HAMPSTEAD GARDEN SUBURB INSTITUTE

Register to unlock more data on OkredoRegister

HAMPSTEAD GARDEN SUBURB INSTITUTE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00150289

Incorporation date

26/04/1918

Size

Full

Contacts

Registered address

Registered address

Baltic House, 4-5 Baltic Street East, London EC1Y 0UJCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1918)
dot icon17/05/2020
Final Gazette dissolved following liquidation
dot icon17/02/2020
Return of final meeting in a creditors' voluntary winding up
dot icon15/11/2019
Liquidators' statement of receipts and payments to 2019-08-01
dot icon11/10/2019
Liquidators' statement of receipts and payments to 2018-08-01
dot icon12/10/2017
Liquidators' statement of receipts and payments to 2017-08-01
dot icon12/10/2017
Establishment of creditors or liquidation committee
dot icon26/09/2016
Resolutions
dot icon26/09/2016
Appointment of a voluntary liquidator
dot icon12/09/2016
Termination of appointment of Nicky Pinder as a director on 2016-08-02
dot icon12/09/2016
Termination of appointment of Laura Fazzolari as a director on 2016-08-02
dot icon07/09/2016
Notice of Constitution of Liquidation Committee
dot icon16/08/2016
Registered office address changed from 1-3 Valley Drive Kingsbury London NW9 9NG England to Baltic House 4-5 Baltic Street East London EC1Y 0UJ on 2016-08-16
dot icon12/08/2016
Statement of affairs with form 4.19
dot icon12/08/2016
Appointment of a voluntary liquidator
dot icon31/07/2016
Appointment of Mr Patrick Reginald Naylor as a director on 2016-07-28
dot icon31/07/2016
Termination of appointment of Judith Renee Lepski as a director on 2016-07-28
dot icon12/07/2016
Appointment of Ms Penelope Stephanie Harris as a director on 2016-07-09
dot icon12/07/2016
Appointment of Ms Judith Renee Lepski as a director on 2016-07-09
dot icon12/07/2016
Termination of appointment of Caroline Stock as a director on 2016-07-09
dot icon12/07/2016
Termination of appointment of Simon Glenville Coote as a director on 2016-07-09
dot icon19/05/2016
Appointment of Ms Francesca Ross as a director on 2016-04-04
dot icon18/05/2016
Appointment of Mrs Caroline Stock as a director on 2016-04-04
dot icon18/05/2016
Appointment of Mrs Laura Fazzolari as a director on 2016-04-04
dot icon18/05/2016
Appointment of Mrs Nicky Pinder as a director on 2016-04-04
dot icon18/05/2016
Appointment of Mr Simon Glenville Coote as a director on 2016-04-04
dot icon18/05/2016
Termination of appointment of Katalin Aradi as a director on 2016-04-12
dot icon05/05/2016
Appointment of Ms Fay Rosalind Naylor as a director on 2016-04-04
dot icon19/04/2016
Termination of appointment of Janet Mary Elliott as a director on 2016-04-09
dot icon19/04/2016
Termination of appointment of Lynda Mary Hall as a director on 2016-04-05
dot icon19/04/2016
Termination of appointment of Robin Marks as a director on 2016-04-05
dot icon19/04/2016
Termination of appointment of Jose Gonsalves as a director on 2016-04-05
dot icon22/02/2016
Auditor's resignation
dot icon19/02/2016
Annual return made up to 2016-02-13 no member list
dot icon19/02/2016
Registered office address changed from Masons House 1-3 Valley Drive 1-3 Valley Drive Kingsbury London NW9 9NG England to 1-3 Valley Drive Kingsbury London NW9 9NG on 2016-02-19
dot icon02/12/2015
Termination of appointment of Kathy Davison as a director on 2015-10-26
dot icon27/10/2015
Appointment of Mr Jose Gonsalves as a director on 2015-09-30
dot icon27/10/2015
Registered office address changed from Hampstead Garden Suburb Institute Bishop Douglass Hamilton Road East Finchley London N2 0SQ to Masons House 1-3 Valley Drive 1-3 Valley Drive Kingsbury London NW9 9NG on 2015-10-27
dot icon27/10/2015
Termination of appointment of Philip Leonard Rose as a director on 2015-10-12
dot icon05/06/2015
Appointment of Ms Kathy Davison as a director on 2015-03-31
dot icon17/05/2015
Full accounts made up to 2014-08-31
dot icon30/03/2015
Annual return made up to 2015-02-13 no member list
dot icon30/03/2015
Termination of appointment of Greville Simon Waterman as a director on 2014-07-31
dot icon16/12/2014
Termination of appointment of Paul Robert Hartley as a director on 2014-12-09
