Company NameNetherhall Gardens Ltd
DirectorTal Orly
Company StatusLive but Receiver Manager on at least one charge
Company Number09136349
CategoryPrivate Limited Company
Incorporation Date17 July 2014(9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Tal Orly
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIsraeli
StatusCurrent
Appointed02 November 2015(1 year, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sorting Office 2a St Georges Road
London
NW11 0LR
Director NameMr Lee Anthony Joseph Dacosta
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 Fountain House
1a Elm Park
Stanore
Middlesex
HA7 4AU
Director NameMr Paul Simon Godfrey
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Fountain House
1a Elm Park
Stanore
Middlesex
HA7 4AU
Director NameMr Robert Stephen Godfrey
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 19 October 2021)
RoleClothing Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU

Location

Registered AddressThe Sorting Office
2a St Georges Road
London
NW11 0LR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 July 2020 (3 years, 9 months ago)
Next Return Due31 July 2021 (overdue)

Charges

14 October 2020Delivered on: 16 October 2020
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: The freehold property known as units 4D and 7, together with all remaining parts of the freehold forming part of the property known as otto schiff house, 12 nutley terrace, london NW3 5TH (title number NGL707865 (part of)) (for the avoidance of doubt, excluding those parts of the property being flats 2, 5 and 7G.
Outstanding
7 June 2019Delivered on: 17 June 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: Otto schiff house, 12 nutley terrace and 14 netherhall gardens, hampstead, london.
Outstanding
19 July 2017Delivered on: 24 July 2017
Persons entitled: Oaknorth Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 14 netherhall gardens, london NW3 5TQ, registered with title number NGL707865.
Outstanding
18 September 2015Delivered on: 2 October 2015
Persons entitled: Urban Exposure Real Estate (Ireland) Limited

Classification: A registered charge
Particulars: Frehold property 14 netherhall gardens london title number NGL707865.
Outstanding
23 October 2014Delivered on: 25 October 2014
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: F/H land being 14 netherhall gardens london t/no NGL707865.
Outstanding
23 October 2014Delivered on: 25 October 2014
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Outstanding
23 October 2014Delivered on: 25 October 2014
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Outstanding
23 October 2014Delivered on: 24 October 2014
Satisfied on: 30 November 2015
Persons entitled: Contour No 4 LLP

Classification: A registered charge
Particulars: The freehold property known as 14 netherhall gardens, london NW3 5TQ registered at the land registry with title number NGL707865.
Fully Satisfied

Filing History

27 January 2021Appointment of receiver or manager (4 pages)
16 October 2020Registration of charge 091363490008, created on 14 October 2020 (24 pages)
11 October 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
22 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
16 August 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
17 June 2019Registration of charge 091363490007, created on 7 June 2019 (28 pages)
25 March 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
6 August 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
10 May 2018Satisfaction of charge 091363490005 in full (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
3 August 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
24 July 2017Satisfaction of charge 091363490004 in full (1 page)
24 July 2017Registration of charge 091363490006, created on 19 July 2017 (28 pages)
24 July 2017Registration of charge 091363490006, created on 19 July 2017 (28 pages)
24 July 2017Satisfaction of charge 091363490003 in full (1 page)
24 July 2017Satisfaction of charge 091363490002 in full (1 page)
24 July 2017Satisfaction of charge 091363490002 in full (1 page)
24 July 2017Satisfaction of charge 091363490004 in full (1 page)
24 July 2017Satisfaction of charge 091363490003 in full (1 page)
19 July 2017Appointment of Mr Robert Stephen Godfrey as a director on 19 July 2017 (2 pages)
19 July 2017Appointment of Mr Robert Stephen Godfrey as a director on 19 July 2017 (2 pages)
19 July 2017Termination of appointment of Paul Simon Godfrey as a director on 19 July 2017 (1 page)
19 July 2017Termination of appointment of Paul Simon Godfrey as a director on 19 July 2017 (1 page)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016Compulsory strike-off action has been discontinued (1 page)
7 November 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
4 November 2016Sub-division of shares on 3 November 2015 (4 pages)
4 November 2016Sub-division of shares on 3 November 2015 (4 pages)
4 November 2016Statement of capital following an allotment of shares on 3 November 2015
  • GBP 4.00
(4 pages)
4 November 2016Statement of capital following an allotment of shares on 3 November 2015
  • GBP 4.00
(4 pages)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
5 May 2016Appointment of Mr Tal Orly as a director on 2 November 2015 (2 pages)
5 May 2016Appointment of Mr Tal Orly as a director on 2 November 2015 (2 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 November 2015Satisfaction of charge 091363490001 in full (1 page)
30 November 2015Satisfaction of charge 091363490001 in full (1 page)
25 November 2015Termination of appointment of Lee Anthony Joseph Dacosta as a director on 1 November 2015 (1 page)
25 November 2015Termination of appointment of Lee Anthony Joseph Dacosta as a director on 1 November 2015 (1 page)
12 November 2015Director's details changed for Mr Paul Godfrey on 12 November 2015 (2 pages)
12 November 2015Director's details changed for Mr Paul Godfrey on 12 November 2015 (2 pages)
12 October 2015Memorandum and Articles of Association (22 pages)
12 October 2015Memorandum and Articles of Association (22 pages)
12 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 October 2015Registration of charge 091363490005, created on 18 September 2015 (56 pages)
2 October 2015Registration of charge 091363490005, created on 18 September 2015 (56 pages)
7 September 2015Resolutions
  • RES13 ‐ Conditions of term facility 15/10/2014
(2 pages)
5 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
5 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
25 October 2014Registration of charge 091363490003, created on 23 October 2014 (33 pages)
25 October 2014Registration of charge 091363490004, created on 23 October 2014 (40 pages)
25 October 2014Registration of charge 091363490004, created on 23 October 2014 (40 pages)
25 October 2014Registration of charge 091363490003, created on 23 October 2014 (33 pages)
25 October 2014Registration of charge 091363490002, created on 23 October 2014 (53 pages)
25 October 2014Registration of charge 091363490002, created on 23 October 2014 (53 pages)
24 October 2014Registration of charge 091363490001, created on 23 October 2014 (47 pages)
24 October 2014Registration of charge 091363490001, created on 23 October 2014 (47 pages)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 2
(29 pages)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 2
(29 pages)