Company Name69 Haverstock Hill Limited
DirectorsMark Green and Debra Anne Zuckerman
Company StatusActive
Company Number06298530
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMark Green
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2007(same day as company formation)
RoleLand Surveyor
Country of ResidenceIreland
Correspondence AddressSlieveaun
Clarinbridge
Co. Galway
Irish
Director NameMs Debra Anne Zuckerman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed02 July 2007(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressFlat 3
69 Haverstock Hill
London
NW3 4SL
Secretary NameMs Debra Anne Zuckerman
NationalityAmerican
StatusCurrent
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
69 Haverstock Hill
London
NW3 4SL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Contact

Telephone020 74852754
Telephone regionLondon

Location

Registered AddressFlat 3
69 Haverstock Hill
London
NW3 4SL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London

Shareholders

2 at £1Ann Fox & Mark Green
50.00%
Ordinary
2 at £1Debra Anne Zuckerman
50.00%
Ordinary

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 Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

24 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
6 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 4
(5 pages)
16 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 4
(5 pages)
16 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 4
(5 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 4
(5 pages)
23 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 4
(5 pages)
23 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 4
(5 pages)
28 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
10 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
3 August 2010Director's details changed for Mark Green on 2 July 2010 (2 pages)
3 August 2010Director's details changed for Mark Green on 2 July 2010 (2 pages)
3 August 2010Director's details changed for Mark Green on 2 July 2010 (2 pages)
3 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Debra Anne Zuckerman on 2 July 2010 (2 pages)
3 August 2010Director's details changed for Debra Anne Zuckerman on 2 July 2010 (2 pages)
3 August 2010Director's details changed for Debra Anne Zuckerman on 2 July 2010 (2 pages)
3 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
30 July 2009Return made up to 02/07/09; full list of members (4 pages)
30 July 2009Return made up to 02/07/09; full list of members (4 pages)
9 June 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
9 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
9 June 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
9 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
1 August 2008Return made up to 02/07/08; full list of members (4 pages)
1 August 2008Return made up to 02/07/08; full list of members (4 pages)
13 July 2007Secretary resigned (1 page)
13 July 2007Secretary resigned (1 page)
2 July 2007Incorporation (19 pages)
2 July 2007Incorporation (19 pages)