Company NameHampstead Hill Properties Limited
DirectorsAndrea Carolyn Taylor and Lewis Richard William Taylor
Company StatusActive
Company Number01630355
CategoryPrivate Limited Company
Incorporation Date20 April 1982(42 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameAndrea Carolyn Taylor
NationalityBritish
StatusCurrent
Appointed12 November 1999(17 years, 7 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 31 Lyndhurst Road
London
NW3 5PB
Director NameAndrea Carolyn Taylor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2001(19 years, 6 months after company formation)
Appointment Duration22 years, 6 months
RoleSchool Principal
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 31 Lyndhurst Road
London
NW3 5PB
Director NameMr Lewis Richard William Taylor
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(39 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWedderburn House 1 Wedderburn Road
London
NW3 5QR
Director NameJacqueline Elizabeth Kunz
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 November 1999)
RoleDoctor
Correspondence AddressHillside Lodge
Ridgeway, Horsell
Woking
Surrey
GU21 4QP
Secretary NameMarlene Kaplan
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 March 1999)
RoleSecretary
Correspondence Address49 Belmont Lane
Stanmore
Middlesex
HA7 2PU
Secretary NameDavid Lisle Chase
NationalitySt Lucian
StatusResigned
Appointed15 March 1999(16 years, 11 months after company formation)
Appointment Duration8 months (resigned 12 November 1999)
RoleChartered Accountant
Correspondence AddressSerendipity
Nelson Mandela Drive Vigie
Castries
Foreign
Director NameMichael Louis Taylor
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(17 years, 7 months after company formation)
Appointment Duration21 years, 10 months (resigned 07 September 2021)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 31 Lyndhurst Road
London
NW3 5PB
Director NameGerard Michael John Taylor
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(19 years, 6 months after company formation)
Appointment Duration18 years (resigned 06 November 2019)
RoleManagement Consultant
Correspondence AddressThe Garden Flat
31 Lyndhurst Road
London
NW3 5PB
Director NameMr Lewis Richard William Taylor
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(19 years, 6 months after company formation)
Appointment Duration18 years (resigned 06 November 2019)
RoleArtist & Design Consultant
Country of ResidenceEngland
Correspondence Address31d Lyndhurst Road
London
NW3 5PB

Contact

Telephone020 74351822
Telephone regionLondon

Location

Registered AddressWedderburn House
1 Wedderburn Road
London
NW3 5QR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Andrea Carolyn Taylor
50.00%
Ordinary
1 at £1Michael Louis Taylor
50.00%
Ordinary

Financials

Year2014
Turnover£15,360
Net Worth-£5,215
Cash£5,043
Current Liabilities£13,482

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 December 2023 (4 months, 1 week ago)
Next Return Due12 January 2025 (8 months, 1 week from now)

Charges

9 August 2013Delivered on: 15 August 2013
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 31 lyndhurst road london.
Outstanding
19 March 2013Delivered on: 21 March 2013
Persons entitled: United Trust Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company or andrea carolyn taylor to the chargee on any account whatsoever.
Particulars: 31 lyndhurst road, t/no 127564. by way of fixed charge any goodwill. Any interest from time to time in any lease, licence or occupational right see image for full details.
Outstanding

