49 HAMILTON ROAD LTD

Register to unlock more data on OkredoRegister

49 HAMILTON ROAD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04675726

Incorporation date

24/02/2003

Size

Dormant

Contacts

Registered address

Registered address

Suite 1, First Floor,, 1 Duchess Street, London W1W 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2003)
dot icon19/03/2026
Confirmation statement made on 2026-02-24 with updates
dot icon26/02/2026
Accounts for a dormant company made up to 2025-02-28
dot icon03/03/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon25/10/2024
Accounts for a dormant company made up to 2024-02-29
dot icon26/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon21/04/2023
Accounts for a dormant company made up to 2023-02-28
dot icon04/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon29/07/2022
Registered office address changed from 64 North Row Leaman Mattei 5th Floor London W1K 7DA United Kingdom to Suite 1, First Floor, 1 Duchess Street London W1W 6AN on 2022-07-29
dot icon02/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon02/03/2022
Registered office address changed from 47 Marylebone Lane London W1U 2NT England to 64 North Row Leaman Mattei 5th Floor London W1K 7DA on 2022-03-02
dot icon09/04/2021
Accounts for a dormant company made up to 2021-02-28
dot icon09/04/2021
Accounts for a dormant company made up to 2020-02-29
dot icon25/02/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon05/03/2020
Confirmation statement made on 2020-02-24 with updates
dot icon05/03/2020
Appointment of Mr Sotiris Sakoiulas as a director on 2020-01-15
dot icon26/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon05/04/2019
Confirmation statement made on 2019-02-24 with updates
dot icon20/03/2019
Termination of appointment of Pamela Marjory Speak as a director on 2018-09-18
dot icon25/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon23/04/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon23/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon26/04/2017
Confirmation statement made on 2017-02-24 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon13/04/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon13/04/2016
Termination of appointment of Kevin Joseph Mulvaney as a director on 2015-12-17
dot icon13/04/2016
Appointment of Ms Pamela Marjory Speak as a director on 2015-12-18
dot icon13/04/2016
Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 2016-04-13
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon01/04/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon01/04/2014
Appointment of Mr George Manjaly as a director
dot icon23/02/2014
Termination of appointment of Soroush Kanhkadani as a director
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon24/04/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon28/08/2012
Registered office address changed from 51 Queen Anne Street London W1G 9HS United Kingdom on 2012-08-28
dot icon13/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon09/03/2012
Total exemption small company accounts made up to 2012-02-28
dot icon26/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon23/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon23/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon23/03/2010
Registered office address changed from Old Tyles the Hermitage Uxbridge UB8 1RQ on 2010-03-23
dot icon23/03/2010
Director's details changed for Soroush Knahkadani on 2010-02-24
dot icon23/03/2010
Director's details changed for Kevin Joseph Mulvaney on 2010-02-24
dot icon23/03/2010
Director's details changed for Andrew Beale on 2010-02-24
dot icon05/01/2010
Total exemption full accounts made up to 2009-02-28
dot icon27/04/2009
Return made up to 24/02/09; full list of members
dot icon30/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon14/04/2008
Return made up to 24/02/08; full list of members
dot icon31/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon11/05/2007
Return made up to 24/02/07; full list of members
dot icon09/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon23/05/2006
Return made up to 24/02/06; no change of members
dot icon09/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon30/07/2005
Return made up to 24/02/05; no change of members
dot icon18/03/2005
Total exemption full accounts made up to 2004-02-29
dot icon26/03/2004
Return made up to 24/02/04; full list of members
dot icon20/05/2003
New director appointed
dot icon20/05/2003
New director appointed
dot icon09/05/2003
New director appointed
dot icon09/05/2003
Ad 24/02/03--------- £ si 8@1=8 £ ic 2/10
dot icon26/03/2003
New secretary appointed;new director appointed
dot icon24/02/2003
Secretary resigned
dot icon24/02/2003
Director resigned
dot icon24/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
519.00
-
0.00
-
-
2022
0
519.00
-
0.00
-
-
2023
0
519.00
-
0.00
-
-
2023
0
519.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

519.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sakoiulas, Sotiris
Director
15/01/2020 - Present
-
Manjaly, George
Director
01/04/2014 - Present
-
Mudan, Lakhwinderjeet Singh
Director
24/02/2003 - Present
4
Beale, Andrew
Director
18/03/2003 - Present
9

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 49 HAMILTON ROAD LTD

49 HAMILTON ROAD LTD is an(a) Active company incorporated on 24/02/2003 with the registered office located at Suite 1, First Floor,, 1 Duchess Street, London W1W 6AN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 49 HAMILTON ROAD LTD?

toggle

49 HAMILTON ROAD LTD is currently Active. It was registered on 24/02/2003 .

Where is 49 HAMILTON ROAD LTD located?

toggle

49 HAMILTON ROAD LTD is registered at Suite 1, First Floor,, 1 Duchess Street, London W1W 6AN.

What does 49 HAMILTON ROAD LTD do?

toggle

49 HAMILTON ROAD LTD 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 49 HAMILTON ROAD LTD?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-02-24 with updates.