UKBizDB.co.uk

THREE HAMPDEN ROAD LIMITED

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

This company is commonly known as Three Hampden Road Limited. The company was founded 22 years ago and was given the registration number 04448867. The firm's registered office is in . You can find them at 3 Hampden Road, London, , . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THREE HAMPDEN ROAD LIMITED
Company Number:04448867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:3 Hampden Road, London, N8 0HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Hampden Road, London, United Kingdom, N8 0HX

Secretary28 May 2002Active
3a, Hampden Road, London, United Kingdom, N8 0HX

Director10 February 2014Active
3, Hampden Road, Top Floor Flat, London, United Kingdom, N8 OHX

Director06 April 2023Active
3, Hampden Road, London, United Kingdom, N8 0HX

Director28 May 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 May 2002Active
3 Hampden Road, London, N8 0HX

Director28 May 2002Active
3c Hampden Road, London, N8 0HX

Director13 June 2003Active
3 Hampden Road, London, N8 0HX

Director30 March 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 May 2002Active

People with Significant Control

Mr Georges-Jacques Dwyer
Notified on:02 June 2023
Status:Active
Date of birth:September 1989
Nationality:British
Address:3 Hampden Road, N8 0HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Shalini Samaranayake
Notified on:01 June 2023
Status:Active
Date of birth:April 1990
Nationality:Australian
Address:3 Hampden Road, N8 0HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Sophie Marsh-Picksley
Notified on:06 April 2016
Status:Active
Date of birth:October 1987
Nationality:British
Address:3 Hampden Road, N8 0HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas George Carpenter
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:British
Address:3 Hampden Road, N8 0HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Heidi Colleran
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:Irish
Address:3 Hampden Road, N8 0HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adam Powell
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Address:3 Hampden Road, N8 0HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Swee Gun Healey
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:Malaysian, Right Of Abode.
Address:3 Hampden Road, N8 0HX
Nature of control:
  • Ownership of shares 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 (6 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
2024-02-05Accounts

Accounts with accounts type dormant.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Persons with significant control

Notification of a person with significant control.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-04-15Officers

Termination director company with name termination date.

Download
2023-04-15Persons with significant control

Cessation of a person with significant control.

Download
2023-04-15Persons with significant control

Cessation of a person with significant control.

Download
2023-01-25Accounts

Accounts with accounts type dormant.

Download
2022-05-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type dormant.

Download
2021-05-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type dormant.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-18Accounts

Accounts with accounts type dormant.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-16Accounts

Accounts with accounts type dormant.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Accounts

Accounts with accounts type dormant.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type dormant.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-08Accounts

Accounts with accounts type dormant.

Download
2015-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.