Company NameHampstead Sea Foods Limited
DirectorFaruk Rajabali Thobani
Company StatusLiquidation
Company Number01577883
CategoryPrivate Limited Company
Incorporation Date3 August 1981(42 years, 9 months ago)
Previous NameTronmoss Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Faruk Rajabali Thobani
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2001(19 years, 8 months after company formation)
Appointment Duration23 years
RoleSeafood Retailer
Country of ResidenceEngland
Correspondence AddressSuite 2, The Brentano Suite Solar House
915 High Road
London
N12 8QJ
Secretary NameMrs Fatima Thobani
StatusCurrent
Appointed01 June 2018(36 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressSuite 2, The Brentano Suite Solar House
915 High Road
London
N12 8QJ
Director NameMr Faruk Thobani
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(10 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 May 1997)
RoleCompany Director
Correspondence AddressFlat 1
131 West End Lane
London
NW6 2PG
Secretary NameMr Karim Rajabali Thobani
NationalityBritish
StatusResigned
Appointed14 January 1992(10 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 October 1994)
RoleCompany Director
Correspondence Address131 West End Lane
Hampstead
London
NW6 2PG
Director NameMr Rabjabali Ghulamali Thobani
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(13 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 November 1997)
RoleCompany Director
Correspondence Address131 West End Lane
Hampstead
London
NW6 2PG
Secretary NameFirozalli Thobani
NationalityBritish
StatusResigned
Appointed21 October 1994(13 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 06 January 2010)
RoleCompany Director
Correspondence Address18 Langford Place
St Johns Wood
London
NW8 0LL
Director NameAlnazir Rajabali Thobani
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(16 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 11 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C
99 Cobbold Road
London
NW10 9SL
Secretary NameMr Faruk Rajabali Thobani
StatusResigned
Appointed06 January 2010(28 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 June 2012)
RoleCompany Director
Correspondence AddressUnit C
99 Cobbold Road
London
NW10 9SL
Secretary NameMr Firozalli Thobani
StatusResigned
Appointed11 June 2012(30 years, 10 months after company formation)
Appointment Duration1 week, 2 days (resigned 20 June 2012)
RoleCompany Director
Correspondence AddressUnit C
99 Cobbold Road
London
NW10 9SL
Secretary NameMrs Fatima Thobani
StatusResigned
Appointed20 June 2012(30 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 2017)
RoleCompany Director
Correspondence AddressUnit C
99 Cobbold Road
London
NW10 9SL
Director NameRahim Thobani
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2017(36 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 1 Woodfield Avenue
London
NW9 6PR

Contact

Telephone020 88300414
Telephone regionLondon

Location

Registered AddressSuite 2, The Brentano Suite Solar House
915 High Road
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

100 at £1Faruk Rajabali Thobani
100.00%
Ordinary

Financials

Year2014
Net Worth£52,486
Cash£1,454

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 June 2020 (3 years, 10 months ago)
Next Return Due25 June 2021 (overdue)

Charges

28 October 2005Delivered on: 1 November 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 99C cobbold road brent t/no ngl 626441. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 October 2005Delivered on: 15 October 2005
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
6 August 1998Delivered on: 17 August 1998
Satisfied on: 17 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units c & d 99 cobbold road l/b of brent t/nos: NGL626441 and NGL629371. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 July 1998Delivered on: 30 July 1998
Satisfied on: 17 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
28 July 1995Delivered on: 15 August 1995
Satisfied on: 17 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £10,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 58743049 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

