London
NW3 6TP
Secretary Name | Jonathan Scott Crompton |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2005(41 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13a Heath Street London NW3 6TP |
Director Name | Partha Pratim Ghosh |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2012(49 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13a Heath Street London NW3 6TP |
Director Name | Mr Paul Derrick Rivers |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2014(50 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 13a Heath Street London NW3 6TP |
Director Name | Martin Percival George Wright |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2015(51 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Retired Headmaster |
Country of Residence | England |
Correspondence Address | 1 Akenside Court 26 Belsize Crescent London NW3 5QT |
Director Name | Judith Nasatyr |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2015(51 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Akenside Court 26 Belsize Crescent London NW3 5QT |
Director Name | Mr Michael McHale |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 February 2020(56 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 13a Heath Street London NW3 6TP |
Director Name | Jonathan Scott Crompton |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(28 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 October 2000) |
Role | Computer System Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Akensdie Court 26 Belsize Crescent London NW3 5QT |
Director Name | Mr Jack Grahame |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 December 1993) |
Role | Accountant |
Correspondence Address | 5 Akenside Court 26 Belsize Crescent London NW3 5QT |
Director Name | Alfred Jacoby |
---|---|
Date of Birth | October 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 December 1994) |
Role | Engineer |
Correspondence Address | Flat 6 Akenside Court London NW3 5QT |
Director Name | Miss Marian Ruth Jolowicz |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(28 years, 6 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 19 February 2015) |
Role | Teacher (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | Hb Accountants Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS |
Secretary Name | Mr Jack Grahame |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(28 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 19 January 1997) |
Role | Company Director |
Correspondence Address | 5 Akenside Court 26 Belsize Crescent London NW3 5QT |
Director Name | Helene Rena Grahame |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(30 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 27 February 2008) |
Role | Retired |
Correspondence Address | 5 Akenside Court 26 Belsize Crescent London NW3 5QT |
Secretary Name | Iain Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 1 Akenside Court 26 Belsize Crescent London NW3 5QT |
Secretary Name | Jonathan Scott Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(36 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 26 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Akensdie Court 26 Belsize Crescent London NW3 5QT |
Director Name | Michael Delia |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2000(37 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 June 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Hb Accountants Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS |
Secretary Name | Michael Delia |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 October 2000(37 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 March 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Akenside Court 26 Belsize Crescent London NW3 5QT |
Director Name | Partha Pratim Ghosh |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(37 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 20 January 2005) |
Role | Medical Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Akenside Court 26 Belsize Crescent London NW3 5QT |
Website | hbaccountants.co.uk |
---|---|
Telephone | 01992 444466 |
Telephone region | Lea Valley |
Registered Address | 13a Heath Street London NW3 6TP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £26,974 |
Cash | £25,802 |
Current Liabilities | £4,358 |
Latest Accounts | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 25 December 2023 (4 months ago) |
---|---|
Next Return Due | 8 January 2025 (8 months, 2 weeks from now) |
13 February 2024 | Micro company accounts made up to 23 June 2023 (6 pages) |
---|---|
26 December 2023 | Confirmation statement made on 25 December 2023 with no updates (3 pages) |
27 December 2022 | Confirmation statement made on 25 December 2022 with no updates (3 pages) |
28 November 2022 | Micro company accounts made up to 23 June 2022 (6 pages) |
16 June 2022 | Director's details changed for Jonathan Scott Crompton on 16 June 2022 (2 pages) |
16 March 2022 | Registered office address changed from Hb Accountants Unit 28 Plumpton House Plumpton Road Hoddesdon Herts EN11 0LB England to 13a Heath Street London NW3 6TP on 16 March 2022 (1 page) |
3 January 2022 | Confirmation statement made on 25 December 2021 with no updates (3 pages) |
7 October 2021 | Total exemption full accounts made up to 23 June 2021 (8 pages) |
29 December 2020 | Confirmation statement made on 25 December 2020 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 23 June 2020 (8 pages) |
16 November 2020 | Registered office address changed from Hb Accountants Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to Hb Accountants Unit 28 Plumpton House Plumpton Road Hoddesdon Herts EN11 0LB on 16 November 2020 (1 page) |
26 February 2020 | Appointment of Mr Michael Mchale as a director on 24 February 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 25 December 2019 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 23 June 2019 (8 pages) |
