Company NameHanger Hill Garden Estate Residents Limited
Company StatusActive
Company Number01757836
CategoryPrivate Limited Company
Incorporation Date30 September 1983(40 years, 7 months ago)
Previous NameAlnery No.219 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWilliam Henry Bailey
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(15 years, 3 months after company formation)
Appointment Duration25 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address134 Princes Gardens
London
W3 0LL
Director NameMr Sergei Turceninoff
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2005(21 years, 7 months after company formation)
Appointment Duration19 years
RoleCivil Engineering
Country of ResidenceEngland
Correspondence Address43 Monks Drive
London
W3 0ED
Secretary NameMr Sergei Turceninoff
NationalityBritish
StatusCurrent
Appointed01 January 2006(22 years, 3 months after company formation)
Appointment Duration18 years, 3 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address43 Monks Drive
London
W3 0EB
Director NameMr Levon Haig Agulian
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(32 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address112 Princes Gardens
London
W3 0LJ
Director NameMr Hugh John Chrysostom Richards
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(35 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleLandlord
Country of ResidenceEngland
Correspondence Address11 Links Road
London
W3 0ER
Director NameMr Peter Bentam
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(7 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 April 2002)
RoleBbc Communications Supervisor
Correspondence Address88 Princes Gardens
London
W3 0LH
Director NameMr Derek Risian Fenton
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(7 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 April 2005)
RoleRetired Company Director
Correspondence Address11 Links Road
London
W3 0ER
Director NameMrs Iris May Fenton
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(7 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 June 2001)
RoleHousewife
Correspondence Address11 Links Road
London
W3 0ER
Director NameMr Sergei Turceninoff
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(7 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 April 2002)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address43 Monks Drive
London
W3 0EB
Director NameMr John Quentin Phillipps
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(7 years, 9 months after company formation)
Appointment Duration23 years, 10 months (resigned 29 April 2015)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Queens Drive
London
W3 0HA
Secretary NameMr Derek Risian Fenton
NationalityBritish
StatusResigned
Appointed01 July 1991(7 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 April 2005)
RoleCompany Director
Correspondence Address11 Links Road
London
W3 0ER
Director NameVictor George Jundi
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(17 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2010)
RoleAccountant
Correspondence Address187 Princes Gardens
West Acton
London
W3 0LT
Director NameMiss Janet Anne Ford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(27 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Monks Drive
London
W3 0ED
Director NameMr Glenn Ford Ellis
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(29 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2016)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address43 Monks Drive
London
W3 0EB
Director NameMr Cosmo Phillipps
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(31 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 February 2019)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address2 Queens Drive
London
W3 0HA

Contact

Websitewww.hhgera.com

Location

Registered Address112 Princes Gardens
London
W3 0LJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Cosmo Phillipps
25.00%
Ordinary
1 at £1Glenn Ford Ellis
25.00%
Ordinary
1 at £1Mr Sergei Turceninoff
25.00%
Ordinary
1 at £1Mr William Henry Bailey
25.00%
Ordinary

