Company Name239 Ght Limited
Company StatusActive
Company Number02651897
CategoryPrivate Limited Company
Incorporation Date7 October 1991(32 years, 7 months ago)
Previous NameToplocal Property Management 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 NameDr Hilda Jane Hayworth
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1992(2 months, 4 weeks after company formation)
Appointment Duration32 years, 4 months
RolePsychologist
Country of ResidenceEngland
Correspondence AddressGround Floor Flat 239 Goldhurst Terrace
London
NW6 3EP
Director NameMr John Sidney Irons Hayworth
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1992(2 months, 4 weeks after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address239 Goldhurst Terrace
London
NW6 3EP
Secretary NameMr John Sidney Irons Hayworth
NationalityBritish
StatusCurrent
Appointed03 January 1992(2 months, 4 weeks after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address239 Goldhurst Terrace
London
NW6 3EP
Director NameMs Sheila Amin
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2003(11 years, 3 months after company formation)
Appointment Duration21 years, 4 months
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address48 Belsize Park
London
NW3 4EE
Director NameMr Nicola Forni
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed25 May 2013(21 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address239 Goldhurst Terrace
Hampstead
London
NW6 3EP
Director NameMiss Fiona Maria Lawlor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed03 January 1992(2 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1995)
RoleTrainee Chartered Accountant
Correspondence AddressSecond Floor Flat 239 Goldhurst Terrace
London
NW6 3EP
Director NameLorraine Bathsheba Wilder
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(2 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 20 November 1995)
RoleTravel Agent
Correspondence Address25 Asmuns Hill
Hampstead Garden Suburb
London
NW11 6ES
Director NameSanjay Peter Amin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(3 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 October 2002)
RoleChartered Accountant
Correspondence Address2nd Floor Flat 239 Goldhurst Terrace
London
NW6 3EP
Director NameChristopher Dean McNab
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 December 1995(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1997)
RoleDatacommunications Project Man
Correspondence AddressFlat 1 239 Goldhurst Terrace
London
NW6 3EP
Director NameJacqueline Louise Peace
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1997)
RoleHuman Resource Consultant
Correspondence AddressFlat 1 239 Goldhurst Terrace
London
NW6 3EP
Director NameMr Gregory Klein
Date of BirthSeptember 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed05 June 1997(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 15 June 1998)
RoleBranch Manager Carphone Wareho
Country of ResidenceEngland
Correspondence AddressFlat 1 239 Goldhurst Terrace
London
NW6 3EP
Director NameMr Anthony Klein
Date of BirthFebruary 1977 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed16 June 1998(6 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 15 February 2012)
RoleLaw Student
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat
239 Goldurst Terrace
London
NW6 3EP
Director NameMr Gregory Klein
Date of BirthSeptember 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed20 September 2002(10 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 February 2012)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 239 Goldhurst Terrace
London
NW6 3EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 October 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address239 Goldhurst Terrace
Hampstead
London
NW6 3EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Shareholders

1 at £1J.s.i. Hayworth & H.j. Hayworth
33.33%
Ordinary
1 at £1Nicola Forni
33.33%
Ordinary
1 at £1Shilla P. Amin
33.33%
Ordinary

Financials

Year2014
Net Worth£1,200

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 September 2023 (7 months, 1 week ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Filing History

