Company NameHampstead (UK) Limited
Company StatusDissolved
Company Number04771489
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)
Previous NameHackremco (No. 2062) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Ian Brimicombe
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2017(14 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 21 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorserferry House Horseferry Road
London
England And Wales
SW1P 2AW
Director NameMr Edward Charles Rash
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2018(14 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 21 June 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Secretary NameGemma Elizabeth Mary Parsons
StatusClosed
Appointed01 July 2018(15 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 21 June 2022)
RoleCompany Director
Correspondence AddressHorserferry House Horseferry Road
London
England And Wales
SW1P 2AW
Director NameHelen Jane Green
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2021(18 years, 4 months after company formation)
Appointment Duration9 months (closed 21 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Clive Anthony Gibbons
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 09 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Four Acre Coppice
Hook
Hampshire
RG27 9NF
Director NameMr Richard John Hazeldine Kessell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 21 August 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address154 Elsley Road
London
SW11 5LQ
Director NameMichael Edward Metcalf
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(3 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood 19 Meadway
Esher
Surrey
KT10 9HG
Secretary NameMr Michael Neil Copinger Mahony
NationalityBritish
StatusResigned
Appointed26 August 2003(3 months, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 01 August 2011)
RoleSolicitor
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMs Stacey Lee Cartwright
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(9 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameEmilio Giuseppe Foa
Date of BirthOctober 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed12 October 2005(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 April 2007)
RoleCompany Director
Correspondence Address14 Woodsford Square
London
W14 8DP
Director NameMs Carol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(3 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMs Vanessa Rainsford
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 12 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Andrew Janowski
Date of BirthMarch 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed02 March 2009(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Secretary NameMs Catherine Anne Sukmonowski
StatusResigned
Appointed01 August 2011(8 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 September 2017)
RoleCompany Director
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Nigel Philip Jones
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(8 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Michael Neil Copinger Mahony
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(8 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 November 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr John Barry Smith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(10 years after company formation)
Appointment Duration4 years (resigned 07 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Edward Charles Rash
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 November 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Brian David Jackson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(11 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Riad Djellas
Date of BirthJuly 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed02 November 2015(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Secretary NameMr Paul Derek Tunnacliffe
StatusResigned
Appointed15 September 2017(14 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 2018)
RoleCompany Director
Correspondence AddressHorserferry House Horseferry Road
London
England And Wales
SW1P 2AW
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressHorseferry House
Horseferry Road
London
SW1P 2AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

101 at £1Hampstead International Realty Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£337,222
Gross Profit£337,222
Net Worth£18,987,564

Accounts

Latest Accounts27 March 2021 (3 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
5 April 2022First Gazette notice for voluntary strike-off (1 page)
25 March 2022Application to strike the company off the register (2 pages)
8 October 2021Appointment of Helen Jane Green as a director on 23 September 2021 (2 pages)
4 October 2021Full accounts made up to 27 March 2021 (17 pages)
16 July 2021Termination of appointment of Nigel Philip Jones as a director on 16 July 2021 (1 page)
28 April 2021Confirmation statement made on 27 April 2021 with updates (5 pages)
3 March 2021Statement of capital on 3 March 2021
  • GBP 1
(5 pages)
3 March 2021Statement by Directors (3 pages)
3 March 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 02/03/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
3 March 2021Solvency Statement dated 02/03/21 (3 pages)
21 December 2020Full accounts made up to 28 March 2020 (17 pages)
27 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
17 September 2019Full accounts made up to 30 March 2019 (17 pages)
29 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
