119 HAMILTON TERRACE LEASEHOLD LIMITED

Register to unlock more data on OkredoRegister

119 HAMILTON TERRACE LEASEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05556913

Incorporation date

07/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

119 Hamilton Terrace, Flat 12, London NW8 9QTCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2005)
dot icon22/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon21/05/2025
Micro company accounts made up to 2024-09-30
dot icon17/01/2025
Termination of appointment of Evangelos Bellonias as a secretary on 2024-12-29
dot icon17/01/2025
Termination of appointment of Evangelos Bellonias as a director on 2024-12-29
dot icon11/09/2024
Confirmation statement made on 2024-07-17 with updates
dot icon11/08/2024
Registered office address changed from Flat 12 Hamilton Terrace London NW8 9QT England to 119 Hamilton Terrace Flat 12 London NW8 9QT on 2024-08-11
dot icon11/08/2024
Director's details changed for Dr. Martin Henry Steinfeld on 2024-08-11
dot icon11/08/2024
Appointment of Mr Anastasis Georgiou Mouktaris as a director on 2024-01-15
dot icon11/08/2024
Appointment of Ms Judith Lynn as a director on 2024-01-15
dot icon28/05/2024
Micro company accounts made up to 2023-09-30
dot icon15/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon13/06/2023
Micro company accounts made up to 2022-09-30
dot icon07/10/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon07/10/2022
Termination of appointment of Hassan Alemi as a director on 2022-10-07
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon08/11/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon08/11/2021
Termination of appointment of Ruth Scott as a director on 2021-11-08
dot icon22/07/2021
Micro company accounts made up to 2020-09-30
dot icon30/11/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-09-30
dot icon31/10/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon20/06/2019
Micro company accounts made up to 2018-09-30
dot icon11/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon10/09/2018
Appointment of Mr Evangelos Bellonias as a secretary on 2016-02-25
dot icon10/09/2018
Appointment of Mr Evangelos Bellonias as a director on 2016-02-25
dot icon10/09/2018
Appointment of Mrs Ruth Scott as a director on 2016-02-25
dot icon10/09/2018
Appointment of Mr Hassan Alemi as a director on 2016-02-25
dot icon10/09/2018
Termination of appointment of Derek Scott as a director on 2016-02-25
dot icon29/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon18/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/10/2016
Confirmation statement made on 2016-09-07 with updates
dot icon13/10/2016
Registered office address changed from 5 Hamilton Hall 119 Hamilton Terrace St Johns Wood London NW8 9QT to Flat 12 Hamilton Terrace London NW8 9QT on 2016-10-13
dot icon30/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon05/11/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon16/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon23/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon17/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/02/2012
Registered office address changed from 2 Hamilton Hall 119 Hamilton Terrace St Johns Wood London NW8 9QT on 2012-02-22
dot icon15/01/2012
Termination of appointment of Graham Watts as a director
dot icon15/01/2012
Termination of appointment of Graham Watts as a secretary
dot icon07/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon17/09/2010
Director's details changed for Derek Scott on 2010-09-07
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/10/2009
Termination of appointment of Husain Lawai as a director
dot icon16/10/2009
Appointment of Mr Martin Henry Steinfeld as a director
dot icon07/09/2009
Return made up to 07/09/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/09/2008
Return made up to 07/09/08; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon11/09/2007
Return made up to 07/09/07; full list of members
dot icon06/09/2007
Director resigned
dot icon18/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/02/2007
New director appointed
dot icon20/10/2006
Return made up to 07/09/06; full list of members
dot icon19/10/2006
Registered office changed on 19/10/06 from: c/o black graf & co 14-15 college crescent swiss cottage london NW3 5LL
dot icon06/12/2005
New director appointed
dot icon26/10/2005
Ad 05/10/05--------- £ si 8@1=8 £ ic 2/10
dot icon07/09/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.72K
-
0.00
-
-
2022
0
4.72K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bellonias, Evangelos
Director
25/02/2016 - 29/12/2024
-
Watts, Graham James
Secretary
07/09/2005 - 04/01/2012
-
Bellonias, Evangelos
Secretary
25/02/2016 - 29/12/2024
-
Dr. Martin Henry Steinfeld
Director
05/10/2009 - Present
-
Randeree, Faisal
Director
05/10/2005 - 20/08/2007
4

Persons with Significant Control

1
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 119 HAMILTON TERRACE LEASEHOLD LIMITED

119 HAMILTON TERRACE LEASEHOLD LIMITED is an(a) Active company incorporated on 07/09/2005 with the registered office located at 119 Hamilton Terrace, Flat 12, London NW8 9QT. There are currently 3 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 119 HAMILTON TERRACE LEASEHOLD LIMITED?

toggle

119 HAMILTON TERRACE LEASEHOLD LIMITED is currently Active. It was registered on 07/09/2005 .

Where is 119 HAMILTON TERRACE LEASEHOLD LIMITED located?

toggle

119 HAMILTON TERRACE LEASEHOLD LIMITED is registered at 119 Hamilton Terrace, Flat 12, London NW8 9QT.

What does 119 HAMILTON TERRACE LEASEHOLD LIMITED do?

toggle

119 HAMILTON TERRACE LEASEHOLD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 119 HAMILTON TERRACE LEASEHOLD LIMITED?

toggle

The latest filing was on 22/07/2025: Confirmation statement made on 2025-07-17 with no updates.