dot icon19/09/2014
Appointment of Ms Katalin Aradi as a director on 2014-08-20
dot icon19/09/2014
Termination of appointment of Norma Victoria Raynes as a director on 2014-02-28
dot icon19/09/2014
Termination of appointment of Anne Elizabeth Melbourne as a director on 2014-07-31
dot icon14/04/2014
Full accounts made up to 2013-08-31
dot icon27/03/2014
Annual return made up to 2014-02-13 no member list
dot icon27/03/2014
Termination of appointment of Colin Davis as a director
dot icon27/03/2014
Registered office address changed from the Arts Centre Beaumont Close Bishops Avenue London N2 0GA England on 2014-03-27
dot icon14/05/2013
Appointment of Mr Philip Leonard Rose as a director
dot icon10/04/2013
Termination of appointment of Joy Solomon as a secretary
dot icon09/04/2013
Termination of appointment of Robert Rothero as a director
dot icon09/04/2013
Termination of appointment of Joy Solomon as a secretary
dot icon12/03/2013
Full accounts made up to 2012-08-31
dot icon13/02/2013
Annual return made up to 2013-02-13 no member list
dot icon13/02/2013
Director's details changed for Mrs Anne Elizabeth Melbourne on 2013-02-13
dot icon08/02/2013
Appointment of Mrs Lynda Mary Hall as a director
dot icon29/06/2012
Termination of appointment of Gabrielle Eber as a director
dot icon29/06/2012
Appointment of Mr Robin Marks as a director
dot icon29/06/2012
Appointment of Mrs Anne Elizabeth Melbourne as a director
dot icon15/06/2012
Termination of appointment of Stephen Brain as a director
dot icon16/05/2012
Registered office address changed from 11 High Road East Finchley London N2 8LL on 2012-05-16
dot icon24/04/2012
Full accounts made up to 2011-08-31
dot icon13/02/2012
Annual return made up to 2012-02-13 no member list
dot icon28/11/2011
Termination of appointment of Gerald Shamash as a director
dot icon21/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/03/2011
Full accounts made up to 2010-08-31
dot icon16/02/2011
Annual return made up to 2011-02-13 no member list
dot icon16/02/2011
Director's details changed for Mr Stephen Albert Brain on 2011-02-16
dot icon09/02/2011
Termination of appointment of Thomas Jupp as a director
dot icon09/02/2011
Termination of appointment of Andrew Harper as a director
dot icon09/09/2010
Auditor's resignation
dot icon08/07/2010
Termination of appointment of Barbara Mansi as a director
dot icon29/04/2010
Appointment of Mr Stephen Albert Brain as a director
dot icon29/04/2010
Appointment of Professor Norma Victoria Raynes as a director
dot icon19/04/2010
Full accounts made up to 2009-08-31
dot icon29/03/2010
Annual return made up to 2010-02-13 no member list
dot icon26/03/2010
Director's details changed for Colin Benjamin Davis on 2010-03-26
dot icon26/03/2010
Director's details changed for Janet Mary Elliott on 2010-03-26
dot icon26/03/2010
Director's details changed for Andrew Charles Harper on 2010-03-26
dot icon26/03/2010
Director's details changed for Greville Simon Waterman on 2010-03-26
dot icon26/03/2010
Director's details changed for Robert Henry Rothero on 2010-03-26
dot icon26/03/2010
Director's details changed for Thomas Jupp on 2010-03-26
dot icon26/03/2010
Director's details changed for Barbara Mansi on 2010-03-26
dot icon26/03/2010
Director's details changed for Paul Robert Hartley on 2010-03-26
dot icon26/03/2010
Director's details changed for Gabrielle Eber on 2010-03-26
dot icon18/03/2010
Termination of appointment of Andrew Glendinning as a director
dot icon18/03/2010
Termination of appointment of David John as a director
dot icon20/09/2009
Appointment terminated director kenneth goulding
dot icon20/09/2009
Appointment terminated director michael delaney
dot icon20/09/2009
Appointment terminated director malcolm davis
dot icon20/09/2009
Director appointed gabrielle hanna eber
dot icon13/04/2009
Full accounts made up to 2008-08-31
dot icon25/03/2009
Director appointed greville simon waterman
dot icon16/03/2009
Annual return made up to 13/02/09
dot icon16/03/2009
Director's change of particulars / thomas jupp / 15/09/2008
dot icon16/03/2009
Director's change of particulars / david john / 16/03/2008
dot icon16/03/2009
