Company Name3A-D Heath Hurst Road Limited
Company StatusActive
Company Number03181861
CategoryPrivate Limited Company
Incorporation Date2 April 1996(28 years ago)
Previous Name39 Hertford Street Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Craig Gordon Dunbar
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2007(10 years, 10 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3c Heath Hurst Road
London
NW3 2RU
Director NameAndrew David Milligan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2007(10 years, 10 months after company formation)
Appointment Duration17 years, 1 month
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address3a Heath Hurst Road
London
NW3 2RU
Secretary NameAndrew David Milligan
NationalityBritish
StatusCurrent
Appointed05 February 2007(10 years, 10 months after company formation)
Appointment Duration17 years, 1 month
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address3a Heath Hurst Road
London
NW3 2RU
Director NameDr David Alexander Stanton
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2007(11 years, 6 months after company formation)
Appointment Duration16 years, 6 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address3d Heath Hurst Road
London
NW3 2RU
Director NameDavid Rosenberg
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Newlands Close
Edgware
Middlesex
HA8 8DQ
Secretary NameElliot Simon Rosenberg
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address44 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AF
Director NameLarry Glenn Lipman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address5 Linnell Drive
London
NW11 7LL
Director NameRaymond Lipman
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Norrice Lea
London
N2 0RN
Secretary NamePaul Malcolm Davis
NationalityBritish
StatusResigned
Appointed13 March 2000(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address70 London Road
Stanmore
Middlesex
HA7 4NS
Director NameMr Mohammed Hussain
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Rowdon Avenue
London
NW10 2AJ
Director NameMr Surendra Karsasndas Raja
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Uphill Road
Mill Hill
London
NW7 4PT
Secretary NameMr Mohammed Hussain
NationalityBritish
StatusResigned
Appointed09 August 2001(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Rowdon Avenue
London
NW10 2AJ
Director NameMr Ronald Sigmund Hofbauer
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(6 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 2007)
RoleProperty Investor
Correspondence Address282 Finchley Road
London
NW3 7AD
Secretary NameJonathan Shield
NationalityBritish
StatusResigned
Appointed04 December 2002(6 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address165 Golders Green Road
London
NW11 9BX
Director NameMrs Rosanna Lynda Delmaestro
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(10 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 15 March 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3b Heath Hurst Road
Hampstead
London
NW3 2RU
Director NameRonald Peter Hardy Cohn
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(10 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 02 October 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3d Heath Hurst Road
London
NW3 2RU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3a Heath Hurst Road
London
NW3 2RU
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Shareholders

1 at £1Hema Ananathanarayanan & Andrew David Milligan
25.00%
Ordinary
1 at £1Lydia Lee & Dr David Alexander Stanton
25.00%
Ordinary
1 at £1Mr Craig Gordon Dunbar & Mr Asra Dunbar
25.00%
Ordinary
1 at £1Rossanna Delmaestro & Peter Delmaestro
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 week, 2 days ago)
Next Return Due3 April 2025 (1 year from now)

