Background WavePink WaveYellow Wave

45 HAMILTON GARDENS LIMITED (03742069)

45 HAMILTON GARDENS LIMITED (03742069) is an active UK company. incorporated on 26 March 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. 45 HAMILTON GARDENS LIMITED has been registered for 27 years. Current directors include BAKALIS, Spyridon, Dr, GHAZARYAN, Marine, SPITZ, Stephen Barry.

Company Number
03742069
Status
active
Type
ltd
Incorporated
26 March 1999
Age
27 years
Address
Flat 10 Grove Lane, London, SE5 8TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAKALIS, Spyridon, Dr, GHAZARYAN, Marine, SPITZ, Stephen Barry
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

45 HAMILTON GARDENS LIMITED

45 HAMILTON GARDENS LIMITED is an active company incorporated on 26 March 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. 45 HAMILTON GARDENS LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03742069

LTD Company

Age

27 Years

Incorporated 26 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Flat 10 Grove Lane London, SE5 8TW,

Previous Addresses

, 44 Wargrave Avenue, London, N15 6UB
From: 26 March 1999To: 14 June 2016
Timeline

9 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Dec 17
Director Joined
Jan 22
Director Joined
Jan 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BAKALIS, Spyridon, Dr

Active
72 Grove Lane, LondonSE5 8TW
Secretary
Appointed 12 Dec 2014

BAKALIS, Spyridon, Dr

Active
72 Grove Lane, LondonSE5 8TW
Born February 1978
Director
Appointed 19 Sept 2016

GHAZARYAN, Marine

Active
Grove Lane, LondonSE5 8TW
Born April 1971
Director
Appointed 27 Jan 2022

SPITZ, Stephen Barry

Active
Grove Lane, LondonSE5 8TW
Born September 1965
Director
Appointed 27 Jan 2022

KRAUS, Paul

Resigned
44 Wargrave Avenue, LondonN15 6UB
Secretary
Appointed 26 Mar 1999
Resigned 12 Dec 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Mar 1999
Resigned 26 Mar 1999

DE SANTOS, Alison

Resigned
45 Hamilton Gardens, LondonNW8 9PX
Born September 1971
Director
Appointed 02 Dec 2001
Resigned 12 Dec 2014

KOTSIS, Athanasios

Resigned
Grove Lane, LondonSE5 8TW
Born October 1975
Director
Appointed 20 Sept 2016
Resigned 14 Dec 2017

KRAUS, Paul

Resigned
44 Wargrave Avenue, LondonN15 6UB
Born October 1934
Director
Appointed 26 Mar 1999
Resigned 12 Dec 2014

RICHARDS, Blair Cameron

Resigned
Flat 4, 45 Hamilton Gardens, LondonNW8 9PX
Born September 1970
Director
Appointed 27 Jul 1999
Resigned 12 Dec 2014

TEITELBAUM, Irving Edward

Resigned
Garden House 7 Hamilton Gardens, LondonNW8 9PS
Born July 1934
Director
Appointed 26 Mar 1999
Resigned 02 Dec 2001

Persons with significant control

1

Dr Spyridon Bakalis

Active
72 Grove Lane, LondonSE5 8TW
Born February 1978

Nature of Control

Significant influence or control
Notified 13 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Gazette Notice Compulsory
16 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
15 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 June 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Dormant
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Dormant
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Dormant
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Dormant
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Dormant
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 January 2009
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
1 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 2006
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2005
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 2002
AAAnnual Accounts
Legacy
19 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 April 2001
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
5 October 2000
287Change of Registered Office
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2000
AAAnnual Accounts
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
287Change of Registered Office
Legacy
30 June 1999
88(2)R88(2)R
Legacy
1 April 1999
288bResignation of Director or Secretary
Incorporation Company
26 March 1999
NEWINCIncorporation