Company Name4 Hampstead Hill Gardens Limited
Company StatusActive
Company Number02723214
CategoryPrivate Limited Company
Incorporation Date16 June 1992(31 years, 11 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 NameHon Frederic Corin Piers Thesiger
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1995(3 years, 3 months after company formation)
Appointment Duration28 years, 7 months
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address4 Hampstead Hill Gardens
London
NW3 2PL
Director NameSheridan Lewis
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2006(14 years, 2 months after company formation)
Appointment Duration17 years, 8 months
RoleDirector Weizmann Institute Fo
Correspondence AddressFlat 2 4 Hampstead Hill Gardens
London
NW3 2PL
Director NameMs Marie Margaret Melnyk
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2008(15 years, 7 months after company formation)
Appointment Duration16 years, 3 months
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence AddressBleak House Laneside
West Scholes Queensbury
Bradford
West Yorkshire
BD13 1NE
Secretary NameSheridan Lewis
StatusCurrent
Appointed08 May 2014(21 years, 11 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence AddressFlat 2 4 Hampstead Hill Gardens
London
NW3 2PL
Director NameMr Jonathan Malcolm Pawlowski
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(27 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 4 Hampstead Hill Gardens
London
NW3 2PL
Director NameMr Donald James Turner
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address16 Old Rectory Gardens
Occold
Eye
Suffolk
IP23 7PD
Director NameJonathan Kinlay
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address4 Hampstead Hill Gardens
London
NW3 2PL
Secretary NameMr Donald James Turner
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address16 Old Rectory Gardens
Occold
Eye
Suffolk
IP23 7PD
Director NameViscount Frederic Ian Thesiger Chelmsford
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(9 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1995)
RolePeer Of The Realm
Correspondence Address26 Ormonde Gate
Chelsea
London
SW3 4EX
Director NameSusan Elizabeth Lintott
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 23 September 1996)
RoleBanker
Correspondence AddressFlat 2 4 Hampstead Hill Gardens
Hampstead
London
NW3 2PL
Director NamePamela Ann Turner
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(7 years after company formation)
Appointment Duration20 years, 7 months (resigned 19 February 2020)
RoleEmbryologist
Correspondence AddressThe Old Stores
The Square Dennington
Woodbridge
Suffolk
IP13 8AA
Director NameMs Marie Margaret Melnyk
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(8 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 14 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBleak House Laneside
West Scholes Queensbury
Bradford
West Yorkshire
BD13 1NE
Director NameDan Lubash
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIsraeli
StatusResigned
Appointed01 March 2002(9 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 September 2006)
RoleBanker
Correspondence AddressFlat 2
4 Hampstead Hill Gardens
London
NW3 2PL
Director NameAnna Anastasia Melnik
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2003(11 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 January 2008)
RoleSolicitor
Correspondence Address4 Hampstead Hill Gardens
London
NW3 2PL
Secretary NameHon Frederic Corin Piers Thesiger
NationalityBritish
StatusResigned
Appointed14 September 2003(11 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 August 2005)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address4 Hampstead Hill Gardens
London
NW3 2PL
Secretary NameJennifer Jane Belissa Beattie
NationalityBritish
StatusResigned
Appointed10 August 2005(13 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 08 May 2014)
RoleSolicitor
Correspondence Address52 Bedford Row
London
WC1R 4LR
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address14 Basing Hill
London
NW11 8TH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

33 at £1Frederic Thesiger
33.00%
Ordinary
27 at £1Marie Margaret Melnyk
27.00%
Ordinary
26 at £1Gerald Lewis & Sheridan Lewis
26.00%
Ordinary
14 at £1Pamela Ann Turner
14.00%
Ordinary

