Company NameLittner Hampton Limited
DirectorPrakash Vasudev Acharya
Company StatusActive
Company Number00444648
CategoryPrivate Limited Company
Incorporation Date3 November 1947(76 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1586Processing of tea and coffee
SIC 10832Production of coffee and coffee substitutes
SIC 13931Manufacture of woven or tufted carpets and rugs
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Prakash Vasudev Acharya
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(60 years, 8 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Manor Park Drive
North Harrow
Middx
HA2 6HS
Secretary NameMrs Sumita Prakash Acharya
NationalityBritish
StatusCurrent
Appointed01 July 2008(60 years, 8 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Manor Park Drive
North Harrow
Middlesex
HA2 6HS
Director NameDianne Littner
Date of BirthAugust 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1991(43 years, 7 months after company formation)
Appointment Duration3 years (resigned 11 July 1994)
RoleCompany Director
Correspondence Address28 Gresham Gardens
London
NW11 8PB
Director NameHarry Marcel Littner
Date of BirthMay 1923 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1991(43 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 28 July 2005)
RoleCompany Director
Correspondence Address28 Gresham Gardens
London
NW11 8PB
Director NameKenneth Herbert Littner
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(43 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 July 2002)
RoleCompany Director
Correspondence Address8 The Vale
London
NW11 8SG
Director NameMuriel Littner
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(43 years, 7 months after company formation)
Appointment Duration3 years (resigned 11 July 1994)
RoleCompany Director
Correspondence Address8 The Vale
London
NW11 8SG
Director NameMr Theodor Littner
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(43 years, 7 months after company formation)
Appointment Duration20 years, 8 months (resigned 23 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lansdowne Road
Stanmore
Middlesex
HA7 2RX
Director NameMr Cary Haskel Zitcer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(43 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sidmouth Road
London
NW2 5JX
Director NameMr Chaim Josek Zitcer
Date of BirthOctober 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(43 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 July 1993)
RoleCompany Director
Correspondence Address6 Leinster Mansions
London
NW3 6QB
Director NameHelga Zitcer
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(43 years, 7 months after company formation)
Appointment Duration3 years (resigned 11 July 1994)
RoleCompany Director
Correspondence Address6 Leinster Gardens
Langland Gardens
London
NW3 6QB
Secretary NameMr Chaim Josek Zitcer
NationalityBritish
StatusResigned
Appointed14 June 1991(43 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 July 1993)
RoleCompany Director
Correspondence Address6 Leinster Mansions
London
NW3 6QB
Secretary NameMr Prakash Vasudev Acharya
NationalityBritish
StatusResigned
Appointed27 July 1993(45 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Manor Park Drive
North Harrow
Middx
HA2 6HS

Contact

Telephone020 85208474
Telephone regionLondon

Location

Registered AddressUnit 30
Forest Business Park
Argall Avenue
London
E10 7FB
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

14k at £1Theodor Littner
57.14%
Ordinary
1.4k at £1Claude Manuel Littner
5.71%
Ordinary
9.1k at £1Harry Marcel Littner
37.14%
Ordinary

Financials

Year2014
Net Worth£60,810
Cash£3,075
Current Liabilities£105,392

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Charges

18 January 2008Delivered on: 1 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 November 1979Delivered on: 13 December 1979
Satisfied on: 14 September 2011
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H phoenix works whitepost lane, tower hamlets, london title no ngl 197884.
Fully Satisfied
14 March 1972Delivered on: 22 March 1972
Satisfied on: 14 September 2011
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94, st.john street, finsbury L.b islington title 127211.
Fully Satisfied
14 March 1972Delivered on: 22 March 1972
Satisfied on: 14 September 2011
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96, st.john street, finsbury. L.B. islington title 443818.
Fully Satisfied
14 March 1972Delivered on: 22 March 1972
Satisfied on: 14 September 2011
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98, st. John street, finsbury. L.b islington title 443908.
Fully Satisfied
14 March 1972Delivered on: 22 March 1972
Satisfied on: 14 September 2011
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100, st.john street, finsbury, L.b islington title 443909.
Fully Satisfied

Filing History

21 August 2017Notification of Watamu Investments Ltd as a person with significant control on 31 March 2017 (2 pages)
29 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 24,570
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 24,570
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 24,570
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
24 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
18 March 2012Termination of appointment of Theodor Littner as a director (1 page)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
12 July 2010Termination of appointment of Prakash Acharya as a secretary (1 page)
12 July 2010Director's details changed for Theodor Littner on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Prakash Vasudev Acharya on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Prakash Vasudev Acharya on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Theodor Littner on 1 October 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 July 2009Return made up to 14/06/09; full list of members (4 pages)
13 March 2009Director appointed prakash acharya (2 pages)
17 February 2009Secretary appointed sumita acharya (2 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
5 December 2008Return made up to 14/06/08; full list of members (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
1 February 2008Particulars of mortgage/charge (4 pages)
5 July 2007Return made up to 14/06/07; full list of members (6 pages)
10 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 October 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
14 August 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
10 July 2005Return made up to 14/06/05; full list of members (7 pages)
30 December 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
16 June 2004Return made up to 14/06/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
(7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 August 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 May 2003£ ic 35100/24570 26/03/03 £ sr 10530@1=10530 (2 pages)
6 March 2003Registered office changed on 06/03/03 from: unit 30 forest business park south access road london E17 8BA (1 page)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 February 2003Resolutions
  • RES13 ‐ Re contract 30/11/02
(2 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 August 2002Return made up to 14/06/02; full list of members
  • 363(287) ‐ Registered office changed on 02/08/02
(8 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 August 2001Return made up to 14/06/01; full list of members (8 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 August 1999Return made up to 14/06/99; no change of members (6 pages)
14 July 1998Full accounts made up to 31 December 1997 (15 pages)
14 July 1998Return made up to 14/06/98; full list of members (6 pages)
21 July 1997Full accounts made up to 31 December 1996 (15 pages)
5 July 1996Return made up to 14/06/96; no change of members (4 pages)
19 May 1996Full accounts made up to 31 December 1995 (14 pages)
24 April 1995Full accounts made up to 31 December 1994 (13 pages)