About

Registered Number: 00150289
Date of Incorporation: 26/04/1918 (106 years ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2020 (3 years and 11 months ago)
Registered Address: Baltic House, 4-5 Baltic Street East, London, EC1Y 0UJ

 

Founded in 1918, Hampstead Garden Suburb Institute are based in London, it's status is listed as "Dissolved". Harris, Penelope Stephanie, Naylor, Patrick Reginald, Ross, Francesca, Solomon, Joy Helena, Barraclough, Jean Rodda, Brudney, Alan Ralph, Crick, Robert Anthony Minden, Davis, Colin Benjamin, Davison, Kathy, Delaney, Michael Luke Sylvestre, Edwards, Pamela Margaret Yvonne, Fazzolari, Laura, Ficker, Linda Ann, Dr, Gonsalves, Jose, Gregory, Colin Jan, Harris, Michael Ronald Anthony, Dr, Hedge, John, Cllr, Kellerman, Christopher Michael, Khamisa, Mohammed Jaffer, Kleiman, Shirley Cyra, Lassman, Malcolm Arnold, Lepski, Judith Renee, Mansi, Barbara, Melbourne, Anne Elizabeth, Moulin, Michele Clare, Nash, Helen Katherine, Miss (Honorary Life President), Pelan, Stephen, Pinder, Nicky, Platford, Christopher John, Cllr, Reaks, Kenneth Barnes, Rose, Philip Leonard, Rothero, Robert Henry, Segal Horn, Susan Linda, Professor, Skolar, Peter Justin, Dr, Soskin, Veronica Claire, Cllr, Spowart, William Graham, Stock, Caroline, Usher, Victor Howard, Cllr, Zucker, Kenneth Harry, His Honour are listed as directors of the business. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Penelope Stephanie 09 July 2016 - 1
NAYLOR, Patrick Reginald 28 July 2016 - 1
ROSS, Francesca 04 April 2016 - 1
BARRACLOUGH, Jean Rodda 15 March 1994 28 January 2008 1
BRUDNEY, Alan Ralph 27 March 1998 12 July 2007 1
CRICK, Robert Anthony Minden 13 October 2004 13 December 2004 1
DAVIS, Colin Benjamin 16 March 2005 23 July 2013 1
DAVISON, Kathy 31 March 2015 26 October 2015 1
DELANEY, Michael Luke Sylvestre 15 October 2007 10 September 2009 1
EDWARDS, Pamela Margaret Yvonne N/A 10 July 1993 1
FAZZOLARI, Laura 04 April 2016 02 August 2016 1
FICKER, Linda Ann, Dr N/A 14 November 2004 1
GONSALVES, Jose 30 September 2015 05 April 2016 1
GREGORY, Colin Jan 14 May 2001 16 January 2007 1
HARRIS, Michael Ronald Anthony, Dr N/A 10 December 2001 1
HEDGE, John, Cllr N/A 14 June 1993 1
KELLERMAN, Christopher Michael N/A 15 April 1994 1
KHAMISA, Mohammed Jaffer 27 July 1994 15 July 1997 1
KLEIMAN, Shirley Cyra 28 November 1994 15 February 2005 1
LASSMAN, Malcolm Arnold 14 June 1993 06 November 1997 1
LEPSKI, Judith Renee 09 July 2016 28 July 2016 1
MANSI, Barbara 19 November 2007 15 June 2010 1
MELBOURNE, Anne Elizabeth 27 June 2012 31 July 2014 1
MOULIN, Michele Clare N/A 27 July 1994 1
NASH, Helen Katherine, Miss (Honorary Life President) N/A 11 November 2002 1
PELAN, Stephen 28 March 2001 13 December 2006 1
PINDER, Nicky 04 April 2016 02 August 2016 1
PLATFORD, Christopher John, Cllr N/A 14 June 1993 1
REAKS, Kenneth Barnes N/A 16 January 1993 1
ROSE, Philip Leonard 23 April 2013 12 October 2015 1
ROTHERO, Robert Henry 01 April 2008 20 March 2013 1
SEGAL HORN, Susan Linda, Professor 12 February 2007 24 September 2007 1
SKOLAR, Peter Justin, Dr 09 September 1998 11 December 2002 1
SOSKIN, Veronica Claire, Cllr N/A 24 November 1992 1
SPOWART, William Graham 15 March 1994 15 October 2007 1
STOCK, Caroline 04 April 2016 09 July 2016 1
USHER, Victor Howard, Cllr N/A 30 April 1992 1
ZUCKER, Kenneth Harry, His Honour 12 September 2006 18 January 2007 1
Secretary Name Appointed Resigned Total Appointments
SOLOMON, Joy Helena 01 September 2008 30 March 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 May 2020
LIQ14 - N/A 17 February 2020
LIQ03 - N/A 15 November 2019
LIQ03 - N/A 11 October 2019
LIQ03 - N/A 12 October 2017
COM1 - N/A 12 October 2017
RESOLUTIONS - N/A 26 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 26 September 2016
TM01 - Termination of appointment of director 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
