Company NameHampton Hill Limited
DirectorDavood Naghi-Bakhshayesh
Company StatusActive
Company Number03847909
CategoryPrivate Limited Company
Incorporation Date24 September 1999(24 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Davood Naghi-Bakhshayesh
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1999(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address217 Uxbridge Road
Hamton Hill
Middlesex
TW12 1AU
Secretary NameFariba Naghi-Bakashayesh
NationalityIranian
StatusCurrent
Appointed24 September 1999(same day as company formation)
RolePharmacist
Correspondence Address217 Uxbridge Road
Hamton Hill
Middlesex
TW12 1AU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFinance House 2a Maygrove Road
Kilburn
London
NW6 2EB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1D.n. Bakashayesh
50.00%
Ordinary
50 at £1F.n. Bakashayesh
50.00%
Ordinary

Financials

Year2014
Net Worth£25,268
Cash£6,381
Current Liabilities£57,923

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 1 day from now)

Charges

24 March 2009Delivered on: 26 March 2009
Persons entitled: Abbey National PLC

Classification: Deed of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rental income from 533-535 staines road bedfont.
Outstanding
24 March 2009Delivered on: 26 March 2009
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 533-535 staines road bedfont see image for full details.
Outstanding
23 October 2007Delivered on: 27 October 2007
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 169B and 171A high street hampton hill, all uncalled capital all intellectual property rights and all other f/h and l/h property now or in the future any legal or beneficial interest in all securitities stock in trade and plant book debts.
Outstanding
23 October 2007Delivered on: 27 October 2007
Persons entitled: Abbey National PLC

Classification: Deed of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rental income from 169B and 171A high street hampton hill.
Outstanding

Filing History

7 July 2023Micro company accounts made up to 30 September 2022 (3 pages)
17 June 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
2 June 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
20 March 2022Micro company accounts made up to 30 September 2021 (3 pages)
1 June 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
3 April 2021Micro company accounts made up to 30 September 2020 (3 pages)
17 November 2020Notification of Davood Naghi Bakhshayesh as a person with significant control on 17 November 2020 (2 pages)
17 November 2020Withdrawal of a person with significant control statement on 17 November 2020 (2 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
9 June 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
22 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
8 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
25 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
4 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
20 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
20 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
5 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
2 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 June 2011Registered office address changed from Victor and Co Certified Chartered Accountants 7a Maygrove Road West Hampstead London NW6 2EE on 13 June 2011 (1 page)
13 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
13 June 2011Registered office address changed from Victor and Co Certified Chartered Accountants 7a Maygrove Road West Hampstead London NW6 2EE on 13 June 2011 (1 page)
11 June 2010Director's details changed for Davood Naghi-Bakhshayesh on 29 April 2010 (2 pages)
11 June 2010Director's details changed for Davood Naghi-Bakhshayesh on 29 April 2010 (2 pages)
11 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
14 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 May 2009Return made up to 29/04/09; full list of members (3 pages)
6 May 2009Location of register of members (1 page)
6 May 2009Location of register of members (1 page)
6 May 2009Return made up to 29/04/09; full list of members (3 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 January 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
19 January 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
20 August 2008Return made up to 29/04/08; full list of members (3 pages)
20 August 2008Return made up to 29/04/08; full list of members (3 pages)
7 April 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
7 April 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
27 October 2007Particulars of mortgage/charge (3 pages)
27 October 2007Particulars of mortgage/charge (3 pages)
27 October 2007Particulars of mortgage/charge (3 pages)
27 October 2007Particulars of mortgage/charge (3 pages)
13 June 2007Return made up to 29/04/07; full list of members (6 pages)
13 June 2007Return made up to 29/04/07; full list of members (6 pages)
2 March 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
2 March 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
2 August 2006Return made up to 29/04/06; full list of members (6 pages)
2 August 2006Return made up to 29/04/06; full list of members (6 pages)
19 May 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
19 May 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
3 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
3 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
28 April 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 2005Return made up to 29/04/04; full list of members (6 pages)
10 February 2005Return made up to 29/04/04; full list of members (6 pages)
1 September 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
1 September 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
4 September 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
4 September 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
20 May 2003Return made up to 29/04/03; full list of members
  • 363(287) ‐ Registered office changed on 20/05/03
(6 pages)
20 May 2003Return made up to 29/04/03; full list of members
  • 363(287) ‐ Registered office changed on 20/05/03
(6 pages)
18 October 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
18 October 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
12 March 2002Return made up to 24/09/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/02
(6 pages)
12 March 2002Return made up to 24/09/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/02
(6 pages)
16 June 2001Full accounts made up to 30 September 2000 (8 pages)
16 June 2001Full accounts made up to 30 September 2000 (8 pages)
27 March 2001Return made up to 24/09/00; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(6 pages)
27 March 2001Return made up to 24/09/00; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(6 pages)
14 February 2001Registered office changed on 14/02/01 from: 1ST floor thor house 349 uxbridge road southall middlesex UB1 3DR (1 page)
14 February 2001Registered office changed on 14/02/01 from: 1ST floor thor house 349 uxbridge road southall middlesex UB1 3DR (1 page)
6 October 1999Ad 24/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 October 1999Ad 24/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 October 1999New secretary appointed (2 pages)
6 October 1999New secretary appointed (2 pages)
6 October 1999Director resigned (1 page)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999Director resigned (1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999Secretary resigned (1 page)
24 September 1999Incorporation (16 pages)
24 September 1999Incorporation (16 pages)