UKBizDB.co.uk

101 HAMILTON ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 101 Hamilton Road Limited. The company was founded 5 years ago and was given the registration number 11646481. The firm's registered office is in LONDON. You can find them at 29-30 Fitzroy Square, , London, United Kingdom. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:101 HAMILTON ROAD LIMITED
Company Number:11646481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2018
End of financial year:29 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:29-30 Fitzroy Square, London, United Kingdom, W1T 6LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29-30, Fitzroy Square, London, United Kingdom, W1T 6LQ

Director09 January 2020Active
29-30, Fitzroy Square, London, United Kingdom, W1T 6LQ

Director09 January 2020Active
3, Field Court, Grey's Inn, London, WC1R 5EF

Director29 October 2018Active

People with Significant Control

Mr Paul John Ford
Notified on:09 January 2020
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:29-30, Fitzroy Square, London, United Kingdom, W1T 6LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Harley Smith
Notified on:29 October 2018
Status:Active
Date of birth:August 1959
Nationality:American
Country of residence:United Kingdom
Address:Rpg Crouch Chapman, 62 Wilson Street, London, United Kingdom, EC2A 2BU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Miss Stephanie Rinat Smith
Notified on:29 October 2018
Status:Active
Date of birth:April 1994
Nationality:Israeli
Country of residence:United Kingdom
Address:Rpg Crouch Chapman, 62 Wilson Street, London, United Kingdom, EC2A 2BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Gazette

Gazette dissolved liquidation.

Download
2023-08-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-03-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-18Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-03-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-22Resolution

Resolution.

Download
2021-01-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-22Address

Change registered office address company with date old address new address.

Download
2021-01-08Mortgage

Mortgage satisfy charge full.

Download
2021-01-08Mortgage

Mortgage satisfy charge full.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-16Accounts

Change account reference date company previous extended.

Download
2020-01-14Address

Change registered office address company with date old address new address.

Download
2020-01-14Persons with significant control

Notification of a person with significant control.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.