Company NameNetherhall Gardens Hampstead Ltd
Company StatusDissolved
Company Number09790731
CategoryPrivate Limited Company
Incorporation Date23 September 2015(8 years, 7 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

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

Directors

Director NameMr Robert Stephen Godfrey
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2017(1 year, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 13 December 2022)
RoleClothing Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sorting Office 2a St Georges Road
London
NW11 0LR
Director NameMr Paul Simon Godfrey
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(same day as company formation)
RoleProperty Developer
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 Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

7 June 2019Delivered on: 17 June 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
19 July 2017Delivered on: 24 July 2017
Persons entitled: Oaknorth Bank Limited

Classification: A registered charge
Outstanding
19 July 2017Delivered on: 24 July 2017
Persons entitled: Oaknorth Bank Limited

Classification: A registered charge
Outstanding
3 November 2015Delivered on: 11 November 2015
Persons entitled: Urban Exposure Real Estate (Ireland) Limited

Classification: A registered charge
Outstanding
3 November 2015Delivered on: 6 November 2015
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Outstanding

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2022First Gazette notice for voluntary strike-off (1 page)
26 August 2022Application to strike the company off the register (1 page)
10 August 2022Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to The Sorting Office 2a St Georges Road London NW11 0LR on 10 August 2022 (1 page)
27 July 2022Compulsory strike-off action has been discontinued (1 page)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
25 July 2022Confirmation statement made on 22 September 2021 with no updates (3 pages)
13 June 2022Notification of Tophatco Limited as a person with significant control on 6 May 2022 (2 pages)
13 June 2022Cessation of Paul Simon Godfrey as a person with significant control on 6 May 2022 (1 page)
31 May 2022Notification of Paul Simon Godfrey as a person with significant control on 5 May 2022 (2 pages)
31 May 2022Cessation of Robert Stephen Godfrey as a person with significant control on 5 May 2022 (1 page)
20 January 2022Compulsory strike-off action has been discontinued (1 page)
19 January 2022Amended micro company accounts made up to 30 September 2020 (6 pages)
19 January 2022Micro company accounts made up to 30 September 2021 (6 pages)
15 January 2022Change of details for Mr Robert Stephen Godfrey as a person with significant control on 14 January 2022 (2 pages)
18 December 2021Compulsory strike-off action has been suspended (1 page)
14 December 2021First Gazette notice for compulsory strike-off (1 page)
7 October 2021Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU United Kingdom to 82 st John Street London EC1M 4JN on 7 October 2021 (1 page)
22 May 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
11 October 2020Confirmation statement made on 22 September 2020 with updates (5 pages)
14 May 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
23 September 2019Confirmation statement made on 22 September 2019 with updates (5 pages)
17 June 2019Registration of charge 097907310005, created on 7 June 2019 (17 pages)
7 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
29 October 2018Confirmation statement made on 22 September 2018 with updates (5 pages)
18 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
17 November 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
17 November 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
24 July 2017Registration of charge 097907310004, created on 19 July 2017 (17 pages)
24 July 2017Registration of charge 097907310003, created on 19 July 2017 (30 pages)
24 July 2017Registration of charge 097907310004, created on 19 July 2017 (17 pages)
24 July 2017Registration of charge 097907310003, created on 19 July 2017 (30 pages)
19 July 2017Notification of Robert Stephen Godfrey as a person with significant control 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 2017Appointment of Mr Robert Stephen Godfrey as a director on 19 July 2017 (2 pages)
19 July 2017Cessation of Paul Simon Godfrey as a person with significant control on 19 July 2017 (1 page)
19 July 2017Termination of appointment of Paul Simon Godfrey as a director on 19 July 2017 (1 page)
19 July 2017Notification of Robert Stephen Godfrey as a person with significant control 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 2017Cessation of Paul Simon Godfrey as a person with significant control on 19 July 2017 (1 page)
20 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
20 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
31 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
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)
11 November 2015Registration of charge 097907310002, created on 3 November 2015 (33 pages)
11 November 2015Registration of charge 097907310002, created on 3 November 2015 (33 pages)
6 November 2015Registration of charge 097907310001, created on 3 November 2015 (26 pages)
6 November 2015Registration of charge 097907310001, created on 3 November 2015 (26 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 1
(28 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 1
(28 pages)