35/37 HAMILTON ROAD (2002) LIMITED

Register to unlock more data on OkredoRegister

35/37 HAMILTON ROAD (2002) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04502464

Incorporation date

02/08/2002

Size

Dormant

Contacts

Registered address

Registered address

Suite 2 142b Hermon Hill, London E18 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2002)
dot icon17/12/2025
Appointment of Mr James Peter Graham Dow as a director on 2025-12-17
dot icon17/12/2025
Termination of appointment of Geoffrey Graham Dow as a director on 2025-12-17
dot icon23/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/09/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon11/09/2025
Termination of appointment of Zachary Sosah as a director on 2025-09-11
dot icon13/08/2025
Notification of a person with significant control statement
dot icon29/07/2025
Cessation of Michael Charles Glock as a person with significant control on 2025-07-29
dot icon29/07/2025
Cessation of Paul Nero as a person with significant control on 2025-07-29
dot icon31/03/2025
Appointment of Mr Steven Moore as a director on 2025-03-26
dot icon14/03/2025
Appointment of Mr Nigel Fitzroy Francis as a director on 2025-03-13
dot icon13/03/2025
Termination of appointment of Nigel Francis as a director on 2025-03-13
dot icon09/01/2025
Appointment of Taylor Surveyors Ltd as a secretary on 2025-01-09
dot icon14/11/2024
Micro company accounts made up to 2023-12-25
dot icon29/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon04/07/2024
Registered office address changed from , Flat 4, the Beehive Cranford Avenue, Exmouth, EX8 2HT, England to Suite 2 142B Hermon Hill London E18 1QH on 2024-07-04
dot icon13/12/2023
Confirmation statement made on 2023-08-02 with updates
dot icon24/09/2023
Micro company accounts made up to 2022-12-24
dot icon24/09/2023
Director's details changed for Mr Zachery Sosah on 2023-09-18
dot icon17/09/2023
Appointment of Mr Zachery Sosah as a director on 2023-09-17
dot icon10/09/2023
Appointment of Mr Nigel Francis as a director on 2023-09-10
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon27/09/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon27/09/2022
Cessation of Kevin Ronald Flynn as a person with significant control on 2022-09-27
dot icon27/09/2022
Cessation of Geoffrey Graham Dow as a person with significant control on 2022-09-27
dot icon14/03/2022
Termination of appointment of Edward Howard Houghton as a secretary on 2022-03-11
dot icon03/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon12/05/2021
Micro company accounts made up to 2020-12-31
dot icon04/04/2021
Registered office address changed from , Flat 4, 35 Hamilton Road, London, W5 2EE, England to Suite 2 142B Hermon Hill London E18 1QH on 2021-04-04
dot icon19/10/2020
Registered office address changed from , 1-2 Craven Road, London, W5 2UA, England to Suite 2 142B Hermon Hill London E18 1QH on 2020-10-19
dot icon07/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon18/09/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon02/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon02/09/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon25/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon10/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon19/03/2018
Registered office address changed from , 2nd Floor, 109 Uxbridge Road, London, W5 5TL to Suite 2 142B Hermon Hill London E18 1QH on 2018-03-19
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/09/2017
Confirmation statement made on 2017-08-02 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/09/2016
Confirmation statement made on 2016-08-02 with updates
dot icon25/09/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/09/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/01/2014
Appointment of Mr Kevin Ronald Flynn as a director
dot icon01/01/2014
Termination of appointment of Victor Sosah as a director
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/09/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon10/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/02/2012
Registered office address changed from , 4 the Beehive 4 Cranford Avenue, Exmouth, Devon, EX8 2HT on 2012-02-15
dot icon15/11/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon15/11/2011
Director's details changed for Rt Rev Geoffrey Graham Dow on 2010-09-01
dot icon14/11/2011
Director's details changed for Paul Nero on 2011-01-01
dot icon14/11/2011
Appointment of Mr Michael Charles Glock as a director
dot icon21/09/2011
