Company Name18 Fitzjohns Avenue Hampstead Limited
Company StatusActive
Company Number00628131
CategoryPrivate Limited Company
Incorporation Date13 May 1959(64 years, 12 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Edna Irene Young
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1991(32 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 18 Fitzjohns Avenue
London
NW3 5NA
Director NameDr Shirley Martyn Gumpel
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(41 years, 10 months after company formation)
Appointment Duration23 years, 2 months
RoleConsultant Physician
Country of ResidenceUnited Kingdom
Correspondence Address18b Fitzjohns Avenue
London
NW3 5NA
Director NameProf Gary James Lye
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2010(51 years, 4 months after company formation)
Appointment Duration13 years, 7 months
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address18d Fitzjohns Avenue
London
Middlesex
NW3 5NA
Director NameMr James Eric Hamm
Date of BirthNovember 1985 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed08 February 2018(58 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleMetals Trader
Country of ResidenceEngland
Correspondence Address18e Fitzjohns Avenue
London
NW3 5NA
Director NameMr Diego Fernando Prada Herrera
Date of BirthDecember 1977 (Born 46 years ago)
NationalityColombian
StatusCurrent
Appointed29 June 2019(60 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address18a Fitzjohns Avenue
London
NW3 5NA
Secretary NameMr Raymond Jacobs
StatusCurrent
Appointed11 January 2024(64 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence AddressWhitestone Estates 13a Heath Street
London
NW3 6TP
Director NameIvy Adassan Egbor
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(32 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressFlat B 18 Fitzjohns Avenue
London
NW3 5NA
Director NameEric David Rainton
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(32 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressFlat D 18 Fitzjohns Avenue
London
NW3 5NA
Director NameDavid Shuttleworth Buck
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(32 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 September 1996)
RoleIndustrial Analyst
Correspondence AddressFlat E
18 Fitzjohns Avenue
London
NW3 5NA
Director NameMuriel Winifred Brown
Date of BirthJanuary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(32 years, 5 months after company formation)
Appointment Duration18 years, 11 months (resigned 31 August 2010)
RoleCompany Director
Correspondence AddressFlat A 18 Fitzjohns Avenue
London
NW3 5NA
Secretary NameMr Edward John Stanley
NationalityBritish
StatusResigned
Appointed07 October 1991(32 years, 5 months after company formation)
Appointment Duration20 years, 10 months (resigned 07 August 2012)
RoleCompany Director
Correspondence Address5th Floor 7-10 Chandos Street
London
W1G 9DQ
Director NameMilos Srnic
Date of BirthDecember 1962 (Born 61 years ago)
NationalityYugoslav
StatusResigned
Appointed30 April 1993(33 years, 12 months after company formation)
Appointment Duration8 years, 3 months (resigned 27 July 2001)
RoleOil Trader
Correspondence AddressFlat B 18 Fitzjohns Avenue
Hampstead
London
NW3 5NA
Director NameSimon Paul Rubens
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(35 years, 4 months after company formation)
Appointment Duration11 years, 12 months (resigned 15 September 2006)
RoleProperty Consultant
Correspondence AddressFlat D
18 Fitzjohns Avenue
London
NW3 5NA
Director NameSharon-Peta Colback
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(38 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 1999)
RoleJournalist
Correspondence Address18e Fitzjohn Avenue
Hampstead
London
NW3 7DU
Director NameAndrew Fisher
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(48 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 August 2010)
RoleAd Executive
Correspondence Address18e Fitzjohns Avenue
Hampstead
London
NW3 5NA
Director NameArnaud Jean Robert Heckenroth
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed23 September 2010(51 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 December 2017)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence Address18 Fitzjohns Avenue
London
NW3 5NA
Secretary NameMr Jonathan Rose
StatusResigned
Appointed07 August 2012(53 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 16 October 2023)
RoleCompany Director
Correspondence AddressWhitestone Estates 13a Heath Street
London
NW3 6TP
Director NameDr William Peter Jackson Smith
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(53 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 June 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address18a Fitzjohns Avenue
London
NW3 5NA

