Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMILTON HOUSE RTM COMPANY LIMITED
Company Information for

HAMILTON HOUSE RTM COMPANY LIMITED

NAGLER SIMMONS, 5 BEAUMONT GATE, SHENLEY HILL, RADLETT, HERTFORDSHIRE, WD7 7AR,
Company Registration Number
05281439
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Hamilton House Rtm Company Ltd
HAMILTON HOUSE RTM COMPANY LIMITED was founded on 2004-11-09 and has its registered office in Radlett. The organisation's status is listed as "Active". Hamilton House Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HAMILTON HOUSE RTM COMPANY LIMITED
 
Legal Registered Office
NAGLER SIMMONS
5 BEAUMONT GATE
SHENLEY HILL
RADLETT
HERTFORDSHIRE
WD7 7AR
Other companies in WD7
 
Filing Information
Company Number 05281439
Company ID Number 05281439
Date formed 2004-11-09
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 25/12/2022
Account next due 25/09/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 20:10:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMILTON HOUSE RTM COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ARETE ACCOUNTING SERVICES LIMITED   SJC BOOKKEEPING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAMILTON HOUSE RTM COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SEYED MOHAMMAD AGHA
Director 2009-10-01
STEPHEN IVOR ISAACS
Director 2010-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
ALI DADRESSAN
Director 2010-07-22 2017-09-10
DAVID CRYSTAL
Director 2010-07-22 2017-02-24
MAHASTI DADRESSAN
Director 2014-10-22 2015-01-23
MICHAEL SIMON DJANOGLY
Director 2010-07-22 2014-07-10
BERNARO GOLDENBERG
Director 2010-07-22 2014-07-10
GAURAV SHAH
Director 2013-11-04 2014-07-10
WARREN STREET REGISTRARS LIMITED
Company Secretary 2011-02-15 2013-01-01
DAVID JULIAN BUCHLER
Director 2010-07-22 2012-09-06
JEFF SEDGWICK
Company Secretary 2007-01-21 2011-02-15
JEFF SEDGWICK
Director 2005-08-01 2011-02-15
ANDRE GUBBAY
Director 2004-11-09 2009-10-01
STEPHEN ISAACS
Director 2007-01-21 2009-10-01
PETER NATEL
Director 2005-05-09 2007-01-22
STEPHEN IVOR ISAACS
Company Secretary 2004-11-09 2007-01-21
NORMAN BLOOM
Director 2004-11-09 2005-05-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-11-09 2004-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEYED MOHAMMAD AGHA PPMC SOLUTIONS LTD. Director 2013-10-29 CURRENT 2013-10-29 Active - Proposal to Strike off
SEYED MOHAMMAD AGHA AGHA CONSTRUCTION LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active
STEPHEN IVOR ISAACS KARMA BREAD LIMITED Director 2015-03-02 CURRENT 2014-11-10 Active
STEPHEN IVOR ISAACS MATASA LIMITED Director 2013-06-27 CURRENT 2013-06-17 Dissolved 2016-08-23
STEPHEN IVOR ISAACS FANSPUR LIMITED Director 1999-09-02 CURRENT 1999-07-02 Dissolved 2014-12-23
STEPHEN IVOR ISAACS DESIGNVILLE LIMITED Director 1996-06-01 CURRENT 1990-04-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-22CONFIRMATION STATEMENT MADE ON 08/11/23, WITH NO UPDATES
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 25/12/22
2023-04-12APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ELAINE YABLON
2023-03-06Director's details changed for Ali Dadressan on 2023-03-06
2023-03-03DIRECTOR APPOINTED MR JOHN SIMON NATHAN
2023-03-03DIRECTOR APPOINTED MRS ROSEMARY ELAINE YABLON
2023-02-10DIRECTOR APPOINTED MR BERNARD GOLDENBERG
2022-12-26MICRO ENTITY ACCOUNTS MADE UP TO 25/12/21
2022-12-26AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/21
2022-11-21CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 25/12/20
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/20
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/19
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/18
2019-07-12AP01DIRECTOR APPOINTED ALI DADRESSAN
2019-01-23AP01DIRECTOR APPOINTED MR DAVID CRYSTAL
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-11-07CH01Director's details changed for Mr Stephen Ivor Isaacs on 2018-11-07
2018-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ALI DADRESSAN
2017-07-24AA25/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-06AA01Previous accounting period extended from 30/11/16 TO 25/12/16
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRYSTAL
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-07-25AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23AR0108/11/15 ANNUAL RETURN FULL LIST