2 January 2019 | Confirmation statement made on 25 December 2018 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 23 June 2018 (7 pages) |
3 January 2018 | Confirmation statement made on 25 December 2017 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 23 June 2017 (10 pages) |
5 December 2017 | Total exemption full accounts made up to 23 June 2017 (10 pages) |
3 January 2017 | Confirmation statement made on 25 December 2016 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 25 December 2016 with updates (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 23 June 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 23 June 2016 (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 23 June 2015 (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 23 June 2015 (5 pages) |
4 January 2016 | Director's details changed for Partha Pratim Ghosh on 4 January 2016 (2 pages) |
4 January 2016 | Annual return made up to 25 December 2015 no member list (6 pages) |
4 January 2016 | Annual return made up to 25 December 2015 no member list (6 pages) |
4 January 2016 | Director's details changed for Partha Pratim Ghosh on 4 January 2016 (2 pages) |
29 October 2015 | Second filing of AP01 previously delivered to Companies House
|
29 October 2015 | Second filing of AP01 previously delivered to Companies House
|
1 October 2015 | Director's details changed for Parthapratim Ghosh on 1 June 2012 (2 pages) |
1 October 2015 | Director's details changed for Parthapratim Ghosh on 1 June 2012 (2 pages) |
1 October 2015 | Director's details changed for Parthapratim Ghosh on 1 June 2012 (2 pages) |
16 March 2015 | Resolutions
|
16 March 2015 | Resolutions
|
26 February 2015 | Appointment of Martin Percival George Wright as a director on 19 February 2015 (2 pages) |
26 February 2015 | Termination of appointment of Marian Ruth Jolowicz as a director on 19 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Marian Ruth Jolowicz as a director on 19 February 2015 (1 page) |
26 February 2015 | Appointment of Judith Nasatyr as a director on 19 February 2015 (2 pages) |
26 February 2015 | Appointment of Judith Nasatyr as a director on 19 February 2015 (2 pages) |
26 February 2015 | Appointment of Martin Percival George Wright as a director on 19 February 2015 (2 pages) |
11 January 2015 | Total exemption small company accounts made up to 23 June 2014 (3 pages) |
11 January 2015 | Total exemption small company accounts made up to 23 June 2014 (3 pages) |
5 January 2015 | Annual return made up to 25 December 2014 no member list (5 pages) |
5 January 2015 | Annual return made up to 25 December 2014 no member list (5 pages) |
22 January 2014 | Appointment of Mr Paul Derrick Rivers as a director (2 pages) |
22 January 2014 | Appointment of Mr Paul Derrick Rivers as a director (2 pages) |
8 January 2014 | Annual return made up to 25 December 2013 no member list (4 pages) |
8 January 2014 | Annual return made up to 25 December 2013 no member list (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 23 June 2013 (3 pages) |
19 November 2013 | Total exemption small company accounts made up to 23 June 2013 (3 pages) |
7 January 2013 | Annual return made up to 25 December 2012 no member list (4 pages) |
7 January 2013 | Annual return made up to 25 December 2012 no member list (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 23 June 2012 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 23 June 2012 (4 pages) |
2 August 2012 | Termination of appointment of Michael Delia as a director (1 page) |
2 August 2012 | Appointment of Parthapratim Ghosh as a director on 1 June 2012
|
2 August 2012 | Termination of appointment of Michael Delia as a director (1 page) |
2 August 2012 | Appointment of Parthapratim Ghosh as a director on 1 June 2012
|
2 August 2012 | Appointment of Parthapratim Ghosh as a director (2 pages) |
2 August 2012 | Appointment of Parthapratim Ghosh as a director on 1 June 2012
|
29 December 2011 | Annual return made up to 25 December 2011 no member list (4 pages) |
29 December 2011 | Annual return made up to 25 December 2011 no member list (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 23 June 2011 (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 23 June 2011 (4 pages) |
30 December 2010 | Annual return made up to 25 December 2010 no member list (4 pages) |
30 December 2010 | Annual return made up to 25 December 2010 no member list (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 23 June 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 23 June 2010 (4 pages) |
5 January 2010 | Annual return made up to 25 December 2009 no member list (4 pages) |
5 January 2010 | Annual return made up to 25 December 2009 no member list (4 pages) |
4 January 2010 | Secretary's details changed for Jonathan Scott Crompton on 25 December 2009 (1 page) |
4 January 2010 | Secretary's details changed for Jonathan Scott Crompton on 25 December 2009 (1 page) |
15 October 2009 | Total exemption small company accounts made up to 23 June 2009 (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 23 June 2009 (4 pages) |
9 October 2009 | Director's details changed for Jonathan Scott Crompton on 7 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Jonathan Scott Crompton on 7 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Jonathan Scott Crompton on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Michael Delia on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Miss Marian Ruth Jolowicz on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Michael Delia on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Miss Marian Ruth Jolowicz on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Miss Marian Ruth Jolowicz on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Michael Delia on 7 October 2009 (2 pages) |
