Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMPSTEAD GARDEN SUBURB INSTITUTE
Company Information for

HAMPSTEAD GARDEN SUBURB INSTITUTE

BALTIC HOUSE, 4-5 BALTIC STREET EAST, LONDON, EC1Y 0UJ,
Company Registration Number
00150289
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Hampstead Garden Suburb Institute
HAMPSTEAD GARDEN SUBURB INSTITUTE was founded on 1918-04-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Hampstead Garden Suburb Institute is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HAMPSTEAD GARDEN SUBURB INSTITUTE
 
Legal Registered Office
BALTIC HOUSE
4-5 BALTIC STREET EAST
LONDON
EC1Y 0UJ
Other companies in N2
 
Filing Information
Company Number 00150289
Company ID Number 00150289
Date formed 1918-04-26
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 31/08/2014
Account next due 31/05/2016
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts FULL
Last Datalog update: 2018-10-04 22:48:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMPSTEAD GARDEN SUBURB INSTITUTE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAMPSTEAD GARDEN SUBURB INSTITUTE

Current Directors
Officer Role Date Appointed
PENELOPE STEPHANIE HARRIS
Director 2016-07-09
FAY ROSALIND NAYLOR
Director 2016-04-04
PATRICK REGINALD NAYLOR
Director 2016-07-28
FRANCESCA ROSS
Director 2016-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA FAZZOLARI
Director 2016-04-04 2016-08-02
SIMON GLENVILLE COOTE
Director 2016-04-04 2016-07-09
KATALIN ARADI
Director 2014-08-20 2016-04-12
JANET MARY ELLIOTT
Director 2007-09-10 2016-04-09
JOSE GONSALVES
Director 2015-09-30 2016-04-05
LYNDA MARY HALL
Director 2013-02-07 2016-04-05
KATHY DAVISON
Director 2015-03-31 2015-10-26
COLIN BENJAMIN DAVIS
Director 2005-03-16 2013-07-23
JOY HELENA SOLOMON
Company Secretary 2008-09-01 2013-03-30
GABRIELLE HANNA EBER
Director 2009-09-10 2012-06-27
STEPHEN ALBERT BRAIN
Director 2010-03-03 2012-06-14
ANDREW CHARLES HARPER
Director 2005-09-20 2011-02-09
ANDREW GLENDINNING
Director 2007-10-15 2010-03-03
MALCOLM MARCUS DAVIS
Director 1993-02-13 2009-09-10
MICHAEL LUKE SYLVESTRE DELANEY
Director 2007-10-15 2009-09-10
KENNETH HENRY GOULDING
Director 2008-02-26 2009-09-10
FAY ROSALIND NAYLOR
Company Secretary 1993-02-13 2008-08-31
DAVID JULIAN ASHTON
Director 1999-03-23 2008-05-12
JEAN RODDA BARRACLOUGH
Director 1994-03-15 2008-01-28
ALAN RALPH BRUDNEY
Director 1998-03-27 2007-07-12
COLIN JAN GREGORY
Director 2001-05-14 2007-01-16
PETER MICHAEL JAMES BURTT-JONES
Director 2002-11-11 2005-12-16
ROBERT ANTHONY MINDEN CRICK
Director 2004-10-13 2004-12-13
LINDA ANN FICKER
Director 1993-02-13 2004-11-14
HUGH ROBERT BOUSFIELD HAMILTON
Director 1997-09-16 2001-09-12
DAVID BOGUSH
Director 1997-09-16 1999-09-16
GEOFFREY BRADLEY
Director 1993-02-13 1998-12-03
FRANK DAVIS
Director 1997-09-16 1997-12-16
DOUGLAS BLAUSTEN
Director 1993-06-14 1997-07-09
RAYMOND JEROME DINKIN
Director 1993-02-13 1993-11-18
PAMELA MARGARET YVONNE EDWARDS
Director 1993-02-13 1993-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FAY ROSALIND NAYLOR 2 NORTHWOOD ROAD LIMITED Director 2008-08-27 CURRENT 2008-08-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-05-17GAZ2Final Gazette dissolved via compulsory strike-off
2020-02-17LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-11-15LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-01
2019-10-11LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-01
2017-10-12LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-01
2017-10-12COM1Liquidation. Establishment of creditors/liquidation committee
2016-09-26LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-08-02
2016-09-26600Appointment of a voluntary liquidator
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR NICKY PINDER
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR LAURA FAZZOLARI
2016-09-074.48Notice of Constitution of Liquidation Committee
2016-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/16 FROM 1-3 Valley Drive Kingsbury London NW9 9NG England
2016-08-124.20STATEMENT OF AFFAIRS/4.19
2016-08-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-124.20STATEMENT OF AFFAIRS/4.19
2016-08-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-31AP01DIRECTOR APPOINTED MR PATRICK REGINALD NAYLOR
2016-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH RENEE LEPSKI
2016-07-12AP01DIRECTOR APPOINTED MS PENELOPE STEPHANIE HARRIS
2016-07-12AP01DIRECTOR APPOINTED MS JUDITH RENEE LEPSKI
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE STOCK
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COOTE
2016-05-19AP01DIRECTOR APPOINTED MS FRANCESCA ROSS
2016-05-18AP01DIRECTOR APPOINTED MRS CAROLINE STOCK
2016-05-18AP01DIRECTOR APPOINTED MRS LAURA FAZZOLARI
2016-05-18AP01DIRECTOR APPOINTED MRS NICKY PINDER
2016-05-18AP01DIRECTOR APPOINTED MR SIMON GLENVILLE COOTE
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR KATALIN ARADI
2016-05-05AP01DIRECTOR APPOINTED MS FAY ROSALIND NAYLOR
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JANET ELLIOTT
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA HALL
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MARKS
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JOSE GONSALVES
2016-02-22AUDAUDITOR'S RESIGNATION
2016-02-19AR0113/02/16 NO MEMBER LIST
