Company Name1 Hampstead Hill Gardens Freehold Ltd.
DirectorMassimo Giranzani
Company StatusActive
Company Number04228104
CategoryPrivate Limited Company
Incorporation Date4 June 2001(22 years, 10 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 NameMr Massimo Giranzani
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed03 December 2010(9 years, 6 months after company formation)
Appointment Duration13 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address1c Hampstead Hill Gardens
London
NW3 2PH
Director NameLydia Sarah Hui Lee
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleStudent
Correspondence AddressFlat D 1 Hampstead Hill Gardens
Hampstead
London
NW3 2PH
Director NameRory Patrick Sullivan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleSolicitor
Correspondence Address1 Hampstead Hill Gardens
London
NW3 2PH
Secretary NameEmetullah Edhem
NationalityBritish
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat B 1 Hampstead Hill Gardens
Hampstead
London
NW3 2PH
Director NameIzumi Shaw
Date of BirthJune 1965 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed23 August 2007(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 October 2009)
RoleCompany Director
Correspondence Address1c Hampstead Hill Gardens
London
NW3 2PH
Secretary NameIzumi Shaw
NationalityJapanese
StatusResigned
Appointed23 August 2007(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 October 2009)
RoleCompany Director
Correspondence Address1c Hampstead Hill Gardens
London
NW3 2PH
Director NameLeslie-Ann Santerre
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 09 April 2010)
RoleBanking
Correspondence AddressFlat B 1 Hampstead Hill Gardens
London
NW3 2PH
Secretary NameEdward John Stanley
NationalityBritish
StatusResigned
Appointed27 October 2009(8 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 October 2013)
RoleCompany Director
Correspondence Address265 Kentish Town Road
London
NW5 2TP
Secretary NameEdward John Stanley
NationalityBritish
StatusResigned
Appointed27 October 2009(8 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2013)
RoleCompany Director
Correspondence Address265 Kentish Town Road
London
NW5 2TP
Secretary NameEdward John Stanley
NationalityBritish
StatusResigned
Appointed27 October 2009(8 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2013)
RoleCompany Director
Correspondence Address265 Kentish Town Road
London
NW5 2TP
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressCrown House 265-267 Kentish Town Road
London
NW5 2TP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Annie Adams
16.67%
Ordinary
1 at £1D.a. Bloomfield & D. Bloomfield
16.67%
Ordinary
1 at £1Massimo Giranzani
16.67%
Ordinary
1 at £1Miranda Jane Li
16.67%
Ordinary
1 at £1Raul Maranon & Annick Hiensch
16.67%
Ordinary
1 at £1Uzair Hasan Burney
16.67%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return2 July 2023 (9 months ago)
Next Return Due16 July 2024 (3 months, 2 weeks from now)

Filing History

2 October 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
1 September 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
5 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
10 August 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
2 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
18 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
18 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
10 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
10 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 6
(4 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 6
(4 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 6
(4 pages)
9 July 2015Termination of appointment of Edward John Stanley as a secretary on 30 September 2013 (1 page)
9 July 2015Termination of appointment of Edward John Stanley as a secretary on 30 September 2013 (1 page)
9 July 2015Termination of appointment of Edward John Stanley as a secretary on 30 September 2013 (1 page)
9 July 2015Termination of appointment of Edward John Stanley as a secretary on 30 September 2013 (1 page)
20 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
20 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 6
(5 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 6
(5 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 6
(5 pages)
5 June 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
5 June 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
18 March 2014Termination of appointment of Edward Stanley as a secretary (2 pages)
18 March 2014Termination of appointment of Edward Stanley as a secretary (2 pages)
29 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (15 pages)
29 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (15 pages)
29 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (15 pages)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
4 July 2012Annual return made up to 2 July 2012 (14 pages)
4 July 2012Annual return made up to 2 July 2012 (14 pages)
4 July 2012Annual return made up to 2 July 2012 (14 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
17 August 2011Annual return made up to 2 July 2011 (14 pages)
