Company Name162 Haverstock Hill Limited
Company StatusActive
Company Number02839035
CategoryPrivate Limited Company
Incorporation Date23 July 1993(30 years, 9 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 NameCarl David Hughes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1998(5 years, 1 month after company formation)
Appointment Duration25 years, 7 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Flat 1
162 Haverstock Hill
London
NW3 2AT
Director NameProf Elisabeth Jane Orion Gray
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2001(8 years after company formation)
Appointment Duration22 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 162 Haverstock Hill
London
NW3 2AT
Director NameMr Jonathan James Collins
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2005(11 years, 7 months after company formation)
Appointment Duration19 years, 2 months
RoleComputer Software
Country of ResidenceEngland
Correspondence Address162 Haverstock Hill
London
NW3 2AT
Secretary NameMr Jonathan James Collins
NationalityBritish
StatusCurrent
Appointed14 December 2006(13 years, 4 months after company formation)
Appointment Duration17 years, 4 months
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address162 Haverstock Hill
London
NW3 2AT
Director NameMr Shao Lin
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2019(25 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Flat 4
162 Haverstock Hill
London
NW3 2AT
Director NameRobert Fernley Stevenson
Date of BirthMay 1961 (Born 63 years ago)
NationalitySri Lankan
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleClothing Manufacturer
Correspondence AddressFlat 2
162 Haverstock Hill
London
NW3 2AT
Director NameDavid Selwyn Stafford
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleFinance Director
Correspondence AddressGarden Flat
36 Fitzjohns Avenue
London
NW3 5NB
Director NameErich Harald Pohl
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleGeneral Manager At Dresdner Ba
Correspondence AddressFlat 1
162 Haverstock Hill
London
NW3 2AT
Director NameSteven Edward Jenkins
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleBank Officer
Correspondence AddressFlat 3
162 Haverstock Hill
London
NW3 2AT
Director NameMarc Conneely
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleDeputy Director-Network Develo
Correspondence AddressFlat 4
162 Haverstock Hill
London
NW3 2AT
Secretary NameDavid Selwyn Stafford
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleFinance Director
Correspondence AddressGarden Flat
36 Fitzjohns Avenue
London
NW3 5NB
Director NameDavid Steven Rushton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(3 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 December 2000)
RoleBank Administrator
Correspondence AddressFlat 2 162 Haverstock Hill
London
NW3 2AT
Director NameTimothy James Bolot
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 December 1999)
RoleAccountant
Correspondence AddressFlat 3 162 Haverstock Hill
London
NW3 2AT
Director NameClaudia Christel Peifer-Stafford
Date of BirthOctober 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed13 March 1997(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 August 1999)
RoleFashion Director
Correspondence AddressGarden Flat
36 Fitzjohns Avenue
London
NW3 5NB
Secretary NameDavid Steven Rushton
NationalityBritish
StatusResigned
Appointed13 March 1997(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 August 1999)
RoleCompany Director
Correspondence AddressFlat 2 162 Haverstock Hill
London
NW3 2AT
Secretary NameCarl David Hughes
NationalityBritish
StatusResigned
Appointed15 August 1999(6 years after company formation)
Appointment Duration7 years, 4 months (resigned 14 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Flat 1
162 Haverstock Hill
London
NW3 2AT
Director NameCaroline Emma Hauswirth
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2000(7 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 September 2003)
RoleHeadhunter
Correspondence Address162 Haverstock Hill
London
NW3 2AT
Director NameJames Edward O'Neill
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed09 December 2008(15 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address162 Haverstock Hill
London
NW3 2AT
Director NameMr Peter Alastair Gellatly
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(21 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 03 February 2019)
RoleVideo Editor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 162 Haverstock Hill
London
NW3 2AT
Director NameMr Richard Goldblatt
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2019(25 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Flat 3
162 Haverstock Hill
London
NW3 2AT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 74852754
Telephone regionLondon

