Company NameN.V. Hampstead Property Developments Limited
Company StatusDissolved
Company Number02219610
CategoryPrivate Limited Company
Incorporation Date10 February 1988(36 years, 2 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)
Previous NamePayserve Limited

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Jeremy Cannell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(24 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 12 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Director NamePatrick Carolan
Date of BirthAugust 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed14 April 1989(1 year, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 04 October 2000)
RoleProperty Developer
Correspondence Address52e Mount Argus
Dublin 6
Irish
Director NamePhilip Carolan
Date of BirthJuly 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed04 October 2000(12 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 05 December 2012)
RoleFlight Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHayes
Dale Road
Forest Row
East Sussex
RH18 5BP
Secretary NamePhilip Carolan
NationalityIrish
StatusResigned
Appointed01 January 2003(14 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 January 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHayes
Dale Road
Forest Row
East Sussex
RH18 5BP
Secretary NameTracy Griffin
NationalityBritish
StatusResigned
Appointed01 January 2004(15 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 October 2012)
RoleAccounts Manager
Correspondence Address19 Hunters Parade
Hunterswood Ballycullen
Dublin 24
Ireland
Secretary NameComplete Registrations Limited (Corporation)
StatusResigned
Appointed14 April 1989(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 14 April 1990)
Correspondence Address31 Waterloo Road
Ballsbridge
Dublin 4
Ireland
Secretary NameTargafen Limited (Corporation)
StatusResigned
Appointed14 April 1990(2 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 January 2004)
Correspondence Address62 Wilson Street
London
EC2A 2BU

Location

Registered Address55 Princes Gate
Exhibition Road
London
SW7 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

243.8k at £1Nv Hampstead Properties LTD
100.00%
Preference
1 at £1R S Capital Partners LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£290,400
Cash£289,085
Current Liabilities£8,685

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
25 June 2013Purchase of own shares. (3 pages)
25 June 2013Purchase of own shares. (3 pages)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
20 June 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 243,801
(4 pages)
20 June 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 243,801
(4 pages)
20 June 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 243,801
(4 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
18 December 2012Registered office address changed from Hayes Dale Road, Forest Row Sussex RH18 5BP on 18 December 2012 (1 page)
18 December 2012Appointment of Mr Jeremy Cannell as a director (2 pages)
18 December 2012Termination of appointment of Philip Carolan as a director (1 page)
18 December 2012Appointment of Mr Jeremy Cannell as a director (2 pages)
18 December 2012Registered office address changed from Hayes Dale Road, Forest Row Sussex RH18 5BP on 18 December 2012 (1 page)
18 December 2012Termination of appointment of Philip Carolan as a director (1 page)
31 October 2012Termination of appointment of Tracy Griffin as a secretary (1 page)
31 October 2012Termination of appointment of Tracy Griffin as a secretary (1 page)
11 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
5 January 2010Secretary's details changed for Tracy Griffin on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Tracy Griffin on 5 January 2010 (1 page)
5 January 2010Director's details changed for Philip Carolan on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Tracy Griffin on 5 January 2010 (1 page)
5 January 2010Director's details changed for Philip Carolan on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Philip Carolan on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
26 November 2009Registered office address changed from 6-8 Underwood Street London N1 7JQ on 26 November 2009 (1 page)
26 November 2009Registered office address changed from 6-8 Underwood Street London N1 7JQ on 26 November 2009 (1 page)
30 June 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 June 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 January 2009Return made up to 03/01/09; full list of members (3 pages)
7 January 2009Return made up to 03/01/09; full list of members (3 pages)
8 January 2008Return made up to 03/01/08; full list of members (3 pages)
8 January 2008Return made up to 03/01/08; full list of members (3 pages)
18 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
7 February 2007Return made up to 03/01/07; full list of members (6 pages)
7 February 2007Return made up to 03/01/07; full list of members (6 pages)
11 December 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
11 December 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 January 2006Return made up to 03/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 January 2006Return made up to 03/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
19 January 2005Return made up to 03/01/05; full list of members (6 pages)
19 January 2005Return made up to 03/01/05; full list of members (6 pages)
8 December 2004Secretary's particulars changed (1 page)
8 December 2004Secretary's particulars changed (1 page)
22 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 February 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 February 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
6 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 January 2004New secretary appointed (2 pages)
23 January 2004New secretary appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003Return made up to 03/01/03; full list of members (6 pages)
8 April 2003Return made up to 03/01/03; full list of members (6 pages)
8 April 2003New secretary appointed (2 pages)
23 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
23 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
10 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
10 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
9 January 2002Return made up to 03/01/02; full list of members (6 pages)
9 January 2002Return made up to 03/01/02; full list of members (6 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
8 February 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 February 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
2 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
12 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
12 January 2000Return made up to 03/01/00; full list of members (6 pages)
12 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
12 January 2000Return made up to 03/01/00; full list of members (6 pages)
22 January 1999Return made up to 03/01/99; no change of members (4 pages)
22 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
22 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
22 January 1999Return made up to 03/01/99; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
28 January 1998Return made up to 03/01/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
28 January 1998Return made up to 03/01/98; no change of members (4 pages)
3 September 1997Registered office changed on 03/09/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
3 September 1997Registered office changed on 03/09/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
1 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
1 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
1 February 1997Return made up to 03/01/97; full list of members (6 pages)
1 February 1997Return made up to 03/01/97; full list of members (6 pages)
15 January 1996Return made up to 03/01/96; no change of members (4 pages)
15 January 1996Return made up to 03/01/96; no change of members (4 pages)
28 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
28 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)