Company NameHampden Court (Freehold) Limited
DirectorsLorrayne Maxine Bratter and Valerie Edda Piombo
Company StatusActive
Company Number04265624
CategoryPrivate Limited Company
Incorporation Date6 August 2001(22 years, 8 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 NameLorrayne Maxine Bratter
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2004(2 years, 5 months after company formation)
Appointment Duration20 years, 3 months
RoleProject Worker
Country of ResidenceUnited Kingdom
Correspondence Address22 Hampden Court
Hampden Road
London
N10 2HN
Secretary NameMr Paul Davison
StatusCurrent
Appointed06 August 2020(19 years after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address619 Holloway Road
London
N19 5SS
Director NameMiss Valerie Edda Piombo
Date of BirthJune 1962 (Born 61 years ago)
NationalityTunisian
StatusCurrent
Appointed01 February 2024(22 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCabin Crew
Country of ResidenceEngland
Correspondence Address619 Holloway Road
London
N19 5SS
Director NameKate Mary Ferrand
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleBroadcast Journalist
Correspondence Address21 Hampden Court
Hampden Road
London
N10 2HN
Director NameJanine Anne McGeoch
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address13 Brampton Road
East Ham
London
E6 3LL
Secretary NameAllan Anthony Walkden
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleAudio Visual
Correspondence Address11 Miles Way
Whetstone
N20 0b7
Secretary NameJanine Anne McGeoch
NationalityBritish
StatusResigned
Appointed01 November 2007(6 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 April 2008)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address13 Brampton Road
East Ham
London
E6 3LL
Director NameMr Ronan Darcy
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed22 June 2009(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 August 2012)
RoleIT Entrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address230b Colney Hatch Lane
Muswell Hill
London
N10 1EU
Director NameMark Stoddard
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 September 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Director NameMiss Valerie Edda Piombo
Date of BirthJune 1962 (Born 61 years ago)
NationalityTunisian
StatusResigned
Appointed21 September 2015(14 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 2018)
RoleCabin Crew
Country of ResidenceEngland
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Director NameMr Roy Alan Keightley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2018(16 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 February 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Roman Road
Muswell Hill
London
N10 2NH
Director NameMiss Nicola Jane Coleman
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(17 years after company formation)
Appointment Duration3 years, 2 months (resigned 28 October 2021)
RoleHead Of Buying
Country of ResidenceUnited Kingdom
Correspondence Address26 Hampden Court
Hampden Road
London
N10 2HN
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed10 April 2008(6 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 05 August 2020)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH

Location

Registered Address619 Holloway Road
London
N19 5SS
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Peter Conway & Paul Adrian Munro
6.90%
Ordinary
1 at £1David Shaw
3.45%
Ordinary
1 at £1Dominic Cawley
3.45%
Ordinary
1 at £1Edel Rosalind Higgins
3.45%
Ordinary
1 at £1Egginnest Properties LTD
3.45%
Ordinary
1 at £1Eileen Veronica Therese O'gara & Hugh Anthony O'gara
3.45%
Ordinary
1 at £1Erdal Demir
3.45%
Ordinary
1 at £1Finnegan Gould
3.45%
Ordinary
1 at £1George Georgallis & Coulla Georgallis
3.45%
Ordinary
1 at £1Glennis Barnes
3.45%
Ordinary
1 at £1Kalwinder Kaur & Satnam Kaur
3.45%
Ordinary
1 at £1Katy Heslop & Mark Stoddard
3.45%
Ordinary
1 at £1Lavinia Neville
3.45%
Ordinary
1 at £1Lorrayne Maxine Bratter
3.45%
Ordinary
1 at £1Louise Helen Corfield
3.45%
Ordinary
1 at £1Melvin John Hoskin & Jacqueline Hoskin
3.45%
Ordinary
1 at £1Reneta Stoianova
3.45%
Ordinary
1 at £1Roy Alan Keightley
3.45%
Ordinary
1 at £1Sandra Gill
3.45%
Ordinary
1 at £1Yittel Benedikt
3.45%
Ordinary
-OTHER
27.59%
-

