Company NameNetherhall Limited
DirectorsFabio Houati Lionel Madar and Miriam Madar
Company StatusActive
Company Number01639438
CategoryPrivate Limited Company
Incorporation Date1 June 1982(41 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 Fabio Houati Lionel Madar
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2004(22 years, 6 months after company formation)
Appointment Duration19 years, 4 months
RoleBanking
Country of ResidenceEngland
Correspondence Address1 Heathwood House
28 Netherhall Gardens
London
NW3 5TH
Director NameMrs Miriam Madar
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(32 years, 10 months after company formation)
Appointment Duration9 years
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address28 Netherhall Gardens
1 Heathwood House
London
NW3 5TH
Secretary NameMs Miriam Madar
StatusCurrent
Appointed21 March 2016(33 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address1 Heathwood House , 28 Netherhall Gardens , London
London
NW3 5TH
Director NamePino Ferrara
Date of BirthDecember 1936 (Born 87 years ago)
NationalityItalian
StatusResigned
Appointed30 April 1990(7 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 1995)
RoleCompany Director
Correspondence Address81 Northways
College Crescent
London
NW3 5DR
Director NameMr Nabil Korollos Giurgius
Date of BirthJune 1949 (Born 74 years ago)
NationalityEgyptian
StatusResigned
Appointed18 June 1991(9 years after company formation)
Appointment Duration19 years, 4 months (resigned 14 October 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address4 The Redwoods
Windsor
Berkshire
SL4 3TA
Director NameMr Barrie John McKay
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(9 years after company formation)
Appointment Duration16 years, 3 months (resigned 11 October 2007)
RoleSolicitor
Correspondence AddressFlat 2
28 Netherhall Gardens
London
NW3 5TH
Director NameMrs Helena Maureen Clarke
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(9 years after company formation)
Appointment Duration23 years, 7 months (resigned 03 February 2015)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address3 The Laurels
Magpie Hall Road
Bushey Heath
Herts
WD23 1NN
Secretary NameMr Barrie John McKay
NationalityBritish
StatusResigned
Appointed18 June 1991(9 years after company formation)
Appointment Duration16 years, 3 months (resigned 11 October 2007)
RoleCompany Director
Correspondence AddressFlat 2
28 Netherhall Gardens
London
NW3 5TH
Director NameLaurence Gilmore
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1996(14 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 November 2004)
RoleSolicitor
Correspondence Address1 Heathwood House
28 Netherhall Gardens
London
NW3 5TH
Director NameMr Shaheer Nabil Kirollos Guirguis
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(28 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 March 2016)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Heathwood House
28 Netherhall Gardens
London
NW3 5TH
Secretary NameMrs Yasmeen Ali
StatusResigned
Appointed20 March 2011(28 years, 9 months after company formation)
Appointment Duration5 years (resigned 21 March 2016)
RoleCompany Director
Correspondence Address1 Heathwood House 28 Netherhall Gardens
London
NW3 5TH
Director NameMrs Miriam Madar
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(33 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 21 March 2016)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address1 Heathwood House 28 Netherhall Gardens
London
NW3 5TH

Contact

Telephone020 74358888
Telephone regionLondon

Location

Registered Address1 Heathwood House
28 Netherhall Gardens
London
NW3 5TH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

