Company NameHampstead Park Properties Ltd.
Company StatusActive
Company Number01683086
CategoryPrivate Limited Company
Incorporation Date1 December 1982(41 years, 5 months ago)
Previous NameMeasureland Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jean Kirsch
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1991(9 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatalyst House 720 Centennial Court
Centennial Park
Elstree
Hertfordshire
WD6 3SY
Director NameLionel Landau
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1991(9 years after company formation)
Appointment Duration32 years, 5 months
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressCatalyst House 720 Centennial Court
Centennial Park
Elstree
Hertfordshire
WD6 3SY
Secretary NameJean Kirsch
StatusCurrent
Appointed02 June 2021(38 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressCatalyst House 720 Centennial Court
Centennial Park
Elstree
Hertfordshire
WD6 3SY
Director NameMrs Danielle Lisa Bond
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(41 years after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatalyst House 720 Centennial Court
Centennial Park
Elstree
Hertfordshire
WD6 3SY
Director NameMr Marc Kirsch
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(41 years after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatalyst House 720 Centennial Court
Centennial Park
Elstree
Hertfordshire
WD6 3SY
Director NameShirley Landau
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(9 years after company formation)
Appointment Duration29 years, 6 months (resigned 02 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Andrew Court
Wedderburn Road
London
NW3 5QE
Director NameMr Brian Kirsch
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(9 years after company formation)
Appointment Duration31 years, 10 months (resigned 01 October 2023)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressCatalyst House 720 Centennial Court
Centennial Park
Elstree
Hertfordshire
WD6 3SY
Secretary NameShirley Landau
NationalityBritish
StatusResigned
Appointed03 December 1991(9 years after company formation)
Appointment Duration29 years, 6 months (resigned 02 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Andrew Court
Wedderburn Road
London
NW3 5QE

Location

Registered AddressCatalyst House 720 Centennial Court
Centennial Park
Elstree
Hertfordshire
WD6 3SY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25 at £1Jean Kirsch
25.00%
Ordinary
25 at £1Lionel Landau
25.00%
Ordinary
25 at £1Mr Brian Kirsch
25.00%
Ordinary
25 at £1Shirley Landau
25.00%
Ordinary

Financials

Year2014
Net Worth£503,203
Cash£147,077
Current Liabilities£36,496

Accounts

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

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

1 January 1994Delivered on: 13 January 1994
Persons entitled: Shirley Landau

Classification: Legal charge
Secured details: £54,000 due from the company to the chargee under the terms of the charge.
Particulars: L/H-628 finchley road london NW11 t/n-NGL545180.
Outstanding
21 April 1993Delivered on: 22 April 1993
Persons entitled: Barrier Consultants Limited

Classification: Legal charge
Secured details: £54,000 due from the company to the chargee under the terms of the charge.
Particulars: L/H-628 finchley road, london NW11. T/n-NGL545180.
Outstanding
18 February 1992Delivered on: 22 February 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 704 green lane dagenham L.B. of barking and dagenham title no. Egl 279074 fixed charge over all plant machinery implements utensils furniture and equipment fixtures and fittings.
Outstanding
7 May 1991Delivered on: 8 May 1991
Persons entitled: Barrier Finance Limited

Classification: Legal charge
Secured details: Due or to become due from the company to the chargee.
Particulars: L/H - 628 finchley road, london NW11 title no ngl 545180.
Outstanding
24 June 1988Delivered on: 5 July 1988
Persons entitled: Barrier Finance Limited.

Classification: Legal charge
Secured details: £54,000.
Particulars: 628 finchley road london NW11 t/no. Ngl 545180.
Outstanding
11 May 1981Delivered on: 19 May 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold-305 heathway dagenham in the london borough of barking and dagenham.
Outstanding
23 January 1987Delivered on: 10 February 1987
Persons entitled: Barrier Finance Limited

Classification: Legal charge
Secured details: £54,000.
Particulars: 628 finchley road title no ngl 545180.
Outstanding
30 May 1984Delivered on: 6 June 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 305 heathway dagenham in the london borough of barking and dagenham. Title no. Egl 120334.
Outstanding
13 September 2004Delivered on: 14 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 nelson road branksome bournmouth BH12 1ES. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 December 2003Delivered on: 30 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mode apartments selden hill hemel hempstead. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 December 2003Delivered on: 30 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Trevelyan place 8 st stephens hill st albans. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 September 2003Delivered on: 3 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that land and buildings known as priory park, rodley, leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 June 2003Delivered on: 28 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 88 mawney road romford RM7 7JB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 April 2003Delivered on: 19 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Park lodge 7 adeline road boscombe BH5 1EE. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 April 2003Delivered on: 16 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h interest k/a burnside mill main street addingham west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 April 2003Delivered on: 10 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Trinity house trinity lane waltham cross. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 May 1983Delivered on: 26 May 1983
Persons entitled: Barrier Finance Limited

