Company NameHampstead Accountants Limited
DirectorsPreminder Sahni and Barinder Singh Sahni
Company StatusActive
Company Number02803012
CategoryPrivate Limited Company
Incorporation Date24 March 1993(31 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Preminder Sahni
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1993(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Maresfield Gardens
London
NW3 5TE
Director NameMr Barinder Singh Sahni
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2018(25 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Maresfield Gardens
London
NW3 5TE
Secretary NameMr Barinder Singh Sahni
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Maresfield Gardens
London
NW3 5TE
Director NameMr Barinder Singh Sahni
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(16 years after company formation)
Appointment Duration9 years, 1 month (resigned 01 May 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Maresfield Gardens
London
NW3 5TE
Secretary NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitehampsteadaccountants.co.uk
Telephone020 77945670
Telephone regionLondon

Location

Registered Address55 Maresfield Gardens
London
NW3 5TE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

51 at £1Barinder Sahni
51.00%
Ordinary
49 at £1Preminder Sahni
49.00%
Ordinary

Financials

Year2014
Net Worth£230,760
Cash£434,440
Current Liabilities£316,913

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2024 (3 weeks, 5 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
11 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
19 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
11 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
6 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
20 April 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
19 May 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
29 December 2018Appointment of Mr Barinder Singh Sahni as a director on 15 December 2018 (2 pages)
11 May 2018Termination of appointment of Barinder Singh Sahni as a director on 1 May 2018 (1 page)
11 May 2018Notification of Preminder Sahni as a person with significant control on 1 May 2018 (2 pages)
11 May 2018Cessation of Barinder Singh Sahni as a person with significant control on 1 May 2018 (1 page)
4 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
3 May 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(4 pages)
4 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Termination of appointment of Barinder Sahni as a secretary (1 page)
29 April 2014Termination of appointment of Barinder Sahni as a secretary (1 page)
29 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
24 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
1 April 2010Director's details changed for Preminder Sahni on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Preminder Sahni on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Preminder Sahni on 1 January 2010 (2 pages)
1 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
31 March 2009Return made up to 24/03/09; full list of members (4 pages)
31 March 2009Return made up to 24/03/09; full list of members (4 pages)
30 March 2009Director appointed mr barinder singh sahni (2 pages)
30 March 2009Director appointed mr barinder singh sahni (2 pages)
31 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
31 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
11 September 2008Appointment terminated director barinder sahni (1 page)
11 September 2008Appointment terminated director barinder sahni (1 page)
28 March 2008Return made up to 24/03/08; full list of members (4 pages)
28 March 2008Return made up to 24/03/08; full list of members (4 pages)
13 March 2008Director's change of particulars / lilly sahni / 12/03/2008 (1 page)
13 March 2008Director's change of particulars / lilly sahni / 12/03/2008 (1 page)
3 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
26 March 2007Return made up to 24/03/07; full list of members (2 pages)
26 March 2007Return made up to 24/03/07; full list of members (2 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
8 May 2006Return made up to 24/03/06; full list of members (2 pages)
8 May 2006Return made up to 24/03/06; full list of members (2 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 April 2005Return made up to 24/03/05; full list of members (2 pages)
4 April 2005Return made up to 24/03/05; full list of members (2 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
30 March 2004Return made up to 24/03/04; full list of members (7 pages)
30 March 2004Return made up to 24/03/04; full list of members (7 pages)
25 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
25 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
17 April 2003Return made up to 24/03/03; full list of members (6 pages)
17 April 2003Return made up to 24/03/03; full list of members (6 pages)
9 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
9 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
19 March 2002Return made up to 24/03/02; full list of members (6 pages)
19 March 2002Return made up to 24/03/02; full list of members (6 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
27 March 2001Return made up to 24/03/01; full list of members (6 pages)
27 March 2001Return made up to 24/03/01; full list of members (6 pages)
30 November 2000Full accounts made up to 31 March 2000 (9 pages)
30 November 2000Full accounts made up to 31 March 2000 (9 pages)
24 March 2000Return made up to 24/03/00; full list of members (6 pages)
24 March 2000Return made up to 24/03/00; full list of members (6 pages)
14 January 2000Full accounts made up to 31 March 1999 (9 pages)
14 January 2000Full accounts made up to 31 March 1999 (9 pages)
14 April 1999Return made up to 24/03/99; full list of members (6 pages)
14 April 1999Return made up to 24/03/99; full list of members (6 pages)
26 November 1998Full accounts made up to 31 March 1998 (9 pages)
26 November 1998Full accounts made up to 31 March 1998 (9 pages)
25 March 1998Return made up to 24/03/98; full list of members (6 pages)
25 March 1998Return made up to 24/03/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
20 March 1997Return made up to 24/03/97; no change of members (4 pages)
20 March 1997Return made up to 24/03/97; no change of members (4 pages)
17 February 1997Full accounts made up to 30 April 1996 (9 pages)
17 February 1997Full accounts made up to 30 April 1996 (9 pages)
3 July 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)
3 July 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)
26 March 1996Return made up to 24/03/96; no change of members (4 pages)
26 March 1996Return made up to 24/03/96; no change of members (4 pages)
1 March 1996Full accounts made up to 30 April 1995 (9 pages)
1 March 1996Full accounts made up to 30 April 1995 (9 pages)
18 April 1995Return made up to 24/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1995Return made up to 24/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)