Hampstead Garden Suburb
London
N2 0RQ
Secretary Name | Dr Henry John Cohen |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Lindenlea Hampstead Garden Suburb London N2 0RQ |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Dr Linda Helene Greenwall 100.00% Ordinary B |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months, 3 weeks from now) |
10 July 2023 | Accounts for a dormant company made up to 30 June 2023 (6 pages) |
---|---|
10 July 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
3 April 2023 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 3 April 2023 (1 page) |
8 July 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
8 July 2022 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
21 March 2022 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
8 July 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
22 June 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
7 July 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
19 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
20 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
13 July 2017 | Notification of Linda Helene Greenwall as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Linda Helene Greenwall as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
7 July 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
7 July 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
12 August 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
12 August 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
13 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
31 July 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
31 July 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
31 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
20 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
20 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
23 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
31 July 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
31 July 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
26 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
24 July 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
24 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
24 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
18 July 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
18 July 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
14 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
9 July 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
9 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
9 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
16 January 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
16 January 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from c/o stringer saul, 5TH floor 17 hanover square london W1S 1HU (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from c/o stringer saul, 5TH floor 17 hanover square london W1S 1HU (1 page) |
11 December 2008 | Return made up to 06/06/08; full list of members (3 pages) |
11 December 2008 | Return made up to 06/06/08; full list of members (3 pages) |
6 June 2007 | Incorporation (22 pages) |
6 June 2007 | Incorporation (22 pages) |