Company NameHamptonshaw Ltd
DirectorKrzysztof Brak
Company StatusActive
Company Number03141777
CategoryPrivate Limited Company
Incorporation Date28 December 1995(28 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameKrzysztof Brak
Date of BirthDecember 1954 (Born 69 years ago)
NationalityPolish
StatusCurrent
Appointed06 February 1996(1 month, 1 week after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Abbey Road
London
Nw8 Qaa
Secretary NameMrs Jayshri Patel
StatusCurrent
Appointed04 June 2012(16 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address7 Redbridge Lane East
Redbridge Ilford
Essex
IG4 5ET
Secretary NameJNV Services Limited (Corporation)
StatusCurrent
Appointed08 March 2004(8 years, 2 months after company formation)
Appointment Duration20 years, 1 month
Correspondence Address7 Redbridge Lane East
Redbridge
Ilford
Essex
IG4 5ET
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed28 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameStanley Frost
NationalityBritish
StatusResigned
Appointed05 February 1996(1 month, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 08 March 2004)
RoleAccountant
Correspondence Address7 Ingleby Drive
Harrow
Middlesex
HA1 3LE

Contact

Websitehamptonshaw.co.uk

Location

Registered Address7 Redbridge Lane East
Redbridge Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Krzysztof Brak
100.00%
Ordinary

Financials

Year2014
Net Worth£163,589
Cash£2,003
Current Liabilities£367,019

Accounts

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

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 2 weeks from now)

Filing History

4 January 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
28 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
22 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
25 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
16 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
30 January 2018Unaudited abridged accounts made up to 30 April 2017 (10 pages)
11 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
14 January 2017Confirmation statement made on 16 November 2016 with updates (5 pages)
14 January 2017Confirmation statement made on 16 November 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(4 pages)
1 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(4 pages)
23 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 January 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
14 January 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
25 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
18 June 2012Appointment of Mrs Jayshri Patel as a secretary (1 page)
18 June 2012Appointment of Mrs Jayshri Patel as a secretary (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 November 2009Director's details changed for Krzysztof Brak on 15 November 2009 (2 pages)
18 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
18 November 2009Secretary's details changed for Jnv Services Limited on 15 November 2009 (2 pages)
18 November 2009Secretary's details changed for Jnv Services Limited on 15 November 2009 (2 pages)
18 November 2009Director's details changed for Krzysztof Brak on 15 November 2009 (2 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 January 2009Return made up to 16/11/08; full list of members (3 pages)
20 January 2009Return made up to 16/11/08; full list of members (3 pages)
16 May 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 May 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 December 2007Return made up to 16/11/07; full list of members (2 pages)
27 December 2007Return made up to 16/11/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 December 2006Return made up to 16/11/06; full list of members (2 pages)
18 December 2006Return made up to 16/11/06; full list of members (2 pages)
16 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 December 2005Return made up to 16/11/05; full list of members (2 pages)
13 December 2005Return made up to 16/11/05; full list of members (2 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
16 December 2004Return made up to 07/12/04; full list of members (6 pages)
16 December 2004Return made up to 07/12/04; full list of members (6 pages)
16 March 2004New secretary appointed (2 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004New secretary appointed (2 pages)
16 March 2004Secretary resigned (1 page)
24 February 2004Accounting reference date extended from 28/02/04 to 30/04/04 (1 page)
24 February 2004Accounting reference date extended from 28/02/04 to 30/04/04 (1 page)
20 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
8 January 2003Return made up to 28/12/02; full list of members (6 pages)
8 January 2003Return made up to 28/12/02; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
3 January 2002Return made up to 28/12/01; full list of members (6 pages)
3 January 2002Return made up to 28/12/01; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
29 May 2001Registered office changed on 29/05/01 from: unit 3 rowan house 9/31 victoria road london NW10 6DP (1 page)
29 May 2001Registered office changed on 29/05/01 from: unit 3 rowan house 9/31 victoria road london NW10 6DP (1 page)
25 January 2001Return made up to 28/12/00; full list of members (6 pages)
25 January 2001Return made up to 28/12/00; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (6 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (6 pages)
21 January 2000Amended accounts made up to 28 February 1999 (6 pages)
21 January 2000Amended accounts made up to 28 February 1999 (6 pages)
10 January 2000Return made up to 28/12/99; full list of members (6 pages)
10 January 2000Return made up to 28/12/99; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
13 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
12 January 1999Return made up to 28/12/98; no change of members (4 pages)
12 January 1999Return made up to 28/12/98; no change of members (4 pages)
4 January 1999Accounts for a small company made up to 28 February 1998 (4 pages)
4 January 1999Accounts for a small company made up to 28 February 1998 (4 pages)
23 September 1998Accounting reference date extended from 31/12/97 to 28/02/98 (1 page)
23 September 1998Accounting reference date extended from 31/12/97 to 28/02/98 (1 page)
23 September 1998Registered office changed on 23/09/98 from: 18 wellington road london NW8 9SP (1 page)
23 September 1998Registered office changed on 23/09/98 from: 18 wellington road london NW8 9SP (1 page)
21 July 1998Accounts for a small company made up to 31 December 1996 (3 pages)
21 July 1998Accounts for a small company made up to 31 December 1996 (3 pages)
21 January 1998Return made up to 28/12/97; no change of members (4 pages)
21 January 1998Return made up to 28/12/97; no change of members (4 pages)
15 April 1997Return made up to 28/12/96; full list of members (6 pages)
15 April 1997Return made up to 28/12/96; full list of members (6 pages)
21 April 1996New director appointed (2 pages)
21 April 1996Registered office changed on 21/04/96 from: 18 wellington road london NW8 9SP (1 page)
21 April 1996Registered office changed on 21/04/96 from: 18 wellington road london NW8 9SP (1 page)
21 April 1996New director appointed (2 pages)
20 March 1996New secretary appointed (2 pages)
20 March 1996New secretary appointed (2 pages)
18 March 1996Registered office changed on 18/03/96 from: 1ST floor suite 39A leicester road salford.lancs. M7 4AS (1 page)
18 March 1996Registered office changed on 18/03/96 from: 1ST floor suite 39A leicester road salford.lancs. M7 4AS (1 page)
18 February 1996Director resigned (1 page)
18 February 1996Secretary resigned (1 page)
18 February 1996Director resigned (1 page)
18 February 1996Secretary resigned (1 page)
28 December 1995Incorporation (20 pages)
28 December 1995Incorporation (20 pages)