Background WavePink WaveYellow Wave

HAMPSTEAD GARDEN SUBURB HERITAGE (07718897)

HAMPSTEAD GARDEN SUBURB HERITAGE (07718897) is an active UK company. incorporated on 26 July 2011. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. HAMPSTEAD GARDEN SUBURB HERITAGE has been registered for 14 years. Current directors include MORRIS, Steven George, SMITH, Judith Leah, WALKER, Alan Robert, The Reverend and 1 others.

Company Number
07718897
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 July 2011
Age
14 years
Address
3 Thornton Way, London, NW11 6RY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
MORRIS, Steven George, SMITH, Judith Leah, WALKER, Alan Robert, The Reverend, WEBSTER, Katharine Mary
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPSTEAD GARDEN SUBURB HERITAGE

HAMPSTEAD GARDEN SUBURB HERITAGE is an active company incorporated on 26 July 2011 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. HAMPSTEAD GARDEN SUBURB HERITAGE was registered 14 years ago.(SIC: 91020)

Status

active

Active since 14 years ago

Company No

07718897

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 26 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 22 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

3 Thornton Way London, NW11 6RY,

Previous Addresses

3 Thornton Way London NW11 6RY England
From: 24 April 2018To: 24 April 2018
1 Hill Close, Hampstead Way London NW11 7JP
From: 26 July 2011To: 24 April 2018
Timeline

25 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Jul 15
Director Joined
Jul 15
New Owner
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
New Owner
Jul 17
Director Joined
Dec 17
Director Joined
Dec 17
New Owner
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Sept 20
Director Joined
Jan 22
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Aug 25
Director Left
Mar 26
0
Funding
17
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

NORTHWAY BUSINESS SERVICES LTD

Active
Northway, LondonNW11 6PE
Corporate secretary
Appointed 16 Oct 2023

MORRIS, Steven George

Active
Corringway, LondonNW11 7ED
Born August 1958
Director
Appointed 13 Jul 2015

SMITH, Judith Leah

Active
Thornton Way, LondonNW11 6RY
Born December 1946
Director
Appointed 09 Nov 2017

WALKER, Alan Robert, The Reverend

Active
Central Square, LondonNW11 7AH
Born April 1952
Director
Appointed 20 Mar 2020

WEBSTER, Katharine Mary

Active
Northway, LondonNW11 6PE
Born May 1957
Director
Appointed 27 Aug 2020

SERES, Jonathan Salis Daiches

Resigned
Lyttelton Road, LondonN2 0EE
Secretary
Appointed 16 Apr 2018
Resigned 03 Jul 2023

ABBOTT, Simon Anthony De Greeff

Resigned
Hill Close, LondonNW11 7JP
Born September 1932
Director
Appointed 26 Jul 2011
Resigned 05 Apr 2018

COHEN, Alan David

Resigned
Church Mount, LondonN2 0RP
Born July 1930
Director
Appointed 21 Nov 2016
Resigned 31 Aug 2023

CROWLEY, Mary Patricia

Resigned
Corringham Road, LondonNW11 7BS
Born October 1959
Director
Appointed 11 Dec 2023
Resigned 31 Oct 2025

GRAHAM, John Anthony

Resigned
Hampstead Way, LondonNW11 7XX
Born July 1934
Director
Appointed 26 Jul 2011
Resigned 21 Nov 2016

GREEN, Michael Jonathan

Resigned
Hampstead Way, LondonNW11 7LR
Born January 1947
Director
Appointed 03 Jan 2022
Resigned 01 Aug 2025

HARRIS, Marjorie Ann

Resigned
48 Eskine Hill, LondonNW11 6HG
Born January 1941
Director
Appointed 09 Nov 2017
Resigned 20 Mar 2020

LESTER, Alfred Wolfe

Resigned
Willifield Way, LondonNW11 7XU
Born July 1928
Director
Appointed 26 Jul 2011
Resigned 23 Mar 2015

SERES, Jonathan Salis Daiches

Resigned
Lyttelton Road, LondonN2 0EE
Born June 1945
Director
Appointed 16 Apr 2018
Resigned 12 Dec 2023

Persons with significant control

4

0 Active
4 Ceased

Mrs Judy Leah Smith

Ceased
Thornton Way, LondonNW11 6RY
Born December 1946

Nature of Control

Significant influence or control as firm
Notified 15 Apr 2018
Ceased 24 Jul 2018

Mr Alan David Cohen

Ceased
4 Church Mount, LondonN2 0RP
Born July 1930

Nature of Control

Significant influence or control as trust
Notified 21 Nov 2016
Ceased 03 Aug 2018

Mr Steve George Morris

Ceased
6 Corringway, LondonNW11 7ED
Born August 1958

Nature of Control

Significant influence or control as trust
Notified 21 Nov 2016
Ceased 24 Jul 2018

Mr Simon Anthony De Greeff Abbott

Ceased
Hill Close, LondonNW11 7JP
Born September 1932

Nature of Control

Significant influence or control as trust
Notified 26 Jul 2016
Ceased 26 Mar 2018
Fundings
Financials
Latest Activities

Filing History

63

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Memorandum Articles
25 February 2024
MAMA
Resolution
25 February 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
24 October 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Resolution
8 April 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
8 April 2019
CC04CC04
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
7 August 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 April 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
16 April 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
16 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2015
AR01AR01
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2012
AR01AR01
Incorporation Company
26 July 2011
NEWINCIncorporation