Company Name20 Fairhazel Gardens Limited
Company StatusActive
Company Number01975646
CategoryPrivate Limited Company
Incorporation Date8 January 1986(38 years, 3 months ago)
Previous NameTowerspear Limited

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 NameMarja Liisa Tyndall
Date of BirthApril 1947 (Born 77 years ago)
NationalityFinnish
StatusCurrent
Appointed23 January 1986(2 weeks, 1 day after company formation)
Appointment Duration38 years, 3 months
RoleNHS Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
20 Fairhazel Gardens
London
NW6 3SJ
Director NameMs Mary Yull Mackie
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1992(6 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleSemi Retired Exec. Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Flat 20 Fairhazel
Gardens
London
NW6 3SJ
Director NameDr Feyruz Virgilia Rassool
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2000(14 years, 2 months after company formation)
Appointment Duration24 years, 1 month
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address20 Fairhazel Gardens
London
NW6 3SJ
Director NameJoanna Louise Cohen
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2005(19 years, 2 months after company formation)
Appointment Duration19 years, 1 month
RoleBusiness Developer
Country of ResidenceUnited Kingdom
Correspondence Address20 Fairhazel Gardens
London
NW6 3SJ
Secretary NameMiss Joanna Louise Cohen
StatusCurrent
Appointed14 June 2021(35 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address20 Fairhazel Gardens
London
NW6 3SJ
Director NameMr Bryan Beeston
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(6 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 March 2000)
RoleFinancial Consultant
Correspondence AddressFirst Floor Flat
20 Fairhazel Gardens
London
NW6 3SJ
Director NameMr Andrew Harley Rabin
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(6 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 August 1992)
RoleChildrens Book Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 9 Oakhill Avenue
Hampstead
London
NW3 7RD
Director NameMarja Liisa Tyndall
Date of BirthApril 1947 (Born 77 years ago)
NationalityFinnish
StatusResigned
Appointed13 May 1992(6 years, 4 months after company formation)
Appointment Duration11 years (resigned 01 June 2003)
RoleAdministrative Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
20 Fairhazel Gardens
London
NW6 3SJ
Secretary NameMarja Liisa Tyndall
NationalityFinnish
StatusResigned
Appointed13 May 1992(6 years, 4 months after company formation)
Appointment Duration11 years (resigned 01 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
20 Fairhazel Gardens
London
NW6 3SJ
Director NameMiss Pauline Jane Sanders
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(6 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 February 2000)
RoleExecutive
Correspondence Address20 Fairhazel Gardens
London
NW6 3SJ
Director NameMark Parys Heath
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(14 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 29 August 2000)
RoleDirector Of Ops
Correspondence Address20 Fairhazel Gardens
London
NW6 3SJ
Director NameJonathon Licht
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(14 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 March 2005)
RoleMedia Executive
Correspondence Address20 Fairhazel Gardens
London
NW6 3SJ
Secretary NameDr Feyruz Virgilia Rassool
NationalityBritish
StatusResigned
Appointed01 June 2003(17 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 2005)
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence Address20 Fairhazel Gardens
London
NW6 3SJ
Secretary NameMs Mary Yull Mackie
NationalityBritish
StatusResigned
Appointed29 April 2005(19 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 14 June 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Flat 20 Fairhazel
Gardens
London
NW6 3SJ

Contact

Telephone020 78131928
Telephone regionLondon

Location

Registered Address20 Fairhazel Gardens
London
NW6 3SJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Shareholders

1 at £1Dr Feyraz Virgilia Rassool
25.00%
Ordinary
1 at £1Joanna Cohen
25.00%
Ordinary
1 at £1Marja-liisa Tyndall
25.00%
Ordinary
1 at £1Mary Yull Mackie
25.00%
Ordinary

Financials

Year2014
Net Worth£1,519
Cash£1,831
Current Liabilities£312

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 May 2023 (11 months, 1 week ago)
Next Return Due27 May 2024 (1 month, 1 week from now)

Filing History

26 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 June 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 June 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
14 June 2021Termination of appointment of Mary Yull Mackie as a secretary on 14 June 2021 (1 page)
14 June 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
14 June 2021Appointment of Miss Joanna Louise Cohen as a secretary on 14 June 2021 (2 pages)
31 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 June 2020Micro company accounts made up to 31 December 2019 (4 pages)
17 June 2020Confirmation statement made on 13 May 2020 with updates (5 pages)
23 May 2019Confirmation statement made on 13 May 2019 with updates (5 pages)
1 April 2019Micro company accounts made up to 31 December 2018 (3 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
17 May 2018Confirmation statement made on 13 May 2018 with updates (5 pages)
15 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
19 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
(7 pages)
19 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
(7 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 4
(7 pages)
4 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 4
(7 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 4
(7 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 4
(7 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (7 pages)
24 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (7 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (7 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 May 2010Director's details changed for Dr Feyruz Virgilia Rassool on 12 May 2010 (2 pages)
24 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Marja Liisa Tyndall on 12 May 2010 (2 pages)
24 May 2010Director's details changed for Joanna Louise Cohen on 12 May 2010 (2 pages)
24 May 2010Director's details changed for Ms Mary Yull Mackie on 12 May 2010 (2 pages)
24 May 2010Director's details changed for Joanna Louise Cohen on 12 May 2010 (2 pages)
24 May 2010Director's details changed for Marja Liisa Tyndall on 12 May 2010 (2 pages)
24 May 2010Director's details changed for Ms Mary Yull Mackie on 12 May 2010 (2 pages)
24 May 2010Director's details changed for Dr Feyruz Virgilia Rassool on 12 May 2010 (2 pages)
24 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 June 2009Return made up to 13/05/09; full list of members (5 pages)
25 June 2009Return made up to 13/05/09; full list of members (5 pages)
26 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 May 2008Return made up to 13/05/08; full list of members (5 pages)
27 May 2008Return made up to 13/05/08; full list of members (5 pages)
3 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 June 2007Return made up to 13/05/07; no change of members (8 pages)
8 June 2007Return made up to 13/05/07; no change of members (8 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 June 2006Return made up to 13/05/06; full list of members (9 pages)
5 June 2006Return made up to 13/05/06; full list of members (9 pages)
26 July 2005Return made up to 13/05/05; full list of members (8 pages)
26 July 2005Return made up to 13/05/05; full list of members (8 pages)
2 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 June 2005New secretary appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005Secretary resigned (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005New secretary appointed (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005Director resigned (1 page)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 September 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 August 2003Return made up to 13/05/03; full list of members (8 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003Return made up to 13/05/03; full list of members (8 pages)
7 August 2003New secretary appointed (2 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003Secretary resigned (1 page)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
5 July 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
15 August 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
7 July 2001Return made up to 13/05/01; full list of members (7 pages)
7 July 2001Return made up to 13/05/01; full list of members (7 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 September 2000Director resigned (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000New director appointed (2 pages)
7 July 2000Return made up to 13/05/00; full list of members (8 pages)
7 July 2000Return made up to 13/05/00; full list of members (8 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 July 1999Return made up to 13/05/99; no change of members (4 pages)
20 July 1999Return made up to 13/05/99; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 September 1998Return made up to 13/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1998Return made up to 13/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
6 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
6 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 July 1996Return made up to 13/05/96; no change of members (4 pages)
28 July 1996Return made up to 13/05/96; no change of members (4 pages)
29 November 1995Full accounts made up to 31 December 1994 (6 pages)
29 November 1995Full accounts made up to 31 December 1994 (6 pages)
3 October 1995Return made up to 13/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 October 1995Return made up to 13/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)