Filing History

20 March 2024Confirmation statement made on 20 March 2024 with no updates (3 pages)
4 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
30 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
30 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
31 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
1 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
1 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 April 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
15 March 2019Termination of appointment of Rosanna Lynda Delmaestro as a director on 15 March 2019 (1 page)
10 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
19 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4
(8 pages)
19 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4
(8 pages)
21 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4
(8 pages)
21 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4
(8 pages)
21 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4
(8 pages)
28 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 4
(8 pages)
28 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 4
(8 pages)
28 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 4
(8 pages)
28 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (8 pages)
15 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (8 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (8 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
11 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
11 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 May 2010Director's details changed for Mr Craig Gordon Dunbar on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Dr David Alexander Stanton on 1 January 2010 (2 pages)
20 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (8 pages)
20 May 2010Director's details changed for Mr Craig Gordon Dunbar on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Dr David Alexander Stanton on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Andrew David Milligan on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Rosanna Lynda Delmaestro on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Dr David Alexander Stanton on 1 January 2010 (2 pages)
20 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (8 pages)
20 May 2010Director's details changed for Rosanna Lynda Delmaestro on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Rosanna Lynda Delmaestro on 1 January 2010 (2 pages)
20 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (8 pages)
20 May 2010Director's details changed for Mr Craig Gordon Dunbar on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Andrew David Milligan on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Andrew David Milligan on 1 January 2010 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 May 2009Return made up to 02/04/09; full list of members (6 pages)
20 May 2009Return made up to 02/04/09; full list of members (6 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 January 2009Director's change of particulars / rosanna delmaestro / 01/01/2009 (1 page)
13 January 2009Director's change of particulars / rosanna delmaestro / 01/01/2009 (1 page)
30 April 2008Return made up to 02/04/08; full list of members (6 pages)
30 April 2008Return made up to 02/04/08; full list of members (6 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
10 May 2007Return made up to 02/04/07; no change of members (8 pages)
10 May 2007Return made up to 02/04/07; no change of members (8 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007New director appointed (1 page)
13 March 2007Director resigned (1 page)
13 March 2007New director appointed (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Secretary resigned (1 page)
22 February 2007New secretary appointed;new director appointed (1 page)
22 February 2007Registered office changed on 22/02/07 from: 282 finchley road london NW3 7AD (1 page)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (1 page)
22 February 2007New secretary appointed;new director appointed (1 page)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (1 page)
22 February 2007Registered office changed on 22/02/07 from: 282 finchley road london NW3 7AD (1 page)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 June 2006Return made up to 02/04/06; full list of members (6 pages)
8 June 2006Return made up to 02/04/06; full list of members (6 pages)
30 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
30 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
12 April 2005Return made up to 02/04/05; full list of members (6 pages)
12 April 2005Return made up to 02/04/05; full list of members (6 pages)
24 January 2005Return made up to 02/04/04; full list of members; amend (6 pages)
24 January 2005Return made up to 02/04/04; full list of members; amend (6 pages)
14 December 2004Compulsory strike-off action has been discontinued (1 page)
14 December 2004Compulsory strike-off action has been discontinued (1 page)
8 December 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
8 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 December 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
8 December 2004Registered office changed on 08/12/04 from: 282 finchley road london NW3 7AD (1 page)
8 December 2004Return made up to 02/04/04; no change of members
  • 363(287) ‐ Registered office changed on 08/12/04
(6 pages)
8 December 2004Registered office changed on 08/12/04 from: 282 finchley road london NW3 7AD (1 page)
8 December 2004Return made up to 02/04/04; no change of members
  • 363(287) ‐ Registered office changed on 08/12/04
(6 pages)
8 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
26 October 2004First Gazette notice for compulsory strike-off (1 page)
26 October 2004First Gazette notice for compulsory strike-off (1 page)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
4 May 2003Secretary resigned;director resigned (1 page)
4 May 2003Secretary resigned;director resigned (1 page)
29 April 2003Return made up to 02/04/03; full list of members (7 pages)
29 April 2003Return made up to 02/04/03; full list of members (7 pages)
23 April 2003New director appointed (3 pages)
23 April 2003New secretary appointed (1 page)
23 April 2003New director appointed (3 pages)
23 April 2003New secretary appointed (1 page)
29 November 2002Director resigned (1 page)
29 November 2002Secretary resigned (1 page)
29 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
29 November 2002Director resigned (1 page)
29 November 2002Secretary resigned (1 page)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
29 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
3 August 2002Ad 23/08/01--------- £ si 2@1 (2 pages)
3 August 2002Ad 23/08/01--------- £ si 2@1 (2 pages)
2 August 2002New secretary appointed;new director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002Registered office changed on 02/08/02 from: 144 great north way london NW4 1EH (1 page)
2 August 2002New secretary appointed;new director appointed (2 pages)
2 August 2002Registered office changed on 02/08/02 from: 144 great north way london NW4 1EH (1 page)
5 April 2002Return made up to 02/04/02; full list of members (9 pages)
5 April 2002Return made up to 02/04/02; full list of members (9 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
11 April 2001Return made up to 02/04/01; full list of members (8 pages)
11 April 2001Return made up to 02/04/01; full list of members (8 pages)
27 March 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
27 March 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
10 January 2001Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
10 January 2001Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
9 May 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 May 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 March 2000New director appointed (4 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Registered office changed on 22/03/00 from: churchdown chambers bordyke tonbridge kent TN9 1NR (1 page)
22 March 2000New secretary appointed (3 pages)
22 March 2000Registered office changed on 22/03/00 from: churchdown chambers bordyke tonbridge kent TN9 1NR (1 page)
22 March 2000Director resigned (1 page)
22 March 2000New director appointed (3 pages)
22 March 2000New director appointed (3 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000New director appointed (4 pages)
22 March 2000New secretary appointed (3 pages)
12 May 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
12 May 1999Return made up to 02/04/99; no change of members (4 pages)
12 May 1999Return made up to 02/04/99; no change of members (4 pages)
12 May 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
24 February 1999Registered office changed on 24/02/99 from: suite 3.5 city gate house 39-45 finsbury square london EC2A 1UU (1 page)
24 February 1999Registered office changed on 24/02/99 from: suite 3.5 city gate house 39-45 finsbury square london EC2A 1UU (1 page)
25 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 May 1998Company name changed 39 hertford street LIMITED\certificate issued on 29/05/98 (2 pages)
29 May 1998Company name changed 39 hertford street LIMITED\certificate issued on 29/05/98 (2 pages)
10 May 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
10 May 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
8 May 1998Return made up to 02/04/98; no change of members (6 pages)
8 May 1998Return made up to 02/04/98; no change of members (6 pages)
26 January 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
26 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
26 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 December 1997Return made up to 02/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 December 1997Return made up to 02/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 September 1997Compulsory strike-off action has been discontinued (1 page)
30 September 1997Compulsory strike-off action has been discontinued (1 page)
26 September 1997Withdrawal of application for striking off (1 page)
26 September 1997Withdrawal of application for striking off (1 page)
10 June 1997First Gazette notice for voluntary strike-off (1 page)
10 June 1997First Gazette notice for voluntary strike-off (1 page)
24 April 1997Application for striking-off (1 page)
24 April 1997Application for striking-off (1 page)
3 May 1996New director appointed (3 pages)
3 May 1996New director appointed (3 pages)
2 May 1996New secretary appointed (1 page)
2 May 1996Director resigned (3 pages)
2 May 1996Director resigned (3 pages)
2 May 1996Secretary resigned (1 page)
2 May 1996New secretary appointed (1 page)
2 May 1996Secretary resigned (1 page)
2 April 1996Incorporation (19 pages)
2 April 1996Incorporation (19 pages)