17 August 2011Annual return made up to 2 July 2011 (14 pages)
17 August 2011Annual return made up to 2 July 2011 (14 pages)
15 August 2011Termination of appointment of Izumi Shaw as a director (2 pages)
15 August 2011Termination of appointment of Izumi Shaw as a director (2 pages)
13 June 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
13 June 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
3 May 2011Appointment of Mr Massimo Giranzani as a director (3 pages)
3 May 2011Appointment of Mr Massimo Giranzani as a director (3 pages)
6 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (13 pages)
6 July 2010Termination of appointment of Leslie-Ann Santerre as a director (2 pages)
6 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (13 pages)
6 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (13 pages)
6 July 2010Termination of appointment of Leslie-Ann Santerre as a director (2 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
16 February 2010Termination of appointment of Izumi Shaw as a secretary (2 pages)
16 February 2010Termination of appointment of Izumi Shaw as a secretary (2 pages)
15 February 2010Annual return made up to 30 October 2009 with a full list of shareholders (14 pages)
15 February 2010Appointment of Edward John Stanley as a secretary (3 pages)
15 February 2010Appointment of Edward John Stanley as a secretary (3 pages)
15 February 2010Appointment of Edward John Stanley as a secretary (3 pages)
15 February 2010Appointment of Edward John Stanley as a secretary (3 pages)
15 February 2010Registered office address changed from Crown House 265-267 Kentish Town Road London NW5 2TP on 15 February 2010 (2 pages)
15 February 2010Termination of appointment of Izumi Shaw as a secretary (2 pages)
15 February 2010Termination of appointment of Izumi Shaw as a secretary (2 pages)
15 February 2010Annual return made up to 30 October 2009 with a full list of shareholders (14 pages)
15 February 2010Registered office address changed from Crown House 265-267 Kentish Town Road London NW5 2TP on 15 February 2010 (2 pages)
6 February 2010Registered office address changed from 1 Hampstead Hill Gardens Hampstead London NW3 2PH on 6 February 2010 (2 pages)
6 February 2010Appointment of Edward John Stanley as a secretary (3 pages)
6 February 2010Registered office address changed from 1 Hampstead Hill Gardens Hampstead London NW3 2PH on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from 1 Hampstead Hill Gardens Hampstead London NW3 2PH on 6 February 2010 (2 pages)
6 February 2010Appointment of Edward John Stanley as a secretary (3 pages)
10 August 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
10 August 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
30 July 2009Appointment terminated director lydia lee (1 page)
30 July 2009Director appointed leslie-ann santerre (2 pages)
30 July 2009Director appointed leslie-ann santerre (2 pages)
30 July 2009Appointment terminated director lydia lee (1 page)
24 April 2009Return made up to 04/06/08; no change of members (4 pages)
24 April 2009Return made up to 04/06/08; no change of members (4 pages)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
11 April 2008Accounts for a dormant company made up to 30 June 2006 (1 page)
11 April 2008Accounts for a dormant company made up to 30 June 2006 (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
25 September 2007Return made up to 04/06/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 September 2007Return made up to 04/06/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
31 August 2007New secretary appointed;new director appointed (2 pages)
31 August 2007New secretary appointed;new director appointed (2 pages)
27 October 2006Return made up to 04/06/06; full list of members; amend (8 pages)
27 October 2006Return made up to 04/06/06; full list of members; amend (8 pages)
18 August 2006Return made up to 04/06/06; full list of members (8 pages)
18 August 2006Return made up to 04/06/06; full list of members (8 pages)
26 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
26 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
14 June 2005Return made up to 04/06/05; full list of members (8 pages)
14 June 2005Return made up to 04/06/05; full list of members (8 pages)
31 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
31 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
14 June 2004Return made up to 04/06/04; full list of members (8 pages)
14 June 2004Return made up to 04/06/04; full list of members (8 pages)
27 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
27 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
5 June 2003Return made up to 04/06/03; full list of members (7 pages)
5 June 2003Return made up to 04/06/03; full list of members (7 pages)
17 July 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
17 July 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
27 June 2002Return made up to 04/06/02; full list of members (7 pages)
27 June 2002Return made up to 04/06/02; full list of members (7 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002Secretary resigned (1 page)
4 June 2001Incorporation (18 pages)
4 June 2001Incorporation (18 pages)