Company NameHampstead Residential Limited
Company StatusActive
Company Number04396125
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)
Previous NamesFlat Top Limited and Baker Street Two Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Tania Liliana Slowe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2002(1 week, 5 days after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameMr Patrick William Walker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2002(1 week, 5 days after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Secretary NameMs Dominique Howe
NationalityBritish
StatusCurrent
Appointed27 March 2002(1 week, 5 days after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameMrs Joanne Shenton
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2016(14 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameJohn Edward Eades
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(1 week, 5 days after company formation)
Appointment Duration19 years (resigned 01 April 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameMr Kim David John Slowe
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(6 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitejleon.co.uk
Telephone020 74357800
Telephone regionLondon

Location

Registered Address32 Hampstead High Street
London
NW3 1JQ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1J. Leon & Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£323,320
Gross Profit£210,227
Net Worth£4,629,928
Cash£305
Current Liabilities£8,442,915

Accounts

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

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

7 May 2019Delivered on: 9 May 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The chargor charges by way of first fixed charge all land in england and wales now vested in it and not registered or registered at the land. Registry, all plant, machinery, computers, vehicles,. Office or other equipment now or in the future owned by it and its interest in any. Plant, machinery, computers, vehicles, office or other equipment in its possession.
Outstanding

Filing History

7 January 2024Accounts for a small company made up to 31 March 2023 (13 pages)
17 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
20 December 2022Accounts for a small company made up to 31 March 2022 (13 pages)
29 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
6 December 2021Accounts for a small company made up to 31 March 2021 (13 pages)
19 April 2021Termination of appointment of John Edward Eades as a director on 1 April 2021 (1 page)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
18 November 2020Accounts for a small company made up to 31 March 2020 (12 pages)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
20 December 2019Full accounts made up to 31 March 2019 (12 pages)
9 May 2019Registration of charge 043961250001, created on 7 May 2019 (55 pages)
18 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
12 December 2018Full accounts made up to 31 March 2018 (14 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
29 December 2017Full accounts made up to 31 March 2017 (13 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 December 2016Full accounts made up to 31 March 2016 (15 pages)
16 December 2016Full accounts made up to 31 March 2016 (15 pages)
12 May 2016Appointment of Mrs Joanne Shenton as a director on 12 May 2016 (2 pages)
12 May 2016Appointment of Mrs Joanne Shenton as a director on 12 May 2016 (2 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
23 October 2015Full accounts made up to 31 March 2015 (12 pages)
23 October 2015Full accounts made up to 31 March 2015 (12 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
8 January 2015Termination of appointment of Kim David John Slowe as a director on 31 December 2014 (1 page)
8 January 2015Termination of appointment of Kim David John Slowe as a director on 31 December 2014 (1 page)
28 November 2014Full accounts made up to 31 March 2014 (13 pages)
28 November 2014Full accounts made up to 31 March 2014 (13 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(5 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(5 pages)
11 October 2013Full accounts made up to 31 March 2013 (13 pages)
11 October 2013Full accounts made up to 31 March 2013 (13 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
31 July 2012Full accounts made up to 31 March 2012 (13 pages)
31 July 2012Full accounts made up to 31 March 2012 (13 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
8 August 2011Director's details changed for John Edward Eades on 22 July 2011 (2 pages)
8 August 2011Director's details changed for John Edward Eades on 22 July 2011 (2 pages)
26 July 2011Full accounts made up to 31 March 2011 (13 pages)
26 July 2011Full accounts made up to 31 March 2011 (13 pages)
17 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
26 July 2010Full accounts made up to 31 March 2010 (11 pages)
26 July 2010Full accounts made up to 31 March 2010 (11 pages)
16 March 2010Director's details changed for Tania Liliana Slowe on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Kim David John Slowe on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Patrick William Walker on 16 March 2010 (2 pages)
16 March 2010Director's details changed for John Edward Eades on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Patrick William Walker on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Kim David John Slowe on 16 March 2010 (2 pages)
16 March 2010Secretary's details changed for Ms Dominique Howe on 16 March 2010 (1 page)
16 March 2010Secretary's details changed for Ms Dominique Howe on 16 March 2010 (1 page)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for John Edward Eades on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Tania Liliana Slowe on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
8 August 2009Full accounts made up to 31 March 2009 (12 pages)
8 August 2009Full accounts made up to 31 March 2009 (12 pages)
17 March 2009Return made up to 15/03/09; full list of members (4 pages)
17 March 2009Return made up to 15/03/09; full list of members (4 pages)
6 January 2009Director appointed kim david john slowe (3 pages)
6 January 2009Director appointed kim david john slowe (3 pages)
7 August 2008Full accounts made up to 31 March 2008 (10 pages)
7 August 2008Full accounts made up to 31 March 2008 (10 pages)
19 March 2008Return made up to 15/03/08; full list of members (4 pages)
19 March 2008Return made up to 15/03/08; full list of members (4 pages)
8 August 2007Full accounts made up to 31 March 2007 (10 pages)
8 August 2007Full accounts made up to 31 March 2007 (10 pages)
16 March 2007Return made up to 15/03/07; full list of members (2 pages)
16 March 2007Return made up to 15/03/07; full list of members (2 pages)
27 July 2006Full accounts made up to 31 March 2006 (11 pages)
27 July 2006Full accounts made up to 31 March 2006 (11 pages)
16 March 2006Return made up to 15/03/06; full list of members (2 pages)
16 March 2006Return made up to 15/03/06; full list of members (2 pages)
11 August 2005Full accounts made up to 31 March 2005 (9 pages)
11 August 2005Full accounts made up to 31 March 2005 (9 pages)
15 March 2005Return made up to 15/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
15 March 2005Return made up to 15/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
19 August 2004Full accounts made up to 31 March 2004 (9 pages)
19 August 2004Full accounts made up to 31 March 2004 (9 pages)
23 March 2004Return made up to 15/03/04; full list of members (7 pages)
23 March 2004Return made up to 15/03/04; full list of members (7 pages)
13 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
13 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
18 June 2003Director's particulars changed (1 page)
18 June 2003Director's particulars changed (1 page)
2 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2003Company name changed baker street two LIMITED\certificate issued on 28/03/03 (2 pages)
28 March 2003Company name changed baker street two LIMITED\certificate issued on 28/03/03 (2 pages)
15 April 2002Secretary resigned;director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002Secretary resigned;director resigned (1 page)
15 April 2002Registered office changed on 15/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
15 April 2002New secretary appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Registered office changed on 15/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
2 April 2002Company name changed flat top LIMITED\certificate issued on 30/03/02 (2 pages)
2 April 2002Company name changed flat top LIMITED\certificate issued on 30/03/02 (2 pages)
15 March 2002Incorporation (18 pages)
15 March 2002Incorporation (18 pages)