Financials

Year2014
Net Worth£23,233
Cash£11,576
Current Liabilities£5,263

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Filing History

12 March 2024Confirmation statement made on 10 March 2024 with updates (5 pages)
6 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
22 March 2023Confirmation statement made on 10 March 2023 with updates (5 pages)
4 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
16 March 2022Confirmation statement made on 10 March 2022 with updates (5 pages)
22 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
18 March 2021Confirmation statement made on 10 March 2021 with updates (5 pages)
24 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 March 2020Confirmation statement made on 10 March 2020 with updates (5 pages)
20 February 2020Termination of appointment of Pamela Ann Turner as a director on 19 February 2020 (1 page)
19 February 2020Appointment of Mr Jonathan Malcolm Pawlowski as a director on 19 February 2020 (2 pages)
10 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 June 2019Confirmation statement made on 16 June 2019 with updates (5 pages)
3 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 June 2018Confirmation statement made on 16 June 2018 with updates (5 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 August 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
3 August 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
1 August 2017Notification of Marie Margaret Melnyk as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Gerry & Sheridan Lewis as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Marie Margaret Melnyk as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Frederic Corin Piers Thesiger as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Frederic Corin Piers Thesiger as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Gerry & Sheridan Lewis as a person with significant control on 6 April 2016 (2 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(7 pages)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(7 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(7 pages)
19 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(7 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(7 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(7 pages)
13 June 2014Statement of capital following an allotment of shares on 6 September 2006
  • GBP 100
(2 pages)
13 June 2014Statement of capital following an allotment of shares on 6 September 2006
  • GBP 100
(2 pages)
13 June 2014Statement of capital following an allotment of shares on 6 September 2006
  • GBP 100
(2 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 May 2014Termination of appointment of Jennifer Beattie as a secretary (1 page)
9 May 2014Registered office address changed from , 52 Bedford Row, London, WC1R 4LR on 9 May 2014 (1 page)
9 May 2014Registered office address changed from , 52 Bedford Row, London, WC1R 4LR on 9 May 2014 (1 page)
9 May 2014Appointment of Sheridan Lewis as a secretary (2 pages)
9 May 2014Appointment of Sheridan Lewis as a secretary (2 pages)
9 May 2014Termination of appointment of Jennifer Beattie as a secretary (1 page)
9 May 2014Registered office address changed from , 52 Bedford Row, London, WC1R 4LR on 9 May 2014 (1 page)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 September 2013Director's details changed for Sheridan Gould on 13 February 2013 (3 pages)
17 September 2013Director's details changed for Sheridan Gould on 13 February 2013 (3 pages)
26 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (16 pages)
26 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (16 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (16 pages)
20 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (16 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (16 pages)
7 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (16 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (16 pages)
22 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (16 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 July 2009Return made up to 16/06/09; full list of members (10 pages)
2 July 2009Return made up to 16/06/09; full list of members (10 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 July 2008Return made up to 16/06/08; no change of members (6 pages)
11 July 2008Return made up to 16/06/08; no change of members (6 pages)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (1 page)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (1 page)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 August 2007Return made up to 16/06/07; full list of members (8 pages)
2 August 2007Return made up to 16/06/07; full list of members (8 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
12 October 2006Registered office changed on 12/10/06 from: flat 4, 4 hampstead hill gardens, hampstead, london NW3 2PL (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Registered office changed on 12/10/06 from: flat 4, 4 hampstead hill gardens, hampstead, london NW3 2PL (1 page)
12 October 2006Director resigned (1 page)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 July 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 July 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 September 2005Return made up to 16/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 September 2005Return made up to 16/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
31 August 2005Secretary resigned (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005New secretary appointed (2 pages)
31 August 2005New secretary appointed (2 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 October 2004Return made up to 16/06/04; full list of members (7 pages)
5 October 2004Return made up to 16/06/04; full list of members (7 pages)
20 September 2004Registered office changed on 20/09/04 from: 16 old rectory gardens, occold, eye, suffolk IP23 7PD (1 page)
20 September 2004Registered office changed on 20/09/04 from: 16 old rectory gardens, occold, eye, suffolk IP23 7PD (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 December 2003Secretary resigned (1 page)
17 December 2003Secretary resigned (1 page)
22 September 2003New secretary appointed (2 pages)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003New secretary appointed (2 pages)
17 September 2003Return made up to 16/06/03; full list of members (7 pages)
17 September 2003Return made up to 16/06/03; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 September 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 July 2002Return made up to 16/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 July 2002Return made up to 16/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
7 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 August 2001Return made up to 16/06/01; full list of members (8 pages)
8 August 2001Return made up to 16/06/01; full list of members (8 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
16 August 2000Return made up to 16/06/00; full list of members (8 pages)
16 August 2000Return made up to 16/06/00; full list of members (8 pages)
18 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
18 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
13 July 1999Return made up to 16/06/99; full list of members (6 pages)
13 July 1999Return made up to 16/06/99; full list of members (6 pages)
26 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 January 1998Registered office changed on 23/01/98 from: the old rectory, bedingfield, eye, suffolk IP23 7QG (1 page)
23 January 1998Secretary's particulars changed (1 page)
23 January 1998Registered office changed on 23/01/98 from: the old rectory, bedingfield, eye, suffolk IP23 7QG (1 page)
23 January 1998Secretary's particulars changed (1 page)
27 August 1997Return made up to 16/06/97; no change of members (4 pages)
27 August 1997Return made up to 16/06/97; no change of members (4 pages)
3 May 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 May 1997Accounts for a small company made up to 31 March 1996 (6 pages)
29 April 1997Registered office changed on 29/04/97 from: 4 hampstead hill gardens, london, NW3 2PL (1 page)
29 April 1997Registered office changed on 29/04/97 from: 4 hampstead hill gardens, london, NW3 2PL (1 page)
19 January 1997Return made up to 16/06/96; full list of members (7 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997Return made up to 16/06/96; full list of members (7 pages)
15 December 1996Director resigned (1 page)
15 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
3 July 1992Resolutions
  • RES ‐
(11 pages)