13 September 2018Full accounts made up to 31 March 2018 (15 pages)
12 July 2018Appointment of Gemma Elizabeth Mary Parsons as a secretary on 1 July 2018 (2 pages)
9 July 2018Termination of appointment of Paul Derek Tunnacliffe as a secretary on 1 July 2018 (1 page)
9 April 2018Appointment of Mr Edward Charles Rash as a director on 2 April 2018 (2 pages)
6 April 2018Termination of appointment of Brian David Jackson as a director on 31 March 2018 (1 page)
4 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
22 September 2017Appointment of Mr Paul Derek Tunnacliffe as a secretary on 15 September 2017 (2 pages)
22 September 2017Termination of appointment of Catherine Anne Sukmonowski as a secretary on 15 September 2017 (1 page)
22 September 2017Appointment of Mr Ian Brimicombe as a director on 15 September 2017 (2 pages)
22 September 2017Termination of appointment of Catherine Anne Sukmonowski as a secretary on 15 September 2017 (1 page)
22 September 2017Appointment of Mr Ian Brimicombe as a director on 15 September 2017 (2 pages)
22 September 2017Appointment of Mr Paul Derek Tunnacliffe as a secretary on 15 September 2017 (2 pages)
11 September 2017Full accounts made up to 31 March 2017 (15 pages)
11 September 2017Full accounts made up to 31 March 2017 (15 pages)
13 June 2017Termination of appointment of John Barry Smith as a director on 7 June 2017 (1 page)
13 June 2017Termination of appointment of John Barry Smith as a director on 7 June 2017 (1 page)
27 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
23 January 2017Termination of appointment of Carol Ann Fairweather as a director on 20 January 2017 (1 page)
23 January 2017Termination of appointment of Riad Djellas as a director on 20 January 2017 (1 page)
23 January 2017Termination of appointment of Riad Djellas as a director on 20 January 2017 (1 page)
23 January 2017Termination of appointment of Carol Ann Fairweather as a director on 20 January 2017 (1 page)
24 November 2016Full accounts made up to 31 March 2016 (14 pages)
24 November 2016Full accounts made up to 31 March 2016 (14 pages)
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 101
(7 pages)
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 101
(7 pages)
23 November 2015Appointment of Riad Djellas as a director on 2 November 2015 (2 pages)
23 November 2015Appointment of Riad Djellas as a director on 2 November 2015 (2 pages)
23 November 2015Appointment of Riad Djellas as a director on 2 November 2015 (2 pages)
6 November 2015Termination of appointment of Edward Charles Rash as a director on 2 November 2015 (1 page)
6 November 2015Termination of appointment of Michael Neil Copinger Mahony as a director on 2 November 2015 (1 page)
6 November 2015Termination of appointment of Michael Neil Copinger Mahony as a director on 2 November 2015 (1 page)
6 November 2015Termination of appointment of Edward Charles Rash as a director on 2 November 2015 (1 page)
6 November 2015Termination of appointment of Edward Charles Rash as a director on 2 November 2015 (1 page)
6 November 2015Termination of appointment of Michael Neil Copinger Mahony as a director on 2 November 2015 (1 page)
19 August 2015Full accounts made up to 31 March 2015 (12 pages)
19 August 2015Full accounts made up to 31 March 2015 (12 pages)
16 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 101
(7 pages)
16 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 101
(7 pages)
13 April 2015Appointment of Mr Brian David Jackson as a director on 7 April 2015 (2 pages)
13 April 2015Appointment of Mr Brian David Jackson as a director on 7 April 2015 (2 pages)
13 April 2015Appointment of Mr Brian David Jackson as a director on 7 April 2015 (2 pages)
9 April 2015Director's details changed for Ms Carol Ann Fairweather on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Ms Carol Ann Fairweather on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Ms Carol Ann Fairweather on 9 April 2015 (2 pages)
7 July 2014Full accounts made up to 31 March 2014 (11 pages)
7 July 2014Full accounts made up to 31 March 2014 (11 pages)
19 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 101
(7 pages)
19 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 101
(7 pages)
27 November 2013Appointment of Mr Edward Charles Rash as a director (2 pages)
27 November 2013Appointment of Mr Edward Charles Rash as a director (2 pages)
6 August 2013Full accounts made up to 31 March 2013 (10 pages)
6 August 2013Full accounts made up to 31 March 2013 (10 pages)
5 June 2013Appointment of John Barry Smith as a director (2 pages)
5 June 2013Appointment of John Barry Smith as a director (2 pages)
4 June 2013Termination of appointment of Stacey Cartwright as a director (1 page)
4 June 2013Termination of appointment of Stacey Cartwright as a director (1 page)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
23 July 2012Full accounts made up to 31 March 2012 (10 pages)
23 July 2012Full accounts made up to 31 March 2012 (10 pages)
16 May 2012Appointment of Mr Michael Neil Copinger Mahony as a director (2 pages)
16 May 2012Appointment of Mr Michael Neil Copinger Mahony as a director (2 pages)
15 May 2012Termination of appointment of Andrew Janowski as a director (1 page)
15 May 2012Termination of appointment of Andrew Janowski as a director (1 page)
10 April 2012Appointment of Mr Nigel Philip Jones as a director (2 pages)
10 April 2012Termination of appointment of Vanessa Rainsford as a director (1 page)
10 April 2012Termination of appointment of Vanessa Rainsford as a director (1 page)
10 April 2012Appointment of Mr Nigel Philip Jones as a director (2 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
