Company NameHhg17 Limited
DirectorsClaire Louise Gold and Anton Lavrik
Company StatusActive
Company Number02792474
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 February 1993(31 years, 1 month ago)
Previous Name17 Hampstead Hill Gardens Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Claire Louise Gold
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2011(18 years, 2 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Anton Lavrik
Date of BirthOctober 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed03 July 2021(28 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameCaroline Raffan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(same day as company formation)
RoleDesk Top Publisher
Correspondence AddressTop Floor Flat
17 Hampstead Hill Gardens
London
NW3 2PH
Director NameNicholas Martin Walser
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(same day as company formation)
RoleSolicitor
Correspondence AddressGarden Flat
17 Hampstead Hill Gardens
London
NW3 2PH
Director NameProf Jacques Heyman
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
17 Hampstead Hill Gardens
London
NW3 2PH
Secretary NameNicholas Martin Walser
NationalityBritish
StatusResigned
Appointed22 February 1993(same day as company formation)
RoleSolicitor
Correspondence AddressGarden Flat
17 Hampstead Hill Gardens
London
NW3 2PH
Director NameGraham Mark Jackson
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 1999)
RoleChartered Accountant
Correspondence AddressTop Floor 17 Hampstead Hill Gardens
London
NW3 2PH
Director NameMustafa Kemal Pasha Abbas
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 2001)
RoleInvestment Banking
Correspondence Address17 Hampstead Hill Gardens
Hampstead
London
NW3 2PH
Director NameAmanda Caroline Salter
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(7 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 21 May 2008)
RoleSecretary
Correspondence AddressGarden Flat
17 Hampstead Hill Gardens
London
NW3 2PH
Secretary NameAmanda Caroline Salter
NationalityBritish
StatusResigned
Appointed26 May 2000(7 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 21 May 2008)
RoleSecretary
Correspondence AddressGarden Flat
17 Hampstead Hill Gardens
London
NW3 2PH
Director NameJenifer Lou Otwell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2002(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 2004)
RoleYoga Teacher
Correspondence AddressTop Floor
17 Hampstead Hill Gardens
London
NW3 2PH
Director NameMr Robert Tom Stodel
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2002(9 years, 3 months after company formation)
Appointment Duration19 years, 1 month (resigned 04 July 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Hampstead Hill Gardens
London
NW3 2PH
Director NameGraham Gordon Burns
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(11 years after company formation)
Appointment Duration3 months, 1 week (resigned 24 June 2004)
RoleYoga Teacher
Country of ResidenceUnited Kingdom
Correspondence Address7 Berkley Grove
London
NW1 8XY
Director NameRichard Parsons
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(15 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 17 Hampstead Hill Gardens
London
NW3 2PH
Secretary NameRichard Parsons
NationalityBritish
StatusResigned
Appointed21 May 2008(15 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 17 Hampstead Hill Gardens
London
NW3 2PH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2014
Cash£14,075
Current Liabilities£14,075

Accounts

Latest Accounts30 June 2023 (8 months, 3 weeks ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 June 2023 (8 months, 4 weeks ago)
Next Return Due8 July 2024 (3 months, 2 weeks from now)

Filing History

18 December 2023Total exemption full accounts made up to 30 June 2023 (6 pages)
27 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
3 October 2022Total exemption full accounts made up to 30 June 2022 (6 pages)
4 September 2022Change of details for Mr Anton Lavrik as a person with significant control on 10 August 2022 (2 pages)
24 August 2022Director's details changed for Mr Anton Lavrik on 10 August 2022 (2 pages)
29 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
29 June 2022Director's details changed for Mr Anton Lavrik on 24 June 2022 (2 pages)
22 December 2021Director's details changed for Mr Anton Lavrik on 30 August 2021 (2 pages)
22 December 2021Change of details for Mr Anton Lavrik as a person with significant control on 30 August 2021 (2 pages)
21 December 2021Notification of Claire Louise Gold as a person with significant control on 1 July 2021 (2 pages)
