Company NameFifteen Hampstead Hill Gardens Limited
Company StatusActive
Company Number02737706
CategoryPrivate Limited Company
Incorporation Date5 August 1992(31 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Laurence Stone
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBelgian
StatusCurrent
Appointed21 October 1997(5 years, 2 months after company formation)
Appointment Duration26 years, 6 months
RoleRecruitment
Country of ResidenceEngland
Correspondence Address15a Hampstead Hill Gardens
London
NW3 2PH
Secretary NameMr Irving Daniel Stone
NationalityBritish
StatusCurrent
Appointed21 October 1997(5 years, 2 months after company formation)
Appointment Duration26 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15a Hampstead Hill Gardens
Hampstead
London
NW3 2PH
Director NameMs Rebecca Claire Davies
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2019(27 years after company formation)
Appointment Duration4 years, 8 months
RolePR Consultant
Country of ResidenceSwitzerland
Correspondence Address60 Churerstrasse
Pfaffikon, 8808
Switzerland
Director NameMr Irving Daniel Stone
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(31 years, 3 months after company formation)
Appointment Duration5 months, 1 week
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Hampstead Hill Gardens
London
NW3 2PH
Director NameMr Midhun Salim
Date of BirthOctober 1988 (Born 35 years ago)
NationalityIndian
StatusCurrent
Appointed17 January 2024(31 years, 5 months after company formation)
Appointment Duration3 months, 1 week
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 15 Hampstead Hill Gardens
London
NW3 2PH
Director NameDr Raphael Ezriel Eban
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(same day as company formation)
RoleConsultant Radiologist
Correspondence AddressFlat B 15 Hampstead Hill Gardens
London
NW3 2PH
Director NameLouise Joy Messik
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address81 Corringham Road
London
NW11 7DL
Secretary NameDr Raphael Ezriel Eban
NationalityBritish
StatusResigned
Appointed05 August 1992(same day as company formation)
RoleConsultant Radiologist
Correspondence AddressFlat B 15 Hampstead Hill Gardens
London
NW3 2PH
Secretary NameGerard Evelyn Herbert Mansell
NationalityBritish
StatusResigned
Appointed06 January 1994(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 August 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C
15 Hampstead Hill Gardens
London
NW3 2PH
Director NameSarah Nesbitt
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed17 January 1994(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 July 1996)
RoleCopywriter
Correspondence Address15 Hampstead Hill Gardens
London
Nw3
Secretary NameLouise Joy Messik
NationalityBritish
StatusResigned
Appointed02 April 1996(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 September 1997)
RoleCompany Director
Correspondence Address81 Corringham Road
London
NW11 7DL
Director NameSarah Ruth Walton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(3 years, 11 months after company formation)
Appointment Duration27 years, 6 months (resigned 17 January 2024)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 15 Hampstead Hill Gardens
London
NW3 2PH
Director NameRupert Charles Philip Weber
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1996(4 years after company formation)
Appointment Duration9 years, 8 months (resigned 28 April 2006)
RoleSolicitor
Correspondence AddressFlat D 15 Hampstead Hill Gardens
London
NW3 2PH
Director NameGerard Evelyn Herbert Mansell
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(6 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C
15 Hampstead Hill Gardens
London
NW3 2PH
Director NameGillian McCredie
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(13 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 27 June 2017)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address15d Hampstead Hill Gardens
London
NW3 2PH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed05 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address15 Hampstead Hill Gardens
London
NW3 2PH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Laurence Vallaeys
50.00%
Ordinary
1 at £1Gillian Mccredie
25.00%
Ordinary
1 at £1Sarah Ruth Walton
25.00%
Ordinary