2016-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2016 FROM MASONS HOUSE 1-3 VALLEY DRIVE 1-3 VALLEY DRIVE KINGSBURY LONDON NW9 9NG ENGLAND
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR KATHY DAVISON
2015-10-27AP01DIRECTOR APPOINTED MR JOSE GONSALVES
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2015 FROM HAMPSTEAD GARDEN SUBURB INSTITUTE BISHOP DOUGLASS HAMILTON ROAD EAST FINCHLEY LONDON N2 0SQ
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROSE
2015-06-05AP01DIRECTOR APPOINTED MS KATHY DAVISON
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-30AR0113/02/15 NO MEMBER LIST
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR GREVILLE WATERMAN
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARTLEY
2014-09-19AP01DIRECTOR APPOINTED MS KATALIN ARADI
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR NORMA RAYNES
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MELBOURNE
2014-04-14AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-27AR0113/02/14 NO MEMBER LIST
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAVIS
2014-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2014 FROM THE ARTS CENTRE BEAUMONT CLOSE BISHOPS AVENUE LONDON N2 0GA ENGLAND
2013-05-14AP01DIRECTOR APPOINTED MR PHILIP LEONARD ROSE
2013-04-10TM02APPOINTMENT TERMINATED, SECRETARY JOY SOLOMON
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROTHERO
2013-04-09TM02APPOINTMENT TERMINATED, SECRETARY JOY SOLOMON
2013-03-12AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-02-13AR0113/02/13 NO MEMBER LIST
2013-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH MELBOURNE / 13/02/2013
2013-02-08AP01DIRECTOR APPOINTED MRS LYNDA MARY HALL
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELLE EBER
2012-06-29AP01DIRECTOR APPOINTED MR ROBIN MARKS
2012-06-29AP01DIRECTOR APPOINTED MRS ANNE ELIZABETH MELBOURNE
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRAIN
2012-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 11 HIGH ROAD EAST FINCHLEY LONDON N2 8LL
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-02-13AR0113/02/12 NO MEMBER LIST
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR GERALD SHAMASH
2011-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-03-14AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-02-16AR0113/02/11 NO MEMBER LIST
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALBERT BRAIN / 16/02/2011
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JUPP
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARPER
2010-09-09AUDAUDITOR'S RESIGNATION
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA MANSI
2010-04-29AP01DIRECTOR APPOINTED MR STEPHEN ALBERT BRAIN
2010-04-29AP01DIRECTOR APPOINTED PROFESSOR NORMA VICTORIA RAYNES
2010-04-19AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-03-29AR0113/02/10 NO MEMBER LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GREVILLE SIMON WATERMAN / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY ROTHERO / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MANSI / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JUPP / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT HARTLEY / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES HARPER / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MARY ELLIOTT / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE EBER / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN BENJAMIN DAVIS / 26/03/2010
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GLENDINNING
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN
2009-09-20288bAPPOINTMENT TERMINATED DIRECTOR KENNETH GOULDING
2009-09-20288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DELANEY
2009-09-20288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM DAVIS
2009-09-20288aDIRECTOR APPOINTED GABRIELLE HANNA EBER
2009-04-13AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-25288aDIRECTOR APPOINTED GREVILLE SIMON WATERMAN
2009-03-16363aANNUAL RETURN MADE UP TO 13/02/09
2009-03-16288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS JUPP / 15/09/2008
2009-03-16288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN / 16/03/2008
2009-03-16288cDIRECTOR'S CHANGE OF PARTICULARS / ICENNETH GOULDING / 26/02/2008
2008-11-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR BERNARD JACKSON
2008-11-04288aDIRECTOR APPOINTED THOMAS CYPRIAN JUPP
2008-09-04288bAPPOINTMENT TERMINATED SECRETARY FAY NAYLOR
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HAMPSTEAD GARDEN SUBURB INSTITUTE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-06-27
Notice of Dividends2017-05-23
Resolutions for Winding-up2016-08-09
Appointment of Liquidators2016-08-09
Meetings of Creditors2016-07-26
Fines / Sanctions
No fines or sanctions have been issued against HAMPSTEAD GARDEN SUBURB INSTITUTE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-11-14 Outstanding AIB GROUP (UK) PLC
LEGAL CHARGE 1997-09-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1940-06-25 Satisfied COUNTY COUNCIL OF MIDDLESEX
FURTHER CHARGE 1937-10-18 Satisfied COUNTY COUNCIL OF MIDDLESEX
MORTGAGE 1930-07-14 Satisfied COUNTY COUNCIL OF MIDDLESEX
MORTGAGE 1923-01-17 Satisfied THE LONDON JOINT & MIDLAND BANK LTD
MORTGAGE 1919-07-01 Satisfied HAMPSTEAD GARDEN SUBURB TRUST LTD
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAMPSTEAD GARDEN SUBURB INSTITUTE