Accounts

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

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

15 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 August 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 August 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
8 February 2019Director's details changed for Mr Hugh John Chrysostom Richardson on 6 February 2019 (2 pages)
7 February 2019Appointment of Mr Hugh John Chrysostom Richardson as a director on 6 February 2019 (2 pages)
6 February 2019Termination of appointment of Cosmo Phillipps as a director on 6 February 2019 (1 page)
23 January 2019Registered office address changed from 43 Monks Drive London W3 0EB to 112 Princes Gardens London W3 0LJ on 23 January 2019 (1 page)
2 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 August 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 August 2017Notification of William Henry Bailey as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
9 August 2017Notification of William Henry Bailey as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
27 July 2016Appointment of Mr Levon Haig Agulian as a director on 27 July 2016 (2 pages)
27 July 2016Appointment of Mr Levon Haig Agulian as a director on 27 July 2016 (2 pages)
5 July 2016Termination of appointment of Glenn Ford Ellis as a director on 1 July 2016 (1 page)
5 July 2016Termination of appointment of Glenn Ford Ellis as a director on 1 July 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 August 2015Appointment of Mr Cosmo Phillipps as a director on 29 April 2015 (2 pages)
11 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4
(8 pages)
11 August 2015Appointment of Mr Cosmo Phillipps as a director on 29 April 2015 (2 pages)
11 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4
(8 pages)
11 August 2015Termination of appointment of John Quentin Phillipps as a director on 29 April 2015 (1 page)
11 August 2015Termination of appointment of John Quentin Phillipps as a director on 29 April 2015 (1 page)
4 September 2014Registered office address changed from 43 Monks Drive London W3 0ED England to 43 Monks Drive London W3 0EB on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 43 Monks Drive London W3 0ED England to 43 Monks Drive London W3 0EB on 4 September 2014 (1 page)
4 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 4
(7 pages)
4 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 4
(7 pages)
4 September 2014Registered office address changed from 43 Monks Drive London W3 0ED England to 43 Monks Drive London W3 0EB on 4 September 2014 (1 page)
12 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
12 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
5 October 2013Termination of appointment of Janet Ford as a director (1 page)
5 October 2013Termination of appointment of Janet Ford as a director (1 page)
4 October 2013Registered office address changed from 40 Princes Gardens London W3 0LG United Kingdom on 4 October 2013 (1 page)
4 October 2013Registered office address changed from 40 Princes Gardens London W3 0LG United Kingdom on 4 October 2013 (1 page)
4 October 2013Registered office address changed from 40 Princes Gardens London W3 0LG United Kingdom on 4 October 2013 (1 page)
27 July 2013Director's details changed for Mr John Quentin Phillipps on 1 July 2013 (2 pages)
27 July 2013Director's details changed for Mr John Quentin Phillipps on 1 July 2013 (2 pages)
27 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-27
  • GBP 4
(7 pages)
27 July 2013Director's details changed for Mr John Quentin Phillipps on 1 July 2013 (2 pages)
27 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-27
  • GBP 4
(7 pages)
22 June 2013Appointment of Mr Glenn Ford Ellis as a director (2 pages)
22 June 2013Appointment of Mr Glenn Ford Ellis as a director (2 pages)
8 May 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
8 May 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
30 July 2012Director's details changed for Mr Quentin Phillipps on 2 July 2012 (2 pages)
30 July 2012Director's details changed for Mr Quentin Phillipps on 2 July 2012 (2 pages)
30 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
30 July 2012Director's details changed for Mr Quentin Phillipps on 2 July 2012 (2 pages)
9 July 2012Director's details changed for Sergei Turgeninoff on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Sergei Turgeninoff on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Sergei Turgeninoff on 9 July 2012 (2 pages)
12 June 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
12 June 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
20 July 2011Secretary's details changed for Mr Sergei Turceninoff on 1 July 2011 (2 pages)
20 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
20 July 2011Director's details changed for William Henry Bailey on 1 July 2011 (2 pages)
20 July 2011Director's details changed for Mr Quentin Phillips on 1 July 2011 (3 pages)
20 July 2011Director's details changed for Sergei Turgeninoff on 7 July 2011 (2 pages)
20 July 2011Director's details changed for William Henry Bailey on 1 July 2011 (2 pages)
20 July 2011Director's details changed for Sergei Turgeninoff on 7 July 2011 (2 pages)
20 July 2011Director's details changed for William Henry Bailey on 1 July 2011 (2 pages)
20 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
20 July 2011Director's details changed for Mr Quentin Phillips on 1 July 2011 (3 pages)
