Company Name24 Fairhazel Gardens Rtm Company Limited
Company StatusActive
Company Number05352057
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 February 2005(19 years, 2 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 NameSelman Ansari
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2005(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Flat 7 Bracknell Gardens
London
NW3 7EE
Director NameMs Einav Ben-Yehuda
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Chapter Road
London
NW2 5LG
Director NameMr Carey Ollerenshaw
Date of BirthDecember 1964 (Born 59 years ago)
NationalityNew Zealander
StatusCurrent
Appointed03 February 2005(same day as company formation)
RoleBuisness Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1 24 Fairhazel Gardens
South Hampstead
London
NW6 3SJ
Director NameDr Jason Ward
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2006(1 year, 2 months after company formation)
Appointment Duration18 years
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 24 Fairhazel Gardens
London
NW6 3SJ
Secretary NameDr Jason Ward
StatusCurrent
Appointed13 October 2009(4 years, 8 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address24 Fairhazel Gardens
London
NW6 3SJ
Director NameMs Eleanor Kate Hughes Bishop
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address24 Flat 4 Fairhazel Gardens
London
NW6 3SJ
Director NameMr Adam Gregory Woolf
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address24 Flat 4 Fairhazel Gardens
London
NW6 3SJ
Director NameMatthew Ian Taylor
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleBanking
Correspondence AddressFlat2
24 Fairhazel Gardens
London
NW6 3SJ
Secretary NameMs Einav Ben-Yehuda
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Chapter Road
London
NW2 5LG
Director NameLiew Sim Cheng
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySingaporean
StatusResigned
Appointed10 February 2005(1 week after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 2006)
RoleSelf Employed
Correspondence Address24 Fairhazel Gardens
London
NW6 3SJ
Director NameCharles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 05 October 2009)
RoleAccountant
Correspondence AddressFlat 4 24fairhazel Gardens
London
NW6 3SJ
Secretary NameClemency Jane Sutters
NationalityBritish
StatusResigned
Appointed11 February 2007(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 19 October 2009)
RoleAccountant
Correspondence AddressFlat 4 Fairhazel Gardens
London
NW6 3SJ
Director NameMs Win Leung
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(4 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 11 June 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 4 24 Fairhazel Gardens
South Hampstead
London
NW6 3SJ
Director NameTanya Jane Gregory
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 March 2010(5 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 13 December 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Fairhazel Gardens
London
NW6 3SJ

Contact

Telephone020 78131928
Telephone regionLondon

Location

Registered Address24 Fairhazel Gardens
London
NW6 3SJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,746
Cash£9,549
Current Liabilities£49