Classification: Mortgage registered pursuant to a statutory declaration dated 13-6-83
Secured details: £54,000.
Particulars: 628, finchley road, barnet, london NW11 title no mx 402952.
Outstanding
19 November 2002Delivered on: 3 December 2002
Satisfied on: 13 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 January 2024Appointment of Marc Kirsch as a director on 27 November 2023 (2 pages)
22 January 2024Appointment of Mrs Danielle Lisa Bond as a director on 27 November 2023 (2 pages)
4 January 2024Confirmation statement made on 17 November 2023 with no updates (3 pages)
3 January 2024Director's details changed for Mrs Jean Kirsch on 10 November 2023 (2 pages)
3 January 2024Termination of appointment of Brian Kirsch as a director on 1 October 2023 (1 page)
3 January 2024Secretary's details changed for Jean Kirsch on 10 November 2023 (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
17 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
3 November 2022Director's details changed for Mrs Jean Kirsch on 3 November 2022 (2 pages)
3 November 2022Notification of Lionel Landau as a person with significant control on 3 November 2022 (2 pages)
3 November 2022Registered office address changed from Suite 23 Catalyst House Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3SY England to Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 3 November 2022 (1 page)
3 November 2022Secretary's details changed for Jean Kirsch on 3 November 2022 (1 page)
3 November 2022Director's details changed for Lionel Landau on 3 November 2022 (2 pages)
3 November 2022Director's details changed for Mr Brian Kirsch on 3 November 2022 (2 pages)
3 November 2022Cessation of Brian Kirsch as a person with significant control on 3 November 2022 (1 page)
2 November 2022Director's details changed for Mrs Jean Kirsch on 24 May 2022 (2 pages)
30 November 2021Confirmation statement made on 17 November 2021 with updates (5 pages)
10 November 2021Change of details for Mr Brian Kirsch as a person with significant control on 14 October 2021 (2 pages)
28 October 2021Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to Suite 23 Catalyst House Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3SY on 28 October 2021 (1 page)
7 October 2021Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 7 October 2021 (1 page)
22 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
16 June 2021Termination of appointment of Shirley Landau as a director on 2 June 2021 (1 page)
16 June 2021Appointment of Jean Kirsch as a secretary on 2 June 2021 (2 pages)
16 June 2021Termination of appointment of Shirley Landau as a secretary on 2 June 2021 (1 page)
23 November 2020Confirmation statement made on 17 November 2020 with updates (5 pages)
28 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 November 2019Confirmation statement made on 17 November 2019 with updates (5 pages)
18 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 December 2018Confirmation statement made on 17 November 2018 with updates (5 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 November 2017Confirmation statement made on 17 November 2017 with updates (5 pages)
27 November 2017Confirmation statement made on 17 November 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
21 November 2016Director's details changed for Mr Brian Kirsch on 16 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Brian Kirsch on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Brian Kirsch on 16 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Brian Kirsch on 21 November 2016 (2 pages)
3 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(7 pages)
3 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(7 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(7 pages)
25 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(7 pages)
4 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(7 pages)
4 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(7 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (7 pages)
27 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (7 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (7 pages)
22 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (7 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (7 pages)
1 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (7 pages)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
23 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 December 2008Return made up to 17/11/08; full list of members (5 pages)
3 December 2008Return made up to 17/11/08; full list of members (5 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 November 2007Return made up to 17/11/07; full list of members (3 pages)
28 November 2007Return made up to 17/11/07; full list of members (3 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 February 2007Return made up to 17/11/06; full list of members (3 pages)
12 February 2007Return made up to 17/11/06; full list of members (3 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 May 2006Registered office changed on 11/05/06 from: 65 new cavendish street london W1G 7LS (1 page)
11 May 2006Registered office changed on 11/05/06 from: 65 new cavendish street london W1G 7LS (1 page)
23 November 2005Return made up to 17/11/05; full list of members (3 pages)
23 November 2005Return made up to 17/11/05; full list of members (3 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 November 2004Return made up to 17/11/04; full list of members
  • 363(287) ‐ Registered office changed on 30/11/04
(9 pages)
30 November 2004Return made up to 17/11/04; full list of members
  • 363(287) ‐ Registered office changed on 30/11/04
(9 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
21 November 2003Return made up to 17/11/03; full list of members (9 pages)
21 November 2003Return made up to 17/11/03; full list of members (9 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
15 November 2002Return made up to 17/11/02; full list of members (9 pages)
15 November 2002Return made up to 17/11/02; full list of members (9 pages)
14 November 2001Return made up to 17/11/01; full list of members (8 pages)
14 November 2001Return made up to 17/11/01; full list of members (8 pages)
3 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 November 2000Return made up to 17/11/00; full list of members (8 pages)
15 November 2000Return made up to 17/11/00; full list of members (8 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 November 1999Return made up to 17/11/99; full list of members (8 pages)
24 November 1999Return made up to 17/11/99; full list of members (8 pages)
24 January 1999Registered office changed on 24/01/99 from: 8/10 bulstrode street london W1M 5FT (1 page)
24 January 1999Registered office changed on 24/01/99 from: 8/10 bulstrode street london W1M 5FT (1 page)
7 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
20 November 1998Return made up to 26/11/98; no change of members (4 pages)
20 November 1998Return made up to 26/11/98; no change of members (4 pages)
20 February 1998Return made up to 26/11/97; no change of members (4 pages)
20 February 1998Return made up to 26/11/97; no change of members (4 pages)
21 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
17 December 1996Return made up to 26/11/96; full list of members (6 pages)
17 December 1996Return made up to 26/11/96; full list of members (6 pages)
7 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
12 December 1995Return made up to 26/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 December 1995Return made up to 26/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
9 June 1989Company name changed\certificate issued on 09/06/89 (2 pages)
9 June 1989Company name changed\certificate issued on 09/06/89 (2 pages)
1 December 1982Incorporation (18 pages)