Director's change of particulars / icenneth goulding / 26/02/2008
dot icon28/11/2008
Memorandum and Articles of Association
dot icon27/11/2008
Appointment terminated director bernard jackson
dot icon04/11/2008
Director appointed thomas cyprian jupp
dot icon04/09/2008
Appointment terminated secretary fay naylor
dot icon04/09/2008
Secretary appointed joy solomon
dot icon22/07/2008
Director appointed robert henry rothero
dot icon30/06/2008
Full accounts made up to 2007-08-31
dot icon28/05/2008
Appointment terminated director david ashton
dot icon20/05/2008
Resolutions
dot icon31/03/2008
Appointment terminated director antony hill
dot icon11/03/2008
Director appointed professor icenneth henry goulding
dot icon13/02/2008
Annual return made up to 13/02/08
dot icon13/02/2008
Director's particulars changed
dot icon13/02/2008
Director's particulars changed
dot icon13/02/2008
Registered office changed on 13/02/08 from: 11 high road east finchley london N2 8AW
dot icon13/02/2008
Director's particulars changed
dot icon08/02/2008
Director resigned
dot icon05/02/2008
Director resigned
dot icon27/11/2007
New director appointed
dot icon19/11/2007
New director appointed
dot icon19/11/2007
New director appointed
dot icon22/10/2007
Director resigned
dot icon15/10/2007
Resolutions
dot icon10/10/2007
New director appointed
dot icon01/10/2007
Director resigned
dot icon04/08/2007
Director resigned
dot icon04/08/2007
Director resigned
dot icon09/07/2007
Full accounts made up to 2006-08-31
dot icon02/04/2007
New director appointed
dot icon26/03/2007
New director appointed
dot icon23/02/2007
Annual return made up to 13/02/07
dot icon17/02/2007
Director resigned
dot icon17/02/2007
Director resigned
dot icon04/01/2007
Director resigned
dot icon14/11/2006
Particulars of mortgage/charge
dot icon20/10/2006
New director appointed
dot icon20/10/2006
New director appointed
dot icon23/06/2006
Full accounts made up to 2005-08-31
dot icon07/03/2006
Registered office changed on 07/03/06 from: the institute, 11 high road east finchley london N2 8AW
dot icon02/03/2006
Annual return made up to 13/02/06
dot icon02/03/2006
Registered office changed on 02/03/06 from: the institute central square london NW11 7BN
dot icon20/01/2006
Director resigned
dot icon18/11/2005
New director appointed
dot icon12/07/2005
Full accounts made up to 2004-08-31
dot icon18/04/2005
New director appointed
dot icon28/02/2005
Director resigned
dot icon25/02/2005
Annual return made up to 13/02/05
dot icon22/12/2004
Director resigned
dot icon08/12/2004
Director resigned
dot icon29/11/2004
New director appointed
dot icon28/07/2004
Resolutions
dot icon05/07/2004
Full accounts made up to 2003-08-31
dot icon20/02/2004
Annual return made up to 13/02/04
dot icon02/07/2003
Full accounts made up to 2002-08-31
dot icon21/02/2003
Annual return made up to 13/02/03
dot icon23/01/2003
Director resigned
dot icon16/12/2002
Director resigned
dot icon16/12/2002
New director appointed
dot icon09/10/2002
Accounting reference date extended from 31/03/02 to 31/08/02
dot icon14/03/2002
Annual return made up to 13/02/02
dot icon29/01/2002
Full accounts made up to 2001-03-31
dot icon17/12/2001
Director resigned
dot icon27/11/2001
New director appointed
dot icon01/10/2001
Director resigned
dot icon06/08/2001
New director appointed
dot icon27/04/2001
New director appointed
dot icon11/04/2001
Director resigned
dot icon16/02/2001
Annual return made up to 13/02/01
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon10/02/2000
Annual return made up to 13/02/00
dot icon08/02/2000
Director resigned
dot icon26/01/2000
Full accounts made up to 1999-03-31
dot icon28/09/1999
Director resigned
dot icon02/06/1999
New director appointed
dot icon26/03/1999
Declaration of satisfaction of mortgage/charge
dot icon23/02/1999
Annual return made up to 13/02/99
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon16/12/1998
New director appointed
dot icon11/12/1998
Director resigned
dot icon17/04/1998
New director appointed
dot icon13/02/1998
Annual return made up to 13/02/98
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon20/01/1998
New director appointed
dot icon31/12/1997
Director resigned
dot icon05/12/1997
Resolutions
dot icon25/11/1997
