Company Name63/65 Haverstock Hill (Management) Limited
Company StatusActive
Company Number01048896
CategoryPrivate Limited Company
Incorporation Date7 April 1972(52 years 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 NameMr Paul Theodore Allen
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1998(26 years, 1 month after company formation)
Appointment Duration25 years, 11 months
RoleIT Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
63 Haverstock Hill
London
NW3 4SL
Secretary NameMr Paul Theodore Allen
NationalityBritish
StatusCurrent
Appointed20 April 1999(27 years after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
63 Haverstock Hill
London
NW3 4SL
Director NameNicola Susan Shaldon
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2005(32 years, 11 months after company formation)
Appointment Duration19 years, 1 month
RoleBarrister
Country of ResidenceEngland
Correspondence AddressFlat 7
63 Haverstock Hill
London
NW3 4SL
Director NameMs Allison Jane Keyse
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2013(41 years, 2 months after company formation)
Appointment Duration10 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 63
Haverstock Hill
London
NW3 4SL
Director NameMrs Ann Brown
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 May 1992)
RoleCompany Director
Correspondence Address63 Haverstock Hill
London
NW3 4SL
Director NameMr David Brown
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 May 1992)
RoleAccountant
Correspondence Address63 Haverstock Hill
London
NW3 4SL
Director NameMs Susan Nutbeam
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 9 months after company formation)
Appointment Duration7 years (resigned 07 January 1998)
RoleDesigner/Editor
Correspondence AddressFlat 9 63/65 Haverstock Hill
London
NW3 4SL
Director NameMiss Jean Penfold
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 27 February 2005)
RoleRetired
Correspondence AddressFlat 12 63/65 Haverstock Hill
London
NW3 4SL
Director NameMr Mark Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 May 1992)
RoleMerchant Banker
Correspondence Address63 Haverstock Hill
London
NW3 4SL
Secretary NameMr David Brown
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 May 1992)
RoleCompany Director
Correspondence Address63 Haverstock Hill
London
NW3 4SL
Director NameNaomi Goode
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(20 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 02 December 1998)
RoleSolicitor
Correspondence AddressFlat 4
63-65 Haverstock Hill
London
NW3 4SL
Secretary NameMr Simon Dobbs
NationalityBritish
StatusResigned
Appointed20 May 1992(20 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 03 April 1995)
RoleCompany Director
Correspondence AddressFlat 3
63 Haverstock Hill
London
NW3 4SL
Secretary NameHenry Barrel Prentis
NationalityBritish
StatusResigned
Appointed03 April 1995(23 years after company formation)
Appointment Duration4 years, 1 month (resigned 25 May 1999)
RoleInsurance Broker
Correspondence AddressFlat 7 63 Haverstock Hill
Hampstead
London
NW3 4SL
Director NameEileen Charlotte Jaffe
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(24 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 May 1998)
RoleRetired
Correspondence AddressFlat One 63 Haverstock Hill
London
NW3 4SL
Director NameDr Roy Jaffe
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(26 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 27 February 2005)
RoleMedical Doctor Retired
Correspondence AddressFlat 1
63 Haverstock Hill
London
NW3 4SL
Director NameElizabeth Davis
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(27 years after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 2000)
RoleHR Manager
Correspondence AddressFlat 11 63 Haverstock Hill
London
NW3 4SL
Director NameDaniela Singer
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(28 years, 7 months after company formation)
Appointment Duration9 years (resigned 03 December 2009)
RoleCounsellor
Correspondence AddressFlat 4
63 Haverstock Hill
London
NW3 4SL
Director NameMark Wolf
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2005(32 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 April 2013)
RoleCameraman
Country of ResidenceEngland
Correspondence AddressFlat 6
63-65 Haverstock Hill
London
NW3 4SL
Director NameMr Samuel Alexander Nathan Sandford
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(38 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 June 2014)
RoleInvestment Banking Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 63
Haverstock Hill
London
NW3 4SL

Contact

Telephone020 74852754
Telephone regionLondon

Location

Registered AddressFlat 10 63 Haverstock Hill
Hampstead London
NW3 4SL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London