4.48 - Notice of constitution of liquidation committee 07 September 2016
AD01 - Change of registered office address 16 August 2016
4.20 - N/A 12 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 August 2016
AP01 - Appointment of director 31 July 2016
TM01 - Termination of appointment of director 31 July 2016
AP01 - Appointment of director 12 July 2016
AP01 - Appointment of director 12 July 2016
TM01 - Termination of appointment of director 12 July 2016
TM01 - Termination of appointment of director 12 July 2016
AP01 - Appointment of director 19 May 2016
AP01 - Appointment of director 18 May 2016
AP01 - Appointment of director 18 May 2016
AP01 - Appointment of director 18 May 2016
AP01 - Appointment of director 18 May 2016
TM01 - Termination of appointment of director 18 May 2016
AP01 - Appointment of director 05 May 2016
TM01 - Termination of appointment of director 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
AUD - Auditor's letter of resignation 22 February 2016
AR01 - Annual Return 19 February 2016
AD01 - Change of registered office address 19 February 2016
TM01 - Termination of appointment of director 02 December 2015
AP01 - Appointment of director 27 October 2015
AD01 - Change of registered office address 27 October 2015
TM01 - Termination of appointment of director 27 October 2015
AP01 - Appointment of director 05 June 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
TM01 - Termination of appointment of director 16 December 2014
AP01 - Appointment of director 19 September 2014
TM01 - Termination of appointment of director 19 September 2014
TM01 - Termination of appointment of director 19 September 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
AD01 - Change of registered office address 27 March 2014
AP01 - Appointment of director 14 May 2013
TM02 - Termination of appointment of secretary 10 April 2013
TM01 - Termination of appointment of director 09 April 2013
TM02 - Termination of appointment of secretary 09 April 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 13 February 2013
CH01 - Change of particulars for director 13 February 2013
AP01 - Appointment of director 08 February 2013
TM01 - Termination of appointment of director 29 June 2012
AP01 - Appointment of director 29 June 2012
AP01 - Appointment of director 29 June 2012
TM01 - Termination of appointment of director 15 June 2012
AD01 - Change of registered office address 16 May 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 13 February 2012
TM01 - Termination of appointment of director 28 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 16 February 2011
CH01 - Change of particulars for director 16 February 2011
TM01 - Termination of appointment of director 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
AUD - Auditor's letter of resignation 09 September 2010
TM01 - Termination of appointment of director 08 July 2010
AP01 - Appointment of director 29 April 2010
AP01 - Appointment of director 29 April 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
TM01 - Termination of appointment of director 18 March 2010
TM01 - Termination of appointment of director 18 March 2010
288b - Notice of resignation of directors or secretaries 20 September 2009
288b - Notice of resignation of directors or secretaries 20 September 2009
288b - Notice of resignation of directors or secretaries 20 September 2009
288a - Notice of appointment of directors or secretaries 20 September 2009
AA - Annual Accounts 13 April 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
363a - Annual Return 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
MEM/ARTS - N/A 28 November 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
AA - Annual Accounts 30 June 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
RESOLUTIONS - N/A 20 May 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
363a - Annual Return 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
