Company Name117 Haverstock Hill (Freehold) Limited
Company StatusActive
Company Number08357372
CategoryPrivate Limited Company
Incorporation Date11 January 2013(11 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Steven Hugh Dennis Carson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2013(6 months, 4 weeks after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornerways Ellington Road
London
N10 3DD
Director NameMs Josephine Nicole Steinfeld
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2013(6 months, 4 weeks after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Wadham Gardens
London
NW3 3DN
Director NameMrs Fiona Rosalind Needleman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2015(2 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address39a Welbeck Street
London
W1G 8DH
Director NameMr Alexander James Levinger
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBeaumount House
47 Mount Pleasant
London
WC1X 0AE
Director NameMr Charles Nicholas Rouse
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(6 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 23 June 2016)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address8 Thornton Road
London
SW14 8NS
Secretary NameMr Christopher John Newton
StatusResigned
Appointed13 January 2014(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 29 June 2016)
RoleCompany Director
Correspondence Address134 Silverdale Avenue
Walton-On-Thames
Surrey
KT12 1EJ
Director NameBb Directorship Services Limited (Corporation)
StatusResigned
Appointed11 January 2013(same day as company formation)
Correspondence AddressBeaumount House
47 Mount Pleasant
London
WC1X 0AE

Location

Registered AddressFinance House
2a Maygrove Road
London
NW6 2EB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Alex Shamash
14.29%
Ordinary
1 at £1Fiona Needleman
14.29%
Ordinary
1 at £1Geraldine Anne Newton
14.29%
Ordinary
1 at £1Josephine Nicole Steinfeld
14.29%
Ordinary
1 at £1Shahreen Rita Ahmad
14.29%
Ordinary
1 at £1Steven Hugh Dennis Carson
14.29%
Ordinary
1 at £1Vera Nicolaou
14.29%
Ordinary

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

14 July 2023Micro company accounts made up to 31 January 2023 (3 pages)
11 February 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
4 April 2022Micro company accounts made up to 31 January 2022 (3 pages)
5 March 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
2 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
4 March 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
5 September 2020Micro company accounts made up to 31 January 2020 (3 pages)
17 February 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
3 May 2019Micro company accounts made up to 31 January 2019 (2 pages)
9 March 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
16 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
12 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
4 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
4 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 October 2016Registered office address changed from C/O Sinclairs Bartrum Lerner 39a Welbeck Street London W1G 8DH to Finance House 2a Maygrove Road London NW6 2EB on 26 October 2016 (1 page)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 October 2016Registered office address changed from C/O Sinclairs Bartrum Lerner 39a Welbeck Street London W1G 8DH to Finance House 2a Maygrove Road London NW6 2EB on 26 October 2016 (1 page)
6 July 2016Termination of appointment of Christopher John Newton as a secretary on 29 June 2016 (1 page)
6 July 2016Termination of appointment of Christopher John Newton as a secretary on 29 June 2016 (1 page)
29 June 2016Termination of appointment of Charles Nicholas Rouse as a director on 23 June 2016 (1 page)
29 June 2016Termination of appointment of Charles Nicholas Rouse as a director on 23 June 2016 (1 page)
24 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 7
(8 pages)
24 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 7
(8 pages)
22 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 September 2015Appointment of Mrs Fiona Rosalind Needleman as a director on 30 July 2015 (2 pages)
2 September 2015Appointment of Mrs Fiona Rosalind Needleman as a director on 30 July 2015 (2 pages)
16 January 2015Director's details changed for Mr Charles Nicholas Rouse on 31 December 2014 (2 pages)
16 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 7
(7 pages)
16 January 2015Director's details changed for Mr Charles Nicholas Rouse on 31 December 2014 (2 pages)
16 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 7
(7 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
19 September 2014Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
19 September 2014Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
17 September 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
17 September 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
3 February 2014Statement of capital following an allotment of shares on 13 January 2014
  • GBP 1
(4 pages)
3 February 2014Statement of capital following an allotment of shares on 13 January 2014
  • GBP 1
(4 pages)
3 February 2014Statement of capital following an allotment of shares on 13 January 2014
  • GBP 7.00
(4 pages)
3 February 2014Statement of capital following an allotment of shares on 13 January 2014
  • GBP 7.00
(4 pages)
29 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
29 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders (5 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders (5 pages)
14 January 2014Appointment of Mr Christopher John Newton as a secretary (2 pages)
14 January 2014Appointment of Mr Christopher John Newton as a secretary (2 pages)
9 January 2014Registered office address changed from C/O Teacher Stern Llp 37-41 Bedford Row London WC1R 4JH England on 9 January 2014 (1 page)
9 January 2014Appointment of Ms Josephine Nicole Steinfeld as a director (2 pages)
9 January 2014Appointment of Ms Josephine Nicole Steinfeld as a director (2 pages)
9 January 2014Registered office address changed from C/O Teacher Stern Llp 37-41 Bedford Row London WC1R 4JH England on 9 January 2014 (1 page)
9 January 2014Registered office address changed from C/O Teacher Stern Llp 37-41 Bedford Row London WC1R 4JH England on 9 January 2014 (1 page)
9 August 2013Appointment of Mr Charles Nicholas Rouse as a director (2 pages)
9 August 2013Termination of appointment of Alex Levinger as a director (1 page)
9 August 2013Termination of appointment of Alex Levinger as a director (1 page)
9 August 2013Appointment of Mr Steven Hugh Dennis Carson as a director (2 pages)
9 August 2013Termination of appointment of Bb Directorship Services Limited as a director (1 page)
9 August 2013Registered office address changed from C/O Butcher Burns Llp Beaumount House 47 Mount Pleasant London WC1X 0AE on 9 August 2013 (1 page)
9 August 2013Appointment of Mr Steven Hugh Dennis Carson as a director (2 pages)
9 August 2013Termination of appointment of Bb Directorship Services Limited as a director (1 page)
9 August 2013Appointment of Mr Charles Nicholas Rouse as a director (2 pages)
9 August 2013Registered office address changed from C/O Butcher Burns Llp Beaumount House 47 Mount Pleasant London WC1X 0AE on 9 August 2013 (1 page)
5 August 2013Director's details changed for Alex James on 22 July 2013 (2 pages)
5 August 2013Director's details changed for Alex James on 22 July 2013 (2 pages)
11 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
11 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)