchward as a director on 2015-07-27
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon12/11/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/07/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon26/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon30/07/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon15/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon12/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon21/09/2010
Appointment of Mr. Benjamin Amado as a secretary
dot icon21/09/2010
Termination of appointment of Alan Coats as a secretary
dot icon31/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon31/08/2010
Director's details changed for Nicola Churchward on 2009-10-01
dot icon31/08/2010
Director's details changed for Bahman Sabouri on 2009-10-01
dot icon31/08/2010
Director's details changed for Dorothy Patty Thirlwell on 2009-10-01
dot icon31/08/2010
Director's details changed for Alan Coats on 2009-10-01
dot icon31/08/2010
Director's details changed for John Newman on 2009-10-01
dot icon31/08/2010
Director's details changed for Benjamin Amado on 2009-10-01
dot icon02/07/2010
Total exemption full accounts made up to 2009-07-31
dot icon30/10/2009
Annual return made up to 2009-07-27 with full list of shareholders
dot icon18/02/2009
Total exemption full accounts made up to 2008-07-31
dot icon06/11/2008
Return made up to 27/07/08; full list of members
dot icon10/03/2008
Total exemption full accounts made up to 2007-07-31
dot icon26/02/2008
Director appointed nicola churchward
dot icon20/09/2007
Return made up to 27/07/07; no change of members
dot icon17/01/2007
Total exemption full accounts made up to 2006-07-31
dot icon30/08/2006
Return made up to 27/07/06; full list of members
dot icon01/02/2006
Director resigned
dot icon28/12/2005
Total exemption full accounts made up to 2005-07-31
dot icon06/10/2005
Return made up to 27/07/05; full list of members
dot icon08/04/2005
Total exemption full accounts made up to 2004-07-31
dot icon27/08/2004
New director appointed
dot icon27/08/2004
Director resigned
dot icon27/08/2004
Return made up to 27/07/04; full list of members
dot icon13/11/2003
Total exemption full accounts made up to 2003-07-31
dot icon06/08/2003
Return made up to 27/07/03; full list of members
dot icon06/03/2003
New director appointed
dot icon17/12/2002
Total exemption full accounts made up to 2002-07-31
dot icon07/10/2002
Return made up to 24/07/02; full list of members
dot icon04/12/2001
Total exemption full accounts made up to 2001-07-31
dot icon31/07/2001
Return made up to 24/07/01; full list of members
dot icon02/05/2001
Full accounts made up to 2000-07-31
dot icon21/08/2000
Return made up to 24/07/00; full list of members
dot icon21/03/2000
Full accounts made up to 1999-07-31
dot icon11/10/1999
Return made up to 24/07/99; full list of members
dot icon01/06/1999
Full accounts made up to 1998-07-31
dot icon10/12/1998
Return made up to 24/07/98; full list of members
dot icon06/10/1998
New secretary appointed
dot icon06/10/1998
New director appointed
dot icon06/10/1998
Secretary resigned;director resigned
dot icon10/09/1997
Registered office changed on 10/09/97 from: c/o sterford corporate services 10 cambridge terrace regents park london NW1 4JW
dot icon01/09/1997
New director appointed
dot icon22/08/1997
Resolutions
dot icon22/08/1997
Ad 15/08/97--------- £ si 1@1=1 £ ic 4/5
dot icon22/08/1997
New director appointed
dot icon22/08/1997
Ad 14/08/97--------- £ si 2@1=2 £ ic 2/4
dot icon30/07/1997
New director appointed
dot icon30/07/1997
New secretary appointed;new director appointed
dot icon30/07/1997
New director appointed
dot icon30/07/1997
Director resigned
dot icon30/07/1997
Secretary resigned
dot icon24/07/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cedar, Elliott Spencer
Director
03/12/2003 - 17/01/2006
19
Askar, Steven
Director
24/07/1997 - 03/12/2003
9
Barta, Peter
Director
10/07/2023 - Present
4
Newman, John Felix
Director
15/08/1997 - Present
14
Thirlwell, John
Director
24/07/1997 - 18/03/1998
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 105 HAMILTON TERRACE LIMITED

105 HAMILTON TERRACE LIMITED is an(a) Active company incorporated on 24/07/1997 with the registered office located at 3a Station Road, Amersham, Buckinghamshire HP7 0BQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 105 HAMILTON TERRACE LIMITED?

toggle

105 HAMILTON TERRACE LIMITED is currently Active. It was registered on 24/07/1997 .

Where is 105 HAMILTON TERRACE LIMITED located?

toggle

105 HAMILTON TERRACE LIMITED is registered at 3a Station Road, Amersham, Buckinghamshire HP7 0BQ.

What does 105 HAMILTON TERRACE LIMITED do?

toggle

105 HAMILTON TERRACE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 105 HAMILTON TERRACE LIMITED?

toggle

The latest filing was on 24/06/2025: Confirmation statement made on 2025-06-15 with no updates.