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

4 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
5 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
16 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
27 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
18 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
17 June 2021Appointment of Mr Adam Gregory Woolf as a director on 11 June 2021 (2 pages)
17 June 2021Appointment of Ms Eleanor Kate Hughes Bishop as a director on 11 June 2021 (2 pages)
13 June 2021Termination of appointment of Win Leung as a director on 11 June 2021 (1 page)
14 March 2021Micro company accounts made up to 28 February 2021 (3 pages)
3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
30 April 2020Micro company accounts made up to 28 February 2020 (2 pages)
22 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
21 March 2019Micro company accounts made up to 28 February 2019 (2 pages)
3 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
15 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
17 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
19 March 2017Micro company accounts made up to 28 February 2017 (3 pages)
19 March 2017Micro company accounts made up to 28 February 2017 (3 pages)
12 February 2017Confirmation statement made on 3 February 2017 with updates (4 pages)
12 February 2017Confirmation statement made on 3 February 2017 with updates (4 pages)
1 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
1 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
4 February 2016Termination of appointment of Tanya Jane Gregory as a director on 13 December 2014 (1 page)
4 February 2016Annual return made up to 3 February 2016 no member list (6 pages)
4 February 2016Termination of appointment of Tanya Jane Gregory as a director on 13 December 2014 (1 page)
4 February 2016Annual return made up to 3 February 2016 no member list (6 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 February 2015Annual return made up to 3 February 2015 no member list (7 pages)
27 February 2015Annual return made up to 3 February 2015 no member list (7 pages)
27 February 2015Annual return made up to 3 February 2015 no member list (7 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 February 2014Director's details changed for Selman Ansari on 25 February 2014 (2 pages)
25 February 2014Director's details changed for Selman Ansari on 25 February 2014 (2 pages)
23 February 2014Annual return made up to 3 February 2014 no member list (7 pages)
23 February 2014Annual return made up to 3 February 2014 no member list (7 pages)
23 February 2014Annual return made up to 3 February 2014 no member list (7 pages)
18 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
9 February 2013Annual return made up to 3 February 2013 no member list (7 pages)
9 February 2013Annual return made up to 3 February 2013 no member list (7 pages)
7 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
21 March 2012Annual return made up to 3 February 2012 no member list (7 pages)
21 March 2012Annual return made up to 3 February 2012 no member list (7 pages)
21 March 2012Annual return made up to 3 February 2012 no member list (7 pages)
20 October 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
20 October 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
26 February 2011Annual return made up to 3 February 2011 no member list (7 pages)
26 February 2011Annual return made up to 3 February 2011 no member list (7 pages)
26 February 2011Annual return made up to 3 February 2011 no member list (7 pages)
26 August 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
26 August 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
17 March 2010Appointment of Tanya Jane Gregory as a director (2 pages)
17 March 2010Appointment of Tanya Jane Gregory as a director (2 pages)
15 March 2010Director's details changed for Ms Win Leung on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Carey Ollerenshaw on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Einav Ben-Yehuda on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Carey Ollerenshaw on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Carey Ollerenshaw on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Einav Ben-Yehuda on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Carey Ollerenshaw on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Ms Win Leung on 15 March 2010 (2 pages)
7 February 2010Director's details changed for Einav Ben-Yehuda on 7 February 2010 (2 pages)
7 February 2010Director's details changed for Einav Ben-Yehuda on 7 February 2010 (2 pages)
7 February 2010Director's details changed for Selman Ansari on 7 February 2010 (2 pages)
7 February 2010Director's details changed for Carey Ollerenshaw on 7 February 2010 (2 pages)
7 February 2010Director's details changed for Selman Ansari on 7 February 2010 (2 pages)
7 February 2010Director's details changed for Selman Ansari on 7 February 2010 (2 pages)
7 February 2010Director's details changed for Einav Ben-Yehuda on 7 February 2010 (2 pages)
7 February 2010Annual return made up to 3 February 2010 no member list (5 pages)
7 February 2010Annual return made up to 3 February 2010 no member list (5 pages)
7 February 2010Director's details changed for Carey Ollerenshaw on 7 February 2010 (2 pages)
7 February 2010Annual return made up to 3 February 2010 no member list (5 pages)
7 February 2010Director's details changed for Carey Ollerenshaw on 7 February 2010 (2 pages)
29 October 2009Appointment of Ms Win Leung as a director (2 pages)
29 October 2009Appointment of Ms Win Leung as a director (2 pages)
20 October 2009Termination of appointment of Clemency Sutters as a secretary (1 page)
20 October 2009Termination of appointment of Charles Sutters as a director (1 page)
20 October 2009Termination of appointment of Charles Sutters as a director (1 page)
20 October 2009Termination of appointment of Clemency Sutters as a secretary (1 page)
14 October 2009Appointment of Dr. Jason Ward as a secretary (1 page)
14 October 2009Appointment of Dr. Jason Ward as a secretary (1 page)
6 October 2009Termination of appointment of Charles Sutters as a director (1 page)
6 October 2009Termination of appointment of Charles Sutters as a director (1 page)
30 July 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
30 July 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
3 February 2009Annual return made up to 03/02/09 (3 pages)
3 February 2009Annual return made up to 03/02/09 (3 pages)
29 January 2009Secretary's change of particulars / clemency jones / 18/10/2008 (1 page)
29 January 2009Secretary's change of particulars / clemency jones / 18/10/2008 (1 page)
23 December 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
23 December 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
18 February 2008Annual return made up to 03/02/08 (2 pages)
18 February 2008Annual return made up to 03/02/08 (2 pages)
18 October 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
18 October 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
23 February 2007Annual return made up to 03/02/07 (2 pages)
23 February 2007Annual return made up to 03/02/07 (2 pages)
14 February 2007Secretary's particulars changed;director's particulars changed (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Secretary's particulars changed;director's particulars changed (1 page)
30 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
30 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
6 July 2006New director appointed (1 page)
6 July 2006Director resigned (1 page)
6 July 2006New director appointed (1 page)
6 July 2006Director resigned (1 page)
6 July 2006New director appointed (1 page)
6 July 2006New director appointed (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
16 February 2006Annual return made up to 03/02/06 (2 pages)
16 February 2006Annual return made up to 03/02/06 (2 pages)
16 March 2005New director appointed (1 page)
16 March 2005New director appointed (1 page)
3 February 2005Incorporation (29 pages)
3 February 2005Incorporation (29 pages)