About

Registered Number: 01630355
Date of Incorporation: 20/04/1982 (42 years ago)
Company Status: Active
Registered Address: Wedderburn House, 1 Wedderburn Road, London, NW3 5QR,

 

Hampstead Hill Properties Ltd was registered on 20 April 1982 with its registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. This company has 7 directors listed as Taylor, Andrea Carolyn, Taylor, Michael Louis, Chase, David Lisle, Kaplan, Marlene, Kunz, Jacqueline Elizabeth, Taylor, Gerard Michael John, Taylor, Lewis Richard William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Andrea Carolyn 25 October 2001 - 1
TAYLOR, Michael Louis 12 November 1999 - 1
KUNZ, Jacqueline Elizabeth N/A 12 November 1999 1
TAYLOR, Gerard Michael John 25 October 2001 06 November 2019 1
TAYLOR, Lewis Richard William 25 October 2001 06 November 2019 1
Secretary Name Appointed Resigned Total Appointments
CHASE, David Lisle 15 March 1999 12 November 1999 1
KAPLAN, Marlene N/A 15 March 1999 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 29 December 2019
AA - Annual Accounts 09 November 2019
TM01 - Termination of appointment of director 06 November 2019
TM01 - Termination of appointment of director 06 November 2019
CS01 - N/A 25 February 2019
AD01 - Change of registered office address 14 February 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 13 December 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 04 January 2017
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 07 January 2014
MR01 - N/A 15 August 2013
AA - Annual Accounts 17 July 2013
CH01 - Change of particulars for director 24 April 2013
MG01 - Particulars of a mortgage or charge 21 March 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 20 September 2011
CH01 - Change of particulars for director 16 March 2011
AA01 - Change of accounting reference date 20 January 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 31 August 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 22 December 2005
AA - Annual Accounts 06 October 2005
363a - Annual Return 17 January 2005
AA - Annual Accounts 15 September 2004
363a - Annual Return 22 January 2004
AA - Annual Accounts 19 August 2003
363a - Annual Return 20 February 2003
288c - Notice of change of directors or secretaries or in their particulars 11 February 2003
288c - Notice of change of directors or secretaries or in their particulars 11 February 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 28 January 2002
288a - Notice of appointment of directors or secretaries 12 November 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
CERTNM - Change of name certificate 02 November 2001
AA - Annual Accounts 26 October 2001
225 - Change of Accounting Reference Date 30 April 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 05 January 2001
288a - Notice of appointment of directors or secretaries 16 August 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
287 - Change in situation or address of Registered Office 17 July 2000
AA - Annual Accounts 06 June 2000
287 - Change in situation or address of Registered Office 06 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
287 - Change in situation or address of Registered Office 23 April 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
363s - Annual Return 23 April 1999
AA - Annual Accounts 17 February 1999
363s - Annual Return 20 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
AA - Annual Accounts 12 September 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 16 February 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 19 January 1995
363s - Annual Return 04 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 16 February 1994
363s - Annual Return 24 January 1994
363a - Annual Return 22 September 1993
363a - Annual Return 22 September 1993
363a - Annual Return 22 September 1993
287 - Change in situation or address of Registered Office 20 September 1993
AA - Annual Accounts 12 February 1993
AA - Annual Accounts 05 July 1992
AA - Annual Accounts 20 March 1992
AA - Annual Accounts 12 July 1991
363 - Annual Return 02 March 1990
AA - Annual Accounts 02 March 1990
363 - Annual Return 02 March 1990
363 - Annual Return 11 February 1988
AA - Annual Accounts 11 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 February 1987
AA - Annual Accounts 04 December 1986
AA - Annual Accounts 04 December 1986
AA - Annual Accounts 04 December 1986
AA - Annual Accounts 04 December 1986
363 - Annual Return 04 December 1986
363 - Annual Return 04 December 1986
363 - Annual Return 04 December 1986
363 - Annual Return 04 December 1986
AC05 - N/A 30 September 1986
NEWINC - New incorporation documents 20 April 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 August 2013 Outstanding

N/A

Legal mortgage 19 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.