Shareholders

1 at £1Allison Keyse & Lanfranco Manni
8.33%
Ordinary
1 at £1Anna Zueva & Denis Zuev
8.33%
Ordinary
1 at £1D. Singer
8.33%
Ordinary
1 at £1Martin Somerville
8.33%
Ordinary
1 at £1Meera Unadkat
8.33%
Ordinary
1 at £1N. Shaldon
8.33%
Ordinary
1 at £1Ourania Cave & Hugh Cave
8.33%
Ordinary
1 at £1Paul Allen & Helen Highet
8.33%
Ordinary
1 at £1Samuel Sandford & Clare Sandford
8.33%
Ordinary
1 at £1Stefan Gonschior
8.33%
Ordinary
2 at £1Dr R. Jaffe
16.67%
Ordinary

Financials

Year2014
Net Worth£12

Accounts

Latest Accounts24 June 2023 (9 months, 3 weeks ago)
Next Accounts Due24 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
10 March 2020Total exemption full accounts made up to 24 June 2019 (6 pages)
13 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
18 March 2019Total exemption full accounts made up to 24 June 2018 (6 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 24 June 2017 (9 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 March 2017Total exemption full accounts made up to 24 June 2016 (9 pages)
10 March 2017Total exemption full accounts made up to 24 June 2016 (9 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 February 2016Total exemption full accounts made up to 24 June 2015 (9 pages)
19 February 2016Total exemption full accounts made up to 24 June 2015 (9 pages)
17 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 12
(7 pages)
17 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 12
(7 pages)
24 March 2015Total exemption full accounts made up to 24 June 2014 (9 pages)
24 March 2015Total exemption full accounts made up to 24 June 2014 (9 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 12
(7 pages)
27 January 2015Termination of appointment of Samuel Alexander Nathan Sandford as a director on 4 June 2014 (1 page)
27 January 2015Termination of appointment of Samuel Alexander Nathan Sandford as a director on 4 June 2014 (1 page)
27 January 2015Termination of appointment of Samuel Alexander Nathan Sandford as a director on 4 June 2014 (1 page)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 12
(7 pages)
27 January 2015Termination of appointment of Samuel Alexander Nathan Sandford as a director on 4 June 2014 (1 page)
27 January 2015Termination of appointment of Samuel Alexander Nathan Sandford as a director on 4 June 2014 (1 page)
27 January 2015Termination of appointment of Samuel Alexander Nathan Sandford as a director on 4 June 2014 (1 page)
12 March 2014Total exemption full accounts made up to 24 June 2013 (9 pages)
12 March 2014Total exemption full accounts made up to 24 June 2013 (9 pages)
4 February 2014Appointment of Ms Allison Jane Keyse as a director (2 pages)
4 February 2014Appointment of Ms Allison Jane Keyse as a director (2 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 12
(7 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 12
(7 pages)
28 January 2014Termination of appointment of Mark Wolf as a director (1 page)
28 January 2014Termination of appointment of Mark Wolf as a director (1 page)
27 March 2013Total exemption small company accounts made up to 24 June 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 24 June 2012 (5 pages)
16 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
16 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
27 March 2012Total exemption small company accounts made up to 24 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 24 June 2011 (5 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
23 March 2011Accounts for a dormant company made up to 24 June 2010 (5 pages)
23 March 2011Accounts for a dormant company made up to 24 June 2010 (5 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
31 January 2011Appointment of Mr Samuel Alexander Nathan Sandford as a director (2 pages)
31 January 2011Appointment of Mr Samuel Alexander Nathan Sandford as a director (2 pages)
26 March 2010Full accounts made up to 24 June 2009 (11 pages)
26 March 2010Full accounts made up to 24 June 2009 (11 pages)
27 January 2010Termination of appointment of Daniela Singer as a director (1 page)
27 January 2010Director's details changed for Paul Theodore Allen on 31 December 2009 (2 pages)
27 January 2010Termination of appointment of Jean Penfold as a director (1 page)
27 January 2010Director's details changed for Nicola Susan Shaldon on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Nicola Susan Shaldon on 31 December 2009 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
27 January 2010Termination of appointment of Jean Penfold as a director (1 page)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
27 January 2010Director's details changed for Mark Wolf on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Mark Wolf on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Paul Theodore Allen on 31 December 2009 (2 pages)