287 - Change in situation or address of Registered Office 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
RESOLUTIONS - N/A 15 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
AA - Annual Accounts 09 July 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
363a - Annual Return 23 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
395 - Particulars of a mortgage or charge 14 November 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
AA - Annual Accounts 23 June 2006
287 - Change in situation or address of Registered Office 07 March 2006
363a - Annual Return 02 March 2006
287 - Change in situation or address of Registered Office 02 March 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 18 November 2005
AA - Annual Accounts 12 July 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
363s - Annual Return 25 February 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
RESOLUTIONS - N/A 28 July 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 02 July 2003
363s - Annual Return 21 February 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
225 - Change of Accounting Reference Date 09 October 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 29 January 2002
288b - Notice of resignation of directors or secretaries 17 December 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 10 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
AA - Annual Accounts 26 January 2000
288b - Notice of resignation of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 02 February 1999
288a - Notice of appointment of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
363s - Annual Return 13 February 1998
AA - Annual Accounts 02 February 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 31 December 1997
RESOLUTIONS - N/A 05 December 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
395 - Particulars of a mortgage or charge 24 September 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
363s - Annual Return 14 February 1997
AA - Annual Accounts 23 January 1997
288 - N/A 26 March 1996
363s - Annual Return 13 February 1996
AA - Annual Accounts 13 February 1996
363s - Annual Return 20 February 1995
AA - Annual Accounts 20 December 1994
288 - N/A 07 December 1994
288 - N/A 27 September 1994
288 - N/A 27 September 1994
288 - N/A 27 September 1994
288 - N/A 27 September 1994
288 - N/A 09 May 1994
288 - N/A 22 March 1994
MEM/ARTS - N/A 01 March 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 02 February 1994
MEM/ARTS - N/A 21 December 1993
RESOLUTIONS - N/A 16 December 1993
288 - N/A 07 December 1993
288 - N/A 12 November 1993
288 - N/A 21 July 1993
288 - N/A 21 July 1993
288 - N/A 13 July 1993
288 - N/A 13 July 1993
RESOLUTIONS - N/A 24 June 1993
288 - N/A 08 February 1993
288 - N/A 08 February 1993
363b - Annual Return 05 February 1993
AA - Annual Accounts 25 January 1993
288 - N/A 24 January 1993
288 - N/A 23 December 1992
288 - N/A 23 December 1992
288 - N/A 07 November 1992
288 - N/A 07 November 1992
288 - N/A 21 May 1992
AA - Annual Accounts 27 February 1992
363s - Annual Return 18 February 1992
AA - Annual Accounts 20 March 1991
363a - Annual Return 12 February 1991
AA - Annual Accounts 05 March 1990
363 - Annual Return 06 February 1990
AA - Annual Accounts 05 February 1989
363 - Annual Return 05 February 1989
AA - Annual Accounts 08 March 1988
363 - Annual Return 08 March 1988
AA - Annual Accounts 05 March 1987
363 - Annual Return 05 March 1987
AA - Annual Accounts 13 June 1986
NEWINC - New incorporation documents 26 April 1918

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 October 2006 Outstanding

N/A

Legal charge 16 September 1997 Fully Satisfied

N/A

Debenture 25 June 1940 Fully Satisfied

N/A

Further charge 18 October 1937 Fully Satisfied

N/A

Mortgage 14 July 1930 Fully Satisfied

N/A

Mortgage 17 January 1923 Fully Satisfied

N/A

Mortgage 01 July 1919 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.