17 HAMPSTEAD HILL GARDENS LIMITED

Hellopages » Greater London » Camden » NW3 2PH
Company number 02792474
Status Active
Incorporation Date 22 February 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 17 HAMPSTEAD HILL GARDENS, LONDON, NW3 2PH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of 17 HAMPSTEAD HILL GARDENS LIMITED are www.17hampsteadhillgardens.co.uk, and www.17-hampstead-hill-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. 17 Hampstead Hill Gardens Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02792474. 17 Hampstead Hill Gardens Limited has been working since 22 February 1993. The present status of the company is Active. The registered address of 17 Hampstead Hill Gardens Limited is 17 Hampstead Hill Gardens London Nw3 2ph. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £0.69k. It is £0.07k against last year. And the total assets are £0.69k, which is £0.07k against last year. CYZER, Claire Louise is a Director of the company. HEYMAN, Jacques, Professor is a Director of the company. STODEL, Robert Tom is a Director of the company. Secretary PARSONS, Richard has been resigned. Secretary SALTER, Amanda Caroline has been resigned. Secretary WALSER, Nicholas Martin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABBAS, Mustafa Kemal Pasha has been resigned. Director BURNS, Graham Gordon has been resigned. Director JACKSON, Graham Mark has been resigned. Director OTWELL, Jenifer Lou has been resigned. Director PARSONS, Richard has been resigned. Director RAFFAN, Caroline has been resigned. Director SALTER, Amanda Caroline has been resigned. Director WALSER, Nicholas Martin has been resigned. The company operates in "Residents property management".


17 hampstead hill gardens Key Finiance

LIABILITIES £0k
CASH £0.69k
+10%
TOTAL ASSETS £0.69k
+10%
All Financial Figures

Current Directors

Director
CYZER, Claire Louise
Appointed Date: 07 May 2011
51 years old

Director
HEYMAN, Jacques, Professor
Appointed Date: 22 February 1993
100 years old

Director
STODEL, Robert Tom
Appointed Date: 08 June 2002
71 years old

Resigned Directors

Secretary
PARSONS, Richard
Resigned: 15 November 2010
Appointed Date: 21 May 2008

Secretary
SALTER, Amanda Caroline
Resigned: 21 May 2008
Appointed Date: 26 May 2000

Secretary
WALSER, Nicholas Martin
Resigned: 26 May 2000
Appointed Date: 22 February 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 February 1993
Appointed Date: 22 February 1993

Director
ABBAS, Mustafa Kemal Pasha
Resigned: 14 December 2001
Appointed Date: 22 December 1999
54 years old

Director
BURNS, Graham Gordon
Resigned: 24 June 2004
Appointed Date: 15 March 2004
67 years old

Director
JACKSON, Graham Mark
Resigned: 30 April 1999
Appointed Date: 25 August 1995
59 years old

Director
OTWELL, Jenifer Lou
Resigned: 15 March 2004
Appointed Date: 08 June 2002
77 years old

Director
PARSONS, Richard
Resigned: 15 November 2010
Appointed Date: 21 May 2008
52 years old

Director
RAFFAN, Caroline
Resigned: 15 June 1995
Appointed Date: 22 February 1993
79 years old

Director
SALTER, Amanda Caroline
Resigned: 21 May 2008
Appointed Date: 26 May 2000
57 years old

Director
WALSER, Nicholas Martin
Resigned: 26 May 2000
Appointed Date: 22 February 1993
73 years old

Persons With Significant Control

Mr Robert Tom Stodel
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Jean Stodel
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

17 HAMPSTEAD HILL GARDENS LIMITED Events

03 Mar 2017
Micro company accounts made up to 30 June 2016
03 Mar 2017
Confirmation statement made on 22 February 2017 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 Feb 2016
Annual return made up to 22 February 2016 no member list
31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 59 more events
03 Jan 1995
Full accounts made up to 30 June 1994

03 Mar 1994
Annual return made up to 22/02/94

11 Oct 1993
Accounting reference date notified as 30/06

26 Feb 1993
Secretary resigned

22 Feb 1993
Incorporation