UKBizDB.co.uk

HAMPSTEAD COUNSELLING SERVICE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hampstead Counselling Service. The company was founded 32 years ago and was given the registration number 02688637. The firm's registered office is in . You can find them at 36 Menelik Road, London, , . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:HAMPSTEAD COUNSELLING SERVICE
Company Number:02688637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1992
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:36 Menelik Road, London, NW2 3RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Menelik Road, London, NW2 3RH

Secretary26 October 2006Active
32, Swains Lane, London, England, N6 6QR

Director01 October 2012Active
24, Willoughby Road, London, England, NW3 1SA

Director18 April 2020Active
11 Frognal Lane, London, NW3 6AU

Director04 November 1996Active
20, West Hill Park, London, United Kingdom, N6 6ND

Director25 November 2019Active
30, Fitzwarren Gardens, London, England, N19 3TP

Director12 December 2011Active
21, Edmunds Walk, London, N2 0HU

Director01 October 2012Active
44 Platts Lane, London, NW3 7NT

Secretary06 December 1998Active
13 Weech Hall, London, NW6 1DJ

Secretary13 February 1992Active
26 Altior Court, Shepherds Hill, London, N6 5RJ

Secretary09 November 1992Active
4 Denning Road, Hampstead, London, NW3 1SU

Secretary29 March 1993Active
63 Dudley Road, Eastbourne, BN22 8HE

Secretary16 October 2000Active
2 Hamilton Gardens, St Johns Wood, London, NW8 9PT

Secretary13 February 1995Active
14 Highgate Spinney, Crescent Road, London, N8 8AR

Director05 July 1993Active
7 Heathgate, London, NW11 7AR

Director31 March 2003Active
1 Hocroft Avenue, London, NW2 2EJ

Director13 February 1992Active
6 Prince Arthur Road, London, NW3 6AU

Director13 February 1992Active
10 Heathcroft, Hampstead Way, London, NW11 7HH

Director01 October 2007Active
21 Southwood Lawn Road, Highgate, London, N6 5SD

Director24 July 2000Active
44b Great Percy Street, London, WC1X 9QR

Director09 October 2003Active
4 The Ridgeway, Mill Hill, London, NW7 1RS

Director20 October 2005Active
120 Doyle Gardens, London, NW10 3SR

Director13 February 1992Active
33 Crediton Hill, London, NW6 1HS

Director13 February 1992Active
10 Heath Hurst Road, Hampstead, London, NW3 2RX

Director13 February 1992Active
30 Stormont Road, Highgate, London, N6 4NP

Director01 October 2007Active
33 Briardale Gardens, Hampstead, London, NW3 7PN

Director13 February 1992Active
Westside, Oxford Road Tiddington, Thame, OX9 2LH

Director09 October 2003Active
67 Arcadian Gardens, London, N22 5AG

Director09 November 1992Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-13Gazette

Gazette dissolved voluntary.

Download
2021-01-26Gazette

Gazette notice voluntary.

Download
2021-01-14Dissolution

Dissolution application strike off company.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Accounts

Accounts with accounts type total exemption full.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-07-11Accounts

Accounts with accounts type total exemption full.

Download
2016-03-04Annual return

Annual return company with made up date no member list.

Download
2015-04-23Accounts

Accounts with accounts type total exemption full.

Download
2015-03-11Annual return

Annual return company with made up date no member list.

Download
2014-10-02Accounts

Accounts with accounts type total exemption full.

Download
2014-02-23Annual return

Annual return company with made up date no member list.

Download
2013-06-10Accounts

Accounts with accounts type total exemption full.

Download
2013-03-13Annual return

Annual return company with made up date no member list.

Download
2013-03-13Officers

Change person director company with change date.

Download
2013-03-13Officers

Change person director company with change date.

Download
2012-10-23Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.