Hampstead
London
NW3 6QX
Director Name | Samina McHugh |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2007(17 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Correspondence Address | 15 Willett Way Petts Wood Orpington Kent BR5 1QB |
Secretary Name | Samina McHugh |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 2007(17 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Correspondence Address | 15 Willett Way Petts Wood Orpington Kent BR5 1QB |
Director Name | Ms Paola Portello |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 January 2011(20 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lintons Lane Epsom Surrey KT17 1DD |
Secretary Name | Jean Margaret Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(2 years after company formation) |
Appointment Duration | 15 years (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 6 Reynolds Avenue Chadwell Heath Essex RM6 4NT |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(17 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 November 2007) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | hampsteadbazaar.com |
---|
Registered Address | 176 Franciscan Road London SW17 8HH |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Graveney |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
99 at £1 | Mohammed Safdar Khan 99.00% Ordinary |
---|---|
1 at £1 | Samina Mchugh 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,415,161 |
Cash | £530,410 |
Current Liabilities | £119,874 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (3 weeks from now) |
22 June 2012 | Delivered on: 28 June 2012 Persons entitled: Barclays Bank PLC 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 4,5 and 6 pulteney bridge, bath t/nos ST187258 and ST183551. Outstanding |
---|---|
1 August 2001 | Delivered on: 7 August 2001 Persons entitled: Barclays 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 October 2023 | Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG to 176 Franciscan Road London SW17 8HH on 27 October 2023 (1 page) |
---|---|
28 September 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
28 September 2023 | Satisfaction of charge 1 in full (1 page) |
28 September 2023 | Satisfaction of charge 2 in full (1 page) |
30 May 2023 | Confirmation statement made on 27 April 2023 with updates (4 pages) |
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
28 April 2022 | Confirmation statement made on 27 April 2022 with updates (4 pages) |
10 March 2022 | Change of details for Mohammed Safdar Khan as a person with significant control on 9 March 2022 (2 pages) |
10 March 2022 | Director's details changed for Mohammed Safdar Khan on 9 March 2022 (2 pages) |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
11 May 2021 | Confirmation statement made on 27 April 2021 with updates (4 pages) |
24 March 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
21 May 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
13 December 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
1 May 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
18 April 2019 | Change of details for Mohammed Safdar Khan as a person with significant control on 6 April 2016 (2 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
3 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
20 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
1 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
12 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
3 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
13 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Appointment of Ms Paola Portello as a director (2 pages) |
5 January 2011 | Appointment of Ms Paola Portello as a director (2 pages) |
17 December 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
17 December 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
6 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
6 December 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
6 December 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
27 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
21 October 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
21 October 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
13 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
25 April 2008 | Appointment terminated secretary cr secretaries LIMITED (1 page) |
25 April 2008 | Appointment terminated secretary cr secretaries LIMITED (1 page) |
11 December 2007 | New secretary appointed (1 page) |
11 December 2007 | New secretary appointed (1 page) |
29 November 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
29 November 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | New director appointed (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | New secretary appointed (2 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page) |
28 June 2007 | Return made up to 27/04/07; full list of members (2 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page) |
28 June 2007 | Return made up to 27/04/07; full list of members (2 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
11 December 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
11 December 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
14 June 2006 | Return made up to 27/04/06; full list of members (2 pages) |
14 June 2006 | Return made up to 27/04/06; full list of members (2 pages) |
28 December 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
28 December 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
8 June 2005 | Return made up to 27/04/05; full list of members (5 pages) |
8 June 2005 | Return made up to 27/04/05; full list of members (5 pages) |
13 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
30 April 2004 | Return made up to 27/04/04; full list of members (5 pages) |
30 April 2004 | Return made up to 27/04/04; full list of members (5 pages) |
19 December 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
19 December 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
10 June 2003 | Return made up to 27/04/03; full list of members (5 pages) |
10 June 2003 | Return made up to 27/04/03; full list of members (5 pages) |
24 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
24 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
13 May 2002 | Return made up to 27/04/02; full list of members (5 pages) |
13 May 2002 | Return made up to 27/04/02; full list of members (5 pages) |
1 November 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
1 November 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
19 September 2001 | Director's particulars changed (1 page) |
19 September 2001 | Director's particulars changed (1 page) |
7 August 2001 | Particulars of mortgage/charge (4 pages) |
7 August 2001 | Particulars of mortgage/charge (4 pages) |
10 July 2001 | Return made up to 27/04/01; full list of members; amend (5 pages) |
10 July 2001 | Return made up to 27/04/01; full list of members; amend (5 pages) |
14 May 2001 | Return made up to 27/04/01; no change of members (4 pages) |
14 May 2001 | Return made up to 27/04/01; no change of members (4 pages) |
12 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
12 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
25 May 2000 | Return made up to 27/04/00; full list of members (5 pages) |
25 May 2000 | Return made up to 27/04/00; full list of members (5 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: treasure house 19/21 hatton garden london EC1N 8BA (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: treasure house 19/21 hatton garden london EC1N 8BA (1 page) |
14 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
14 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
27 May 1999 | Return made up to 27/04/99; full list of members (6 pages) |
27 May 1999 | Return made up to 27/04/99; full list of members (6 pages) |
28 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
28 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
5 June 1998 | Return made up to 27/04/98; full list of members (6 pages) |
5 June 1998 | Return made up to 27/04/98; full list of members (6 pages) |
12 January 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
12 January 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
29 October 1997 | Return made up to 27/04/97; full list of members (6 pages) |
29 October 1997 | Return made up to 27/04/97; full list of members (6 pages) |
15 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
15 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
13 August 1996 | Return made up to 27/04/96; full list of members (3 pages) |
13 August 1996 | Return made up to 27/04/96; full list of members (3 pages) |
13 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
13 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
18 May 1995 | Return made up to 27/04/95; full list of members (6 pages) |
18 May 1995 | Return made up to 27/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 September 1992 | Company name changed archold LIMITED\certificate issued on 02/09/92 (3 pages) |
1 September 1992 | Company name changed archold LIMITED\certificate issued on 02/09/92 (3 pages) |
14 June 1990 | Resolutions
|
14 June 1990 | Resolutions
|
30 May 1990 | Registered office changed on 30/05/90 from: classic house 174-180 old street london EC1V 9BP (1 page) |
30 May 1990 | Registered office changed on 30/05/90 from: classic house 174-180 old street london EC1V 9BP (1 page) |
27 April 1990 | Incorporation (15 pages) |
27 April 1990 | Incorporation (15 pages) |