20 July 2011Director's details changed for Mr Quentin Phillips on 1 July 2011 (3 pages)
20 July 2011Director's details changed for Sergei Turgeninoff on 7 July 2011 (2 pages)
20 July 2011Secretary's details changed for Mr Sergei Turceninoff on 1 July 2011 (2 pages)
20 July 2011Secretary's details changed for Mr Sergei Turceninoff on 1 July 2011 (2 pages)
12 May 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
12 May 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
3 January 2011Registered office address changed from 187 Princes Gardens West Acton London W3 0LT on 3 January 2011 (1 page)
3 January 2011Termination of appointment of Victor Jundi as a director (1 page)
3 January 2011Appointment of Miss Janet Anne Ford as a director (2 pages)
3 January 2011Registered office address changed from 187 Princes Gardens West Acton London W3 0LT on 3 January 2011 (1 page)
3 January 2011Appointment of Miss Janet Anne Ford as a director (2 pages)
3 January 2011Registered office address changed from 187 Princes Gardens West Acton London W3 0LT on 3 January 2011 (1 page)
3 January 2011Termination of appointment of Victor Jundi as a director (1 page)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
27 July 2010Annual return made up to 15 July 2010 (16 pages)
27 July 2010Annual return made up to 15 July 2010 (16 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
4 September 2009Return made up to 22/07/09; full list of members (10 pages)
4 September 2009Return made up to 22/07/09; full list of members (10 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 July 2008Return made up to 01/07/08; no change of members (8 pages)
16 July 2008Return made up to 01/07/08; no change of members (8 pages)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
25 July 2007Return made up to 01/07/07; no change of members (8 pages)
25 July 2007Return made up to 01/07/07; no change of members (8 pages)
12 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 August 2006Return made up to 01/07/06; full list of members (8 pages)
1 August 2006Return made up to 01/07/06; full list of members (8 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
9 January 2006New secretary appointed (2 pages)
9 January 2006New secretary appointed (2 pages)
8 July 2005Return made up to 01/07/05; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 2005Return made up to 01/07/05; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2005New director appointed (2 pages)
15 June 2005Secretary resigned;director resigned (1 page)
15 June 2005Secretary resigned;director resigned (1 page)
15 June 2005New director appointed (2 pages)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
19 July 2004Return made up to 01/07/04; full list of members (8 pages)
19 July 2004Return made up to 01/07/04; full list of members (8 pages)
17 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
17 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
30 June 2003Return made up to 01/07/03; no change of members (8 pages)
30 June 2003Return made up to 01/07/03; no change of members (8 pages)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
8 July 2002Return made up to 01/07/02; change of members (8 pages)
8 July 2002Return made up to 01/07/02; change of members (8 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
6 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
6 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
24 July 2001Director resigned (1 page)
24 July 2001New director appointed (2 pages)
24 July 2001Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
(9 pages)
24 July 2001Director resigned (1 page)
24 July 2001New director appointed (2 pages)
24 July 2001Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
(9 pages)
1 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
1 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
29 June 2000Return made up to 01/07/00; full list of members (9 pages)
29 June 2000Return made up to 01/07/00; full list of members (9 pages)
22 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
22 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
29 June 1999Return made up to 01/07/99; full list of members (7 pages)
29 June 1999Return made up to 01/07/99; full list of members (7 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
4 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
4 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
14 September 1998Return made up to 01/07/98; no change of members (6 pages)
14 September 1998Return made up to 01/07/98; no change of members (6 pages)
18 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
18 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
30 June 1997Return made up to 01/07/97; full list of members (8 pages)
30 June 1997Return made up to 01/07/97; full list of members (8 pages)
10 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
10 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
1 July 1996Return made up to 01/07/96; no change of members (6 pages)
1 July 1996Return made up to 01/07/96; no change of members (6 pages)
28 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
28 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
4 September 1995Return made up to 23/06/95; no change of members (12 pages)
4 September 1995Return made up to 23/06/95; no change of members (12 pages)
28 June 1995Return made up to 23/06/94; no change of members (6 pages)
28 June 1995Return made up to 23/06/94; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)