29 November 2011Appointment of Ms Vanessa Rainsford as a director (1 page)
29 November 2011Appointment of Ms Vanessa Rainsford as a director (1 page)
9 September 2011Full accounts made up to 31 March 2011 (10 pages)
9 September 2011Full accounts made up to 31 March 2011 (10 pages)
11 August 2011Appointment of Ms Catherine Anne Sukmonowski as a secretary (1 page)
11 August 2011Appointment of Ms Catherine Anne Sukmonowski as a secretary (1 page)
10 August 2011Termination of appointment of Michael Mahony as a secretary (1 page)
10 August 2011Termination of appointment of Michael Mahony as a secretary (1 page)
18 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
21 December 2010Full accounts made up to 31 March 2010 (9 pages)
21 December 2010Full accounts made up to 31 March 2010 (9 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
10 August 2010Statement of company's objects (2 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
10 August 2010Statement of company's objects (2 pages)
25 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
29 December 2009Full accounts made up to 31 March 2009 (9 pages)
29 December 2009Full accounts made up to 31 March 2009 (9 pages)
26 May 2009Return made up to 20/05/09; full list of members (4 pages)
26 May 2009Return made up to 20/05/09; full list of members (4 pages)
4 March 2009Director appointed mr andrew janowski (1 page)
4 March 2009Director appointed mr andrew janowski (1 page)
19 December 2008Full accounts made up to 31 March 2008 (9 pages)
19 December 2008Full accounts made up to 31 March 2008 (9 pages)
10 December 2008Director's change of particulars / stacey cartwright / 01/12/2008 (1 page)
10 December 2008Secretary's change of particulars / michael mahony / 01/12/2008 (1 page)
10 December 2008Director's change of particulars / carol fairweather / 01/12/2008 (1 page)
10 December 2008Secretary's change of particulars / michael mahony / 01/12/2008 (1 page)
10 December 2008Director's change of particulars / carol fairweather / 01/12/2008 (1 page)
10 December 2008Director's change of particulars / stacey cartwright / 01/12/2008 (1 page)
2 December 2008Registered office changed on 02/12/2008 from 18-22 haymarket london SW1Y 4DQ (1 page)
2 December 2008Registered office changed on 02/12/2008 from 18-22 haymarket london SW1Y 4DQ (1 page)
11 June 2008Return made up to 20/05/08; full list of members (3 pages)
11 June 2008Return made up to 20/05/08; full list of members (3 pages)
27 November 2007Director's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
27 November 2007Secretary's particulars changed (1 page)
27 November 2007Secretary's particulars changed (1 page)
16 November 2007Full accounts made up to 31 March 2007 (9 pages)
16 November 2007Full accounts made up to 31 March 2007 (9 pages)
18 July 2007Return made up to 20/05/07; full list of members (2 pages)
18 July 2007Return made up to 20/05/07; full list of members (2 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
18 January 2007Full accounts made up to 31 March 2006 (9 pages)
18 January 2007Full accounts made up to 31 March 2006 (9 pages)
22 August 2006Director resigned (1 page)
22 August 2006New director appointed (1 page)
22 August 2006Director resigned (1 page)
22 August 2006New director appointed (1 page)
22 May 2006Return made up to 20/05/06; full list of members (2 pages)
22 May 2006Return made up to 20/05/06; full list of members (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
2 February 2006Full accounts made up to 31 March 2005 (9 pages)
2 February 2006Full accounts made up to 31 March 2005 (9 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
20 May 2005Return made up to 20/05/05; full list of members (2 pages)
20 May 2005Return made up to 20/05/05; full list of members (2 pages)
23 November 2004Full accounts made up to 31 March 2004 (9 pages)
23 November 2004Full accounts made up to 31 March 2004 (9 pages)
13 July 2004Return made up to 20/05/04; full list of members (7 pages)
13 July 2004Return made up to 20/05/04; full list of members (7 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
12 March 2004New director appointed (4 pages)
12 March 2004New director appointed (4 pages)
16 October 2003Ad 28/08/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 October 2003Statement of affairs (3 pages)
16 October 2003Ad 28/08/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 October 2003Statement of affairs (3 pages)
3 September 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
3 September 2003£ nc 100/50000000 26/08/03 (2 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003Director resigned (1 page)
3 September 2003Memorandum and Articles of Association (11 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003Registered office changed on 03/09/03 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
3 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2003Director resigned (1 page)
3 September 2003New secretary appointed (2 pages)
3 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2003Memorandum and Articles of Association (11 pages)
3 September 2003Registered office changed on 03/09/03 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
3 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003£ nc 100/50000000 26/08/03 (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
3 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2003New secretary appointed (2 pages)
1 August 2003Company name changed hackremco (no. 2062) LIMITED\certificate issued on 01/08/03 (2 pages)
1 August 2003Company name changed hackremco (no. 2062) LIMITED\certificate issued on 01/08/03 (2 pages)
20 May 2003Incorporation (16 pages)
20 May 2003Incorporation (16 pages)