Location

Registered AddressWhitestone Estates
13a Heath Street
London
NW3 6TP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £10Arnaud Heckenroth
20.00%
Ordinary
1 at £10Edna Irene Young
20.00%
Ordinary
1 at £10Gary James Lye & Panagiota Angeli
20.00%
Ordinary
1 at £10Shirley Martyn Gumpel
20.00%
Ordinary
1 at £10William Peter Jackson Smith & Hortensia Ermina Maria Castagnino Smith
20.00%
Ordinary

Financials

Year2014
Net Worth£50
Current Liabilities£17,971

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Filing History

7 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
16 October 2023Termination of appointment of Jonathan Rose as a secretary on 16 October 2023 (1 page)
16 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
25 November 2022Registered office address changed from 27 Belsize Lane London NW3 5AS to Whitestone Estates 13a Heath Street London NW3 6TP on 25 November 2022 (1 page)
25 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
18 November 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
14 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
14 October 2021Appointment of Mr Diego Fernando Prada Herrera as a director on 29 June 2019 (2 pages)
17 December 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
10 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
17 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
11 October 2019Termination of appointment of William Peter Jackson Smith as a director on 27 June 2019 (1 page)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 October 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
4 July 2018Appointment of Mr James Eric Hamm as a director on 8 February 2018 (2 pages)
18 January 2018Termination of appointment of Arnaud Jean Robert Heckenroth as a director on 19 December 2017 (1 page)
19 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 50
(8 pages)
16 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 50
(8 pages)
16 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 50
(8 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 50
(8 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 50
(8 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 50
(8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 50
(8 pages)
8 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 50
(8 pages)
8 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 50
(8 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2012Director's details changed for Edna Irene Young on 7 October 2012 (2 pages)
7 November 2012Director's details changed for Dr Shirley Martyn Gumpel on 7 October 2012 (2 pages)
7 November 2012Director's details changed for Dr Shirley Martyn Gumpel on 7 October 2012 (2 pages)
7 November 2012Appointment of Mr Jonathan Rose as a secretary (1 page)
7 November 2012Director's details changed for Dr Shirley Martyn Gumpel on 7 October 2012 (2 pages)
7 November 2012Termination of appointment of Edward Stanley as a secretary (1 page)
7 November 2012Director's details changed for Edna Irene Young on 7 October 2012 (2 pages)
7 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (8 pages)
7 November 2012Director's details changed for Edna Irene Young on 7 October 2012 (2 pages)
7 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (8 pages)
7 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (8 pages)
7 November 2012Appointment of Dr William Peter Jackson Smith as a director (2 pages)
7 November 2012Appointment of Mr Jonathan Rose as a secretary (1 page)
7 November 2012Appointment of Dr William Peter Jackson Smith as a director (2 pages)
7 November 2012Termination of appointment of Edward Stanley as a secretary (1 page)
30 July 2012Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 30 July 2012 (2 pages)
30 July 2012Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 30 July 2012 (2 pages)
31 January 2012Secretary's details changed for Edward John Stanley on 5 January 2012 (2 pages)
31 January 2012Secretary's details changed for Edward John Stanley on 5 January 2012 (2 pages)
31 January 2012Secretary's details changed for Edward John Stanley on 5 January 2012 (2 pages)
22 December 2011Annual return made up to 7 October 2011 no member list (16 pages)
22 December 2011Annual return made up to 7 October 2011 no member list (16 pages)
22 December 2011Annual return made up to 7 October 2011 no member list (16 pages)
28 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
28 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
14 November 2011Termination of appointment of Andrew Fisher as a director (2 pages)
14 November 2011Termination of appointment of Muriel Brown as a director (2 pages)
14 November 2011Termination of appointment of Andrew Fisher as a director (2 pages)
14 November 2011Termination of appointment of Muriel Brown as a director (2 pages)
15 July 2011Appointment of Arnaud Jean Robert Heckenroth as a director (3 pages)
15 July 2011Appointment of Arnaud Jean Robert Heckenroth as a director (3 pages)
14 June 2011Appointment of Professor Gary James Lye as a director (3 pages)
14 June 2011Appointment of Professor Gary James Lye as a director (3 pages)
16 December 2010Annual return made up to 7 October 2010 with a full list of shareholders (8 pages)