13 July 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
12 December 2019Registered office address changed from Unit C 99 Cobbold Road London NW10 9SL to 100 Park Avenue North London NW10 1HU on 12 December 2019 (1 page)
2 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
2 July 2019Confirmation statement made on 11 June 2018 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
8 June 2018Cessation of Rahim Thobani as a person with significant control on 29 April 2018 (1 page)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
8 June 2018Appointment of Mrs Fatima Thobani as a secretary on 1 June 2018 (2 pages)
8 June 2018Cessation of Faruk Rajabali Thobani as a person with significant control on 29 April 2018 (1 page)
8 June 2018Notification of Faruk Rajabali Thobani as a person with significant control on 29 April 2018 (2 pages)
15 May 2018Termination of appointment of Rahim Thobani as a director on 29 April 2018 (1 page)
28 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
30 November 2017Confirmation statement made on 16 November 2017 with updates (6 pages)
30 November 2017Confirmation statement made on 16 November 2017 with updates (6 pages)
10 November 2017Director's details changed for Rahim Thobani on 1 November 2017 (4 pages)
10 November 2017Director's details changed for Rahim Thobani on 1 November 2017 (4 pages)
9 November 2017Termination of appointment of Fatima Thobani as a secretary on 1 November 2017 (2 pages)
9 November 2017Termination of appointment of Fatima Thobani as a secretary on 1 November 2017 (2 pages)
7 November 2017Notification of Rahim Thobani as a person with significant control on 13 October 2017 (4 pages)
7 November 2017Notification of Rahim Thobani as a person with significant control on 13 October 2017 (4 pages)
1 November 2017Appointment of Rahim Thobani as a director on 13 October 2017 (3 pages)
1 November 2017Appointment of Rahim Thobani as a director on 13 October 2017 (3 pages)
21 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
21 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
31 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
(3 pages)
31 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
15 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(3 pages)
15 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(3 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
21 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
22 June 2012Termination of appointment of Firozalli Thobani as a secretary (1 page)
22 June 2012Termination of appointment of Firozalli Thobani as a secretary (1 page)
22 June 2012Appointment of Mrs Fatima Thobani as a secretary (1 page)
22 June 2012Appointment of Mrs Fatima Thobani as a secretary (1 page)
11 June 2012Termination of appointment of Alnazir Thobani as a director (1 page)
11 June 2012Termination of appointment of Alnazir Thobani as a director (1 page)
11 June 2012Appointment of Mr Firozalli Thobani as a secretary (1 page)
11 June 2012Termination of appointment of Faruk Thobani as a secretary (1 page)
11 June 2012Appointment of Mr Firozalli Thobani as a secretary (1 page)
11 June 2012Termination of appointment of Faruk Thobani as a secretary (1 page)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
24 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
7 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
23 February 2010Termination of appointment of Firozalli Thobani as a secretary (1 page)
23 February 2010Termination of appointment of Firozalli Thobani as a secretary (1 page)
23 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Faruk Rajabali Thobani on 30 November 2009 (2 pages)
23 February 2010Director's details changed for Alnazir Rajabali Thobani on 30 November 2009 (2 pages)
23 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Faruk Rajabali Thobani on 30 November 2009 (2 pages)
23 February 2010Director's details changed for Alnazir Rajabali Thobani on 30 November 2009 (2 pages)
23 February 2010Appointment of Mr Faruk Rajabali Thobani as a secretary (1 page)
23 February 2010Appointment of Mr Faruk Rajabali Thobani as a secretary (1 page)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 March 2009Return made up to 14/01/09; full list of members (4 pages)
5 March 2009Return made up to 14/01/09; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges (3 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges (3 pages)
31 January 2008Return made up to 14/01/08; full list of members (2 pages)
31 January 2008Return made up to 14/01/08; full list of members (2 pages)
30 January 2008Secretary's particulars changed (1 page)
30 January 2008Secretary's particulars changed (1 page)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
23 February 2007Return made up to 14/01/07; full list of members (2 pages)
23 February 2007Return made up to 14/01/07; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
18 April 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
10 February 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
10 May 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
14 August 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
25 February 2003Return made up to 14/01/03; full list of members (7 pages)
25 February 2003Return made up to 14/01/03; full list of members (7 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
29 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
28 February 2001Return made up to 14/01/01; full list of members (6 pages)
28 February 2001Return made up to 14/01/01; full list of members (6 pages)
12 December 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
12 December 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
16 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
16 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
21 February 2000Return made up to 14/01/00; full list of members (6 pages)
21 February 2000Return made up to 14/01/00; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
19 February 1999Return made up to 14/01/99; full list of members
  • 363(287) ‐ Registered office changed on 19/02/99
(6 pages)
19 February 1999Return made up to 14/01/99; full list of members
  • 363(287) ‐ Registered office changed on 19/02/99
(6 pages)
17 August 1998Particulars of mortgage/charge (3 pages)
17 August 1998Particulars of mortgage/charge (3 pages)
5 May 1998Full accounts made up to 30 June 1997 (15 pages)
5 May 1998Full accounts made up to 30 June 1997 (15 pages)
5 February 1998Return made up to 14/01/98; full list of members (6 pages)
5 February 1998Return made up to 14/01/98; full list of members (6 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
23 May 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
30 April 1997Full accounts made up to 30 June 1996 (16 pages)
30 April 1997Full accounts made up to 30 June 1996 (16 pages)
27 January 1997Return made up to 14/01/97; no change of members (4 pages)
27 January 1997Return made up to 14/01/97; no change of members (4 pages)
30 April 1996Full accounts made up to 30 June 1995 (15 pages)
30 April 1996Full accounts made up to 30 June 1995 (15 pages)
25 January 1996Return made up to 14/01/96; full list of members (6 pages)
25 January 1996Return made up to 14/01/96; full list of members (6 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
1 May 1995Full accounts made up to 30 June 1994 (15 pages)
1 May 1995Full accounts made up to 30 June 1994 (15 pages)