UKBizDB.co.uk

NETHERHALL GARDENS HAMPSTEAD LTD

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

This company is commonly known as Netherhall Gardens Hampstead Ltd. The company was founded 8 years ago and was given the registration number 09790731. The firm's registered office is in STANMORE. You can find them at Suite 2 Fountain House, 1a Elm Park, Stanmore, Middlesex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NETHERHALL GARDENS HAMPSTEAD LTD
Company Number:09790731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2015
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Suite 2 Fountain House, 1a Elm Park, Stanmore, Middlesex, United Kingdom, HA7 4AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Sorting Office, 2a St Georges Road, London, United Kingdom, NW11 0LR

Director19 July 2017Active
Suite 2, Fountain House, 1a Elm Park, Stanmore, United Kingdom, HA7 4AU

Director23 September 2015Active

People with Significant Control

Tophatco Limited
Notified on:06 May 2022
Status:Active
Country of residence:United Kingdom
Address:73, Cornhill, London, United Kingdom, EC3V 3QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Simon Godfrey
Notified on:05 May 2022
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:82, St John Street, London, United Kingdom, EC1M 4JN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Stephen Godfrey
Notified on:19 July 2017
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:82, St John Street, London, United Kingdom, EC1M 4JN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Simon Godfrey
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:Suite 2 Fountain House, 1a Elm Park Stanmore, United Kingdom, HA7 4AU
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-09-06Gazette

Gazette notice voluntary.

Download
2022-08-26Dissolution

Dissolution application strike off company.

Download
2022-08-10Address

Change registered office address company with date old address new address.

Download
2022-07-27Gazette

Gazette filings brought up to date.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Persons with significant control

Cessation of a person with significant control.

Download
2022-06-13Persons with significant control

Notification of a person with significant control.

Download
2022-05-31Persons with significant control

Notification of a person with significant control.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-20Gazette

Gazette filings brought up to date.

Download
2022-01-19Accounts

Accounts with accounts type micro entity.

Download
2022-01-19Accounts

Accounts amended with accounts type micro entity.

Download
2022-01-15Persons with significant control

Change to a person with significant control.

Download
2021-12-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-10-07Address

Change registered office address company with date old address new address.

Download
2021-05-22Accounts

Accounts with accounts type dormant.

Download
2020-10-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Accounts

Accounts with accounts type dormant.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-07Accounts

Accounts with accounts type dormant.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.