1 at £50Fabio Madar
50.00%
Ordinary
1 at £50Shaheer Guirguis
50.00%
Ordinary

Financials

Year2014
Turnover£10,868
Net Worth£100

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Filing History

12 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
12 June 2020Cessation of Miriam Madar as a person with significant control on 12 April 2016 (1 page)
12 June 2020Notification of Fabio Houati Lionel Madar as a person with significant control on 6 April 2016 (2 pages)
12 June 2020Notification of Miriam Madar as a person with significant control on 6 April 2016 (2 pages)
10 June 2020Termination of appointment of Miriam Madar as a director on 21 March 2016 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
24 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
19 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
18 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
18 July 2017Notification of Miriam Madar as a person with significant control on 12 April 2016 (2 pages)
18 July 2017Notification of Miriam Madar as a person with significant control on 12 April 2016 (2 pages)
18 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
24 January 2017Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2017-01-24
  • GBP 99.99
(7 pages)
24 January 2017Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2017-01-24
  • GBP 99.99
(7 pages)
21 October 2016Second filing of the annual return made up to 9 June 2015 (22 pages)
21 October 2016Second filing of the annual return made up to 9 June 2015 (22 pages)
7 June 2016Termination of appointment of Yasmeen Ali as a secretary on 21 March 2016 (1 page)
7 June 2016Termination of appointment of Yasmeen Ali as a secretary on 21 March 2016 (1 page)
7 June 2016Appointment of Ms Miriam Madar as a secretary on 21 March 2016 (2 pages)
7 June 2016Appointment of Ms Miriam Madar as a secretary on 21 March 2016 (2 pages)
4 May 2016Appointment of Mrs Miriam Madar as a director on 21 March 2016 (2 pages)
4 May 2016Registered office address changed from , C/O Yasmeen Ali, 3 Heathwood House 28 Netherhall Gardens, London, NW3 5th to 1 Heathwood House 28 Netherhall Gardens London NW3 5th on 4 May 2016 (1 page)
4 May 2016Registered office address changed from , C/O Yasmeen Ali, 3 Heathwood House 28 Netherhall Gardens, London, NW3 5th to 1 Heathwood House 28 Netherhall Gardens London NW3 5th on 4 May 2016 (1 page)
4 May 2016Appointment of Mrs Miriam Madar as a director on 21 March 2016 (2 pages)
4 May 2016Secretary's details changed for Mrs Yasmeen Ali on 21 March 2016 (1 page)
4 May 2016Registered office address changed from C/O Yasmeen Ali 3 Heathwood House 28 Netherhall Gardens London NW3 5th to 1 Heathwood House 28 Netherhall Gardens London NW3 5th on 4 May 2016 (1 page)
2 May 2016Termination of appointment of Shaheer Nabil Kirollos Guirguis as a director on 21 March 2016 (1 page)
2 May 2016Termination of appointment of Shaheer Nabil Kirollos Guirguis as a director on 21 March 2016 (1 page)
21 April 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 April 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 September 2015Appointment of Mrs Miriam Madar as a director on 27 March 2015 (2 pages)
19 September 2015Appointment of Mrs Miriam Madar as a director on 27 March 2015 (2 pages)
14 June 2015Annual return
Statement of capital on 2015-06-14
  • GBP 99.99

Statement of capital on 2016-10-21
  • GBP 99.99
  • ANNOTATION Clarification a second filed AR01 was registered on 21/10/2016
(5 pages)
14 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 99.99
(4 pages)
14 June 2015Termination of appointment of Helena Maureen Clarke as a director on 3 February 2015 (1 page)
14 June 2015Annual return
Statement of capital on 2015-06-14
  • GBP 99.99

