Hampstead Garden Suburb Heritage LONDON


Founded in 2011, Hampstead Garden Suburb Heritage, classified under reg no. 07718897 is an active company. Currently registered at 3 Thornton Way NW11 6RY, London the company has been in the business for 13 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

The firm has 6 directors, namely Mary C., Michael G. and Katharine W. and others. Of them, Steven M. has been with the company the longest, being appointed on 13 July 2015 and Mary C. has been with the company for the least time - from 11 December 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jonathan S. who worked with the the firm until 3 July 2023.

Hampstead Garden Suburb Heritage Address / Contact

Office Address 3 Thornton Way
Town London
Post code NW11 6RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07718897
Date of Incorporation Tue, 26th Jul 2011
Industry Museums activities
End of financial Year 31st July
Company age 13 years old
Account next due date Tue, 30th Apr 2024 (3 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Mary C.

Position: Director

Appointed: 11 December 2023

Northway Business Services Ltd

Position: Corporate Secretary

Appointed: 16 October 2023

Michael G.

Position: Director

Appointed: 03 January 2022

Katharine W.

Position: Director

Appointed: 27 August 2020

Alan W.

Position: Director

Appointed: 20 March 2020

Judith S.

Position: Director

Appointed: 09 November 2017

Steven M.

Position: Director

Appointed: 13 July 2015

Jonathan S.

Position: Director

Appointed: 16 April 2018

Resigned: 12 December 2023

Jonathan S.

Position: Secretary

Appointed: 16 April 2018

Resigned: 03 July 2023

Marjorie H.

Position: Director

Appointed: 09 November 2017

Resigned: 20 March 2020

Alan C.

Position: Director

Appointed: 21 November 2016

Resigned: 31 August 2023

John G.

Position: Director

Appointed: 26 July 2011

Resigned: 21 November 2016

Simon A.

Position: Director

Appointed: 26 July 2011

Resigned: 05 April 2018

Alfred L.

Position: Director

Appointed: 26 July 2011

Resigned: 23 March 2015

People with significant control

The register of PSCs who own or control the company includes 4 names. As BizStats found, there is Alan C. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Steve M. This PSC has significiant influence or control over the company,. The third one is Judy S., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Alan C.

Notified on 21 November 2016
Ceased on 3 August 2018
Nature of control: significiant influence or control

Steve M.

Notified on 21 November 2016
Ceased on 24 July 2018
Nature of control: significiant influence or control

Judy S.

Notified on 15 April 2018
Ceased on 24 July 2018
Nature of control: significiant influence or control

Simon A.

Notified on 26 July 2016
Ceased on 26 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-312023-07-31
Balance Sheet
Current Assets 14 85017 871
Net Assets Liabilities11 07214 85017 871
Other
Net Current Assets Liabilities11 07214 85017 871
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal11 07214 850 
Total Assets Less Current Liabilities11 07214 85017 871

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/07/31
filed on: 21st, March 2024
Free Download (3 pages)

Company search

Advertisements