5 January 2009 | Annual return made up to 25/12/08 (3 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from hardcastle burton 19 amwell street hoddesdon hertfordshire EN11 8TS (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from hardcastle burton 19 amwell street hoddesdon hertfordshire EN11 8TS (1 page) |
5 January 2009 | Annual return made up to 25/12/08 (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 23 June 2008 (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 23 June 2008 (4 pages) |
29 February 2008 | Appointment terminated director helene grahame (1 page) |
29 February 2008 | Appointment terminated director helene grahame (1 page) |
8 January 2008 | Total exemption small company accounts made up to 23 June 2007 (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 23 June 2007 (4 pages) |
2 January 2008 | Annual return made up to 25/12/07 (2 pages) |
2 January 2008 | Annual return made up to 25/12/07 (2 pages) |
5 February 2007 | Annual return made up to 25/12/06 (2 pages) |
5 February 2007 | Annual return made up to 25/12/06 (2 pages) |
12 December 2006 | Total exemption small company accounts made up to 23 June 2006 (4 pages) |
12 December 2006 | Total exemption small company accounts made up to 23 June 2006 (4 pages) |
11 January 2006 | Annual return made up to 25/12/05 (5 pages) |
11 January 2006 | Annual return made up to 25/12/05 (5 pages) |
25 November 2005 | Total exemption small company accounts made up to 23 June 2005 (4 pages) |
25 November 2005 | Total exemption small company accounts made up to 23 June 2005 (4 pages) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | New secretary appointed (2 pages) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | Director resigned (1 page) |
20 December 2004 | Annual return made up to 25/12/04 (5 pages) |
20 December 2004 | Annual return made up to 25/12/04 (5 pages) |
1 December 2004 | Total exemption small company accounts made up to 23 June 2004 (3 pages) |
1 December 2004 | Total exemption small company accounts made up to 23 June 2004 (3 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
24 February 2004 | Total exemption small company accounts made up to 23 June 2003 (3 pages) |
24 February 2004 | Total exemption small company accounts made up to 23 June 2003 (3 pages) |
9 January 2004 | Annual return made up to 25/12/03 (5 pages) |
9 January 2004 | Annual return made up to 25/12/03 (5 pages) |
29 January 2003 | Annual return made up to 25/12/02 (5 pages) |
29 January 2003 | Annual return made up to 25/12/02 (5 pages) |
29 January 2003 | Total exemption small company accounts made up to 23 June 2002 (3 pages) |
29 January 2003 | Total exemption small company accounts made up to 23 June 2002 (3 pages) |
4 February 2002 | Total exemption small company accounts made up to 23 June 2001 (3 pages) |
4 February 2002 | Total exemption small company accounts made up to 23 June 2001 (3 pages) |
22 January 2002 | Annual return made up to 25/12/01 (4 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Annual return made up to 25/12/01 (4 pages) |
1 February 2001 | Accounts for a small company made up to 23 June 2000 (3 pages) |
1 February 2001 | Accounts for a small company made up to 23 June 2000 (3 pages) |
9 January 2001 | Secretary resigned;director resigned (1 page) |
9 January 2001 | Secretary resigned;director resigned (1 page) |
9 January 2001 | Annual return made up to 25/12/00 (4 pages) |
9 January 2001 | Annual return made up to 25/12/00 (4 pages) |
8 November 2000 | New secretary appointed;new director appointed (2 pages) |
8 November 2000 | New secretary appointed;new director appointed (2 pages) |
14 January 2000 | Accounts for a small company made up to 23 June 1999 (3 pages) |
14 January 2000 | Accounts for a small company made up to 23 June 1999 (3 pages) |
10 January 2000 | Annual return made up to 25/12/99
|
10 January 2000 | Annual return made up to 25/12/99
|
11 November 1999 | New secretary appointed (2 pages) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | New secretary appointed (2 pages) |
5 February 1999 | Accounts for a small company made up to 23 June 1998 (8 pages) |
5 February 1999 | Accounts for a small company made up to 23 June 1998 (8 pages) |
30 December 1998 | Annual return made up to 25/12/98
|
30 December 1998 | Annual return made up to 25/12/98
|
20 February 1998 | Accounting reference date shortened from 30/06/98 to 24/06/98 (1 page) |
20 February 1998 | Accounting reference date shortened from 30/06/98 to 24/06/98 (1 page) |
4 January 1998 | Full accounts made up to 30 June 1997 (9 pages) |
4 January 1998 | Full accounts made up to 30 June 1997 (9 pages) |
30 December 1997 | Annual return made up to 25/12/97
|
30 December 1997 | Annual return made up to 25/12/97
|
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | Registered office changed on 28/02/97 from: 5 akenside court 26 belsize crescent london NW3 5QT (1 page) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | New secretary appointed (2 pages) |
28 February 1997 | Registered office changed on 28/02/97 from: 5 akenside court 26 belsize crescent london NW3 5QT (1 page) |
28 February 1997 | New secretary appointed (2 pages) |
16 January 1997 | Annual return made up to 25/12/96 (4 pages) |
16 January 1997 | Annual return made up to 25/12/96 (4 pages) |
2 December 1996 | Full accounts made up to 30 June 1996 (6 pages) |
2 December 1996 | Full accounts made up to 30 June 1996 (6 pages) |
22 February 1996 | Annual return made up to 25/12/95 (4 pages) |
22 February 1996 | Annual return made up to 25/12/95 (4 pages) |
10 November 1995 | Full accounts made up to 30 June 1995 (5 pages) |
10 November 1995 | Full accounts made up to 30 June 1995 (5 pages) |
27 March 1995 | Annual return made up to 25/12/94 (6 pages) |
27 March 1995 | Annual return made up to 25/12/94 (6 pages) |
28 June 1963 | Incorporation (25 pages) |
28 June 1963 | Incorporation (25 pages) |