Location

Registered AddressFlat 5
162 Haverstock Hill
London
NW3 2AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Catherine Corrie & Carl David Hughes
20.00%
Ordinary
1 at £1Elisabeth Orion Gray
20.00%
Ordinary
1 at £1James O'neill
20.00%
Ordinary
1 at £1Peter Gellatly & Kim Hobbs
20.00%
Ordinary
1 at £1Saffron Somers & Jonathon Collins
20.00%
Ordinary

Financials

Year2014
Net Worth£10,154
Cash£13,313
Current Liabilities£11,234

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 September 2022Appointment of Mr Jerome Leibovici as a director on 25 September 2022 (2 pages)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 July 2021Confirmation statement made on 13 June 2021 with updates (4 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 September 2020Termination of appointment of Richard Goldblatt as a director on 28 August 2020 (1 page)
13 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
11 February 2019Appointment of Mr Shao Lin as a director on 3 February 2019 (2 pages)
11 February 2019Termination of appointment of Peter Alastair Gellatly as a director on 3 February 2019 (1 page)
11 February 2019Appointment of Mr Richard Goldblatt as a director on 3 February 2019 (2 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 5
(8 pages)
17 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 5
(8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 June 2015Termination of appointment of James Edward O'neill as a director on 16 June 2015 (1 page)
17 June 2015Termination of appointment of James Edward O'neill as a director on 16 June 2015 (1 page)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5
(9 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5
(9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2014Appointment of Mr Peter Alastair Gellatly as a director on 4 September 2014 (2 pages)
16 September 2014Appointment of Mr Peter Alastair Gellatly as a director on 4 September 2014 (2 pages)
16 September 2014Appointment of Mr Peter Alastair Gellatly as a director on 4 September 2014 (2 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 5
(8 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 5
(8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (8 pages)
8 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (8 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (8 pages)
15 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (8 pages)
16 November 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
16 November 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
26 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (8 pages)
26 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (8 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
28 June 2010Director's details changed for Professor Elisabeth Jane Orion Gray on 13 June 2010 (2 pages)
28 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (8 pages)
28 June 2010Director's details changed for Carl David Hughes on 13 June 2010 (2 pages)
28 June 2010Director's details changed for James Edward O'neill on 13 June 2010 (2 pages)
28 June 2010Director's details changed for Professor Elisabeth Jane Orion Gray on 13 June 2010 (2 pages)
28 June 2010Director's details changed for Carl David Hughes on 13 June 2010 (2 pages)
28 June 2010Director's details changed for James Edward O'neill on 13 June 2010 (2 pages)
28 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (8 pages)
16 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
16 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
14 June 2009Return made up to 13/06/09; full list of members (6 pages)
14 June 2009Return made up to 13/06/09; full list of members (6 pages)
16 December 2008Director appointed james edward o'neill (2 pages)
16 December 2008Director appointed james edward o'neill (2 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
13 June 2008Return made up to 13/06/08; full list of members (6 pages)
13 June 2008Return made up to 13/06/08; full list of members (6 pages)
6 August 2007Return made up to 13/06/07; full list of members (3 pages)
6 August 2007Return made up to 13/06/07; full list of members (3 pages)
27 February 2007Full accounts made up to 31 December 2006 (10 pages)
27 February 2007Full accounts made up to 31 December 2006 (10 pages)
22 December 2006New secretary appointed (2 pages)
22 December 2006New secretary appointed (2 pages)
22 December 2006Registered office changed on 22/12/06 from: flat 1 162 haverstock hill london NW3 2AT (1 page)
22 December 2006Registered office changed on 22/12/06 from: flat 1 162 haverstock hill london NW3 2AT (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006Secretary resigned (1 page)
20 July 2006Return made up to 13/06/06; full list of members (9 pages)
20 July 2006Return made up to 13/06/06; full list of members (9 pages)
