Company Name117 Haverstock Hill Management Limited
Company StatusDissolved
Company Number02079239
CategoryPrivate Limited Company
Incorporation Date1 December 1986(37 years, 5 months ago)
Dissolution Date21 July 2015 (8 years, 9 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 Charles Nicholas Rouse
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2005(18 years, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 21 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFalt 7
117 Haverstock Hill
London
NW3 4RS
Secretary NameMr Christopher John Newton
StatusClosed
Appointed16 July 2012(25 years, 7 months after company formation)
Appointment Duration3 years (closed 21 July 2015)
RoleCompany Director
Correspondence AddressOwl Hill 134 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EJ
Director NameMr Steven Hugh Dennis Carson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2013(26 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 21 July 2015)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressCornerways Ellington Road
London
N10 3DD
Director NameMs Josephine Nicole Steinfeld
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2013(26 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 21 July 2015)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address21 Wadham Gardens
London
NW3 3DN
Director NameMrs Heather Bond
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(4 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 October 2001)
RoleRadio Producer
Correspondence AddressStudio Penthouse A 117 Haverstock Hill
London
NW3 4RS
Director NameMr Peter Rodney
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(4 years, 6 months after company formation)
Appointment Duration11 months (resigned 13 May 1992)
RoleAccountant
Correspondence Address117 Haverstock Hill
London
NW3 4RS
Director NameMr Mark Schimmel
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(4 years, 6 months after company formation)
Appointment Duration19 years (resigned 19 June 2010)
RoleCompany Director
Correspondence Address117 Haverstock Hill
London
NW3 4RS
Director NameMr Leon Stoer
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 May 1996)
RolePensioner
Correspondence Address117 Haverstock Hill
London
NW3 4RS
Secretary NameMr Peter Rodney
NationalityBritish
StatusResigned
Appointed17 June 1991(4 years, 6 months after company formation)
Appointment Duration11 months (resigned 13 May 1992)
RoleCompany Director
Correspondence Address117 Haverstock Hill
London
NW3 4RS
Secretary NameMrs Heather Bond
NationalityBritish
StatusResigned
Appointed13 May 1992(5 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 October 2001)
RoleRadio Producer
Correspondence AddressStudio Penthouse A 117 Haverstock Hill
London
NW3 4RS
Director NameAnn Valerie Schimmel
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(8 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 24 October 2010)
RoleHousewife Carer
Correspondence AddressFlat 2 117 Haverstock Hill
London
NW3 4RS
Director NameShirley Soh
Date of BirthJune 1956 (Born 67 years ago)
NationalitySingaporean
StatusResigned
Appointed28 June 1995(8 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 September 1999)
RoleBusiness Executive
Correspondence Address117 Haverstock Hill Flat 5
London
NW3 4RS
Director NameLilly Matilda Stoer
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(9 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 November 2004)
RoleCompany Director
Correspondence AddressFlat 3 117 Haverstock Hill
London
NW3 4RS
Director NameRichard Sanders
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(12 years, 9 months after company formation)
Appointment Duration2 years (resigned 14 September 2001)
RoleCompany Director
Correspondence AddressFlat 1 117 Haverstock Hill
London
NW3 4RS
Secretary NameNicholas Mark Lawson
NationalityBritish
StatusResigned
Appointed29 October 2001(14 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 July 2005)
RoleCompany Director
Correspondence Address117b Haverstock Hill
London
NW3 4RS
Secretary NameHeather Bond
NationalityBritish
StatusResigned
Appointed14 September 2005(18 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 July 2012)
RoleCompany Director
Correspondence Address117a Haverstock Hill
London
NW3 4RS
Director NameMrs Geraldine Anne Newton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(24 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 March 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressOwl Hill 134 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EJ

Location

Registered Address39a Welbeck Street
London
W1G 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £10Fairbrook Investments LTD
14.29%
Ordinary
1 at £10Mr Charles Nicholas Rouse
14.29%
Ordinary
1 at £10Mr Christopher J. Newton
14.29%
Ordinary
1 at £10Mr Mark Schimmel
14.29%
Ordinary
1 at £10Mrs Sean Pamela Wallis
14.29%
Ordinary
1 at £10Shahreen Rita Ahmad
14.29%
Ordinary
1 at £10Whitehall Park LTD
14.29%
Ordinary