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MAHASTI DADRESSAN
2014-11-17AR0108/11/14 ANNUAL RETURN FULL LIST
2014-10-22AP01DIRECTOR APPOINTED MS MAHASTI DADRESSAN
2014-07-16AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DJANOGLY
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR GAURAV SHAH
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR BERNARO GOLDENBERG
2013-11-22AR0108/11/13 ANNUAL RETURN FULL LIST
2013-11-06AP01DIRECTOR APPOINTED MR GAURAV SHAH
2013-08-23AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 37 WARREN STREET LONDON W1T 6AD UNITED KINGDOM
2013-01-15TM02APPOINTMENT TERMINATED, SECRETARY WARREN STREET REGISTRARS LIMITED
2012-11-16AR0108/11/12 NO MEMBER LIST
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUCHLER
2012-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-11-15AR0108/11/11 NO MEMBER LIST
2011-08-31AA30/11/10 TOTAL EXEMPTION SMALL
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JEFF SEDGWICK
2011-02-22TM02APPOINTMENT TERMINATED, SECRETARY JEFF SEDGWICK
2011-02-22AP04CORPORATE SECRETARY APPOINTED WARREN STREET REGISTRARS LIMITED
2011-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2011 FROM C/O C/O ASPECT PROPERTY MANAGEMENT LTD THE OLD PUMP HOUSE 84 ALBERT HALL MANSIONS KENSINGTON GORE LONDON SW7 2AQ UNITED KINGDOM
2011-01-05AR0108/11/10 NO MEMBER LIST
2010-12-14AP01DIRECTOR APPOINTED ALI DADRESSAN
2010-12-07AP01DIRECTOR APPOINTED MR MICHAEL DJANOGLY
2010-12-07AP01DIRECTOR APPOINTED BERNARO GOLDENBERG
2010-12-07AP01DIRECTOR APPOINTED STEPHEN ISAACS
2010-12-06AP01DIRECTOR APPOINTED MR DAVID JULIAN BUCHLER
2010-12-06AP01DIRECTOR APPOINTED DAVID CRYSTAL
2010-05-14AA30/11/09 TOTAL EXEMPTION FULL
2010-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 39 HAMILTON HOUSE 1 HALL ROAD LONDON NW8 9PN
2009-11-09AR0108/11/09 NO MEMBER LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFF SEDGWICK / 08/11/2009
2009-10-14AP01DIRECTOR APPOINTED MR SEYED MOHAMMAD AGHA
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE GUBBAY
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ISAACS
2009-09-20AA30/11/08 TOTAL EXEMPTION FULL
2008-12-08363aANNUAL RETURN MADE UP TO 09/11/08
2008-10-01AA30/11/07 TOTAL EXEMPTION FULL
2007-12-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-04363aANNUAL RETURN MADE UP TO 09/11/07
2007-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-02-12287REGISTERED OFFICE CHANGED ON 12/02/07 FROM: 44 HAMILTON HOUSE 1 HALL ROAD LONDON NW8 9PN
2007-02-06363aANNUAL RETURN MADE UP TO 09/11/06
2007-02-05287REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 39 HAMILTON HOUSE 1 HALL ROAD LONDON NW8 9PN
2007-02-02287REGISTERED OFFICE CHANGED ON 02/02/07 FROM: 44 HAMILTON HOUSE 1 HALL ROAD LONDON NW8 9PN
2007-02-02288bSECRETARY RESIGNED
2007-02-02288aNEW SECRETARY APPOINTED
2007-02-02288aNEW DIRECTOR APPOINTED
2007-01-29288bDIRECTOR RESIGNED
2006-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-12-28363sANNUAL RETURN MADE UP TO 09/11/05
2005-08-16288aNEW DIRECTOR APPOINTED
2005-06-08288bDIRECTOR RESIGNED
2005-06-02288aNEW DIRECTOR APPOINTED
2004-11-17288bSECRETARY RESIGNED
2004-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HAMILTON HOUSE RTM COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAMILTON HOUSE RTM COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAMILTON HOUSE RTM COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-12-25
Annual Accounts
2017-12-25
Annual Accounts
2017-12-25
Annual Accounts
2017-12-25
Annual Accounts
2018-12-25
Annual Accounts
2019-12-25
Annual Accounts
2020-12-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAMILTON HOUSE RTM COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of HAMILTON HOUSE RTM COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMILTON HOUSE RTM COMPANY LIMITED
Trademarks
We have not found any records of HAMILTON HOUSE RTM COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMILTON HOUSE RTM COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as HAMILTON HOUSE RTM COMPANY LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where HAMILTON HOUSE RTM COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMILTON HOUSE RTM COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAMILTON HOUSE RTM COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.