Company Name45 Netherhall Gardens Limited
Company StatusActive
Company Number03329009
CategoryPrivate Limited Company
Incorporation Date6 March 1997(27 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
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 NameRonald Adrian Baylin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameDavid John Brennan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameHazel Green
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1998(11 months after company formation)
Appointment Duration26 years, 2 months
RoleCompliance Manager
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Secretary NameHazel Green
NationalityBritish
StatusCurrent
Appointed14 August 1998(1 year, 5 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameIlan Rochman
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIsraeli
StatusCurrent
Appointed17 September 2014(17 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address45c Netherhall Gardens
London
NW3 5RL
Director NamePetros Christodoulou
Date of BirthDecember 1960 (Born 63 years ago)
NationalityGreek
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleBanker
Correspondence AddressFlat C 45 Netherhall Gardens
Hampstead
London
NW3 5RL
Director NameDarren Dryer
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
1 Greenaway Gardens
London
NW3 7DJ
Secretary NamePetros Christodoulou
NationalityGreek
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleBanker
Correspondence AddressFlat C 45 Netherhall Gardens
Hampstead
London
NW3 5RL
Director NameJohn Crosfield
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(1 year, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 25 March 2012)
RoleRetired
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address29-30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David John Brennan
25.00%
Ordinary
1 at £1Hazel Green
25.00%
Ordinary
1 at £1Mr Ilan Rochman & Mrs Michal Geyer Rochman
25.00%
Ordinary
1 at £1Ronald Adrian Baylin
25.00%
Ordinary

Financials

Year2014
Turnover£17,239
Net Worth£6
Cash£9,651
Current Liabilities£10,192

Accounts

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

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Filing History

19 March 2024Confirmation statement made on 6 March 2024 with no updates (3 pages)
12 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
7 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
30 June 2022Appointment of Mihir Samir Unadkat as a director on 24 June 2022 (2 pages)
8 June 2022Termination of appointment of Hazel Green as a director on 26 February 2021 (1 page)
8 June 2022Termination of appointment of Hazel Green as a secretary on 26 February 2021 (1 page)
17 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
17 March 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
17 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
17 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 April 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
26 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 4
(5 pages)
29 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 4
(5 pages)
16 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
16 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
23 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
(5 pages)
23 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
(5 pages)
23 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
(5 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
19 September 2014Appointment of Ilan Rochman as a director on 17 September 2014 (2 pages)
19 September 2014Appointment of Ilan Rochman as a director on 17 September 2014 (2 pages)
14 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4
(5 pages)
14 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4
(5 pages)
14 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4
(5 pages)
3 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
3 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
9 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
10 December 2012Termination of appointment of John Crosfield as a director (1 page)
10 December 2012Termination of appointment of John Crosfield as a director (1 page)
20 June 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
20 June 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
16 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
16 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
28 March 2011Secretary's details changed for Hazel Green on 5 March 2011 (1 page)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
28 March 2011Director's details changed for John Crosfield on 5 March 2011 (2 pages)
28 March 2011Director's details changed for Ronald Adrian Baylin on 5 March 2011 (2 pages)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
28 March 2011Director's details changed for John Crosfield on 5 March 2011 (2 pages)
28 March 2011Director's details changed for David John Brennan on 5 March 2011 (2 pages)
28 March 2011Secretary's details changed for Hazel Green on 5 March 2011 (1 page)
28 March 2011Director's details changed for John Crosfield on 5 March 2011 (2 pages)
28 March 2011Secretary's details changed for Hazel Green on 5 March 2011 (1 page)
28 March 2011Director's details changed for Hazel Green on 5 March 2011 (2 pages)
28 March 2011Director's details changed for Ronald Adrian Baylin on 5 March 2011 (2 pages)
28 March 2011Director's details changed for Ronald Adrian Baylin on 5 March 2011 (2 pages)
28 March 2011Director's details changed for David John Brennan on 5 March 2011 (2 pages)
28 March 2011Director's details changed for David John Brennan on 5 March 2011 (2 pages)
28 March 2011Director's details changed for Hazel Green on 5 March 2011 (2 pages)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
28 March 2011Director's details changed for Hazel Green on 5 March 2011 (2 pages)
24 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
24 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
29 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
23 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
23 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
24 March 2009Return made up to 06/03/09; full list of members (5 pages)
24 March 2009Return made up to 06/03/09; full list of members (5 pages)
29 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
29 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
16 April 2008Return made up to 06/03/08; full list of members (5 pages)
16 April 2008Return made up to 06/03/08; full list of members (5 pages)
26 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
26 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
5 April 2007Return made up to 06/03/07; full list of members (3 pages)
5 April 2007Return made up to 06/03/07; full list of members (3 pages)
22 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
22 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
31 March 2006Return made up to 06/03/06; full list of members (3 pages)
31 March 2006Return made up to 06/03/06; full list of members (3 pages)
20 May 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
20 May 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
26 April 2005Return made up to 06/03/05; full list of members (3 pages)
26 April 2005Return made up to 06/03/05; full list of members (3 pages)
6 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
6 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
17 April 2004Return made up to 06/03/04; full list of members (7 pages)
17 April 2004Return made up to 06/03/04; full list of members (7 pages)
18 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
18 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
24 March 2003Return made up to 06/03/03; full list of members (7 pages)
24 March 2003Return made up to 06/03/03; full list of members (7 pages)
10 March 2003Registered office changed on 10/03/03 from: flat c 45 netherhall gardens hampstead london NW3 (1 page)
10 March 2003Registered office changed on 10/03/03 from: flat c 45 netherhall gardens hampstead london NW3 (1 page)
14 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
14 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
8 April 2002Return made up to 06/03/02; full list of members (7 pages)
8 April 2002Return made up to 06/03/02; full list of members (7 pages)
30 May 2001Full accounts made up to 31 December 2000 (8 pages)
30 May 2001Full accounts made up to 31 December 2000 (8 pages)
25 April 2001Return made up to 06/03/01; full list of members (7 pages)
25 April 2001Return made up to 06/03/01; full list of members (7 pages)
19 June 2000Full accounts made up to 31 December 1999 (8 pages)
19 June 2000Full accounts made up to 31 December 1999 (8 pages)
10 May 2000Return made up to 06/03/00; full list of members (6 pages)
10 May 2000Return made up to 06/03/00; full list of members (6 pages)
30 September 1999Return made up to 06/03/99; full list of members (7 pages)
30 September 1999Return made up to 06/03/99; full list of members (7 pages)
29 June 1999Full accounts made up to 31 December 1998 (9 pages)
29 June 1999Full accounts made up to 31 December 1998 (9 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
16 December 1998Full accounts made up to 31 December 1997 (8 pages)
16 December 1998Director resigned (1 page)
16 December 1998Full accounts made up to 31 December 1997 (8 pages)
16 December 1998Director resigned (1 page)
20 August 1998New secretary appointed (2 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998Secretary resigned (1 page)
20 August 1998New secretary appointed (2 pages)
31 March 1998Return made up to 06/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 March 1998Return made up to 06/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
21 May 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
21 May 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
18 April 1997Ad 09/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 April 1997Ad 09/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
10 April 1997Director resigned (1 page)
10 April 1997Secretary resigned (1 page)
10 April 1997Registered office changed on 10/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 April 1997New secretary appointed;new director appointed (2 pages)
10 April 1997Director resigned (1 page)
10 April 1997Secretary resigned (1 page)
10 April 1997Registered office changed on 10/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 April 1997New secretary appointed;new director appointed (2 pages)
6 March 1997Incorporation (14 pages)
6 March 1997Incorporation (14 pages)