Director resigned
dot icon18/11/1997
New director appointed
dot icon08/10/1997
New director appointed
dot icon08/10/1997
New director appointed
dot icon24/09/1997
Particulars of mortgage/charge
dot icon24/09/1997
Director resigned
dot icon21/07/1997
Director resigned
dot icon14/02/1997
Annual return made up to 13/02/97
dot icon23/01/1997
Full accounts made up to 1996-03-31
dot icon26/03/1996
New director appointed
dot icon13/02/1996
Full accounts made up to 1995-03-31
dot icon13/02/1996
Annual return made up to 13/02/96
dot icon20/02/1995
Annual return made up to 13/02/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Full accounts made up to 1994-03-31
dot icon07/12/1994
New director appointed
dot icon27/09/1994
New director appointed
dot icon27/09/1994
Director resigned;new director appointed
dot icon27/09/1994
New director appointed
dot icon27/09/1994
New director appointed
dot icon09/05/1994
Director resigned
dot icon22/03/1994
Director resigned
dot icon01/03/1994
Memorandum and Articles of Association
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon02/02/1994
Annual return made up to 13/02/94
dot icon21/12/1993
Memorandum and Articles of Association
dot icon16/12/1993
Resolutions
dot icon07/12/1993
Director resigned
dot icon12/11/1993
New director appointed
dot icon21/07/1993
Director resigned
dot icon21/07/1993
Director resigned
dot icon13/07/1993
Director resigned;new director appointed
dot icon13/07/1993
Director resigned;new director appointed
dot icon24/06/1993
Resolutions
dot icon08/02/1993
New director appointed
dot icon08/02/1993
Director resigned;new director appointed
dot icon05/02/1993
Annual return made up to 13/02/93
dot icon25/01/1993
Full accounts made up to 1992-03-31
dot icon24/01/1993
New director appointed
dot icon23/12/1992
Director resigned;new director appointed
dot icon23/12/1992
Director resigned;new director appointed
dot icon07/11/1992
Director resigned
dot icon07/11/1992
Director resigned
dot icon21/05/1992
Director resigned;new director appointed
dot icon27/02/1992
Full accounts made up to 1991-03-31
dot icon18/02/1992
Annual return made up to 13/02/92
dot icon20/03/1991
Full accounts made up to 1990-03-31
dot icon12/02/1991
Annual return made up to 13/02/91
dot icon05/03/1990
Full accounts made up to 1989-03-31
dot icon06/02/1990
Annual return made up to 31/12/89
dot icon05/02/1989
Full accounts made up to 1988-03-31
dot icon05/02/1989
Annual return made up to 31/12/88
dot icon08/03/1988
Full accounts made up to 1987-03-31
dot icon08/03/1988
Annual return made up to 31/12/87
dot icon05/03/1987
Full accounts made up to 1986-03-31
dot icon05/03/1987
Annual return made up to 31/12/86
dot icon13/06/1986
Full accounts made up to 1985-03-31
dot icon26/04/1918
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2014
dot iconLast change occurred
31/08/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2014
dot iconNext account date
31/08/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashton, David Julian
Director
23/03/1999 - 12/05/2008
5
Bogush, David
Director
16/09/1997 - 16/09/1999
3
Glendinning, Andrew
Director
15/10/2007 - 03/03/2010
9
Blausten, Douglas
Director
14/06/1993 - 09/07/1997
24
Aradi, Katalin
Director
20/08/2014 - 12/04/2016
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAMPSTEAD GARDEN SUBURB INSTITUTE

HAMPSTEAD GARDEN SUBURB INSTITUTE is an(a) Dissolved company incorporated on 26/04/1918 with the registered office located at Baltic House, 4-5 Baltic Street East, London EC1Y 0UJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAMPSTEAD GARDEN SUBURB INSTITUTE?

toggle

HAMPSTEAD GARDEN SUBURB INSTITUTE is currently Dissolved. It was registered on 26/04/1918 and dissolved on 17/05/2020.

Where is HAMPSTEAD GARDEN SUBURB INSTITUTE located?

toggle

HAMPSTEAD GARDEN SUBURB INSTITUTE is registered at Baltic House, 4-5 Baltic Street East, London EC1Y 0UJ.

What does HAMPSTEAD GARDEN SUBURB INSTITUTE do?

toggle

HAMPSTEAD GARDEN SUBURB INSTITUTE operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for HAMPSTEAD GARDEN SUBURB INSTITUTE?

toggle

The latest filing was on 17/05/2020: Final Gazette dissolved following liquidation.