Filing History

5 October 2023Micro company accounts made up to 31 March 2023 (6 pages)
30 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
13 October 2022Micro company accounts made up to 31 March 2022 (6 pages)
4 February 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
10 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
7 September 2021Appointment of Mr Lewis Richard William Taylor as a director on 7 September 2021 (2 pages)
7 September 2021Termination of appointment of Michael Louis Taylor as a director on 7 September 2021 (1 page)
1 March 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
9 September 2020Micro company accounts made up to 31 March 2020 (6 pages)
29 December 2019Confirmation statement made on 29 December 2019 with no updates (3 pages)
9 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
6 November 2019Termination of appointment of Gerard Michael John Taylor as a director on 6 November 2019 (1 page)
6 November 2019Termination of appointment of Lewis Richard William Taylor as a director on 6 November 2019 (1 page)
25 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 February 2019Registered office address changed from The Garden Flat 31 Lyndhurst Road London NW3 5PB to Wedderburn House 1 Wedderburn Road London NW3 5QR on 14 February 2019 (1 page)
20 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
2 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(7 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(7 pages)
18 June 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
18 June 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(7 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(7 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(7 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(7 pages)
15 August 2013Registration of charge 016303550002 (7 pages)
15 August 2013Registration of charge 016303550002 (7 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 April 2013Director's details changed for Lewis Richard William Taylor on 15 March 2013 (2 pages)
24 April 2013Director's details changed for Lewis Richard William Taylor on 15 March 2013 (2 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 March 2011Director's details changed for Lewis Richard William Taylor on 15 March 2011 (2 pages)
16 March 2011Director's details changed for Lewis Richard William Taylor on 15 March 2011 (2 pages)
20 January 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
20 January 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
21 September 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
21 September 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
27 September 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
27 September 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 October 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
20 October 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
21 December 2007Return made up to 31/12/07; full list of members (3 pages)
21 December 2007Return made up to 31/12/07; full list of members (3 pages)
31 August 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
31 August 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
28 September 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
28 September 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
22 December 2005Return made up to 31/12/05; full list of members (3 pages)
22 December 2005Return made up to 31/12/05; full list of members (3 pages)
6 October 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
6 October 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
15 September 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
15 September 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
22 January 2004Return made up to 31/12/03; full list of members (6 pages)
22 January 2004Return made up to 31/12/03; full list of members (6 pages)
19 August 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
19 August 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
20 February 2003Return made up to 31/12/02; full list of members (6 pages)
20 February 2003Return made up to 31/12/02; full list of members (6 pages)
11 February 2003Director's particulars changed (1 page)
11 February 2003Director's particulars changed (1 page)
11 February 2003Director's particulars changed (1 page)
11 February 2003Director's particulars changed (1 page)
30 July 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
30 July 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
28 January 2002Return made up to 31/12/01; full list of members (7 pages)
28 January 2002Return made up to 31/12/01; full list of members (7 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
2 November 2001Company name changed finunion LIMITED\certificate issued on 02/11/01 (2 pages)
2 November 2001Company name changed finunion LIMITED\certificate issued on 02/11/01 (2 pages)
26 October 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
26 October 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
30 April 2001Accounting reference date extended from 19/04/01 to 30/04/01 (1 page)
30 April 2001Accounting reference date extended from 19/04/01 to 30/04/01 (1 page)
6 February 2001Accounts for a small company made up to 19 April 2000 (3 pages)
6 February 2001Accounts for a small company made up to 19 April 2000 (3 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000Secretary resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Secretary resigned (1 page)
17 July 2000Registered office changed on 17/07/00 from: the garden flat 31 lyndhurst road hampstead london NW3 5PB (1 page)
17 July 2000Registered office changed on 17/07/00 from: the garden flat 31 lyndhurst road hampstead london NW3 5PB (1 page)
6 June 2000Accounts for a small company made up to 19 April 1999 (6 pages)
6 June 2000Accounts for a small company made up to 19 April 1999 (6 pages)
6 December 1999Registered office changed on 06/12/99 from: hillside lodge ridgeway, horsell woking surrey GU21 4QP (1 page)
6 December 1999Registered office changed on 06/12/99 from: hillside lodge ridgeway, horsell woking surrey GU21 4QP (1 page)
6 December 1999New secretary appointed (2 pages)
6 December 1999New secretary appointed (2 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999Return made up to 31/12/98; no change of members (4 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999Registered office changed on 23/04/99 from: 84 edgware way edgware middx HA8 8JS (1 page)
23 April 1999New secretary appointed (2 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999Registered office changed on 23/04/99 from: 84 edgware way edgware middx HA8 8JS (1 page)
23 April 1999Return made up to 31/12/98; no change of members (4 pages)
17 February 1999Full accounts made up to 19 April 1998 (6 pages)
17 February 1999Full accounts made up to 19 April 1998 (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 January 1998Secretary resigned (1 page)
7 January 1998Secretary resigned (1 page)
4 March 1997Accounts for a small company made up to 19 April 1996 (7 pages)
4 March 1997Accounts for a small company made up to 19 April 1996 (7 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 February 1996Accounts for a small company made up to 19 April 1995 (3 pages)
16 February 1996Accounts for a small company made up to 19 April 1995 (3 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
20 April 1982Incorporation (16 pages)
20 April 1982Incorporation (16 pages)