HAMILTON COURT MANAGEMENT (EALING) LIMITED
LONDON

Hellopages » Greater London » Ealing » W5 2EJ

Company number 01902920
Status Active
Incorporation Date 4 April 1985
Company Type Private Limited Company
Address MS S MANSURIAN, FLAT 42 HAMILTON COURT, HAMILTON ROAD, LONDON, W5 2EJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Micro company accounts made up to 5 April 2016; Confirmation statement made on 27 October 2016 with updates; Micro company accounts made up to 5 April 2015. The most likely internet sites of HAMILTON COURT MANAGEMENT (EALING) LIMITED are www.hamiltoncourtmanagementealing.co.uk, and www.hamilton-court-management-ealing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. The distance to to Barnes Bridge Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4 miles; to Battersea Park Rail Station is 6.7 miles; to Balham Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hamilton Court Management Ealing Limited is a Private Limited Company. The company registration number is 01902920. Hamilton Court Management Ealing Limited has been working since 04 April 1985. The present status of the company is Active. The registered address of Hamilton Court Management Ealing Limited is Ms S Mansurian Flat 42 Hamilton Court Hamilton Road London W5 2ej. The company`s financial liabilities are £87.87k. It is £23.57k against last year. And the total assets are £91.3k, which is £23.43k against last year. FITZWILLIAM, Mary Helen is a Director of the company. MANSURIAN, Sonia is a Director of the company. PRZYLECKA, Elizabeth is a Director of the company. Secretary AUJLA, Amrik has been resigned. Secretary DAVIES, Elfedrean has been resigned. Secretary FITZWILLIAM, Helen has been resigned. Secretary GRIGORIANS, Karineh has been resigned. Secretary HARTMANN, Carmel Bernadette has been resigned. Secretary MACKENZIE, Neil Macdonald has been resigned. Secretary PENTLAND, Stephen Kenneth Adrian has been resigned. Secretary ROSS, Jacqueline Phyllis has been resigned. Secretary H B SECRETARIES LIMITED has been resigned. Director AUJLA, Amrik has been resigned. Director BAMFORTH, Phillip Brian has been resigned. Director CARTER, Margaret Davidson has been resigned. Director CHAND, Poonam has been resigned. Director DAVIES, Elfedrean has been resigned. Director FARAH, Hirsi has been resigned. Director FITZWILLIAM, Helen has been resigned. Director GORDON, Carolyn Mary has been resigned. Director GRANT, Leslie George has been resigned. Director GREGORIAN, Karineh has been resigned. Director HARTMANN, Andrew George has been resigned. Director HARTMANN, Carmel Bernadette has been resigned. Director LAERENCE, Naomi Joyce has been resigned. Director LEYLAND, Nicholas Charles Joseph has been resigned. Director MACKENZIE, Neil Macdonald has been resigned. Director MANSURIAN, Sonia has been resigned. Director MASON, Julian Donald Andrew has been resigned. Director MCNAMARA, Sandra Mary has been resigned. Director MORRIS, Lynn has been resigned. Director PENTLAND, Stephen Kenneth Adrian has been resigned. Director ROSS, Jacqueline Phyllis has been resigned. Director ROSS, Jacqueline Phyllis has been resigned. Director SANTIAGO, Manuel Domingo has been resigned. Director SLATER, John Arthur Glascock has been resigned. Director SLATER, John Arthur Glascock has been resigned. Director SLATER, John Arthur Glascock has been resigned. Director VAZE, Sunil has been resigned. Director VAZE, Sunil has been resigned. Director WELLER, Toby Lloyd has been resigned. Director WRIGHT, Nuala has been resigned. The company operates in "Other letting and operating of own or leased real estate".


hamilton court management (ealing) Key Finiance

LIABILITIES £87.87k
+36%
CASH n/a
TOTAL ASSETS £91.3k
+34%
All Financial Figures

Current Directors

Director
FITZWILLIAM, Mary Helen
Appointed Date: 16 June 2010
63 years old

Director
MANSURIAN, Sonia
Appointed Date: 11 February 2011
73 years old

Director
PRZYLECKA, Elizabeth
Appointed Date: 21 November 2013
78 years old

Resigned Directors

Secretary
AUJLA, Amrik
Resigned: 11 May 2010
Appointed Date: 01 October 2008

Secretary
DAVIES, Elfedrean
Resigned: 06 December 1993

Secretary
FITZWILLIAM, Helen
Resigned: 01 February 2008
Appointed Date: 01 May 2007

Secretary
GRIGORIANS, Karineh
Resigned: 01 May 2007
Appointed Date: 16 April 2004

Secretary
HARTMANN, Carmel Bernadette
Resigned: 16 April 2004
Appointed Date: 29 June 1996

Secretary
MACKENZIE, Neil Macdonald
Resigned: 29 June 1996
Appointed Date: 01 February 1996

