Company NameEight Hampstead Hill Gardens Limited
DirectorAlan Fowle
Company StatusActive
Company Number01047838
CategoryPrivate Limited Company
Incorporation Date28 March 1972(52 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alan Fowle
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2006(34 years, 3 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourne Farm
Brede Lane
Sedlescombe
East Sussex
TN33 0PH
Secretary NameMr Jonathan Levy
NationalityBritish
StatusCurrent
Appointed31 January 2007(34 years, 10 months after company formation)
Appointment Duration17 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Lancaster Grove
Belsize Park
London
NW3 4HB
Director NameMr Marios Eleftheriades
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(19 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 15 May 2007)
RoleArchitect
Country of ResidenceEngland
Correspondence Address35 Brim Hill
Hampstead Garden Suburb
London
N2 0HA
Director NameMs Pauline Janice Lawson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(19 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 April 1992)
RoleCompany Director
Correspondence Address8 Hampstead Hill Gardens
London
NW3 2PL
Secretary NameMs Pauline Janice Lawson
NationalityBritish
StatusResigned
Appointed11 March 1992(19 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 April 1992)
RoleCompany Director
Correspondence Address8 Hampstead Hill Gardens
London
NW3 2PL
Director NameMiss Nadia Juliet Homa
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(20 years, 1 month after company formation)
Appointment Duration1 year (resigned 04 May 1993)
RoleMarketing
Correspondence Address8 Hampstead Hill Gardens
London
NW3 2PL
Secretary NameMr Jonathan Levy
NationalityBritish
StatusResigned
Appointed28 April 1992(20 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 06 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Lancaster Grove
Belsize Park
London
NW3 4HB
Director NameAnne Maria Lester
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(21 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 20 June 2006)
RoleSubtitling Manager
Correspondence Address6 8 Hampstead Hill Gardens
London
NW3 2PL
Director NameMark Stephen Reis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(21 years, 1 month after company formation)
Appointment Duration4 years (resigned 29 May 1997)
RoleSolicitor
Correspondence AddressFlat 2
8 Hampstead Hill Gardens
London
Nw3
Secretary NameAnne Maria Lester
NationalityBritish
StatusResigned
Appointed06 December 2001(29 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2007)
RoleManager
Correspondence Address6 8 Hampstead Hill Gardens
London
NW3 2PL
Director NameMr Jonathan Levy
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(29 years, 10 months after company formation)
Appointment Duration16 years, 11 months (resigned 08 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Lancaster Grove
Belsize Park
London
NW3 4HB
Director NameMr Mark Ian Cousins
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(42 years after company formation)
Appointment Duration6 months (resigned 15 October 2014)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hampstead Hill Gardens
London
NW3 2PL

Location

Registered AddressFlat 6 8 Hampstead Hill Gardens
London
NW3 2PL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Shareholders

9 at £1Jonathan Levy & Janet Goodman
8.82%
Ordinary A
9 at £1Kathleen White
8.82%
Ordinary A
9 at £1Nadira Maharaj
8.82%
Ordinary A
20 at £1David Jaffe
19.61%
Ordinary A
17 at £1Natella Beniashvili & Mark Ian Cousins
16.67%
Ordinary A
12 at £1Elisabeth Marguerite Fowle & Alan Fowle
11.76%
Ordinary A
12 at £1Hon & V Trustee LTD
11.76%
Ordinary A
12 at £1Philip Jamieson Moffitt & Jillian Margaret Gower
11.76%
Ordinary A
1 at £1Chaim Antoshvinsky
0.98%
Ordinary B
1 at £1Izhak Antoshvinsky
0.98%
Ordinary B

Financials

Year2014
Cash£16,886
Current Liabilities£27,039

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 Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