29 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
29 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
24 September 2022Confirmation statement made on 24 September 2022 with updates (4 pages)
24 September 2022Termination of appointment of John Sidney Irons Hayworth as a director on 24 September 2022 (1 page)
24 September 2022Termination of appointment of John Sidney Irons Hayworth as a secretary on 24 September 2022 (1 page)
24 September 2022Termination of appointment of Nicola Forni as a director on 24 September 2022 (1 page)
21 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
21 September 2022Appointment of Mr Aqil Sohail as a director on 21 September 2022 (2 pages)
15 February 2022Director's details changed for Ms Shilla Amin on 2 February 2022 (2 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
29 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
14 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
15 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
24 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
9 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
24 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
3 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 3
(7 pages)
3 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 3
(7 pages)
3 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 3
(7 pages)
4 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 3
(7 pages)
4 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 3
(7 pages)
4 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 3
(7 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
24 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3
(7 pages)
24 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3
(7 pages)
24 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3
(7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
28 June 2013Appointment of Mr Nicola Forni as a director (2 pages)
28 June 2013Appointment of Mr Nicola Forni as a director (2 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
22 February 2012Termination of appointment of Gregory Klein as a director (1 page)
22 February 2012Termination of appointment of Gregory Klein as a director (1 page)
21 February 2012Termination of appointment of Anthony Klein as a director (1 page)
21 February 2012Termination of appointment of Anthony Klein as a director (1 page)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (8 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (8 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (8 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
14 October 2010Director's details changed for Gregory Klein on 2 October 2010 (2 pages)
14 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (8 pages)
14 October 2010Director's details changed for Gregory Klein on 2 October 2010 (2 pages)
14 October 2010Director's details changed for Gregory Klein on 2 October 2010 (2 pages)
14 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (8 pages)
14 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (8 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
12 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
12 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
12 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
10 October 2009Registered office address changed from 239 Goldhurst Terrace London NW6 3EP on 10 October 2009 (1 page)
10 October 2009Registered office address changed from 239 Goldhurst Terrace London NW6 3EP on 10 October 2009 (1 page)
9 October 2009Director's details changed for Mr John Sidney Irons Hayworth on 2 October 2009 (2 pages)
9 October 2009Director's details changed for Dr Hilda Jane Hayworth on 2 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Anthony Klein on 2 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Anthony Klein on 2 October 2009 (2 pages)
9 October 2009Director's details changed for Dr Hilda Jane Hayworth on 2 October 2009 (2 pages)
9 October 2009Director's details changed for Mr John Sidney Irons Hayworth on 2 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Anthony Klein on 2 October 2009 (2 pages)
9 October 2009Director's details changed for Shilla Amin on 2 October 2009 (2 pages)
9 October 2009Director's details changed for Shilla Amin on 2 October 2009 (2 pages)
9 October 2009Director's details changed for Dr Hilda Jane Hayworth on 2 October 2009 (2 pages)
9 October 2009Director's details changed for Mr John Sidney Irons Hayworth on 2 October 2009 (2 pages)
9 October 2009Director's details changed for Shilla Amin on 2 October 2009 (2 pages)
8 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 October 2008Return made up to 02/10/08; full list of members (5 pages)
17 October 2008Return made up to 02/10/08; full list of members (5 pages)
3 October 2007Return made up to 02/10/07; full list of members (3 pages)
3 October 2007Return made up to 02/10/07; full list of members (3 pages)
29 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 October 2006Return made up to 07/10/06; full list of members (3 pages)
9 October 2006Return made up to 07/10/06; full list of members (3 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 October 2005Return made up to 07/10/05; full list of members (3 pages)
7 October 2005Return made up to 07/10/05; full list of members (3 pages)
21 October 2004Return made up to 07/10/04; full list of members (9 pages)
21 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 October 2004Return made up to 07/10/04; full list of members (9 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
14 October 2003Return made up to 07/10/03; full list of members (9 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
14 October 2003Return made up to 07/10/03; full list of members (9 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 2002Director resigned (1 page)
18 October 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
19 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
12 October 2001Return made up to 07/10/01; full list of members (8 pages)
12 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 October 2001Return made up to 07/10/01; full list of members (8 pages)
12 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
4 October 2000Return made up to 07/10/00; full list of members (8 pages)
4 October 2000Return made up to 07/10/00; full list of members (8 pages)
5 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
5 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
4 October 1999Return made up to 07/10/99; full list of members (8 pages)
4 October 1999Return made up to 07/10/99; full list of members (8 pages)
7 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
7 October 1998Return made up to 07/10/98; no change of members (4 pages)
7 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
7 October 1998Return made up to 07/10/98; no change of members (4 pages)
19 June 1998Director resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998New director appointed (2 pages)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
21 October 1997Return made up to 07/10/97; full list of members (6 pages)
21 October 1997Return made up to 07/10/97; full list of members (6 pages)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
11 October 1996Return made up to 07/10/96; no change of members (6 pages)
11 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
11 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
11 October 1996Return made up to 07/10/96; no change of members (6 pages)
19 December 1995New director appointed (2 pages)
19 December 1995Director resigned;new director appointed (2 pages)
19 December 1995New director appointed (2 pages)
19 December 1995Director resigned;new director appointed (2 pages)
11 October 1995Return made up to 07/10/95; full list of members (6 pages)
11 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
11 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
11 October 1995Return made up to 07/10/95; full list of members (6 pages)
23 April 1995Director resigned;new director appointed (2 pages)
23 April 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
13 February 1992Memorandum and Articles of Association (11 pages)
13 February 1992Memorandum and Articles of Association (11 pages)
7 October 1991Incorporation (11 pages)
7 October 1991Incorporation (11 pages)