Background WavePink WaveYellow Wave

HAMILTON HOUSE RTM COMPANY LIMITED (05281439)

HAMILTON HOUSE RTM COMPANY LIMITED (05281439) is an active UK company. incorporated on 9 November 2004. with registered office in Radlett. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. HAMILTON HOUSE RTM COMPANY LIMITED has been registered for 21 years. Current directors include AGHA, Seyed Mohammad, DADRESSAN, Ali.

Company Number
05281439
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 November 2004
Age
21 years
Address
5 Beaumont Gate, Radlett, WD7 7AR
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
AGHA, Seyed Mohammad, DADRESSAN, Ali
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMILTON HOUSE RTM COMPANY LIMITED

HAMILTON HOUSE RTM COMPANY LIMITED is an active company incorporated on 9 November 2004 with the registered office located in Radlett. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. HAMILTON HOUSE RTM COMPANY LIMITED was registered 21 years ago.(SIC: 94990)

Status

active

Active since 21 years ago

Company No

05281439

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 9 November 2004

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 26 December 2023 - 25 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 25 September 2026
Period: 26 December 2024 - 25 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

5 Beaumont Gate Shenley Hill Radlett, WD7 7AR,

Previous Addresses

37 Warren Street London W1T 6AD United Kingdom
From: 11 February 2011To: 1 February 2013
C/O C/O Aspect Property Management Ltd the Old Pump House 84 Albert Hall Mansions Kensington Gore London SW7 2AQ United Kingdom
From: 29 March 2010To: 11 February 2011
39 Hamilton House 1 Hall Road London NW8 9PN
From: 9 November 2004To: 29 March 2010
Timeline

30 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Feb 11
Director Left
Nov 12
Director Joined
Nov 13
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Oct 14
Director Left
Feb 15
Director Left
Jul 17
Director Left
Nov 17
Director Joined
Jan 19
Director Joined
Jul 19
Director Joined
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Apr 23
Director Left
Oct 24
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

AGHA, Seyed Mohammad

Active
Hamilton House, LondonNW8 9PN
Born January 1978
Director
Appointed 01 Oct 2009

DADRESSAN, Ali

Active
Shenley Hill, RadlettWD7 7AR
Born January 1966
Director
Appointed 08 Jul 2019

ISAACS, Stephen Ivor

Resigned
44 Hamilton House, LondonNW8 9PN
Secretary
Appointed 09 Nov 2004
Resigned 21 Jan 2007

SEDGWICK, Jeff

Resigned
39 Hall Road, LondonNW8 9PN
Secretary
Appointed 21 Jan 2007
Resigned 15 Feb 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Nov 2004
Resigned 09 Nov 2004

WARREN STREET REGISTRARS LIMITED

Resigned
Warren Street, LondonW1T 6AD
Corporate secretary
Appointed 15 Feb 2011
Resigned 01 Jan 2013

BLOOM, Norman

Resigned
29 Hamilton House, LondonNW8 9PN
Born September 1918
Director
Appointed 09 Nov 2004
Resigned 09 May 2005

BUCHLER, David Julian

Resigned
Grosvenor Street, LondonW1K 4PZ
Born December 1951
Director
Appointed 22 Jul 2010
Resigned 06 Sept 2012

CRYSTAL, David

Resigned
Shenley Hill, RadlettWD7 7AR
Born January 1961
Director
Appointed 23 Jan 2019
Resigned 24 Sept 2024

CRYSTAL, David

Resigned
Hamilton House, LondonNW8 9PN
Born January 1961
Director
Appointed 22 Jul 2010
Resigned 24 Feb 2017

DADRESSAN, Ali

Resigned
Ul.Sw. Antoniego 2/4, 50-073 Wroclaw
Born January 1966
Director
Appointed 22 Jul 2010
Resigned 10 Sept 2017

DADRESSAN, Mahasti

Resigned
Beaumont Gate, RadlettWD7 7AR
Born July 1968
Director
Appointed 22 Oct 2014
Resigned 23 Jan 2015

DJANOGLY, Michael Simon

Resigned
New Square, LondonWC2 3QP
Born January 1953
Director
Appointed 22 Jul 2010
Resigned 10 Jul 2014

GOLDENBERG, Bernard

Resigned
Shenley Hill, RadlettWD7 7AR
Born February 1952
Director
Appointed 05 Feb 2023
Resigned 29 Oct 2025

GOLDENBERG, Bernaro

Resigned
Hamilton House, St John's WoodNW8 9PN
Born February 1952
Director
Appointed 22 Jul 2010
Resigned 10 Jul 2014

GUBBAY, Andre

Resigned
4 Hamilton House, LondonNW8 9PN
Born May 1926
Director
Appointed 09 Nov 2004
Resigned 01 Oct 2009

ISAACS, Stephen Ivor

Resigned
1 Hall Road, LondonNW8 9PN
Born October 1941
Director
Appointed 22 Jul 2010
Resigned 17 Nov 2025

ISAACS, Stephen

Resigned
10 Birley Lodge, LondonNW8 9BJ
Born October 1941
Director
Appointed 21 Jan 2007
Resigned 01 Oct 2009

NATEL, Peter

Resigned
31 Lawrence Avenue, Mill HillNW7 4NL
Born February 1947
Director
Appointed 09 May 2005
Resigned 22 Jan 2007

NATHAN, John Simon

Resigned
Shenley Hill, RadlettWD7 7AR
Born January 1947
Director
Appointed 05 Feb 2023
Resigned 31 Mar 2025

SEDGWICK, Jeff

Resigned
39 Hall Road, LondonNW8 9PN
Born October 1963
Director
Appointed 01 Aug 2005
Resigned 15 Feb 2011

SHAH, Gaurav

Resigned
Grove End Road, LondonNW8 9SD
Born October 1969
Director
Appointed 04 Nov 2013
Resigned 10 Jul 2014

YABLON, Rosemary Elaine

Resigned
Shenley Hill, RadlettWD7 7AR
Born June 1943
Director
Appointed 05 Feb 2023
Resigned 06 Apr 2023
Fundings
Financials
Latest Activities

Filing History

93

Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 July 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 November 2014
AR01AR01
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 November 2013
AR01AR01
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 February 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 November 2012
AR01AR01
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Termination Secretary Company With Name
22 February 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
22 February 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
11 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 January 2011
AR01AR01
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 October 2008
AAAnnual Accounts
Legacy
4 December 2007
288cChange of Particulars
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 September 2007
AAAnnual Accounts
Legacy
12 February 2007
287Change of Registered Office
Legacy
6 February 2007
363aAnnual Return
Legacy
5 February 2007
287Change of Registered Office
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
287Change of Registered Office
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 August 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Incorporation Company
9 November 2004
NEWINCIncorporation