8 April 2024Confirmation statement made on 11 March 2024 with no updates (3 pages)
8 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
20 April 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
11 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
11 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
4 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
12 March 2020Confirmation statement made on 11 March 2020 with updates (6 pages)
24 December 2019Registered office address changed from 39 Lancaster Grove Belsize Park London NW3 4HB to Flat 6 8 Hampstead Hill Gardens London NW3 2PL on 24 December 2019 (1 page)
13 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
17 January 2019Termination of appointment of Jonathan Levy as a director on 8 January 2019 (1 page)
17 January 2019Termination of appointment of Jonathan Levy as a secretary on 8 January 2018 (1 page)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
14 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 102
(6 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 102
(6 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 102
(6 pages)
30 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 102
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 December 2014Termination of appointment of Mark Ian Cousins as a director on 15 October 2014 (1 page)
3 December 2014Termination of appointment of Mark Ian Cousins as a director on 15 October 2014 (1 page)
15 April 2014Appointment of Mr Mark Ian Cousins as a director (2 pages)
15 April 2014Appointment of Mr Mark Ian Cousins as a director (2 pages)
10 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 102
(6 pages)
10 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 102
(6 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 May 2010Director's details changed for Alan Fowle on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Alan Fowle on 1 January 2010 (2 pages)
6 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (9 pages)
6 May 2010Director's details changed for Alan Fowle on 1 January 2010 (2 pages)
6 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (9 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 March 2009Return made up to 11/03/09; full list of members (7 pages)
13 March 2009Return made up to 11/03/09; full list of members (7 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 November 2008Appointment terminated director marios eleftheriades (1 page)
18 November 2008Appointment terminated director marios eleftheriades (1 page)
3 April 2008Return made up to 11/03/08; full list of members (8 pages)
3 April 2008Return made up to 11/03/08; full list of members (8 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (1 page)
15 March 2007New secretary appointed (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Return made up to 11/03/07; full list of members (5 pages)
15 March 2007Return made up to 11/03/07; full list of members (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (2 pages)
14 March 2006Return made up to 11/03/06; full list of members (4 pages)
14 March 2006Return made up to 11/03/06; full list of members (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 April 2005Return made up to 11/03/05; full list of members (6 pages)
5 April 2005Return made up to 11/03/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 March 2004Return made up to 11/03/04; no change of members (7 pages)
9 March 2004Return made up to 11/03/04; no change of members (7 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 March 2003Return made up to 11/03/03; no change of members (7 pages)
27 March 2003Return made up to 11/03/03; no change of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 March 2002Return made up to 11/03/02; full list of members (7 pages)
26 March 2002Return made up to 11/03/02; full list of members (7 pages)
19 February 2002Secretary resigned;director resigned (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002New director appointed (12 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002New director appointed (12 pages)
19 February 2002Secretary resigned;director resigned (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
1 June 2001Return made up to 11/03/01; no change of members (7 pages)
1 June 2001Return made up to 11/03/01; no change of members (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
15 April 2000Return made up to 11/03/00; full list of members (7 pages)
15 April 2000Return made up to 11/03/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
7 May 1999Return made up to 11/03/99; full list of members (7 pages)
7 May 1999Return made up to 11/03/99; full list of members (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
10 March 1998Return made up to 11/03/98; change of members
  • 363(288) ‐ Director resigned
(7 pages)
10 March 1998Return made up to 11/03/98; change of members
  • 363(288) ‐ Director resigned
(7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
19 May 1997Return made up to 11/03/97; no change of members (5 pages)
19 May 1997Return made up to 11/03/97; no change of members (5 pages)
3 November 1996Accounts for a small company made up to 31 March 1996 (3 pages)
3 November 1996Accounts for a small company made up to 31 March 1996 (3 pages)
12 March 1996Return made up to 11/03/96; full list of members (7 pages)
12 March 1996Return made up to 11/03/96; full list of members (7 pages)
26 February 1996Full accounts made up to 31 March 1995 (8 pages)
26 February 1996Full accounts made up to 31 March 1995 (8 pages)
30 March 1995Return made up to 11/03/95; no change of members (6 pages)
30 March 1995Return made up to 11/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
28 March 1972Incorporation (14 pages)
28 March 1972Incorporation (14 pages)