UKBizDB.co.uk

NETHERHALL LIMITED

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

This company is commonly known as Netherhall Limited. The company was founded 41 years ago and was given the registration number 01639438. The firm's registered office is in LONDON. You can find them at 1 Heathwood House, 28 Netherhall Gardens, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:NETHERHALL LIMITED
Company Number:01639438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Heathwood House, 28 Netherhall Gardens, London, England, NW3 5TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Heathwood House , 28 Netherhall Gardens , London, 28 Netherhall Gardens, London, England, NW3 5TH

Secretary21 March 2016Active
1 Heathwood House, 28 Netherhall Gardens, London, NW3 5TH

Director27 November 2004Active
28, Netherhall Gardens, 1 Heathwood House, London, England, NW3 5TH

Director27 March 2015Active
1 Heathwood House, 28 Netherhall Gardens, London, England, NW3 5TH

Secretary20 March 2011Active
Flat 2, 28 Netherhall Gardens, London, NW3 5TH

Secretary-Active
3, The Laurels, Magpie Hall Road, Bushey Heath, WD23 1NN

Director-Active
81 Northways, College Crescent, London, NW3 5DR

Director-Active
1 Heathwood House, 28 Netherhall Gardens, London, NW3 5TH

Director03 August 1996Active
4 The Redwoods, Windsor, SL4 3TA

Director-Active
3, Heathwood House, 28 Netherhall Gardens, London, United Kingdom, NW3 5TH

Director14 October 2010Active
1 Heathwood House, 28 Netherhall Gardens, London, England, NW3 5TH

Director21 March 2016Active
Flat 2, 28 Netherhall Gardens, London, NW3 5TH

Director-Active

People with Significant Control

Mrs Miriam Madar
Notified on:12 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:1 Heathwood House, 28 Netherhall Gardens, London, England, NW3 5TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Miriam Madar
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:1 Heathwood House, 28 Netherhall Gardens, London, England, NW3 5TH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Fabio Houati Lionel Madar
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:1 Heathwood House, 28 Netherhall Gardens, London, England, NW3 5TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type dormant.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Persons with significant control

Notification of a person with significant control.

Download
2020-06-12Persons with significant control

Notification of a person with significant control.

Download
2020-06-12Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-01-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-10-21Document replacement

Second filing of annual return with made up date.

Download
2016-06-07Officers

Termination secretary company with name termination date.

Download
2016-06-07Officers

Appoint person secretary company with name date.

Download
2016-05-04Miscellaneous

Legacy.

Download
2016-05-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.