21 December 2021Notification of Anton Lavrik as a person with significant control on 29 June 2021 (2 pages)
20 December 2021Director's details changed for Mrs Claire Louise Gold on 1 July 2021 (2 pages)
1 December 2021Director's details changed for Mr Anton Lavrik on 30 November 2021 (2 pages)
30 November 2021Director's details changed for Mrs Claire Louise Gold on 30 November 2021 (2 pages)
30 November 2021Company name changed 17 hampstead hill gardens LIMITED\certificate issued on 30/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-29
(3 pages)
29 November 2021Registered office address changed from 17 Hampstead Hill Gardens London NW3 2PH to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 29 November 2021 (1 page)
4 July 2021Director's details changed for Mrs Claire Louise Cyzer on 3 July 2021 (2 pages)
4 July 2021Appointment of Mr Anton Lavrik as a director on 3 July 2021 (2 pages)
4 July 2021Termination of appointment of Jacques Heyman as a director on 4 July 2021 (1 page)
4 July 2021Cessation of Robert Tom Stodel as a person with significant control on 29 June 2021 (1 page)
4 July 2021Micro company accounts made up to 30 June 2021 (3 pages)
4 July 2021Termination of appointment of Robert Tom Stodel as a director on 4 July 2021 (1 page)
4 July 2021Cessation of Elizabeth Jean Stodel as a person with significant control on 29 June 2021 (1 page)
24 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
24 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
7 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
6 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
15 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
6 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
8 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
8 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
3 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
3 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
3 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 February 2016Annual return made up to 22 February 2016 no member list (4 pages)
29 February 2016Annual return made up to 22 February 2016 no member list (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 March 2015Annual return made up to 22 February 2015 no member list (4 pages)
19 March 2015Annual return made up to 22 February 2015 no member list (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 February 2014Annual return made up to 22 February 2014 no member list (4 pages)
28 February 2014Annual return made up to 22 February 2014 no member list (4 pages)
6 March 2013Annual return made up to 22 February 2013 no member list (4 pages)
6 March 2013Director's details changed for Mr Robert Tom Stodel on 25 March 2012 (2 pages)
6 March 2013Annual return made up to 22 February 2013 no member list (4 pages)
6 March 2013Director's details changed for Mr Robert Tom Stodel on 25 March 2012 (2 pages)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (1 page)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (1 page)
28 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
23 February 2012Annual return made up to 22 February 2012 no member list (4 pages)
23 February 2012Annual return made up to 22 February 2012 no member list (4 pages)
9 May 2011Appointment of Ms Claire Louise Cyzer as a director (2 pages)
9 May 2011Appointment of Ms Claire Louise Cyzer as a director (2 pages)
8 May 2011Annual return made up to 22 February 2011 no member list (3 pages)
8 May 2011Termination of appointment of Richard Parsons as a director (1 page)
8 May 2011Termination of appointment of Richard Parsons as a secretary (1 page)
8 May 2011Annual return made up to 22 February 2011 no member list (3 pages)
8 May 2011Termination of appointment of Richard Parsons as a secretary (1 page)
8 May 2011Termination of appointment of Richard Parsons as a director (1 page)
7 April 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
7 April 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
20 April 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
20 April 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
23 February 2010Director's details changed for Robert Tom Stodel on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Robert Tom Stodel on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Professor Jacques Heyman on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 22 February 2010 no member list (4 pages)
23 February 2010Annual return made up to 22 February 2010 no member list (4 pages)