27 January 2010Termination of appointment of Daniela Singer as a director (1 page)
28 April 2009Full accounts made up to 24 June 2008 (11 pages)
28 April 2009Full accounts made up to 24 June 2008 (11 pages)
31 March 2009Return made up to 31/12/08; full list of members (10 pages)
31 March 2009Return made up to 31/12/08; full list of members (10 pages)
21 July 2008Full accounts made up to 24 June 2007 (11 pages)
21 July 2008Full accounts made up to 24 June 2007 (11 pages)
7 January 2008Return made up to 31/12/07; full list of members (5 pages)
7 January 2008Return made up to 31/12/07; full list of members (5 pages)
30 April 2007Full accounts made up to 24 June 2006 (11 pages)
30 April 2007Full accounts made up to 24 June 2006 (11 pages)
16 January 2007Return made up to 31/12/06; full list of members (12 pages)
16 January 2007Return made up to 31/12/06; full list of members (12 pages)
27 April 2006Full accounts made up to 24 June 2005 (11 pages)
27 April 2006Full accounts made up to 24 June 2005 (11 pages)
3 February 2006Return made up to 31/12/05; full list of members (12 pages)
3 February 2006New director appointed (2 pages)
3 February 2006Return made up to 31/12/05; full list of members (12 pages)
3 February 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
24 February 2005Full accounts made up to 24 June 2004 (11 pages)
24 February 2005Full accounts made up to 24 June 2004 (11 pages)
27 January 2005Return made up to 31/12/04; full list of members (12 pages)
27 January 2005Return made up to 31/12/04; full list of members (12 pages)
13 February 2004Full accounts made up to 24 June 2003 (10 pages)
13 February 2004Full accounts made up to 24 June 2002 (10 pages)
13 February 2004Full accounts made up to 24 June 2003 (10 pages)
13 February 2004Full accounts made up to 24 June 2002 (10 pages)
15 January 2004Return made up to 31/12/03; full list of members (12 pages)
15 January 2004Return made up to 31/12/03; full list of members (12 pages)
27 January 2003Return made up to 31/12/02; full list of members (12 pages)
27 January 2003Return made up to 31/12/02; full list of members (12 pages)
26 April 2002Full accounts made up to 24 June 2001 (10 pages)
26 April 2002Full accounts made up to 24 June 2001 (10 pages)
24 April 2002Return made up to 31/12/01; full list of members (11 pages)
24 April 2002Return made up to 31/12/01; full list of members (11 pages)
15 May 2001Registered office changed on 15/05/01 from: 47A high street banstead surrey SM7 2NL (1 page)
15 May 2001Registered office changed on 15/05/01 from: 47A high street banstead surrey SM7 2NL (1 page)
26 April 2001Full accounts made up to 24 June 2000 (10 pages)
26 April 2001Full accounts made up to 24 June 2000 (10 pages)
30 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
27 April 2000Full accounts made up to 24 June 1999 (10 pages)
27 April 2000Full accounts made up to 24 June 1999 (10 pages)
6 July 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 July 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New secretary appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999New secretary appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999New director appointed (2 pages)
13 May 1999Full accounts made up to 24 June 1998 (9 pages)
13 May 1999Full accounts made up to 24 June 1998 (9 pages)
7 April 1999Return made up to 15/12/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 April 1999Return made up to 15/12/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 July 1998Return made up to 31/12/97; full list of members (6 pages)
27 July 1998Return made up to 31/12/97; full list of members (6 pages)
24 May 1998Full accounts made up to 24 June 1997 (9 pages)
24 May 1998Full accounts made up to 24 June 1997 (9 pages)
27 April 1997Full accounts made up to 24 June 1996 (9 pages)
27 April 1997Full accounts made up to 24 June 1996 (9 pages)
2 March 1997Return made up to 31/12/96; full list of members (6 pages)
2 March 1997Return made up to 31/12/96; full list of members (6 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
30 July 1996Full accounts made up to 30 June 1995 (10 pages)
30 July 1996Full accounts made up to 30 June 1995 (10 pages)
25 January 1996Return made up to 31/12/95; change of members (6 pages)
25 January 1996Return made up to 31/12/95; change of members (6 pages)
29 March 1995Full accounts made up to 30 June 1994 (8 pages)
29 March 1995Full accounts made up to 30 June 1994 (8 pages)
1 March 1995Return made up to 31/12/94; change of members (6 pages)
1 March 1995Return made up to 31/12/94; change of members (6 pages)
7 April 1972Certificate of incorporation (1 page)
7 April 1972Certificate of incorporation (1 page)