Company Name17 Hatton Place (Freehold) Limited
Company StatusActive
Company Number08667459
CategoryPrivate Limited Company
Incorporation Date29 August 2013(10 years, 8 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 NameAbigail Duggan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2013(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressOberdorfstrasse 6 8800
Thalwil
Switzerland
Director NameMonique Danielle Elgin
Date of BirthMay 1979 (Born 45 years ago)
NationalityNew Zealander,Dutch,
StatusCurrent
Appointed29 August 2013(same day as company formation)
RoleLawyer
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 3600
211 Corniche
Abu Dhabi
United Arab Emirates
Director NameMr Adrian Peter Lionel Furlonge
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2013(same day as company formation)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address70 Esmond Road
London
W4 1JF
Director NameAdrian Nigel Keane
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2013(same day as company formation)
RoleProfessor Of Law
Country of ResidenceUnited Kingdom
Correspondence AddressThurston Hall Thurston End
Hawkedon
Bury St. Edmunds
Suffolk
IP29 4LQ
Director NameMs Penelope Cuff Rutherford Mason
Date of BirthAugust 1944 (Born 79 years ago)
NationalityNew Zealander
StatusCurrent
Appointed14 December 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAztec Row 3 Berners Road
London
N1 0PW
Director NameDavid Mark Coverdale
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressAztec Row 3 Berners Road
London
N1 0PW
Director NameMr Christopher James Howell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 21 July 2015)
RoleChairman
Country of ResidenceEngland
Correspondence Address1 The Bryher
Newlands Drive
Maidenhead
Berkshire
SL6 4GZ
Director NameDr Heather Frances Nightingale Henderson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(1 month after company formation)
Appointment Duration5 years, 10 months (resigned 20 August 2019)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address64 Pyrland Road
London
N5 2JD

Location

Registered AddressAztec Row
3 Berners Road
London
N1 0PW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Abigail Duggan
14.29%
Ordinary
1 at £1Adrian Furlonge
14.29%
Ordinary
1 at £1Adrian Keane
14.29%
Ordinary
1 at £1Christopher Howell
14.29%
Ordinary
1 at £1David Coverdale
14.29%
Ordinary
1 at £1Heather Henderson
14.29%
Ordinary
1 at £1Monique Elgin
14.29%
Ordinary

Financials

Year2014
Net Worth£7
Current Liabilities£46,954

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End24 March

Returns

Latest Return29 August 2023 (8 months, 1 week ago)
Next Return Due12 September 2024 (4 months from now)

Filing History

30 August 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
9 August 2023Micro company accounts made up to 24 March 2023 (3 pages)
13 December 2022Micro company accounts made up to 24 March 2022 (3 pages)
6 September 2022Confirmation statement made on 29 August 2022 with updates (4 pages)
2 February 2022Appointment of Ms Penelope Cuff Rutherford Mason as a director on 14 December 2021 (2 pages)
17 November 2021Termination of appointment of David Mark Coverdale as a director on 3 November 2021 (1 page)
6 October 2021Micro company accounts made up to 24 March 2021 (3 pages)
7 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
14 October 2020Micro company accounts made up to 24 March 2020 (3 pages)
6 October 2020Previous accounting period shortened from 31 August 2020 to 24 March 2020 (1 page)
21 September 2020Confirmation statement made on 29 August 2020 with updates (3 pages)
7 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
20 September 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
20 September 2019Registered office address changed from Suite 6, Islington House 313 Upper Street London N1 2XQ England to Aztec Row 3 Berners Road London N1 0PW on 20 September 2019 (1 page)
20 September 2019Termination of appointment of Heather Frances Nightingale Henderson as a director on 20 August 2019 (1 page)
8 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
8 September 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
4 September 2018Registered office address changed from 311-313 Kingsland Road Kingsland Road London E8 4DL England to Suite 6, Islington House 313 Upper Street London N1 2XQ on 4 September 2018 (1 page)
9 January 2018Micro company accounts made up to 31 August 2017 (2 pages)
29 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
24 July 2017Registered office address changed from Unit 3 Lloyds Wharf Mill Street London SE1 2BD to 311-313 Kingsland Road Kingsland Road London E8 4DL on 24 July 2017 (1 page)
24 July 2017Registered office address changed from 311-313 Kingsland Road Kingsland Road London E8 4DL England to 311-313 Kingsland Road Kingsland Road London E8 4DL on 24 July 2017 (1 page)
24 July 2017Registered office address changed from 311-313 Kingsland Road Kingsland Road London E8 4DL England to 311-313 Kingsland Road Kingsland Road London E8 4DL on 24 July 2017 (1 page)
24 July 2017Registered office address changed from Unit 3 Lloyds Wharf Mill Street London SE1 2BD to 311-313 Kingsland Road Kingsland Road London E8 4DL on 24 July 2017 (1 page)
16 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
16 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
3 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 7
(9 pages)
3 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 7
(9 pages)
29 July 2015Termination of appointment of Christopher James Howell as a director on 21 July 2015 (2 pages)
29 July 2015Termination of appointment of Christopher James Howell as a director on 21 July 2015 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 7
(10 pages)
7 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 7
(10 pages)
1 October 2014Registered office address changed from 10/17 Hatton Place London EC1N 8RU United Kingdom to Unit 3 Lloyds Wharf Mill Street London SE1 2BD on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 10/17 Hatton Place London EC1N 8RU United Kingdom to Unit 3 Lloyds Wharf Mill Street London SE1 2BD on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 10/17 Hatton Place London EC1N 8RU United Kingdom to Unit 3 Lloyds Wharf Mill Street London SE1 2BD on 1 October 2014 (1 page)
12 February 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 7
(3 pages)
12 February 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 7
(3 pages)
29 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 October 2013Appointment of Dr Heather Frances Nightingale Henderson as a director (2 pages)
1 October 2013Appointment of Mr Christopher James Howell as a director (2 pages)
1 October 2013Appointment of Mr Christopher James Howell as a director (2 pages)
1 October 2013Appointment of Dr Heather Frances Nightingale Henderson as a director (2 pages)
29 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
29 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)