Company Name18 Hollycroft Avenue N.W.3. Limited
Company StatusActive
Company Number01498355
CategoryPrivate Limited Company
Incorporation Date23 May 1980(43 years, 11 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 NameMr Peter Niklas Hjelt
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2008(28 years, 5 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 18 Hollycroft Avenue
London
NW3 7QL
Secretary NameMr Peter Niklas Hjelt
NationalityBritish
StatusCurrent
Appointed10 November 2008(28 years, 5 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 18 Hollycroft Avenue
London
NW3 7QL
Director NameMr Louis-Phillipe L'Heureux
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2010(30 years, 5 months after company formation)
Appointment Duration13 years, 6 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 18 Hollycroft Avenue
London
NW3 7QL
Director NameMs Claudia Mary Mottier Newall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2013(32 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 18
Hollycroft Avenue
London
NW3 7QL
Director NameMr John William Livock
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(11 years after company formation)
Appointment Duration1 year, 12 months (resigned 10 June 1993)
RoleQuantity Surveyor
Correspondence Address18 Hollycroft Avenue
Hampstead
London
NW3 7QL
Secretary NameMs Patricia Hutchison
NationalityBritish
StatusResigned
Appointed14 June 1991(11 years after company formation)
Appointment Duration1 year, 12 months (resigned 10 June 1993)
RoleCompany Director
Correspondence Address18 Hollycroft Avenue
Hampstead
London
NW3 7QL
Director NameMr Arnost Rosa Vokalek
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(13 years after company formation)
Appointment Duration10 years, 7 months (resigned 09 January 2004)
RoleCompany Director
Correspondence Address18 Hollycroft Avenue
London
NW3 7QL
Director NameDaniel Peter Simmons
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(14 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 19 October 1999)
RoleProducer
Correspondence AddressFlat 4 18 Hollycroft Avenue
London
NW3 7QL
Director NameLeigh David Winton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(14 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 March 2000)
RoleInvestment Banker
Correspondence AddressFlat 1 18 Hollycroft Avenue
London
NW3 7QL
Director NameElizabeth Theresa Fanny Foulkes
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(16 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 24 June 2005)
RoleRetired
Correspondence Address18 Hollycroft Avenue
London
NW3 7QL
Secretary NameDaniel Peter Simmons
NationalityBritish
StatusResigned
Appointed05 July 1996(16 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 19 October 1999)
RoleCompany Director
Correspondence AddressFlat 4 18 Hollycroft Avenue
London
NW3 7QL
Secretary NameElizabeth Theresa Fanny Foulkes
NationalityBritish
StatusResigned
Appointed19 October 1999(19 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 September 2002)
RoleSecretary
Correspondence Address18 Hollycroft Avenue
London
NW3 7QL
Secretary NameElizabeth Theresa Fanny Foulkes
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(19 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 September 2002)
RoleSecretary
Correspondence Address18 Hollycroft Avenue
London
NW3 7QL
Director NameIvanka Bates-Schotness
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(19 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 July 2002)
RoleCompany Director
Correspondence AddressFlat 4 18 Hollycroft Avenue
London
NW3 7QL
Director NameKevin Michael Cadle
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(19 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 07 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
18 Hollycroft Avenue
London
NW3 7QL
Director NameViola Cadle
Date of BirthJuly 1946 (Born 77 years ago)
NationalityU.S.C.
StatusResigned
Appointed01 March 2000(19 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 07 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 18 Hollycroft Avenue
London
NW3 7QL
Secretary NameKevin Michael Cadle
NationalityBritish
StatusResigned
Appointed17 September 2002(22 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
18 Hollycroft Avenue
London
NW3 7QL
Director NameJulia Longridge
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(23 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hollycroft Avenue
London
NW3 7QL

Location

Registered Address1341 High Road
Whetstone
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

55 at £1Peter Hjelt
55.00%
Ordinary
27 at £1Claudia Newall
27.00%
Ordinary
18 at £1Juliana Kozakova & Louis-philippe L'heureux
18.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Filing History

