Company Name160 Haverstock Hill (Property Management) Limited
DirectorMaya Levin
Company StatusActive
Company Number04692207
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years ago)

Business Activity

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

Directors

Director NameMrs Maya Levin
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusCurrent
Appointed17 May 2011(8 years, 2 months after company formation)
Appointment Duration12 years, 10 months
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address160 Haverstock Hill
London
NW3 2AT
Secretary NameMr Lior Levin
StatusCurrent
Appointed06 September 2012(9 years, 6 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address160 Haverstock Hill
London
NW3 2AT
Director NameMr Jonathan David Crawford
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleSolicitor
Correspondence Address11 Pilgrim Street
London
EC4V 6RW
Director NameMr Robert Grantham McGregor
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address3 Waterside Place
London
NW1 8JT
Director NameLesley Anne Robb
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleMagazine Editor
Country of ResidenceEngland
Correspondence AddressFlat 5
28 Fellows Road
London
NW3 2AT
Secretary NameMr Jonathan David Crawford
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Pilgrim Street
London
EC4V 6RW
Director NameMr Christos Savva
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 July 2010)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address28 Woodgrange Avenue
London
W5 3NY
Director NameLeah Jane Cronin
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(4 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 September 2012)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
160 Haverstock Hill
London
NW3 2AT
Secretary NameGlen Alain Cronin
NationalityBritish
StatusResigned
Appointed07 December 2007(4 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 September 2012)
RoleCompany Director
Correspondence AddressFirst Floor Flat
160 Haverstock Hill
London
NW3 2AT

Location

Registered Address160 Haverstock Hill
London
NW3 2AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London

Shareholders

2 at £1Lior Levin
50.00%
Ordinary
1 at £1Graham Conn & Jacqueline Conn
25.00%
Ordinary
1 at £1Percy Bamunuwate
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,111
Cash£2,458
Current Liabilities£10,790

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 November 2023 (4 months ago)
Next Return Due11 December 2024 (8 months, 2 weeks from now)

Filing History

5 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
3 December 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
27 March 2022Micro company accounts made up to 31 March 2021 (2 pages)
4 January 2022Confirmation statement made on 27 November 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
5 February 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 November 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
10 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
11 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 4
(3 pages)
24 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 4
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 4
(3 pages)
25 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 4
(3 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 4
(3 pages)
19 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 4
(3 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
11 March 2013Registered office address changed from First Floor Flat 160 Haverstock Hill London NW3 2AT on 11 March 2013 (1 page)
11 March 2013Registered office address changed from First Floor Flat 160 Haverstock Hill London NW3 2AT on 11 March 2013 (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 September 2012Termination of appointment of Glen Cronin as a secretary (1 page)
6 September 2012Termination of appointment of Glen Cronin as a secretary (1 page)
6 September 2012Appointment of Mr Lior Levin as a secretary (1 page)
6 September 2012Appointment of Mr Lior Levin as a secretary (1 page)
6 September 2012Termination of appointment of Leah Cronin as a director (1 page)
6 September 2012Termination of appointment of Leah Cronin as a director (1 page)
19 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 May 2011Appointment of Mrs Maya Levin as a director (2 pages)
18 May 2011Appointment of Mrs Maya Levin as a director (2 pages)
27 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
27 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 August 2010Termination of appointment of Christos Savva as a director (1 page)
15 August 2010Termination of appointment of Christos Savva as a director (1 page)
17 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Leah Jane Fothergill on 3 March 2010 (2 pages)
17 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Leah Jane Fothergill on 3 March 2010 (2 pages)
17 May 2010Director's details changed for Leah Jane Fothergill on 3 March 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 June 2009Appointment terminated director robert mcgregor (1 page)
11 June 2009Appointment terminated director robert mcgregor (1 page)
4 April 2009Return made up to 10/03/09; full list of members (5 pages)
4 April 2009Return made up to 10/03/09; full list of members (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 April 2008Return made up to 10/03/08; full list of members (6 pages)
23 April 2008Return made up to 10/03/08; full list of members (6 pages)
12 December 2007New secretary appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007New secretary appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007Secretary resigned (1 page)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
18 June 2007New director appointed (3 pages)
18 June 2007New director appointed (3 pages)
26 March 2007Return made up to 10/03/07; full list of members (3 pages)
26 March 2007Return made up to 10/03/07; full list of members (3 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
18 January 2007Secretary's particulars changed;director's particulars changed (1 page)
18 January 2007Secretary's particulars changed;director's particulars changed (1 page)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 April 2006Return made up to 10/03/06; full list of members (8 pages)
10 April 2006Return made up to 10/03/06; full list of members (8 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 March 2005Return made up to 10/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 March 2005Return made up to 10/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2003Incorporation (39 pages)
10 March 2003Incorporation (39 pages)