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

21 September 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
21 August 2023Confirmation statement made on 5 August 2023 with updates (6 pages)
7 November 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
22 August 2022Confirmation statement made on 5 August 2022 with updates (6 pages)
14 December 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
10 November 2021Termination of appointment of Nicola Jane Coleman as a director on 28 October 2021 (1 page)
5 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
7 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
13 October 2020Appointment of Mr Paul Davison as a secretary on 6 August 2020 (2 pages)
12 October 2020Termination of appointment of Stardata Business Services Limited as a secretary on 5 August 2020 (1 page)
12 October 2020Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to 619 Holloway Road London N19 5SS on 12 October 2020 (1 page)
12 October 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
5 August 2019Confirmation statement made on 5 August 2019 with updates (6 pages)
18 September 2018Appointment of Miss Nicola Jane Coleman as a director on 20 August 2018 (2 pages)
6 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
3 August 2018Termination of appointment of Valerie Edda Piombo as a director on 30 July 2018 (1 page)
24 July 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
20 July 2018Appointment of Mr Roy Alan Keightley as a director on 18 July 2018 (2 pages)
18 January 2018Accounts for a dormant company made up to 31 March 2017 (8 pages)
14 August 2017Confirmation statement made on 5 August 2017 with updates (6 pages)
14 August 2017Confirmation statement made on 5 August 2017 with updates (6 pages)
8 August 2016Confirmation statement made on 5 August 2016 with updates (8 pages)
8 August 2016Confirmation statement made on 5 August 2016 with updates (8 pages)
18 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
18 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
8 February 2016Termination of appointment of Mark Stoddard as a director on 4 September 2015 (1 page)
8 February 2016Termination of appointment of Mark Stoddard as a director on 4 September 2015 (1 page)
24 November 2015Appointment of Miss Valerie Edda Piombo as a director on 21 September 2015 (2 pages)
24 November 2015Appointment of Miss Valerie Edda Piombo as a director on 21 September 2015 (2 pages)
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 29
(8 pages)
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 29
(8 pages)
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 29
(8 pages)
27 May 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
27 May 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
18 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 29
(8 pages)
18 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 29
(8 pages)
18 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 29
(8 pages)
17 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
17 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
22 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 29
(8 pages)
22 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 29
(8 pages)
22 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 29
(8 pages)
11 August 2013Termination of appointment of Janine Mcgeoch as a director (1 page)
11 August 2013Termination of appointment of Janine Mcgeoch as a director (1 page)
24 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
27 June 2013Appointment of Mark Stoddard as a director (3 pages)
27 June 2013Appointment of Mark Stoddard as a director (3 pages)
3 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (8 pages)
3 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (8 pages)
3 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (8 pages)
22 August 2012Termination of appointment of Ronan Darcy as a director (1 page)
22 August 2012Termination of appointment of Ronan Darcy as a director (1 page)
27 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
27 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
23 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (9 pages)
23 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (9 pages)
23 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (9 pages)
23 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
23 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
21 September 2010Director's details changed for Lorrayne Maxine Bratter on 5 August 2010 (2 pages)
21 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (8 pages)
21 September 2010Director's details changed for Mr Ronan Darcy on 5 August 2010 (2 pages)
21 September 2010Director's details changed for Mr Ronan Darcy on 5 August 2010 (2 pages)
21 September 2010Director's details changed for Lorrayne Maxine Bratter on 5 August 2010 (2 pages)
21 September 2010Director's details changed for Janine Anne Mcgeoch on 5 August 2010 (2 pages)
21 September 2010Director's details changed for Janine Anne Mcgeoch on 5 August 2010 (2 pages)
21 September 2010Director's details changed for Mr Ronan Darcy on 5 August 2010 (2 pages)
21 September 2010Secretary's details changed for Stardata Business Services Limited on 5 August 2010 (2 pages)
21 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (8 pages)
21 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (8 pages)
21 September 2010Director's details changed for Janine Anne Mcgeoch on 5 August 2010 (2 pages)
21 September 2010Secretary's details changed for Stardata Business Services Limited on 5 August 2010 (2 pages)
21 September 2010Director's details changed for Lorrayne Maxine Bratter on 5 August 2010 (2 pages)
21 September 2010Secretary's details changed for Stardata Business Services Limited on 5 August 2010 (2 pages)
23 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
23 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
30 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
30 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
24 September 2009Return made up to 05/08/09; full list of members (13 pages)
24 September 2009Return made up to 05/08/09; full list of members (13 pages)
2 September 2009Director appointed ronan francis darcy (1 page)
2 September 2009Director appointed ronan francis darcy (1 page)
19 August 2008Registered office changed on 19/08/2008 from harben house harben parade finchley road london NW3 6LH (1 page)
19 August 2008Registered office changed on 19/08/2008 from harben house harben parade finchley road london NW3 6LH (1 page)
19 August 2008Return made up to 05/08/08; full list of members (17 pages)
19 August 2008Return made up to 05/08/08; full list of members (17 pages)
24 June 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
24 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
24 June 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
24 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
24 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
24 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
5 June 2008Secretary appointed stardata business services LIMITED (2 pages)
5 June 2008Secretary appointed stardata business services LIMITED (2 pages)
5 June 2008Appointment terminated secretary janine mcgeoch (1 page)
5 June 2008Registered office changed on 05/06/2008 from 8A kilburn bridge kilburn high road london NW6 6HT (1 page)
5 June 2008Appointment terminated secretary janine mcgeoch (1 page)
5 June 2008Registered office changed on 05/06/2008 from 8A kilburn bridge kilburn high road london NW6 6HT (1 page)
2 January 2008New secretary appointed (2 pages)
2 January 2008New secretary appointed (2 pages)
2 January 2008Secretary resigned (1 page)
2 January 2008Secretary resigned (1 page)
6 November 2007Return made up to 06/08/07; full list of members (10 pages)
6 November 2007Return made up to 06/08/07; full list of members (10 pages)
24 September 2007Registered office changed on 24/09/07 from: 1346 high road whetstone london N20 9HJ (1 page)
24 September 2007Registered office changed on 24/09/07 from: 1346 high road whetstone london N20 9HJ (1 page)
5 October 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
5 October 2006Accounts for a dormant company made up to 31 August 2006 (6 pages)
5 October 2006Accounts for a dormant company made up to 31 August 2006 (6 pages)
5 October 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
7 September 2006Return made up to 06/08/06; full list of members (7 pages)
7 September 2006Return made up to 06/08/06; full list of members (7 pages)
18 August 2005Return made up to 06/08/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2005Return made up to 06/08/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
1 October 2004Accounts for a dormant company made up to 31 August 2004 (6 pages)
1 October 2004Accounts for a dormant company made up to 31 August 2004 (6 pages)
1 October 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
29 September 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
29 September 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
25 January 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
9 September 2003Return made up to 06/08/03; full list of members (7 pages)
9 September 2003Return made up to 06/08/03; full list of members (7 pages)
17 June 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
17 June 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
17 September 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001Secretary resigned (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001Secretary resigned (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001New director appointed (2 pages)
6 August 2001Incorporation (17 pages)
6 August 2001Incorporation (17 pages)