Company NameHampstead Bazaar Limited
Company StatusActive
Company Number02497027
CategoryPrivate Limited Company
Incorporation Date27 April 1990(34 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMohammed Safdar Khan
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1992(2 years after company formation)
Appointment Duration32 years
RoleFashion Retailer
Country of ResidenceUnited Kingdom
Correspondence Address3 Benham Place
Hampstead
London
NW3 6QX
Director NameSamina McHugh
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2007(17 years, 6 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence Address15 Willett Way
Petts Wood
Orpington
Kent
BR5 1QB
Secretary NameSamina McHugh
NationalityBritish
StatusCurrent
Appointed23 November 2007(17 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence Address15 Willett Way
Petts Wood
Orpington
Kent
BR5 1QB
Director NameMs Paola Portello
Date of BirthJuly 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 2011(20 years, 8 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Lintons Lane
Epsom
Surrey
KT17 1DD
Secretary NameJean Margaret Baker
NationalityBritish
StatusResigned
Appointed27 April 1992(2 years after company formation)
Appointment Duration15 years (resigned 30 April 2007)
RoleCompany Director
Correspondence Address6 Reynolds Avenue
Chadwell Heath
Essex
RM6 4NT
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2007(17 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 November 2007)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitehampsteadbazaar.com

Location

Registered Address176 Franciscan Road
London
SW17 8HH
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

99 at £1Mohammed Safdar Khan
99.00%
Ordinary
1 at £1Samina Mchugh
1.00%
Ordinary

Financials

Year2014
Net Worth£2,415,161
Cash£530,410
Current Liabilities£119,874

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (3 weeks from now)

Charges

22 June 2012Delivered 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 2001Delivered 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

