Company Name121 Haverstock Hill (RTE) Limited
DirectorIngrid Brown
Company StatusActive
Company Number04691591
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 March 2003(21 years, 1 month 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 NameMrs Ingrid Brown
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2016(13 years, 1 month after company formation)
Appointment Duration8 years
RoleProfessional Tourist Guide
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameCrabtree Pm Limited (Corporation)
StatusCurrent
Appointed04 November 2006(3 years, 8 months after company formation)
Appointment Duration17 years, 5 months
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMrs Ingrid Brown
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleBlue Badge Guide
Country of ResidenceEngland
Correspondence AddressBrooklands Farm
Ludgershall
Aylesbury
Buckinghamshire
HP18 9NT
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Director NameNicola Jayne Landau
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 1
121 Haverstock Hill
London
NW3 4RS
Director NameDennis Norman Lipton
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleRetired
Correspondence AddressFlat 4
121 Haverstock Hill
London
NW3 4RS
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Secretary NameJoy Toperoff
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 121 Haverstock Hill
London
NW3 4RS
Director NameMussaret Chakera
Date of BirthApril 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed19 August 2004(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 November 2006)
RoleFund Manager
Correspondence AddressFlat 8
121 Haverstock Hill
London
NW3 4RS
Secretary NameMussaret Chakera
NationalityAustralian
StatusResigned
Appointed10 September 2004(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 November 2006)
RoleFund Manager
Correspondence AddressFlat 8
121 Haverstock Hill
London
NW3 4RS
Director NameRupert Thomas Lipton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 July 2008)
RoleDriver
Correspondence AddressFlat 4 121 Haverstock Hill
London
Greater London
NW3 4RS
Director NameMaya Twersuy
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 28 January 2008)
RoleSelf Employed
Correspondence AddressFlat 9
121 Haverstock Hill
London
NW3 4RS
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed04 November 2006(3 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameEmma Rawlins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(5 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 April 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBarfield
Cusop
Herefordshire
HR3 5RD
Wales
Secretary NameKelly Hobbs
NationalityBritish
StatusResigned
Appointed02 February 2011(7 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 March 2016)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
Finchley Central
London
N3 2UU
Director NameMaya Twersky
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 121 Haverstock Hill
London
NW3 4RS

Location

Registered AddressC/O Regency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£60
Cash£2,216
Current Liabilities£2,276