Registered office address changed from , Flat 4 35 Hamilton Road, Ealing, London, W5 2EE, United Kingdom on 2011-09-21
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon01/09/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon01/09/2010
Director's details changed for Rt Rev Geoffrey Graham Dow on 2010-08-02
dot icon31/08/2010
Director's details changed for Victor Sosah on 2010-08-02
dot icon31/08/2010
Director's details changed for Paul Nero on 2010-08-02
dot icon18/06/2010
Registered office address changed from , 109-110 Viglen House Alperton Lane, Alperton, London, HA0 1HD on 2010-06-18
dot icon03/11/2009
Annual return made up to 2009-08-02 with full list of shareholders
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/11/2008
Return made up to 02/08/08; full list of members
dot icon27/11/2008
Registered office changed on 27/11/2008 from, the graham keeble partnership 44 mountfield road, ealing, london, W5 2NQ
dot icon29/09/2008
Registered office changed on 29/09/2008 from, flat 4 35 hamilton road, london, W5 2EE
dot icon04/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/08/2008
Registered office changed on 18/08/2008 from, 44 mountfield road, london, W5 2NQ
dot icon01/10/2007
Return made up to 02/08/07; full list of members
dot icon07/09/2007
Director resigned
dot icon09/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/03/2007
Return made up to 02/08/06; full list of members
dot icon23/02/2007
New director appointed
dot icon23/02/2007
New director appointed
dot icon18/12/2006
Secretary resigned
dot icon18/12/2006
Director resigned
dot icon18/12/2006
New secretary appointed
dot icon09/11/2006
New director appointed
dot icon20/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/10/2005
Return made up to 02/08/05; full list of members
dot icon14/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/11/2004
Return made up to 02/08/04; full list of members
dot icon16/11/2004
New secretary appointed
dot icon24/05/2004
Secretary resigned
dot icon14/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon25/03/2004
Director resigned
dot icon23/01/2004
£ ic 16/8 11/11/03 £ sr 8@1=8
dot icon12/12/2003
Return made up to 02/08/03; full list of members; amend
dot icon04/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon29/08/2003
Return made up to 02/08/03; full list of members
dot icon14/04/2003
Director resigned
dot icon26/02/2003
Ad 31/01/03--------- £ si 8@1=8 £ ic 8/16
dot icon10/02/2003
Registered office changed on 10/02/03 from:\united house, 23 dorset street, london, W1U 6EL
dot icon10/02/2003
New secretary appointed
dot icon10/02/2003
New director appointed
dot icon10/02/2003
New director appointed
dot icon10/02/2003
Secretary resigned
dot icon03/12/2002
Registered office changed on 03/12/02 from:\1346 high road, whetstone, london, N20 9HJ
dot icon03/12/2002
Accounting reference date shortened from 31/08/03 to 31/12/02
dot icon31/10/2002
Ad 24/10/02--------- £ si 7@1=7 £ ic 1/8
dot icon05/09/2002
Secretary resigned
dot icon05/09/2002
Director resigned
dot icon05/09/2002
New director appointed
dot icon05/09/2002
New secretary appointed;new director appointed
dot icon02/08/2002
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.60K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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
TAYLOR SURVEYORS LTD
Corporate Secretary
09/01/2025 - Present
21
Nero, Paul
Director
02/08/2002 - Present
18
STL SECRETARIES LTD.
Nominee Secretary
02/08/2002 - 02/08/2002
580
STL DIRECTORS LTD.
Nominee Director
02/08/2002 - 02/08/2002
740
Right Reverend Geoffrey Graham Dow
Director
01/09/2006 - 17/12/2025
6

Persons with Significant Control

6
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 35/37 HAMILTON ROAD (2002) LIMITED

35/37 HAMILTON ROAD (2002) LIMITED is an(a) Active company incorporated on 02/08/2002 with the registered office located at Suite 2 142b Hermon Hill, London E18 1QH. There are currently 7 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 35/37 HAMILTON ROAD (2002) LIMITED?

toggle

35/37 HAMILTON ROAD (2002) LIMITED is currently Active. It was registered on 02/08/2002 .

Where is 35/37 HAMILTON ROAD (2002) LIMITED located?

toggle

35/37 HAMILTON ROAD (2002) LIMITED is registered at Suite 2 142b Hermon Hill, London E18 1QH.

What does 35/37 HAMILTON ROAD (2002) LIMITED do?

toggle

35/37 HAMILTON ROAD (2002) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 35/37 HAMILTON ROAD (2002) LIMITED?

toggle

The latest filing was on 17/12/2025: Appointment of Mr James Peter Graham Dow as a director on 2025-12-17.