Financials

Year2014
Net Worth£11,300

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

13 March 2024Appointment of Mr Midhun Salim as a director on 17 January 2024 (2 pages)
13 March 2024Termination of appointment of Sarah Ruth Walton as a director on 17 January 2024 (1 page)
28 December 2023Appointment of Mr Irving Daniel Stone as a director on 15 November 2023 (2 pages)
26 October 2023Micro company accounts made up to 31 August 2023 (3 pages)
10 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
10 July 2023Director's details changed for Ms Rebecca Claire Davies on 10 July 2023 (2 pages)
12 April 2023Micro company accounts made up to 31 August 2022 (3 pages)
28 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
23 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
28 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
11 December 2020Micro company accounts made up to 31 August 2020 (3 pages)
29 June 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
14 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
21 January 2020Appointment of Ms Rebecca Claire Davies as a director on 14 August 2019 (2 pages)
5 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
17 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
4 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
16 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
5 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
5 July 2017Notification of Laurence Stone as a person with significant control on 27 June 2017 (2 pages)
5 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
5 July 2017Notification of Laurence Stone as a person with significant control on 27 June 2017 (2 pages)
5 July 2017Termination of appointment of Gillian Mccredie as a director on 27 June 2017 (1 page)
5 July 2017Termination of appointment of Gillian Mccredie as a director on 27 June 2017 (1 page)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
11 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 4
(7 pages)
11 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 4
(7 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4
(6 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4
(6 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4
(6 pages)
7 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4
(6 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 July 2011Termination of appointment of Gerard Mansell as a director (1 page)
8 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
8 July 2011Termination of appointment of Gerard Mansell as a director (1 page)
8 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 July 2010Director's details changed for Gerard Evelyn Herbert Mansell on 27 June 2010 (2 pages)
1 July 2010Director's details changed for Gillian Mccredie on 27 June 2010 (2 pages)
1 July 2010Director's details changed for Sarah Ruth Walton on 27 June 2010 (2 pages)
1 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Gerard Evelyn Herbert Mansell on 27 June 2010 (2 pages)
1 July 2010Director's details changed for Laurence Stone on 27 June 2010 (2 pages)
1 July 2010Director's details changed for Sarah Ruth Walton on 27 June 2010 (2 pages)
1 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Laurence Stone on 27 June 2010 (2 pages)
1 July 2010Director's details changed for Gillian Mccredie on 27 June 2010 (2 pages)
27 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
27 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
1 July 2009Return made up to 27/06/09; full list of members (5 pages)
1 July 2009Return made up to 27/06/09; full list of members (5 pages)
23 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
23 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
30 June 2008Return made up to 27/06/08; full list of members (5 pages)
30 June 2008Return made up to 27/06/08; full list of members (5 pages)
3 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
3 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
25 October 2007Return made up to 27/06/07; no change of members (8 pages)
25 October 2007Return made up to 27/06/07; no change of members (8 pages)
19 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
19 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
16 October 2006Return made up to 27/06/06; full list of members; amend (9 pages)
16 October 2006Return made up to 27/06/06; full list of members; amend (9 pages)
22 August 2006New director appointed (2 pages)
22 August 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 August 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 August 2006New director appointed (2 pages)
3 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
3 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
6 July 2005Return made up to 27/06/05; full list of members (9 pages)
6 July 2005Return made up to 27/06/05; full list of members (9 pages)
20 May 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
20 May 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
22 July 2004Return made up to 16/07/04; full list of members (9 pages)
22 July 2004Return made up to 16/07/04; full list of members (9 pages)
26 March 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
26 March 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
8 September 2003Return made up to 01/08/03; full list of members (9 pages)
8 September 2003Return made up to 01/08/03; full list of members (9 pages)
17 February 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
17 February 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
9 September 2002Return made up to 01/08/02; full list of members (9 pages)
9 September 2002Return made up to 01/08/02; full list of members (9 pages)
14 March 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
14 March 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
15 August 2001Return made up to 01/08/01; full list of members (8 pages)
15 August 2001Return made up to 01/08/01; full list of members (8 pages)
25 January 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
25 January 2001Full accounts made up to 31 August 2000 (9 pages)
25 January 2001Full accounts made up to 31 August 2000 (9 pages)
25 January 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 August 2000Return made up to 05/08/00; full list of members (8 pages)
8 August 2000Return made up to 05/08/00; full list of members (8 pages)
12 June 2000Full accounts made up to 31 August 1999 (9 pages)
12 June 2000Full accounts made up to 31 August 1999 (9 pages)
10 September 1999Return made up to 05/08/99; no change of members (4 pages)
10 September 1999Return made up to 05/08/99; no change of members (4 pages)
30 April 1999Full accounts made up to 31 August 1998 (9 pages)
30 April 1999Full accounts made up to 31 August 1998 (9 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
16 October 1998Return made up to 05/08/98; full list of members (6 pages)
16 October 1998Return made up to 05/08/98; full list of members (6 pages)
13 July 1998Full accounts made up to 31 August 1997 (9 pages)
13 July 1998Full accounts made up to 31 August 1997 (9 pages)
25 November 1997New secretary appointed (2 pages)
25 November 1997New secretary appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
1 October 1997Secretary resigned;director resigned (1 page)
1 October 1997Secretary resigned;director resigned (1 page)
19 August 1997Return made up to 05/08/97; full list of members (7 pages)
19 August 1997Return made up to 05/08/97; full list of members (7 pages)
13 July 1997Accounts for a small company made up to 31 August 1996 (5 pages)
13 July 1997Accounts for a small company made up to 31 August 1996 (5 pages)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
1 October 1996Return made up to 05/08/96; full list of members (8 pages)
1 October 1996Return made up to 05/08/96; full list of members (8 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
21 July 1996Director resigned (1 page)
21 July 1996Director resigned (1 page)
1 July 1996Full accounts made up to 31 August 1995 (9 pages)
1 July 1996Full accounts made up to 31 August 1995 (9 pages)
1 May 1996Director resigned (1 page)
1 May 1996New secretary appointed (2 pages)
1 May 1996Director resigned (1 page)
1 May 1996New secretary appointed (2 pages)
8 September 1995Return made up to 05/08/95; full list of members (14 pages)
8 September 1995Return made up to 05/08/95; full list of members (14 pages)
4 July 1995Full accounts made up to 31 August 1994 (11 pages)
4 July 1995Full accounts made up to 31 August 1994 (11 pages)
5 August 1992Incorporation (12 pages)
5 August 1992Incorporation (12 pages)