Secretary
PENTLAND, Stephen Kenneth Adrian
Resigned: 08 October 1995

Secretary
ROSS, Jacqueline Phyllis
Resigned: 13 December 1996
Appointed Date: 01 May 1996

Secretary
H B SECRETARIES LIMITED
Resigned: 24 June 2015
Appointed Date: 27 July 2012

Director
AUJLA, Amrik
Resigned: 11 May 2010
Appointed Date: 24 July 2007
52 years old

Director
BAMFORTH, Phillip Brian
Resigned: 11 February 2011
Appointed Date: 24 July 2007
76 years old

Director
CARTER, Margaret Davidson
Resigned: 07 July 1997
Appointed Date: 06 August 1996
82 years old

Director
CHAND, Poonam
Resigned: 14 January 1997
Appointed Date: 07 August 1996
56 years old

Director
DAVIES, Elfedrean
Resigned: 09 June 1995
Appointed Date: 30 March 1995
91 years old

Director
FARAH, Hirsi
Resigned: 14 April 2014
Appointed Date: 23 March 2010
51 years old

Director
FITZWILLIAM, Helen
Resigned: 01 February 2008
Appointed Date: 04 May 2003
63 years old

Director
GORDON, Carolyn Mary
Resigned: 30 May 1995
Appointed Date: 10 December 1994
75 years old

Director
GRANT, Leslie George
Resigned: 30 May 1995
Appointed Date: 28 July 1993
86 years old

Director
GREGORIAN, Karineh
Resigned: 22 May 2004
Appointed Date: 05 June 2000
62 years old

Director
HARTMANN, Andrew George
Resigned: 28 July 1993
87 years old

Director
HARTMANN, Carmel Bernadette
Resigned: 16 April 2004
Appointed Date: 29 June 1996
85 years old

Director
LAERENCE, Naomi Joyce
Resigned: 04 June 1993
71 years old

Director
LEYLAND, Nicholas Charles Joseph
Resigned: 17 September 1993
Appointed Date: 11 October 1992
54 years old

Director
MACKENZIE, Neil Macdonald
Resigned: 21 May 1996
Appointed Date: 01 February 1996
73 years old

Director
MANSURIAN, Sonia
Resigned: 27 October 2003
Appointed Date: 29 June 1996
73 years old

Director
MASON, Julian Donald Andrew
Resigned: 26 November 1999
Appointed Date: 30 October 1997
64 years old

Director
MCNAMARA, Sandra Mary
Resigned: 29 June 1996
Appointed Date: 11 June 1995
56 years old

Director
MORRIS, Lynn
Resigned: 28 July 1993
95 years old

Director
PENTLAND, Stephen Kenneth Adrian
Resigned: 08 October 1995
Appointed Date: 07 June 1993
58 years old

Director
ROSS, Jacqueline Phyllis
Resigned: 13 December 1996
Appointed Date: 01 May 1996
98 years old

Director
ROSS, Jacqueline Phyllis
Resigned: 01 March 1993
Appointed Date: 11 October 1992
98 years old

Director
SANTIAGO, Manuel Domingo
Resigned: 07 August 1996
Appointed Date: 11 June 1995
60 years old

Director
SLATER, John Arthur Glascock
Resigned: 24 November 2011
Appointed Date: 23 March 2010
83 years old

Director
SLATER, John Arthur Glascock
Resigned: 01 February 2008
Appointed Date: 20 January 2005
83 years old

Director
SLATER, John Arthur Glascock
Resigned: 02 June 1995
Appointed Date: 23 January 1995
83 years old

Director
VAZE, Sunil
Resigned: 26 July 2010
Appointed Date: 01 May 2007
60 years old

Director
VAZE, Sunil
Resigned: 30 September 2004
Appointed Date: 15 November 2003
60 years old

Director
WELLER, Toby Lloyd
Resigned: 15 October 1997
Appointed Date: 29 June 1996
57 years old

Director
WRIGHT, Nuala
Resigned: 01 July 1996
Appointed Date: 28 July 1993
83 years old

HAMILTON COURT MANAGEMENT (EALING) LIMITED Events

27 Dec 2016
Micro company accounts made up to 5 April 2016
04 Nov 2016
Confirmation statement made on 27 October 2016 with updates
23 Dec 2015
Micro company accounts made up to 5 April 2015
18 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 42

24 Jun 2015
Termination of appointment of H B Secretaries Limited as a secretary on 24 June 2015
...
... and 142 more events
28 Sep 1987
Return made up to 05/07/87; full list of members

13 Aug 1987
Director resigned;new director appointed

13 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Oct 1986
Registered office changed on 30/10/86 from: 125 high holborn london WC1V 6QP

04 Apr 1985
Incorporation

HAMILTON COURT MANAGEMENT (EALING) LIMITED Charges

15 November 1990
Debenture
Delivered: 19 November 1990
Status: Satisfied on 30 May 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…