Hampstead Garden Suburb
London
N2 0RQ
Secretary Name | Dr Henry John Cohen |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Lindenlea Hampstead Garden Suburb London N2 0RQ |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1994(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1994(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Website | lindagreenwall.co.uk |
---|---|
Telephone | 020 72677070 |
Telephone region | London |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
200 at £1 | Linda Helene Greenwall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£505,049 |
Cash | £311 |
Current Liabilities | £579,286 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
14 August 2015 | Delivered on: 17 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
17 April 2015 | Delivered on: 1 May 2015 Persons entitled: Nss Trustees Limited Co Number 04141920 Classification: A registered charge Particulars: As per clauses 3.1 to 3.2.3 of the debenture. Outstanding |
11 May 2012 | Delivered on: 22 May 2012 Persons entitled: Nss Trustees Limited and Linda Helene Greenwall-Cohen the Trustees of the Hampstead Healthcare Pension Scheme Classification: Debenture Secured details: All monies due or to become due from the company to hampstead healthcare pension care on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 June 2011 | Delivered on: 14 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 July 2010 | Delivered on: 24 July 2010 Satisfied on: 21 May 2012 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
25 January 2024 | Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page) |
---|---|
28 July 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
27 April 2023 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
3 April 2023 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 3 April 2023 (1 page) |
8 July 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
29 July 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
15 April 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
7 July 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
19 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
20 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
27 June 2017 | Notification of Linda Helene Greenwall as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Linda Helene Greenwall as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
19 April 2016 | Satisfaction of charge 029347380005 in full (1 page) |
19 April 2016 | Satisfaction of charge 029347380005 in full (1 page) |
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
17 August 2015 | Registration of charge 029347380005, created on 14 August 2015 (5 pages) |
17 August 2015 | Registration of charge 029347380005, created on 14 August 2015 (5 pages) |
16 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
1 May 2015 | Registration of charge 029347380004, created on 17 April 2015 (16 pages) |
1 May 2015 | Registration of charge 029347380004, created on 17 April 2015 (16 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
13 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
13 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Duplicate mortgage certificatecharge no:3 (10 pages) |
29 May 2012 | Duplicate mortgage certificatecharge no:3 (10 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
13 September 2010 | Registered office address changed from 5 Elm Terrace Constantine Road Hampstead London NW3 2LL on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from 5 Elm Terrace Constantine Road Hampstead London NW3 2LL on 13 September 2010 (1 page) |
27 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 February 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
2 February 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
9 October 2009 | Annual return made up to 1 June 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 1 June 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 1 June 2009 with a full list of shareholders (4 pages) |
3 March 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
3 March 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
23 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
24 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
24 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
18 June 2007 | Secretary's particulars changed (1 page) |
18 June 2007 | Secretary's particulars changed (1 page) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 October 2006 | Return made up to 01/06/06; full list of members (3 pages) |
16 October 2006 | Return made up to 01/06/06; full list of members (3 pages) |
29 November 2005 | Return made up to 01/06/05; full list of members (3 pages) |
29 November 2005 | Return made up to 01/06/05; full list of members (3 pages) |
7 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
26 August 2004 | Return made up to 01/06/04; full list of members (6 pages) |
26 August 2004 | Return made up to 01/06/04; full list of members (6 pages) |
7 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
7 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
1 September 2003 | Ad 21/07/03--------- £ si 100@1=100 £ ic 100/200 (3 pages) |
1 September 2003 | Ad 21/07/03--------- £ si 100@1=100 £ ic 100/200 (3 pages) |
29 July 2003 | Return made up to 01/06/03; full list of members (6 pages) |
29 July 2003 | Return made up to 01/06/03; full list of members (6 pages) |
22 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
22 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
10 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
10 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
18 April 2002 | Return made up to 01/06/01; full list of members (6 pages) |
18 April 2002 | Return made up to 01/06/01; full list of members (6 pages) |
14 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
14 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
21 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
21 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
22 August 2000 | Return made up to 01/06/00; full list of members (5 pages) |
22 August 2000 | Return made up to 01/06/00; full list of members (5 pages) |
30 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
30 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
22 July 1999 | Return made up to 01/06/99; full list of members (5 pages) |
22 July 1999 | Return made up to 01/06/99; full list of members (5 pages) |
30 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
30 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
13 July 1998 | Return made up to 01/06/98; full list of members (5 pages) |
13 July 1998 | Resolutions
|
13 July 1998 | Return made up to 01/06/98; full list of members (5 pages) |
13 July 1998 | Resolutions
|
13 July 1998 | Resolutions
|
22 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
22 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
6 November 1997 | Director's particulars changed (1 page) |
6 November 1997 | Director's particulars changed (1 page) |
6 November 1997 | Registered office changed on 06/11/97 from: 26 eastholm hampstead garden suburb london NW11 3LR (1 page) |
6 November 1997 | Secretary's particulars changed (1 page) |
6 November 1997 | Secretary's particulars changed (1 page) |
6 November 1997 | Return made up to 01/06/97; full list of members (5 pages) |
6 November 1997 | Return made up to 01/06/97; full list of members (5 pages) |
6 November 1997 | Registered office changed on 06/11/97 from: 26 eastholm hampstead garden suburb london NW11 3LR (1 page) |
13 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
13 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
1 July 1996 | Return made up to 01/06/96; no change of members
|
1 July 1996 | Return made up to 01/06/96; no change of members
|
28 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
28 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
15 January 1996 | Return made up to 01/06/95; full list of members (6 pages) |
15 January 1996 | Return made up to 01/06/95; full list of members (6 pages) |
8 September 1995 | Accounting reference date shortened from 30/06 to 30/04 (1 page) |
8 September 1995 | Accounting reference date shortened from 30/06 to 30/04 (1 page) |
24 August 1995 | New secretary appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New secretary appointed (2 pages) |
14 August 1995 | Ad 01/06/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 August 1995 | Ad 01/06/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: 386/388 palatine road manchester M22 4FZ (1 page) |
14 August 1995 | Registered office changed on 14/08/95 from: 386/388 palatine road manchester M22 4FZ (1 page) |
1 June 1994 | Incorporation (14 pages) |
1 June 1994 | Incorporation (14 pages) |