30 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
16 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
5 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
8 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
17 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
16 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
1 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
1 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
7 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(6 pages)
7 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(6 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(7 pages)
14 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(7 pages)
14 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(7 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 March 2013Appointment of Ms Claudia Mary Mottier Newall as a director (2 pages)
18 March 2013Appointment of Ms Claudia Mary Mottier Newall as a director (2 pages)
12 March 2013Termination of appointment of Kevin Cadle as a director (1 page)
12 March 2013Termination of appointment of Kevin Cadle as a director (1 page)
12 March 2013Termination of appointment of Viola Cadle as a director (1 page)
12 March 2013Termination of appointment of Viola Cadle as a director (1 page)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (8 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (8 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (8 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (8 pages)
18 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (8 pages)
18 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (8 pages)
4 November 2010Appointment of Mr Louis-Phillipe L'heureux as a director (2 pages)
4 November 2010Appointment of Mr Louis-Phillipe L'heureux as a director (2 pages)
4 November 2010Termination of appointment of Julia Longridge as a director (1 page)
4 November 2010Termination of appointment of Julia Longridge as a director (1 page)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
29 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
29 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Julia Longridge on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Viola Cadle on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Peter Niklas Hjelt on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Viola Cadle on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Peter Niklas Hjelt on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Julia Longridge on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Kevin Michael Cadle on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Kevin Michael Cadle on 31 December 2009 (2 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
9 January 2009Return made up to 02/01/09; full list of members (5 pages)
9 January 2009Return made up to 02/01/09; full list of members (5 pages)
8 December 2008Director appointed mr peter niklas hjelt (1 page)
8 December 2008Secretary appointed mr peter niklas hjelt (1 page)
8 December 2008Appointment terminated secretary kevin cadle (1 page)
8 December 2008Appointment terminated secretary kevin cadle (1 page)
8 December 2008Secretary appointed mr peter niklas hjelt (1 page)
8 December 2008Director appointed mr peter niklas hjelt (1 page)
20 November 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
20 November 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
25 January 2008Return made up to 02/01/08; full list of members (3 pages)
25 January 2008Return made up to 02/01/08; full list of members (3 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 January 2007Return made up to 02/01/07; full list of members (3 pages)
16 January 2007Return made up to 02/01/07; full list of members (3 pages)
23 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
23 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
3 July 2006Return made up to 12/03/06; full list of members (3 pages)
3 July 2006Secretary's particulars changed (1 page)
3 July 2006Secretary's particulars changed (1 page)
3 July 2006Return made up to 12/03/06; full list of members (3 pages)
26 May 2006Registered office changed on 26/05/06 from: 18 hollycroft avenue london NW3 7QL (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Registered office changed on 26/05/06 from: 18 hollycroft avenue london NW3 7QL (1 page)
28 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 April 2005New secretary appointed (2 pages)
26 April 2005Return made up to 12/03/05; full list of members (9 pages)
26 April 2005New secretary appointed (2 pages)
26 April 2005Return made up to 12/03/05; full list of members (9 pages)
2 December 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
2 December 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
3 June 2004Return made up to 12/03/04; full list of members (9 pages)
3 June 2004Return made up to 12/03/04; full list of members (9 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
22 January 2004New secretary appointed (2 pages)
22 January 2004New secretary appointed (2 pages)
18 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
18 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
26 April 2003Return made up to 12/03/03; full list of members (9 pages)
26 April 2003Return made up to 12/03/03; full list of members (9 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003Total exemption small company accounts made up to 22 May 2002 (8 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003Total exemption small company accounts made up to 22 May 2002 (8 pages)
21 January 2003New secretary appointed (2 pages)
23 August 2002Accounting reference date shortened from 22/05/03 to 31/12/02 (1 page)
23 August 2002Accounting reference date shortened from 22/05/03 to 31/12/02 (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
21 May 2002Return made up to 12/03/02; full list of members (8 pages)
21 May 2002Return made up to 12/03/02; full list of members (8 pages)
19 October 2001Total exemption small company accounts made up to 22 May 2001 (3 pages)
19 October 2001Total exemption small company accounts made up to 22 May 2001 (3 pages)
26 March 2001Return made up to 12/03/01; full list of members (8 pages)
26 March 2001Return made up to 12/03/01; full list of members (8 pages)
5 December 2000Accounts for a small company made up to 22 May 2000 (3 pages)
5 December 2000Accounts for a small company made up to 22 May 2000 (3 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
18 May 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 May 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 February 2000Accounts for a small company made up to 22 May 1999 (3 pages)
2 February 2000Accounts for a small company made up to 22 May 1999 (3 pages)
6 December 1999Secretary resigned;director resigned (1 page)
6 December 1999New secretary appointed (2 pages)
6 December 1999New secretary appointed (2 pages)
6 December 1999Secretary resigned;director resigned (1 page)
24 March 1999Return made up to 12/03/99; no change of members (4 pages)
24 March 1999Return made up to 12/03/99; no change of members (4 pages)
28 August 1998Accounts for a small company made up to 22 May 1998 (3 pages)
28 August 1998Accounts for a small company made up to 22 May 1998 (3 pages)
2 July 1998Return made up to 14/06/98; full list of members (6 pages)
2 July 1998Return made up to 14/06/98; full list of members (6 pages)
19 November 1997Accounts for a small company made up to 22 May 1997 (3 pages)
19 November 1997Accounts for a small company made up to 22 May 1997 (3 pages)
6 October 1997Return made up to 14/06/97; no change of members (4 pages)
6 October 1997Return made up to 14/06/97; no change of members (4 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
27 August 1996Return made up to 14/06/96; no change of members (4 pages)
27 August 1996New secretary appointed (2 pages)
27 August 1996Secretary resigned (1 page)
27 August 1996Secretary resigned (1 page)
27 August 1996Return made up to 14/06/96; no change of members (4 pages)
27 August 1996Accounts for a small company made up to 22 May 1996 (2 pages)
27 August 1996New secretary appointed (2 pages)
27 August 1996Accounts for a small company made up to 22 May 1996 (2 pages)
17 August 1995Accounts for a small company made up to 22 May 1995 (3 pages)
17 August 1995Accounts for a small company made up to 22 May 1995 (3 pages)
11 August 1995Return made up to 14/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 August 1995Return made up to 14/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)