Background WavePink WaveYellow Wave

HAMPSTEAD SLOPE DEVELOPMENTS LIMITED (07686348)

HAMPSTEAD SLOPE DEVELOPMENTS LIMITED (07686348) is an active UK company. incorporated on 28 June 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HAMPSTEAD SLOPE DEVELOPMENTS LIMITED has been registered for 14 years. Current directors include LEIBOWITZ, Alan Jay.

Company Number
07686348
Status
active
Type
ltd
Incorporated
28 June 2011
Age
14 years
Address
341 - 351, London, NW3 6ET
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEIBOWITZ, Alan Jay
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPSTEAD SLOPE DEVELOPMENTS LIMITED

HAMPSTEAD SLOPE DEVELOPMENTS LIMITED is an active company incorporated on 28 June 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HAMPSTEAD SLOPE DEVELOPMENTS LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07686348

LTD Company

Age

14 Years

Incorporated 28 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

GATHERFREE LIMITED
From: 28 June 2011To: 8 February 2012
Contact
Address

341 - 351 Finchley Road London, NW3 6ET,

Previous Addresses

341 - 351 341 - 351 Finchley Road London NW3 6ET England
From: 21 June 2013To: 21 June 2013
6 Park End London NW3 2SE United Kingdom
From: 19 December 2011To: 21 June 2013
1 Mitchell Lane Bristol BS1 6BU United Kingdom
From: 28 June 2011To: 19 December 2011
Timeline

19 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Loan Secured
Apr 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Dec 15
Director Left
Feb 22
Owner Exit
Jun 22
Owner Exit
Jun 23
Owner Exit
Jun 23
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

VINER, Nicholas Philip

Active
- 351, LondonNW3 6ET
Secretary
Appointed 25 Jan 2012

LEIBOWITZ, Alan Jay

Active
- 351, LondonNW3 6ET
Born August 1952
Director
Appointed 25 Jan 2012

ACKERMANN, Charbel Albert

Resigned
- 351, LondonNW3 6ET
Born January 1956
Director
Appointed 25 Jan 2012
Resigned 01 Oct 2013

BEGLEY, Adam Channing

Resigned
- 351, LondonNW3 6ET
Born February 1959
Director
Appointed 25 Jan 2012
Resigned 01 Oct 2013

JOSEPH, Jonathan Lionel

Resigned
- 351, LondonNW3 6ET
Born July 1950
Director
Appointed 25 Jan 2012
Resigned 01 Oct 2013

METLISS, Michael Neil

Resigned
- 351, LondonNW3 6ET
Born April 1957
Director
Appointed 16 Dec 2011
Resigned 07 Feb 2022

OSEN, Gideon Paul

Resigned
- 351, LondonNW3 6ET
Born August 1964
Director
Appointed 01 Oct 2013
Resigned 13 Nov 2015

TOWNSEND, Paul Michael

Resigned
St. Thomas Street, BristolBS1 6JS
Born December 1962
Director
Appointed 28 Jun 2011
Resigned 16 Dec 2011

Persons with significant control

4

1 Active
3 Ceased

Mr Michael Neil Metliss

Ceased
- 351, LondonNW3 6ET
Born April 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Feb 2022

Mr Nicholas Philip Viner

Ceased
- 351, LondonNW3 6ET
Born July 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2017

Mr Alan Jay Leibovitz

Ceased
- 351, LondonNW3 6ET
Born August 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2017

Jw3 Trust

Active
Finchley Road, LondonNW3 6ET

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
7 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2016
AR01AR01
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 June 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
23 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Legacy
21 June 2012
MG01MG01
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Memorandum Articles
28 March 2012
MEM/ARTSMEM/ARTS
Resolution
28 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Certificate Change Of Name Company
8 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 February 2012
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Shortened
8 February 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 December 2011
AD01Change of Registered Office Address
Incorporation Company
28 June 2011
NEWINCIncorporation