Statement of capital on 2016-10-21
  • GBP 99.99
  • ANNOTATION Clarification a second filed AR01 was registered on 21/10/2016
(5 pages)
14 June 2015Termination of appointment of Helena Maureen Clarke as a director on 3 February 2015 (1 page)
14 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 99.99
(4 pages)
14 June 2015Termination of appointment of Helena Maureen Clarke as a director on 3 February 2015 (1 page)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 99.999999
(5 pages)
29 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 99.999999
(5 pages)
29 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 99.999999
(5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
21 March 2011Registered office address changed from , C/O Yasmeen Ali (Netherhall Ltd), 28 Flat 3, Netherhall Gardens, London, NW3 5th, United Kingdom on 21 March 2011 (1 page)
21 March 2011Director's details changed for Mr Shaheer Nabil Kirollos Guirguis on 20 March 2011 (2 pages)
21 March 2011Registered office address changed from , C/O Yasmeen Ali (Netherhall Ltd), 28 Flat 3, Netherhall Gardens, London, NW3 5th, United Kingdom on 21 March 2011 (1 page)
21 March 2011Registered office address changed from C/O Yasmeen Ali (Netherhall Ltd) 28 Flat 3 Netherhall Gardens London NW3 5TH United Kingdom on 21 March 2011 (1 page)
21 March 2011Director's details changed for Mr Shaheer Nabil Kirollos Guirguis on 20 March 2011 (2 pages)
20 March 2011Appointment of Mr Shaheer Nabil Kirollos Guirguis as a director (2 pages)
20 March 2011Termination of appointment of Nabil Giurgius as a director (1 page)
20 March 2011Termination of appointment of Nabil Giurgius as a director (1 page)
20 March 2011Registered office address changed from 3 the Laurels Magpie Hall Road Bushey Heath Hertfordshire WD23 1NN on 20 March 2011 (1 page)
20 March 2011Appointment of Mrs Yasmeen Ali as a secretary (1 page)
20 March 2011Registered office address changed from , 3 the Laurels Magpie Hall Road, Bushey Heath, Hertfordshire, WD23 1NN on 20 March 2011 (1 page)
20 March 2011Appointment of Mr Shaheer Nabil Kirollos Guirguis as a director (2 pages)
20 March 2011Registered office address changed from , 3 the Laurels Magpie Hall Road, Bushey Heath, Hertfordshire, WD23 1NN on 20 March 2011 (1 page)
20 March 2011Appointment of Mrs Yasmeen Ali as a secretary (1 page)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 June 2010Director's details changed for Fabio Houati Lionel Madar on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Mrs Helena Maureen Clarke on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Mrs Helena Maureen Clarke on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Fabio Houati Lionel Madar on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Nabil Korollos Giurgius on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Nabil Korollos Giurgius on 9 June 2010 (2 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mr Nabil Korollos Giurgius on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Fabio Houati Lionel Madar on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Mrs Helena Maureen Clarke on 9 June 2010 (2 pages)
7 April 2010Amended accounts made up to 31 March 2009 (3 pages)
7 April 2010Amended accounts made up to 31 March 2009 (3 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 November 2009Purchase of own shares. (3 pages)
3 November 2009Purchase of own shares. (3 pages)
9 June 2009Return made up to 09/06/09; full list of members (4 pages)
9 June 2009Return made up to 09/06/09; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
23 June 2008Return made up to 09/06/08; full list of members (4 pages)
23 June 2008Director's change of particulars / helena clarke / 15/12/2007 (1 page)
23 June 2008Director's change of particulars / helena clarke / 15/12/2007 (1 page)
23 June 2008Return made up to 09/06/08; full list of members (4 pages)
18 June 2008Return made up to 09/06/07; full list of members (5 pages)
18 June 2008Return made up to 09/06/07; full list of members (5 pages)
14 March 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
14 March 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
11 March 2008Registered office changed on 11/03/2008 from flat 2 28 netherhall gardens london NW3 5TH (1 page)
11 March 2008Registered office changed on 11/03/2008 from, flat 2, 28 netherhall gardens, london, NW3 5TH (1 page)
11 March 2008Registered office changed on 11/03/2008 from, flat 2, 28 netherhall gardens, london, NW3 5TH (1 page)
17 October 2007Secretary resigned;director resigned (1 page)
17 October 2007Secretary resigned;director resigned (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
19 July 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
19 July 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
19 July 2006Return made up to 09/06/06; full list of members (8 pages)
19 July 2006Return made up to 09/06/06; full list of members (8 pages)
10 October 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 October 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
21 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
25 June 2004Return made up to 09/06/04; full list of members (9 pages)
25 June 2004Return made up to 09/06/04; full list of members (9 pages)
11 June 2003Return made up to 18/06/03; full list of members (9 pages)
11 June 2003Return made up to 18/06/03; full list of members (9 pages)
14 May 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
14 May 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
17 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
17 July 2002Return made up to 18/06/02; full list of members (10 pages)
17 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
17 July 2002Return made up to 18/06/02; full list of members (10 pages)
21 June 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
21 June 2001Return made up to 18/06/01; full list of members (8 pages)
21 June 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
21 June 2001Return made up to 18/06/01; full list of members (8 pages)
10 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
10 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
27 June 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
30 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
22 June 1999Return made up to 18/06/99; no change of members (6 pages)
22 June 1999Return made up to 18/06/99; no change of members (6 pages)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
12 August 1998Return made up to 18/06/98; no change of members (4 pages)
12 August 1998Return made up to 18/06/98; no change of members (4 pages)
8 August 1997Return made up to 18/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1997Return made up to 18/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
8 August 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
17 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
17 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
18 August 1996New director appointed (2 pages)
18 August 1996New director appointed (2 pages)
3 July 1996Return made up to 18/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 1996Return made up to 18/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
12 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
26 June 1995Return made up to 18/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1995Return made up to 18/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 June 1982Incorporation (17 pages)
1 June 1982Incorporation (17 pages)