Company NameHamperclose Limited
DirectorsDavid Ian Berguer and Ashrita Kumar-Brown
Company StatusActive
Company Number01965983
CategoryPrivate Limited Company
Incorporation Date27 November 1985(38 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Ian Berguer
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(11 years, 5 months after company formation)
Appointment Duration26 years, 11 months
RoleMedia Manager
Country of ResidenceEngland
Correspondence Address24 Cromwell Road
London
N10 2PD
Director NameMrs Ashrita Kumar-Brown
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(29 years, 3 months after company formation)
Appointment Duration9 years
RoleMarket Analyist
Country of ResidenceUnited Kingdom
Correspondence Address34 Birch Grove
Potters Bar
EN6 1SY
Director NameCorinna Mary Dow
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 January 1994)
RoleBookseller
Correspondence Address98 Warwick Park
Tunbridge Wells
Kent
TN2 5EN
Secretary NameNicoll Lany Dow
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address98 Warwick Park
Tunbridge Wells
Kent
TN2 5EN
Director NamePaul Leal
Date of BirthApril 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed31 January 1994(8 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 1997)
RoleAccountant
Correspondence Address16 Glategny Esplanade
St Peter Port
Guernsey
Channel
Director NameJoni Denise Inniss
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(11 years, 5 months after company formation)
Appointment Duration17 years, 5 months (resigned 30 September 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address19 Palace Gates Road
Alexandra Palace
London
N22 4BW
Secretary NameJoni Denise Inniss
NationalityBritish
StatusResigned
Appointed01 May 1997(11 years, 5 months after company formation)
Appointment Duration17 years, 5 months (resigned 30 September 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address19 Palace Gates Road
Alexandra Palace
London
N22 4BW
Secretary NameMr Andrew Peter Aiken
StatusResigned
Appointed27 February 2015(29 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 August 2019)
RoleCompany Director
Correspondence Address34 Birch Grove
Potters Bar
EN6 1SY

Location

Registered Address34 Birch Grove
Potters Bar
EN6 1SY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Ashrita Kumar
50.00%
Ordinary
50 at £1D.i. Berguer
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 February 2024 (4 weeks ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

14 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
6 April 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
20 April 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
15 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
24 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
9 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
18 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
19 August 2019Termination of appointment of Andrew Peter Aiken as a secretary on 19 August 2019 (1 page)
19 August 2019Director's details changed for Miss Ashrita Kumar on 10 August 2019 (2 pages)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
18 April 2019Registered office address changed from 12 Stuart Road East Barnet Herts EN4 8XG to 34 Birch Grove Potters Bar EN6 1SY on 18 April 2019 (1 page)
18 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
23 July 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
10 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
3 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 March 2015Appointment of Miss Ashrita Kumar as a director on 2 March 2015 (2 pages)
5 March 2015Appointment of Miss Ashrita Kumar as a director on 2 March 2015 (2 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Appointment of Miss Ashrita Kumar as a director on 2 March 2015 (2 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
27 February 2015Termination of appointment of Joni Denise Inniss as a director on 30 September 2014 (1 page)
27 February 2015Termination of appointment of Joni Denise Inniss as a director on 30 September 2014 (1 page)
27 February 2015Termination of appointment of Joni Denise Inniss as a secretary on 30 September 2014 (1 page)
27 February 2015Termination of appointment of Joni Denise Inniss as a secretary on 30 September 2014 (1 page)
27 February 2015Appointment of Mr Andrew Peter Aiken as a secretary on 27 February 2015 (2 pages)
27 February 2015Appointment of Mr Andrew Peter Aiken as a secretary on 27 February 2015 (2 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
3 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
14 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for David Ian Berguer on 1 January 2010 (2 pages)
14 May 2010Director's details changed for David Ian Berguer on 1 January 2010 (2 pages)
14 May 2010Director's details changed for Joni Denise Inniss on 1 January 2010 (2 pages)
14 May 2010Director's details changed for David Ian Berguer on 1 January 2010 (2 pages)
14 May 2010Director's details changed for Joni Denise Inniss on 1 January 2010 (2 pages)
14 May 2010Director's details changed for Joni Denise Inniss on 1 January 2010 (2 pages)
14 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
14 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
14 May 2009Return made up to 28/02/09; full list of members (4 pages)
14 May 2009Return made up to 28/02/09; full list of members (4 pages)
14 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
29 February 2008Return made up to 28/02/08; full list of members (4 pages)
29 February 2008Return made up to 28/02/08; full list of members (4 pages)
7 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
7 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
4 April 2007Return made up to 28/02/07; full list of members (2 pages)
4 April 2007Return made up to 28/02/07; full list of members (2 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
4 April 2006Return made up to 28/02/06; full list of members (2 pages)
4 April 2006Return made up to 28/02/06; full list of members (2 pages)
24 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
24 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
1 April 2005Return made up to 28/02/05; full list of members (2 pages)
1 April 2005Return made up to 28/02/05; full list of members (2 pages)
8 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
8 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
19 April 2004Return made up to 28/02/04; full list of members (8 pages)
19 April 2004Return made up to 28/02/04; full list of members (8 pages)
9 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
9 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
28 March 2003Return made up to 28/02/03; full list of members (7 pages)
28 March 2003Return made up to 28/02/03; full list of members (7 pages)
26 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
26 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
4 April 2002Return made up to 28/02/02; full list of members (6 pages)
4 April 2002Return made up to 28/02/02; full list of members (6 pages)
7 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
7 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
11 May 2001Return made up to 28/02/01; full list of members (6 pages)
11 May 2001Return made up to 28/02/01; full list of members (6 pages)
5 October 2000Full accounts made up to 31 December 1999 (6 pages)
5 October 2000Full accounts made up to 31 December 1999 (6 pages)
14 April 2000Return made up to 28/02/00; full list of members (6 pages)
14 April 2000Return made up to 28/02/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (6 pages)
31 March 1999Return made up to 28/02/99; full list of members (6 pages)
31 March 1999Return made up to 28/02/99; full list of members (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (6 pages)
2 July 1998Return made up to 28/02/98; full list of members (6 pages)
2 July 1998Return made up to 28/02/98; full list of members (6 pages)
29 May 1997Secretary resigned (1 page)
29 May 1997New director appointed (2 pages)
29 May 1997New secretary appointed;new director appointed (2 pages)
29 May 1997Director resigned (1 page)
29 May 1997New secretary appointed;new director appointed (2 pages)
29 May 1997Director resigned (1 page)
29 May 1997Secretary resigned (1 page)
29 May 1997New director appointed (2 pages)
22 April 1997Return made up to 28/02/97; full list of members (6 pages)
22 April 1997Return made up to 28/02/97; full list of members (6 pages)
11 March 1996Full accounts made up to 31 December 1995 (5 pages)
11 March 1996Full accounts made up to 31 December 1995 (5 pages)
29 February 1996Return made up to 28/02/96; full list of members (6 pages)
29 February 1996Return made up to 28/02/96; full list of members (6 pages)
23 May 1995Full accounts made up to 31 December 1994 (5 pages)
23 May 1995Full accounts made up to 31 December 1994 (5 pages)