Company NameHampstead Dyslexia Clinic Limited
Company StatusDissolved
Company Number02771017
CategoryPrivate Limited Company
Incorporation Date4 December 1992(31 years, 5 months ago)
Dissolution Date6 July 2021 (2 years, 10 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr William Omly Lawton-Browne
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address597b 597b High Road
North Finchley
London
N12 0DY
Secretary NameWilliam Lawton-Browne
NationalityBritish
StatusClosed
Appointed04 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address597b 597b High Road
North Finchley
London
N12 0DY
Director NameMrs Delia Augusta Gascoine
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2008(15 years, 8 months after company formation)
Appointment Duration12 years, 10 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Arcade House Finchley Road
London
NW11 7TL
Director NameSeth Eden Gascoine
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2008(15 years, 8 months after company formation)
Appointment Duration12 years, 10 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Arcade House Finchley Road
London
NW11 7TL
Director NameRenee Lawton-Browne
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityAustralian
StatusResigned
Appointed04 December 1992(same day as company formation)
RolePrincipal
Correspondence Address78 Oakwood Road
London
NW11 6RN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 December 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehampsteaddyslexiaclinic.co.uk
Telephone020 83463518
Telephone regionLondon

Location

Registered Address597b 597b High Road
North Finchley
London
N12 0DY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

50 at £1Delia Augusta Gascoine
50.00%
Ordinary
50 at £1Omly William Browne
50.00%
Ordinary

Financials

Year2014
Net Worth-£33,448
Cash£1,509
Current Liabilities£35,003

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

23 January 2020Total exemption full accounts made up to 30 April 2019 (4 pages)
7 January 2020Confirmation statement made on 4 December 2019 with no updates (3 pages)
20 November 2019Registered office address changed from 37 Sea Avenue Rustington Littlehampton West Sussex BN16 2DQ to 597B 597B High Road North Finchley London England N12 0DY on 20 November 2019 (1 page)
24 January 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
16 January 2019Confirmation statement made on 4 December 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
9 January 2018Confirmation statement made on 4 December 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 January 2017Confirmation statement made on 4 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 4 December 2016 with updates (6 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 100
(5 pages)
24 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 100
(5 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
19 February 2014Director's details changed for William Lawton-Browne on 19 February 2014 (2 pages)
19 February 2014Registered office address changed from 78 Oakwood Road London NW11 6RN on 19 February 2014 (1 page)
19 February 2014Secretary's details changed for William Lawton-Browne on 19 February 2014 (1 page)
19 February 2014Secretary's details changed for William Lawton-Browne on 19 February 2014 (1 page)
19 February 2014Director's details changed for William Lawton-Browne on 19 February 2014 (2 pages)
19 February 2014Registered office address changed from 78 Oakwood Road London NW11 6RN on 19 February 2014 (1 page)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(6 pages)
23 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(6 pages)
23 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(6 pages)
20 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
18 December 2009Director's details changed for William Lawton-Browne on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Delia Augusta Gascoine on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Seth Eden Gascoine on 18 December 2009 (2 pages)
18 December 2009Director's details changed for William Lawton-Browne on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Seth Eden Gascoine on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Delia Augusta Gascoine on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
7 April 2009Return made up to 04/12/08; full list of members (4 pages)
7 April 2009Return made up to 04/12/08; full list of members (4 pages)
19 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 September 2008Appointment terminated director renee lawton-browne (1 page)
4 September 2008Director appointed seth eden gascoine (2 pages)
4 September 2008Director appointed seth eden gascoine (2 pages)
4 September 2008Director appointed delia augusta gascoine (2 pages)
4 September 2008Appointment terminated director renee lawton-browne (1 page)
4 September 2008Director appointed delia augusta gascoine (2 pages)
27 February 2008Return made up to 04/12/07; no change of members (7 pages)
27 February 2008Return made up to 04/12/07; no change of members (7 pages)
7 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 April 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 January 2007Return made up to 04/12/06; full list of members
  • 363(287) ‐ Registered office changed on 23/01/07
(7 pages)
23 January 2007Return made up to 04/12/06; full list of members
  • 363(287) ‐ Registered office changed on 23/01/07
(7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 January 2006Return made up to 04/12/05; full list of members (8 pages)
20 January 2006Return made up to 04/12/05; full list of members (8 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 December 2004Return made up to 04/12/04; full list of members (7 pages)
6 December 2004Return made up to 04/12/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 December 2003Return made up to 04/12/03; full list of members (7 pages)
1 December 2003Return made up to 04/12/03; full list of members (7 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 December 2002Return made up to 04/12/02; full list of members (7 pages)
5 December 2002Return made up to 04/12/02; full list of members (7 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
27 November 2001Return made up to 04/12/01; full list of members (6 pages)
27 November 2001Return made up to 04/12/01; full list of members (6 pages)
5 March 2001Full accounts made up to 30 April 2000 (9 pages)
5 March 2001Full accounts made up to 30 April 2000 (9 pages)
11 December 2000Return made up to 04/12/00; full list of members (6 pages)
11 December 2000Return made up to 04/12/00; full list of members (6 pages)
2 March 2000Full accounts made up to 30 April 1999 (9 pages)
2 March 2000Full accounts made up to 30 April 1999 (9 pages)
29 November 1999Return made up to 04/12/99; full list of members (6 pages)
29 November 1999Return made up to 04/12/99; full list of members (6 pages)
1 March 1999Full accounts made up to 30 April 1998 (9 pages)
1 March 1999Full accounts made up to 30 April 1998 (9 pages)
11 January 1999Return made up to 04/12/98; full list of members
  • 363(287) ‐ Registered office changed on 11/01/99
(6 pages)
11 January 1999Return made up to 04/12/98; full list of members
  • 363(287) ‐ Registered office changed on 11/01/99
(6 pages)
2 March 1998Full accounts made up to 30 April 1997 (9 pages)
2 March 1998Full accounts made up to 30 April 1997 (9 pages)
7 January 1998Return made up to 04/12/97; no change of members (4 pages)
7 January 1998Return made up to 04/12/97; no change of members (4 pages)
4 March 1997Full accounts made up to 30 April 1996 (9 pages)
4 March 1997Full accounts made up to 30 April 1996 (9 pages)
22 January 1997Return made up to 04/12/96; no change of members (6 pages)
22 January 1997Return made up to 04/12/96; no change of members (6 pages)
29 February 1996Full accounts made up to 30 April 1995 (9 pages)
29 February 1996Full accounts made up to 30 April 1995 (9 pages)
2 February 1996Return made up to 04/12/95; full list of members (6 pages)
2 February 1996Return made up to 04/12/95; full list of members (6 pages)