Company Name11 Netherhall Limited
DirectorsPeter Jonathan Swimer and Harri Sundvik
Company StatusActive
Company Number08573008
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 10 months ago)
Previous Name11 Netherall Limited

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 NameMr Peter Jonathan Swimer
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2015(1 year, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1, Samara Mansions 11 Netherhall Gardens
London
NW3 5RN
Director NameMr Harri Sundvik
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2017(3 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence Address2 Capital Business Park Manor Way
Borehamwood
Herts
WD6 1GW
Director NameMr Michael Masaya Nagata
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address44 Southampton Building
London
WC2A 1AP
Director NameMr Martin Shein
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 11 Netherhall Gardens
London
NW3 5RN

Location

Registered AddressUnit 3
Colindeep Lane
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Akiko Kikuchi & Tomi Markos Musto
20.00%
Ordinary A
2 at £1Harri Henrik Sundvik & Heidi Ulla Kristiina Sundvik
20.00%
Ordinary A
1 at £1Dominic Sinclair Goldman
10.00%
Ordinary A
1 at £1Elana Pincus
10.00%
Ordinary A
1 at £1Martin Roy Shein & Marlene Shein
10.00%
Ordinary A
1 at £1Peter Swimer
10.00%
Ordinary B
1 at £1Peter Swimer & Linda Swimer
10.00%
Ordinary A
1 at £1Wanyun Gu
10.00%
Ordinary A

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

10 August 2023Registered office address changed from 2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW United Kingdom to Unit 3 Colindeep Lane London NW9 6BX on 10 August 2023 (1 page)
23 June 2023Confirmation statement made on 17 June 2023 with updates (4 pages)
14 December 2022Total exemption full accounts made up to 30 June 2022 (5 pages)
30 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 30 June 2021 (5 pages)
28 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
26 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
28 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
7 October 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
19 September 2018Notification of a person with significant control statement (2 pages)
13 August 2018Registered office address changed from 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to 2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW on 13 August 2018 (1 page)
7 July 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
8 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
8 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
20 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
26 January 2017Appointment of Mr Harri Sundvik as a director on 24 January 2017 (2 pages)
26 January 2017Appointment of Mr Harri Sundvik as a director on 24 January 2017 (2 pages)
11 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 January 2017Termination of appointment of Martin Shein as a director on 5 January 2017 (1 page)
10 January 2017Termination of appointment of Martin Shein as a director on 5 January 2017 (1 page)
28 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 10
(6 pages)
28 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 10
(6 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10
(6 pages)
13 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10
(6 pages)
22 June 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 8
(3 pages)
22 June 2015Statement of capital following an allotment of shares on 13 August 2014
  • GBP 8
(3 pages)
22 June 2015Statement of capital following an allotment of shares on 13 August 2014
  • GBP 8
(3 pages)
22 June 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 8
(3 pages)
27 May 2015Termination of appointment of Michael Masaya Nagata as a director on 26 May 2015 (1 page)
27 May 2015Appointment of Mr Peter Jonathan Swimer as a director on 26 May 2015 (2 pages)
27 May 2015Termination of appointment of Michael Masaya Nagata as a director on 26 May 2015 (1 page)
27 May 2015Appointment of Mr Peter Jonathan Swimer as a director on 26 May 2015 (2 pages)
26 May 2015Registered office address changed from 44 Southampton Building London WC2A 1AP to 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 26 May 2015 (1 page)
26 May 2015Appointment of Mr Martin Shein as a director on 26 May 2015 (2 pages)
26 May 2015Appointment of Mr Martin Shein as a director on 26 May 2015 (2 pages)
26 May 2015Registered office address changed from 44 Southampton Building London WC2A 1AP to 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 26 May 2015 (1 page)
20 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 8
(4 pages)
24 July 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 8
(3 pages)
24 July 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 8
(3 pages)
24 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 8
(4 pages)
10 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 6
(4 pages)
10 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 6
(4 pages)
18 June 2013Company name changed 11 netherall LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2013Company name changed 11 netherall LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2013Incorporation (25 pages)
17 June 2013Incorporation (25 pages)