17 Hampstead Lane Limited LONDON


Founded in 1994, 17 Hampstead Lane, classified under reg no. 03001029 is an active company. Currently registered at Abbey House N3 2LJ, London the company has been in the business for thirty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 5 directors, namely Nicolas K., Jeska G. and Davide G. and others. Of them, Andrew S. has been with the company the longest, being appointed on 15 November 1996 and Nicolas K. has been with the company for the least time - from 1 December 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

17 Hampstead Lane Limited Address / Contact

Office Address Abbey House
Office Address2 342 Regents Park Road
Town London
Post code N3 2LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03001029
Date of Incorporation Tue, 13th Dec 1994
Industry Residents property management
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Nicolas K.

Position: Director

Appointed: 01 December 2023

Jeska G.

Position: Director

Appointed: 14 November 2022

Davide G.

Position: Director

Appointed: 19 June 2017

Amelia R.

Position: Director

Appointed: 28 June 2016

Andrew S.

Position: Director

Appointed: 15 November 1996

Chloe T.

Position: Secretary

Appointed: 29 June 2017

Resigned: 15 October 2020

Marianne L.

Position: Director

Appointed: 05 October 2015

Resigned: 25 June 2018

Michael B.

Position: Secretary

Appointed: 05 October 2015

Resigned: 04 March 2016

Chloe T.

Position: Director

Appointed: 06 October 2014

Resigned: 15 October 2020

William S.

Position: Director

Appointed: 06 October 2014

Resigned: 23 June 2016

Jacqueline G.

Position: Director

Appointed: 06 October 2014

Resigned: 24 August 2017

Neil H.

Position: Director

Appointed: 08 August 2011

Resigned: 25 March 2013

Marianne L.

Position: Secretary

Appointed: 08 August 2011

Resigned: 05 October 2015

Michael B.

Position: Director

Appointed: 30 July 2010

Resigned: 05 October 2015

Matthew P.

Position: Director

Appointed: 12 April 2006

Resigned: 26 July 2011

Helen W.

Position: Secretary

Appointed: 01 February 2006

Resigned: 17 June 2011

Jeremy H.

Position: Director

Appointed: 01 February 2006

Resigned: 30 July 2010

Patricia G.

Position: Director

Appointed: 17 February 2005

Resigned: 09 January 2006

Helen W.

Position: Director

Appointed: 28 June 1997

Resigned: 17 June 2011

Robert G.

Position: Director

Appointed: 16 November 1996

Resigned: 12 April 2006

Leah G.

Position: Director

Appointed: 13 December 1994

Resigned: 23 March 2009

Property Holdings Limited

Position: Nominee Director

Appointed: 13 December 1994

Resigned: 13 December 1994

Nicholas R.

Position: Director

Appointed: 13 December 1994

Resigned: 17 February 2005

Location Matters Limited

Position: Nominee Secretary

Appointed: 13 December 1994

Resigned: 13 December 1994

Leah G.

Position: Secretary

Appointed: 13 December 1994

Resigned: 01 February 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 2114 7703 4922 7831 583
Current Assets7 8698 3338 0516 6925 798
Debtors3 6583 5634 5593 9094 215
Net Assets Liabilities5 4055 4055 4055 4055 405
Property Plant Equipment5 4005 4005 4005 4005 400
Other
Accrued Liabilities   720720
Average Number Employees During Period   34
Creditors7 8648 3288 0466 6875 793
Net Current Assets Liabilities55555
Number Shares Issued Fully Paid55555
Other Creditors   720 
Par Value Share 1111
Property Plant Equipment Gross Cost5 4005 4005 4005 4005 400
Trade Creditors Trade Payables7 8648 3288 0465 9675 073
Trade Debtors Trade Receivables3 6583 5634 5593 9094 215

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, December 2023
Free Download (9 pages)

Company search

Advertisements