Company Name96 Haverstock Hill Limited
Company StatusActive
Company Number01576460
CategoryPrivate Limited Company
Incorporation Date24 July 1981(42 years, 9 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 Jane Hill
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address96 Haverstock Hill
London
NW3 2BD
Secretary NameMs Jane Hill
NationalityBritish
StatusCurrent
Appointed01 January 1996(14 years, 5 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Haverstock Hill
London
NW3 2BD
Director NameMiss Alison Jane Morrow
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2007(25 years, 5 months after company formation)
Appointment Duration17 years, 4 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address96c Haverstock Hill
London
NW3 2BD
Director NameRoberto Montanari
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2013(32 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address96 Haverstock Hill
London
NW3 2BD
Director NameMr Mark Feerick
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2014(32 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleAccount Manager, Investec
Country of ResidenceUnited Kingdom
Correspondence Address23b Pinner View
Harrow
Middlesex
HA1 4QG
Secretary NameMrs Melanie Montanari
StatusCurrent
Appointed04 April 2015(33 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressGarden Flat 96 Haverstock Hill
London
NW3 2BD
Director NameAndrea Susan Galer
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration15 years (resigned 09 January 2007)
RoleCostume Designer
Country of ResidenceUnited Kingdom
Correspondence Address1b Boothby Road
London
N19 4AA
Director NameBernard Peter Gray
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 January 1996)
RoleExecutive
Correspondence AddressApartment 35 Blk B
3rd Floor 10 Wild Street
London
WC2B 4RL
Secretary NameAndrea Susan Galer
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1b Boothby Road
London
N19 4AA
Director NamePatricia Dale
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(14 years, 8 months after company formation)
Appointment Duration3 years (resigned 28 March 1999)
RoleRetired
Correspondence Address96b Haverstock Hill
London
NW3 2BD
Director NameKate Jane Dickinson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(26 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address96b Haverstock Hill
Camden
London
NW3 2BD

Contact

Telephone020 74852754
Telephone regionLondon

Location

Registered Address96 Haverstock Hill
London
NW3 2BD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London

Shareholders

1 at £1Alison Jane Morrow
25.00%
Ordinary
1 at £1Jane Hill
25.00%
Ordinary
1 at £1Mark Feerick
25.00%
Ordinary
1 at £1Robert Montanari
25.00%
Ordinary

Financials

Year2014
Turnover£47,810
Gross Profit£47,810
Net Worth-£7,221
Cash£5,427
Current Liabilities£12,899

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 3 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

28 July 1981Delivered on: 18 August 1981
Persons entitled: Midland Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96 haverstock hill london NW3 title no ln 156812.
Outstanding

Filing History

27 April 2023Unaudited abridged accounts made up to 31 August 2022 (7 pages)
3 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
27 May 2022Unaudited abridged accounts made up to 31 August 2021 (7 pages)
4 January 2022Appointment of Mrs Anna Foden as a director on 31 December 2021 (2 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
4 January 2022Termination of appointment of Melanie Montanari as a secretary on 1 January 2022 (1 page)
4 January 2022Termination of appointment of Roberto Montanari as a director on 1 January 2022 (1 page)
8 June 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
3 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
18 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
16 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
7 June 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
20 February 2017Secretary's details changed for Melanie Pitt on 28 August 2016 (1 page)
20 February 2017Secretary's details changed for Melanie Pitt on 28 August 2016 (1 page)
20 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 May 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
26 May 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
14 January 2016Director's details changed for Roberto Montanari on 16 November 2015 (2 pages)
14 January 2016Director's details changed for Roberto Montanari on 16 November 2015 (2 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4
(8 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4
(8 pages)
8 June 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
8 June 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
21 April 2015Appointment of Melanie Pitt as a secretary on 4 April 2015 (3 pages)
21 April 2015Appointment of Melanie Pitt as a secretary on 4 April 2015 (3 pages)
21 April 2015Appointment of Melanie Pitt as a secretary on 4 April 2015 (3 pages)
28 January 2015Appointment of Mr Mark Feerick as a director on 7 March 2014 (2 pages)
28 January 2015Appointment of Mr Mark Feerick as a director on 7 March 2014 (2 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 4
(8 pages)
28 January 2015Appointment of Mr Mark Feerick as a director on 7 March 2014
  • ANNOTATION Part Rectified The director's service address on the AP01 was removed from the public register on 17/07/2023 as the information was factually inaccurate or was derived from something factually inaccurate.
(2 pages)
28 January 2015Appointment of Mr Mark Feerick as a director on 7 March 2014 (2 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 4
(8 pages)
27 January 2015Termination of appointment of Kate Jane Dickinson as a director on 7 March 2014 (1 page)
27 January 2015Termination of appointment of Kate Jane Dickinson as a director on 7 March 2014 (1 page)
27 January 2015Termination of appointment of Kate Jane Dickinson as a director on 7 March 2014 (1 page)
15 May 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
15 May 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4
(8 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4
(8 pages)
21 November 2013Appointment of Roberto Montanari as a director (3 pages)
21 November 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 3,133.00
(4 pages)
21 November 2013Appointment of Roberto Montanari as a director (3 pages)
21 November 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 3,133.00
(4 pages)
14 May 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
14 May 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 June 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
25 June 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
24 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
24 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
26 January 2010Director's details changed for Alison Jane Morrow on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Alison Jane Morrow on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Ms Jane Hill on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Kate Jane Dickinson on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Ms Jane Hill on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Kate Jane Dickinson on 26 January 2010 (2 pages)
11 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
11 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
24 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
24 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
18 March 2008Return made up to 31/12/07; no change of members (5 pages)
18 March 2008Return made up to 31/12/07; no change of members (5 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
3 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
3 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
7 February 2007Return made up to 31/12/06; full list of members (7 pages)
7 February 2007Return made up to 31/12/06; full list of members (7 pages)
29 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
29 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
1 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
1 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
23 December 2004Return made up to 31/12/04; full list of members (7 pages)
23 December 2004Return made up to 31/12/04; full list of members (7 pages)
12 August 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
12 August 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 August 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
23 August 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
25 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
25 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 June 2001Full accounts made up to 31 August 2000 (8 pages)
27 June 2001Full accounts made up to 31 August 2000 (8 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 June 2000Full accounts made up to 31 August 1999 (10 pages)
30 June 2000Full accounts made up to 31 August 1999 (10 pages)
6 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 August 1999Full accounts made up to 31 August 1998 (6 pages)
1 August 1999Full accounts made up to 31 August 1998 (6 pages)
22 December 1998Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 22/12/98
(6 pages)
22 December 1998Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 22/12/98
(6 pages)
1 July 1998Full accounts made up to 31 August 1997 (6 pages)
1 July 1998Full accounts made up to 31 August 1997 (6 pages)
22 December 1997Return made up to 31/12/97; no change of members (6 pages)
22 December 1997Return made up to 31/12/97; no change of members (6 pages)
24 June 1997Full accounts made up to 31 August 1996 (5 pages)
24 June 1997Full accounts made up to 31 August 1996 (5 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
11 July 1996Full accounts made up to 31 August 1995 (7 pages)
11 July 1996Full accounts made up to 31 August 1995 (7 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
22 March 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 March 1996New secretary appointed (2 pages)
22 March 1996New secretary appointed (2 pages)
22 March 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 June 1995Accounts for a small company made up to 31 August 1994 (3 pages)
22 June 1995Accounts for a small company made up to 31 August 1994 (3 pages)
13 April 1995Return made up to 31/12/94; no change of members (4 pages)
13 April 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
24 July 1981Incorporation (16 pages)
24 July 1981Incorporation (16 pages)