23 February 2010Director's details changed for Professor Jacques Heyman on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Richard Parsons on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Richard Parsons on 22 February 2010 (2 pages)
8 May 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
8 May 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
17 March 2009Annual return made up to 22/02/09 (3 pages)
17 March 2009Annual return made up to 22/02/09 (3 pages)
7 August 2008Director and secretary appointed richard parsons (2 pages)
7 August 2008Director and secretary appointed richard parsons (2 pages)
9 July 2008Appointment terminated director and secretary amanda salter (1 page)
9 July 2008Appointment terminated director and secretary amanda salter (1 page)
29 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
4 March 2008Annual return made up to 22/02/08 (3 pages)
4 March 2008Annual return made up to 22/02/08 (3 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
26 February 2007Annual return made up to 22/02/07 (2 pages)
26 February 2007Annual return made up to 22/02/07 (2 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
9 March 2006Annual return made up to 22/02/06 (4 pages)
9 March 2006Annual return made up to 22/02/06 (4 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
16 March 2005Annual return made up to 22/02/05
  • 363(288) ‐ Director resigned
(5 pages)
16 March 2005Annual return made up to 22/02/05
  • 363(288) ‐ Director resigned
(5 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
5 May 2004New director appointed (2 pages)
22 March 2004Annual return made up to 22/02/04 (5 pages)
22 March 2004Annual return made up to 22/02/04 (5 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
6 March 2003Annual return made up to 22/02/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 March 2003Annual return made up to 22/02/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
18 June 2002Annual return made up to 22/02/02
  • 363(288) ‐ Director resigned
(4 pages)
18 June 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
18 June 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
18 June 2002Annual return made up to 22/02/02
  • 363(288) ‐ Director resigned
(4 pages)
3 May 2001Delivery ext'd 3 mth 30/06/00 (1 page)
3 May 2001Delivery ext'd 3 mth 30/06/00 (1 page)
1 May 2001Full accounts made up to 30 June 2000 (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (6 pages)
15 March 2001Annual return made up to 22/02/01 (4 pages)
15 March 2001Annual return made up to 22/02/01 (4 pages)
23 November 2000Secretary resigned;director resigned (1 page)
23 November 2000Secretary resigned;director resigned (1 page)
20 November 2000New secretary appointed;new director appointed (2 pages)
20 November 2000New secretary appointed;new director appointed (2 pages)
3 May 2000Full accounts made up to 30 June 1999 (10 pages)
3 May 2000Full accounts made up to 30 June 1999 (10 pages)
24 March 2000Director resigned (1 page)
24 March 2000Annual return made up to 22/02/00
  • 363(288) ‐ Director resigned
(4 pages)
24 March 2000Director resigned (1 page)
24 March 2000Annual return made up to 22/02/00
  • 363(288) ‐ Director resigned
(4 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
5 May 1999Full accounts made up to 30 June 1998 (9 pages)
5 May 1999Full accounts made up to 30 June 1998 (9 pages)
17 March 1999Annual return made up to 22/02/99 (4 pages)
17 March 1999Annual return made up to 22/02/99 (4 pages)
19 March 1998Annual return made up to 22/02/98 (4 pages)
19 March 1998Full accounts made up to 30 June 1997 (7 pages)
19 March 1998Annual return made up to 22/02/98 (4 pages)
19 March 1998Full accounts made up to 30 June 1997 (7 pages)
9 May 1997Full accounts made up to 30 June 1996 (10 pages)
9 May 1997Full accounts made up to 30 June 1996 (10 pages)
10 March 1997Annual return made up to 22/02/97 (4 pages)
10 March 1997Annual return made up to 22/02/97 (4 pages)
14 April 1996Annual return made up to 22/02/96 (4 pages)
14 April 1996Annual return made up to 22/02/96 (4 pages)
24 November 1995Full accounts made up to 30 June 1995 (9 pages)
24 November 1995Full accounts made up to 30 June 1995 (9 pages)
8 September 1995Director resigned;new director appointed (2 pages)
8 September 1995Director resigned;new director appointed (2 pages)
27 February 1995Annual return made up to 22/02/95 (4 pages)
3 January 1995Full accounts made up to 30 June 1994 (9 pages)
3 March 1994Annual return made up to 22/02/94 (4 pages)
11 October 1993Accounting reference date notified as 30/06 (1 page)
26 February 1993Secretary resigned (2 pages)
22 February 1993Incorporation (19 pages)