Filing History

27 October 2023Registered 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 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
28 September 2023Satisfaction of charge 1 in full (1 page)
28 September 2023Satisfaction of charge 2 in full (1 page)
30 May 2023Confirmation statement made on 27 April 2023 with updates (4 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
28 April 2022Confirmation statement made on 27 April 2022 with updates (4 pages)
10 March 2022Change of details for Mohammed Safdar Khan as a person with significant control on 9 March 2022 (2 pages)
10 March 2022Director's details changed for Mohammed Safdar Khan on 9 March 2022 (2 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
11 May 2021Confirmation statement made on 27 April 2021 with updates (4 pages)
24 March 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
21 May 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
13 December 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
1 May 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
18 April 2019Change of details for Mohammed Safdar Khan as a person with significant control on 6 April 2016 (2 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
27 April 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
3 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(6 pages)
20 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(6 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(6 pages)
12 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(6 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(6 pages)
30 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(6 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
5 January 2011Appointment of Ms Paola Portello as a director (2 pages)
5 January 2011Appointment of Ms Paola Portello as a director (2 pages)
17 December 2010Accounts for a small company made up to 30 April 2010 (7 pages)
17 December 2010Accounts for a small company made up to 30 April 2010 (7 pages)
6 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
6 December 2009Accounts for a small company made up to 30 April 2009 (7 pages)
6 December 2009Accounts for a small company made up to 30 April 2009 (7 pages)
27 April 2009Return made up to 27/04/09; full list of members (4 pages)
27 April 2009Return made up to 27/04/09; full list of members (4 pages)
21 October 2008Accounts for a small company made up to 30 April 2008 (7 pages)
21 October 2008Accounts for a small company made up to 30 April 2008 (7 pages)
13 May 2008Return made up to 27/04/08; full list of members (4 pages)
13 May 2008Return made up to 27/04/08; full list of members (4 pages)
25 April 2008Appointment terminated secretary cr secretaries LIMITED (1 page)
25 April 2008Appointment terminated secretary cr secretaries LIMITED (1 page)
11 December 2007New secretary appointed (1 page)
11 December 2007New secretary appointed (1 page)
29 November 2007Accounts for a small company made up to 30 April 2007 (6 pages)
29 November 2007Accounts for a small company made up to 30 April 2007 (6 pages)
27 November 2007New director appointed (1 page)
27 November 2007New director appointed (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007Secretary resigned (1 page)
3 September 2007New secretary appointed (2 pages)
3 September 2007New secretary appointed (2 pages)
28 June 2007Registered office changed on 28/06/07 from: c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
28 June 2007Return made up to 27/04/07; full list of members (2 pages)
28 June 2007Registered office changed on 28/06/07 from: c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
28 June 2007Return made up to 27/04/07; full list of members (2 pages)
12 June 2007Registered office changed on 12/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
12 June 2007Registered office changed on 12/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
11 December 2006Accounts for a small company made up to 30 April 2006 (8 pages)
11 December 2006Accounts for a small company made up to 30 April 2006 (8 pages)
14 June 2006Return made up to 27/04/06; full list of members (2 pages)
14 June 2006Return made up to 27/04/06; full list of members (2 pages)
28 December 2005Accounts for a small company made up to 30 April 2005 (8 pages)
28 December 2005Accounts for a small company made up to 30 April 2005 (8 pages)
8 June 2005Return made up to 27/04/05; full list of members (5 pages)
8 June 2005Return made up to 27/04/05; full list of members (5 pages)
13 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
13 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
30 April 2004Return made up to 27/04/04; full list of members (5 pages)
30 April 2004Return made up to 27/04/04; full list of members (5 pages)
19 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
19 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
10 June 2003Return made up to 27/04/03; full list of members (5 pages)
10 June 2003Return made up to 27/04/03; full list of members (5 pages)
24 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
24 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
13 May 2002Return made up to 27/04/02; full list of members (5 pages)
13 May 2002Return made up to 27/04/02; full list of members (5 pages)
1 November 2001Accounts for a small company made up to 30 April 2001 (7 pages)
1 November 2001Accounts for a small company made up to 30 April 2001 (7 pages)
19 September 2001Director's particulars changed (1 page)
19 September 2001Director's particulars changed (1 page)
7 August 2001Particulars of mortgage/charge (4 pages)
7 August 2001Particulars of mortgage/charge (4 pages)
10 July 2001Return made up to 27/04/01; full list of members; amend (5 pages)
10 July 2001Return made up to 27/04/01; full list of members; amend (5 pages)
14 May 2001Return made up to 27/04/01; no change of members (4 pages)
14 May 2001Return made up to 27/04/01; no change of members (4 pages)
12 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
12 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
25 May 2000Return made up to 27/04/00; full list of members (5 pages)
25 May 2000Return made up to 27/04/00; full list of members (5 pages)
25 April 2000Registered office changed on 25/04/00 from: treasure house 19/21 hatton garden london EC1N 8BA (1 page)
25 April 2000Registered office changed on 25/04/00 from: treasure house 19/21 hatton garden london EC1N 8BA (1 page)
14 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
14 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
27 May 1999Return made up to 27/04/99; full list of members (6 pages)
27 May 1999Return made up to 27/04/99; full list of members (6 pages)
28 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
28 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
5 June 1998Return made up to 27/04/98; full list of members (6 pages)
5 June 1998Return made up to 27/04/98; full list of members (6 pages)
12 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
12 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
29 October 1997Return made up to 27/04/97; full list of members (6 pages)
29 October 1997Return made up to 27/04/97; full list of members (6 pages)
15 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
15 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
13 August 1996Return made up to 27/04/96; full list of members (3 pages)
13 August 1996Return made up to 27/04/96; full list of members (3 pages)
13 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
13 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
18 May 1995Return made up to 27/04/95; full list of members (6 pages)
18 May 1995Return made up to 27/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 September 1992Company name changed archold LIMITED\certificate issued on 02/09/92 (3 pages)
1 September 1992Company name changed archold LIMITED\certificate issued on 02/09/92 (3 pages)
14 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 May 1990Registered office changed on 30/05/90 from: classic house 174-180 old street london EC1V 9BP (1 page)
30 May 1990Registered office changed on 30/05/90 from: classic house 174-180 old street london EC1V 9BP (1 page)
27 April 1990Incorporation (15 pages)
27 April 1990Incorporation (15 pages)