About

Registered Number: 06712854
Date of Incorporation: 01/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 90 Stanley Road, London, N9 9AB,

 

Founded in 2008, Hampstead Builders Ltd have registered office in London, it's status at Companies House is "Active". This organisation has one director listed as De Miguel, Viviene Melanie Maria in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE MIGUEL, Viviene Melanie Maria 06 April 2010 12 April 2012 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 02 February 2016
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AD01 - Change of registered office address 22 October 2015
AD01 - Change of registered office address 20 March 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 16 July 2014
CH01 - Change of particulars for director 25 November 2013
AD01 - Change of registered office address 20 November 2013
AD01 - Change of registered office address 20 November 2013
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 19 July 2013
AP01 - Appointment of director 28 February 2013
TM01 - Termination of appointment of director 28 February 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 09 May 2012
AP01 - Appointment of director 13 April 2012
TM01 - Termination of appointment of director 12 April 2012
CH01 - Change of particulars for director 28 March 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 15 June 2011
AP01 - Appointment of director 31 March 2011
TM01 - Termination of appointment of director 31 March 2011
AP01 - Appointment of director 31 March 2011
AR01 - Annual Return 11 October 2010
AP01 - Appointment of director 11 June 2010
TM01 - Termination of appointment of director 11 June 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288a - Notice of appointment of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
NEWINC - New incorporation documents 01 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.