You are here: bizstats.co.uk > a-z index > 4 list > 4 list

4 Hampstead Hill Gardens Limited LONDON


4 Hampstead Hill Gardens started in year 1992 as Private Limited Company with registration number 02723214. The 4 Hampstead Hill Gardens company has been functioning successfully for 32 years now and its status is active. The firm's office is based in London at 14 Basing Hill. Postal code: NW11 8TH.

At the moment there are 4 directors in the the company, namely Jonathan P., Marie M. and Sheridan L. and others. In addition one secretary - Sheridan L. - is with the firm. 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.

4 Hampstead Hill Gardens Limited Address / Contact

Office Address 14 Basing Hill
Town London
Post code NW11 8TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02723214
Date of Incorporation Tue, 16th Jun 1992
Industry Residents property management
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Jonathan P.

Position: Director

Appointed: 19 February 2020

Sheridan L.

Position: Secretary

Appointed: 08 May 2014

Marie M.

Position: Director

Appointed: 17 January 2008

Sheridan L.

Position: Director

Appointed: 06 September 2006

Frederic T.

Position: Director

Appointed: 30 September 1995

Jennifer B.

Position: Secretary

Appointed: 10 August 2005

Resigned: 08 May 2014

Frederic T.

Position: Secretary

Appointed: 14 September 2003

Resigned: 10 August 2005

Anna M.

Position: Director

Appointed: 14 September 2003

Resigned: 17 January 2008

Dan L.

Position: Director

Appointed: 01 March 2002

Resigned: 06 September 2006

Marie M.

Position: Director

Appointed: 10 August 2000

Resigned: 14 September 2003

Pamela T.

Position: Director

Appointed: 08 July 1999

Resigned: 19 February 2020

Susan L.

Position: Director

Appointed: 01 July 1993

Resigned: 23 September 1996

Frederic C.

Position: Director

Appointed: 06 April 1993

Resigned: 30 September 1995

Jonathan K.

Position: Director

Appointed: 16 June 1992

Resigned: 26 August 2000

Donald T.

Position: Director

Appointed: 16 June 1992

Resigned: 08 July 1999

Donald T.

Position: Secretary

Appointed: 16 June 1992

Resigned: 08 December 2003

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 16 June 1992

Resigned: 16 June 1992

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 1992

Resigned: 16 June 1992

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we found, there is Marie M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Gerry L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Frederic T., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Marie M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Gerry L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Frederic T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand12 96716 7787 39110 00512 65714 10326 42231 657
Current Assets 20 10910 72210 00514 54218 91926 422 
Debtors 3 3313 331 1 8854 816  
Property Plant Equipment16 92016 92016 92016 92016 92016 92016 92016 920
Other
Creditors 5 5692 7421 8002 0731 9201 9802 066
Net Current Assets Liabilities 14 5407 9808 20512 46916 99924 44229 591
Number Shares Issued Fully Paid  100100    
Other Creditors1 6801 7161 7401 8001 8601 9201 9802 040
Par Value Share  11    
Property Plant Equipment Gross Cost16 92016 92016 92016 92016 92016 92016 920 
Total Assets Less Current Liabilities 31 46024 90025 12529 38933 91941 36246 511
Trade Creditors Trade Payables3 4613 8531 002 213  26
Trade Debtors Trade Receivables 3 3313 331 1 8854 816  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 6th, July 2023
Free Download (8 pages)

Company search

Advertisements