Intangible Assets
Patents
We have not found any records of HAMPSTEAD GARDEN SUBURB INSTITUTE registering or being granted any patents
Domain Names
We do not have the domain name information for HAMPSTEAD GARDEN SUBURB INSTITUTE
Trademarks
We have not found any records of HAMPSTEAD GARDEN SUBURB INSTITUTE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMPSTEAD GARDEN SUBURB INSTITUTE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as HAMPSTEAD GARDEN SUBURB INSTITUTE are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where HAMPSTEAD GARDEN SUBURB INSTITUTE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyHAMPSTEAD GARDEN SUBURB INSTITUTEEvent Date2019-06-27
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHAMPSTED GARDEN SUBURB INSTITUTEEvent Date2016-08-02
At a General Meeting of the above-named company, duly convened and held at the registered office of the company situated at 1-3 Valley Drive, Kingsbury, London NW9 9NG on 2 August 2016 , the subjoined Special Resolution was duly passed, viz: That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily and that D M Patel of Baltic House, 4-5 Baltic Street East, London EC1Y 0UJ , be and is hereby appointed liquidator for the purpose of the winding up. Fay Naylor , Chair . :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHAMPSTEAD GARDEN SUBURB INSTITUTEEvent Date2016-08-02
Devdutt Patel , 4 & 5 Baltic Street East, London EC1Y 0UJ :
 
Initiating party Event TypeNotice of Dividends
Defending partyHAMPSTEAD GARDEN SUBURB INSTITUTEEvent Date2016-08-02
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency Rules 2016 that the Liquidator of the above-named company intends to declare and distribute a first and final dividend to unsecured preferential creditors within the period of two months from the last date of proving specified below. Every person claiming to be a creditor of the above-named company is required, on or before 14 June 2017 , which is the last date for proving, to submit his proof of debt to the Liquidator of the above-named company at Baltic House, 4 & 5 Baltic Street East, London EC1Y 0UJ and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before the last date of proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. The liquidator may treat debt, which is a small debt accounting to the accounting records or statement of affairs of the company as if it were proved for the purpose of paying a dividend. A creditor who has already had his debt rejected or expunged need not apply. D M Patel, Liquidator : Office Holder IP No. 8668 : Baltic House, 4 & 5 Baltic Street East, London EC1Y 0UJ : Date Appointed: 2 August 2016 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyHAMPSTEAD GARDEN SUBURB INSTITUTEEvent Date2016-07-15
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 , that a MEETING of the CREDITORS of Hampstead Garden Suburb Institute (the company) will be held at the registered office of the company situated at 1-3 Valley Drive, Kingsbury, London NW9 9NG on 2 August 2016 at 1430 hours for the purposes mentioned in sections 99 to 101 of the said Act. Resolutions to be taken at the Meeting may include a Resolution specifying the terms on which the Liquidator is to be remunerated and the Meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the Meeting. Devdutt Patel (IP No: 8668 ) of D M Patel & Co., Baltic House, 4 & 5 Baltic Street East, London EC1Y 0UJ (Telephone number: 020 7430 9697 ) is a person qualified to act as an Insolvency Practitioner in relation to the company, who will during the period before the day of the Meeting, furnish the Creditors free of charge with such information as they may reasonably require. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his proof of debt has been lodged and admitted for voting purposes. Whilst proofs may be lodged at any time before the voting commences, creditors intending to vote at the meeting are requested to send them with their proxies to D M Patel & Co., Baltic House, 4 & 5 Baltic Street East, London EC1Y 0UJ no later than 12.00 noon on the business day preceding the date of the meeting. Unless they surrender their security, secured creditors must give particulars of their security and its value if they wish to vote at the meeting. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected at free of charge at D M Patel & Co, Baltic House, 4 & 5 Baltic Street East, London EC1Y 0UJ between 1000 hours and 1600 hours on two business days preceding the date of the Meeting. By order of the Board
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMPSTEAD GARDEN SUBURB INSTITUTE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAMPSTEAD GARDEN SUBURB INSTITUTE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.