17 May 2006Full accounts made up to 31 December 2005 (9 pages)
17 May 2006Full accounts made up to 31 December 2005 (9 pages)
20 July 2005Return made up to 13/06/05; full list of members (9 pages)
20 July 2005Return made up to 13/06/05; full list of members (9 pages)
5 April 2005Full accounts made up to 31 December 2004 (9 pages)
5 April 2005Full accounts made up to 31 December 2004 (9 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
23 September 2004Full accounts made up to 31 December 2003 (9 pages)
23 September 2004Full accounts made up to 31 December 2003 (9 pages)
30 June 2004Return made up to 13/06/04; full list of members (9 pages)
30 June 2004Return made up to 13/06/04; full list of members (9 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
19 July 2003Return made up to 26/06/03; full list of members (9 pages)
19 July 2003Return made up to 26/06/03; full list of members (9 pages)
24 June 2003Full accounts made up to 31 December 2002 (10 pages)
24 June 2003Full accounts made up to 31 December 2002 (10 pages)
2 October 2002Full accounts made up to 31 December 2001 (9 pages)
2 October 2002Full accounts made up to 31 December 2001 (9 pages)
23 July 2002Return made up to 15/07/02; full list of members (9 pages)
23 July 2002Return made up to 15/07/02; full list of members (9 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
15 August 2001Return made up to 15/07/01; full list of members (8 pages)
15 August 2001Return made up to 15/07/01; full list of members (8 pages)
15 June 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
15 June 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
22 May 2001Full accounts made up to 31 July 2000 (10 pages)
22 May 2001Full accounts made up to 31 July 2000 (10 pages)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
19 September 2000Return made up to 15/07/00; full list of members (8 pages)
19 September 2000Return made up to 15/07/00; full list of members (8 pages)
1 June 2000Full accounts made up to 31 July 1999 (10 pages)
1 June 2000Full accounts made up to 31 July 1999 (10 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
23 August 1999Registered office changed on 23/08/99 from: flat 2 162 haverstock hill london NW3 2AT (1 page)
23 August 1999New secretary appointed (2 pages)
23 August 1999Director resigned (1 page)
23 August 1999Registered office changed on 23/08/99 from: flat 2 162 haverstock hill london NW3 2AT (1 page)
23 August 1999Secretary resigned (1 page)
23 August 1999Secretary resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999New secretary appointed (2 pages)
22 July 1999Return made up to 15/07/99; no change of members (4 pages)
22 July 1999Return made up to 15/07/99; no change of members (4 pages)
12 March 1999Full accounts made up to 31 July 1998 (6 pages)
12 March 1999Full accounts made up to 31 July 1998 (6 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
24 September 1998Return made up to 15/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 September 1998Return made up to 15/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 July 1998Full accounts made up to 31 July 1997 (6 pages)
9 July 1998Full accounts made up to 31 July 1997 (6 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997Director resigned (1 page)
22 October 1997Return made up to 15/07/97; full list of members (8 pages)
22 October 1997Secretary resigned;director resigned (1 page)
22 October 1997Return made up to 15/07/97; full list of members (8 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997Secretary resigned;director resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997Registered office changed on 25/03/97 from: flat 5 162 haverstock hill london NW3 2AT (1 page)
25 March 1997Registered office changed on 25/03/97 from: flat 5 162 haverstock hill london NW3 2AT (1 page)
25 March 1997New director appointed (2 pages)
27 November 1996Accounts for a small company made up to 31 July 1996 (2 pages)
27 November 1996Accounts for a small company made up to 31 July 1996 (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
26 July 1996Return made up to 15/07/96; change of members (6 pages)
26 July 1996Return made up to 15/07/96; change of members (6 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
17 October 1995Accounts for a small company made up to 31 July 1995 (3 pages)
17 October 1995Accounts for a small company made up to 31 July 1995 (3 pages)
24 August 1995Return made up to 23/07/95; no change of members (4 pages)
24 August 1995Return made up to 23/07/95; no change of members (4 pages)
7 April 1995Accounts for a small company made up to 31 July 1994 (3 pages)
7 April 1995Accounts for a small company made up to 31 July 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
23 July 1993Incorporation (21 pages)
23 July 1993Incorporation (21 pages)