Accounts

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

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

14 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
2 February 2023Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to C/O Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 2 February 2023 (1 page)
24 January 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
22 December 2022Termination of appointment of Crabtree Pm Limited as a secretary on 12 December 2022 (1 page)
13 April 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
9 February 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
17 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
13 February 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
21 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
11 March 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
13 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
13 December 2017Director's details changed for Mrs Ingrid Brown on 13 December 2017 (2 pages)
19 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
19 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
14 April 2016Appointment of Mrs Ingrid Brown as a director on 8 April 2016 (2 pages)
14 April 2016Appointment of Mrs Ingrid Brown as a director on 8 April 2016 (2 pages)
13 April 2016Termination of appointment of Emma Rawlins as a director on 8 April 2016 (1 page)
13 April 2016Termination of appointment of Emma Rawlins as a director on 8 April 2016 (1 page)
29 March 2016Annual return made up to 10 March 2016 no member list (3 pages)
29 March 2016Annual return made up to 10 March 2016 no member list (3 pages)
24 March 2016Termination of appointment of Kelly Hobbs as a secretary on 9 March 2016 (1 page)
24 March 2016Termination of appointment of Kelly Hobbs as a secretary on 9 March 2016 (1 page)
4 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
4 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
12 March 2015Secretary's details changed for Crabtree Pm Limited on 12 March 2015 (1 page)
12 March 2015Annual return made up to 10 March 2015 no member list (3 pages)
12 March 2015Director's details changed for Emma Rawlins on 12 March 2015 (2 pages)
12 March 2015Director's details changed for Emma Rawlins on 12 March 2015 (2 pages)
12 March 2015Annual return made up to 10 March 2015 no member list (3 pages)
12 March 2015Secretary's details changed for Crabtree Pm Limited on 12 March 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 April 2014Termination of appointment of Maya Twersky as a director (1 page)
11 April 2014Termination of appointment of Maya Twersky as a director (1 page)
13 March 2014Annual return made up to 10 March 2014 no member list (4 pages)
13 March 2014Annual return made up to 10 March 2014 no member list (4 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
21 March 2013Annual return made up to 10 March 2013 no member list (4 pages)
21 March 2013Annual return made up to 10 March 2013 no member list (4 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
10 April 2012Annual return made up to 10 March 2012 no member list (4 pages)
10 April 2012Annual return made up to 10 March 2012 no member list (4 pages)
28 December 2011Appointment of Maya Twersky as a director (3 pages)
28 December 2011Appointment of Maya Twersky as a director (3 pages)
14 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
14 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
21 April 2011Annual return made up to 10 March 2011 no member list (3 pages)
21 April 2011Annual return made up to 10 March 2011 no member list (3 pages)
11 February 2011Appointment of Kelly Hobbs as a secretary (3 pages)
11 February 2011Termination of appointment of Terence White as a secretary (2 pages)
11 February 2011Termination of appointment of Terence White as a secretary (2 pages)
11 February 2011Appointment of Kelly Hobbs as a secretary (3 pages)
12 October 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
12 October 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
12 October 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
17 August 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages)
17 August 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages)
21 April 2010Annual return made up to 10 March 2010 (11 pages)
21 April 2010Annual return made up to 10 March 2010 (11 pages)
8 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
7 May 2009Annual return made up to 10/03/09 (5 pages)
7 May 2009Appointment terminated director maya twersuy (1 page)
7 May 2009Appointment terminated director maya twersuy (1 page)
7 May 2009Annual return made up to 10/03/09 (5 pages)
9 February 2009Appointment terminated director mussaret chakera (1 page)
9 February 2009Appointment terminated director mussaret chakera (1 page)
14 January 2009Accounts for a dormant company made up to 31 December 2007 (5 pages)
14 January 2009Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 December 2008Director's change of particulars / emma rawlins / 02/12/2008 (1 page)
8 December 2008Director's change of particulars / emma rawlins / 02/12/2008 (1 page)
17 November 2008Director appointed emma rawlins (2 pages)
17 November 2008Director appointed emma rawlins (2 pages)
28 July 2008Appointment terminated director nicola landau (1 page)
28 July 2008Appointment terminated director nicola landau (1 page)
28 July 2008Appointment terminated director rupert lipton (1 page)
28 July 2008Appointment terminated director rupert lipton (1 page)
29 May 2008Annual return made up to 10/03/08 (5 pages)
29 May 2008Annual return made up to 10/03/08 (5 pages)
14 May 2008Registered office changed on 14/05/2008 from hathaway house popes drive finchley london N3 1QF (1 page)
14 May 2008Registered office changed on 14/05/2008 from hathaway house popes drive finchley london N3 1QF (1 page)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 April 2007Annual return made up to 10/03/07 (5 pages)
19 April 2007Annual return made up to 10/03/07 (5 pages)
7 December 2006New secretary appointed (2 pages)
7 December 2006New secretary appointed (2 pages)
7 December 2006Secretary resigned (1 page)
7 December 2006New secretary appointed (2 pages)
7 December 2006Registered office changed on 07/12/06 from: flat 8 121 haverstock hill london NW3 4RS (1 page)
7 December 2006New secretary appointed (2 pages)
7 December 2006Secretary resigned (1 page)
7 December 2006Registered office changed on 07/12/06 from: flat 8 121 haverstock hill london NW3 4RS (1 page)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
10 April 2006Annual return made up to 10/03/06
  • 363(288) ‐ Director resigned
(4 pages)
10 April 2006Annual return made up to 10/03/06
  • 363(288) ‐ Director resigned
(4 pages)
18 November 2005Amended accounts made up to 31 March 2004 (5 pages)
18 November 2005Amended accounts made up to 31 March 2004 (5 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
2 November 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
2 November 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
30 March 2005Annual return made up to 10/03/05 (4 pages)
30 March 2005Annual return made up to 10/03/05 (4 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004New director appointed (2 pages)
9 November 2004Registered office changed on 09/11/04 from: flat 2 121 haverstock hill london NW3 4RS (1 page)
9 November 2004Registered office changed on 09/11/04 from: flat 2 121 haverstock hill london NW3 4RS (1 page)
6 September 2004Secretary resigned (1 page)
6 September 2004Secretary resigned (1 page)
26 August 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
26 August 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
7 April 2004Annual return made up to 10/03/04 (4 pages)
7 April 2004Annual return made up to 10/03/04 (4 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
5 September 2003Registered office changed on 05/09/03 from: third floor 45 mortimer street london W1W 8HJ (1 page)
5 September 2003Registered office changed on 05/09/03 from: third floor 45 mortimer street london W1W 8HJ (1 page)
26 July 2003New director appointed (2 pages)
26 July 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
2 June 2003New secretary appointed (2 pages)
2 June 2003Registered office changed on 02/06/03 from: 312B high street orpington kent BR6 0NG (1 page)
2 June 2003Registered office changed on 02/06/03 from: 312B high street orpington kent BR6 0NG (1 page)
2 June 2003Secretary resigned;director resigned (1 page)
2 June 2003Secretary resigned;director resigned (1 page)
2 June 2003New secretary appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
10 March 2003Incorporation (20 pages)
10 March 2003Incorporation (20 pages)