Financials

Year2014
Net Worth£1,488
Cash£4,478
Current Liabilities£2,990

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
27 March 2015Application to strike the company off the register (3 pages)
27 March 2015Application to strike the company off the register (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
17 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
22 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 70
(7 pages)
22 July 2014Appointment of Ms Josephine Nicole Steinfeld as a director on 2 April 2013 (2 pages)
22 July 2014Appointment of Ms Josephine Nicole Steinfeld as a director on 2 April 2013 (2 pages)
22 July 2014Appointment of Ms Josephine Nicole Steinfeld as a director on 2 April 2013 (2 pages)
22 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 70
(7 pages)
22 July 2014Appointment of Mr Steven Hugh Dennis Carson as a director on 28 March 2013 (2 pages)
22 July 2014Appointment of Mr Steven Hugh Dennis Carson as a director on 28 March 2013 (2 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
1 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(7 pages)
1 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(7 pages)
26 April 2013Termination of appointment of Geraldine Newton as a director (1 page)
26 April 2013Termination of appointment of Geraldine Newton as a director (1 page)
4 December 2012Termination of appointment of Heather Bond as a secretary (1 page)
4 December 2012Termination of appointment of Heather Bond as a secretary (1 page)
3 December 2012Appointment of Mr Christopher John Newton as a secretary (2 pages)
3 December 2012Appointment of Mr Christopher John Newton as a secretary (2 pages)
27 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
27 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 27 June 2012 (1 page)
27 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 27 June 2012 (1 page)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 February 2011Appointment of Geraldine Anne Newton as a director (2 pages)
22 February 2011Termination of appointment of Mark Schimmel as a director (1 page)
22 February 2011Termination of appointment of Ann Schimmel as a director (1 page)
22 February 2011Appointment of Geraldine Anne Newton as a director (2 pages)
22 February 2011Termination of appointment of Ann Schimmel as a director (1 page)
22 February 2011Termination of appointment of Mark Schimmel as a director (1 page)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 June 2009Return made up to 12/06/09; full list of members (5 pages)
12 June 2009Return made up to 12/06/09; full list of members (5 pages)
19 June 2008Return made up to 12/06/08; full list of members (5 pages)
19 June 2008Return made up to 12/06/08; full list of members (5 pages)
4 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
4 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
3 July 2007Return made up to 12/06/07; full list of members (4 pages)
3 July 2007Return made up to 12/06/07; full list of members (4 pages)
11 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 July 2006Return made up to 12/06/06; full list of members (8 pages)
4 July 2006Return made up to 12/06/06; full list of members (8 pages)
2 December 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
2 December 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
17 October 2005New secretary appointed (2 pages)
17 October 2005New secretary appointed (2 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005Secretary resigned (1 page)
21 June 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
21 June 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
15 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
6 August 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
6 August 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
20 June 2003Return made up to 12/06/03; full list of members (9 pages)
20 June 2003Return made up to 12/06/03; full list of members (9 pages)
19 June 2002Return made up to 12/06/02; full list of members
  • 363(287) ‐ Registered office changed on 19/06/02
  • 363(288) ‐ Secretary resigned
(10 pages)
19 June 2002Return made up to 12/06/02; full list of members
  • 363(287) ‐ Registered office changed on 19/06/02
  • 363(288) ‐ Secretary resigned
(10 pages)
1 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
1 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001New secretary appointed (2 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001Director resigned (1 page)
31 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
19 June 2001Return made up to 12/06/01; full list of members
  • 363(287) ‐ Registered office changed on 19/06/01
(9 pages)
19 June 2001Return made up to 12/06/01; full list of members
  • 363(287) ‐ Registered office changed on 19/06/01
(9 pages)
26 June 2000Return made up to 17/06/00; full list of members (9 pages)
26 June 2000Return made up to 17/06/00; full list of members (9 pages)
18 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
6 July 1999Return made up to 17/06/99; no change of members (6 pages)
6 July 1999Return made up to 17/06/99; no change of members (6 pages)
13 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 July 1998Return made up to 17/06/98; full list of members (7 pages)
14 July 1998Return made up to 17/06/98; full list of members (7 pages)
29 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 July 1997Return made up to 17/06/97; full list of members (8 pages)
11 July 1997Return made up to 17/06/97; full list of members (8 pages)
31 May 1997Accounts for a small company made up to 31 December 1996 (3 pages)
31 May 1997Accounts for a small company made up to 31 December 1996 (3 pages)
7 July 1996Return made up to 17/06/96; no change of members (6 pages)
7 July 1996Return made up to 17/06/96; no change of members (6 pages)
17 June 1996New director appointed (1 page)
17 June 1996Director resigned (2 pages)
17 June 1996Director resigned (2 pages)
17 June 1996New director appointed (1 page)
26 April 1996Accounts for a small company made up to 31 December 1995 (3 pages)
26 April 1996Accounts for a small company made up to 31 December 1995 (3 pages)
5 July 1995Return made up to 17/06/95; full list of members
  • 363(287) ‐ Registered office changed on 05/07/95
(6 pages)
5 July 1995Return made up to 17/06/95; full list of members
  • 363(287) ‐ Registered office changed on 05/07/95
(6 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (3 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)