16 December 2010Annual return made up to 7 October 2010 with a full list of shareholders (8 pages)
16 December 2010Annual return made up to 7 October 2010 with a full list of shareholders (8 pages)
8 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
8 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
14 April 2010Secretary's details changed for Edward John Stanley on 12 April 2010 (1 page)
14 April 2010Secretary's details changed for Edward John Stanley on 12 April 2010 (1 page)
2 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
28 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (8 pages)
28 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (8 pages)
28 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (8 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
27 January 2009Return made up to 07/10/08; full list of members (5 pages)
27 January 2009Return made up to 07/10/08; full list of members (5 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
15 January 2008Registered office changed on 15/01/08 from: 8 baltic st east london EC1Y 0UP (1 page)
15 January 2008Registered office changed on 15/01/08 from: 8 baltic st east london EC1Y 0UP (1 page)
13 November 2007Return made up to 07/10/07; full list of members (3 pages)
13 November 2007Return made up to 07/10/07; full list of members (3 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
3 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
14 November 2006Return made up to 07/10/06; full list of members (4 pages)
14 November 2006Return made up to 07/10/06; full list of members (4 pages)
4 November 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 November 2006Accounts for a small company made up to 31 March 2005 (6 pages)
3 November 2005Return made up to 07/10/05; full list of members (3 pages)
3 November 2005Return made up to 07/10/05; full list of members (3 pages)
15 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
15 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
22 October 2004Return made up to 07/10/04; full list of members (3 pages)
22 October 2004Return made up to 07/10/04; full list of members (3 pages)
3 March 2004Accounts for a small company made up to 31 March 2003 (5 pages)
3 March 2004Accounts for a small company made up to 31 March 2003 (5 pages)
4 November 2003Return made up to 07/10/03; full list of members (3 pages)
4 November 2003Return made up to 07/10/03; full list of members (3 pages)
17 October 2002Return made up to 07/10/02; full list of members (3 pages)
17 October 2002Return made up to 07/10/02; full list of members (3 pages)
15 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
15 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
14 November 2001Return made up to 07/10/01; full list of members (4 pages)
14 November 2001Return made up to 07/10/01; full list of members (4 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 December 2000Return made up to 07/10/00; full list of members (7 pages)
21 December 2000Return made up to 07/10/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
17 November 1999Director resigned (1 page)
17 November 1999Return made up to 07/10/99; full list of members (7 pages)
17 November 1999Director resigned (1 page)
17 November 1999Return made up to 07/10/99; full list of members (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
21 December 1998Registered office changed on 21/12/98 from: 8 baltic street east london EC1Y 0UJ (1 page)
21 December 1998Registered office changed on 21/12/98 from: 8 baltic street east london EC1Y 0UJ (1 page)
21 December 1998Return made up to 07/10/98; full list of members (9 pages)
21 December 1998Return made up to 07/10/98; full list of members (9 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
22 December 1997Registered office changed on 22/12/97 from: 8 baltic st east london EC1Y 0UJ (1 page)
22 December 1997Registered office changed on 22/12/97 from: 8 baltic st east london EC1Y 0UJ (1 page)
3 December 1997Registered office changed on 03/12/97 from: crown house 265 kentish town road london NW5 2TP (1 page)
3 December 1997Director resigned (1 page)
3 December 1997Registered office changed on 03/12/97 from: crown house 265 kentish town road london NW5 2TP (1 page)
3 December 1997Director resigned (1 page)
6 October 1997Return made up to 07/10/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
6 October 1997Return made up to 07/10/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
3 April 1997Secretary's particulars changed (1 page)
3 April 1997Secretary's particulars changed (1 page)
31 January 1997Full accounts made up to 31 March 1996 (9 pages)
31 January 1997Full accounts made up to 31 March 1996 (9 pages)
6 October 1996Return made up to 07/10/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 1996Return made up to 07/10/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 1996Full accounts made up to 31 March 1995 (8 pages)
2 February 1996Full accounts made up to 31 March 1995 (8 pages)
27 September 1995Return made up to 07/10/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 September 1995Return made up to 07/10/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
13 May 1959Incorporation (13 pages)
13 May 1959Incorporation (13 pages)