Company NameHampstead Asset Management Limited
Company StatusActive
Company Number04002480
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)
Previous NameViewdon Limited

Business Activity

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

Directors

Director NameMr Michael Arnold Aaronson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2000(1 week, 4 days after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O No. 17 Station Road
New Southgate
London
N11 1QJ
Director NameMr Chee Choong Cheah
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2001(1 year after company formation)
Appointment Duration22 years, 10 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressC/O No. 17 Station Road
New Southgate
London
N11 1QJ
Secretary NameMr Chee Choong Cheah
NationalityBritish
StatusCurrent
Appointed15 June 2001(1 year after company formation)
Appointment Duration22 years, 10 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressC/O No. 17 Station Road
New Southgate
London
N11 1QJ
Director NameMrs Hilda Aaronson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2002(2 years, 3 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O No. 17 Station Road
New Southgate
London
N11 1QJ
Secretary NameHilda Aaronson
NationalityBritish
StatusResigned
Appointed06 June 2000(1 week, 4 days after company formation)
Appointment Duration1 year (resigned 15 June 2001)
RoleCompany Director
Correspondence Address35 Church Mount
London
N2 0RW
Director NameMr Leslie Aaronson
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(1 year after company formation)
Appointment Duration11 years, 10 months (resigned 18 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O No. 17 Station Road
New Southgate
London
N11 1QJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Stephenson Harwood Llp (Ref: Djxs)
1 Finsbury Circus
London
EC2M 7SH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01Mansions Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£637,319
Cash£430,096
Current Liabilities£1,204,939

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

1 March 2004Delivered on: 13 March 2004
Satisfied on: 11 March 2011
Persons entitled: National Westminster 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: 14 blackburn road west hampstead camden t/n NGL788594. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 December 2003Delivered on: 22 December 2003
Satisfied on: 11 March 2011
Persons entitled: National Westminster 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.
Fully Satisfied

Filing History

5 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
16 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
31 January 2023Registered office address changed from C/O Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ England to C/O Stephenson Harwood Llp (Ref: Djxs) 1 Finsbury Circus London EC2M 7SH on 31 January 2023 (1 page)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
27 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
17 May 2022Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to C/O Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ on 17 May 2022 (1 page)
18 June 2021Micro company accounts made up to 31 August 2020 (3 pages)
3 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
21 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
2 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
6 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
8 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
14 November 2018Cessation of Alexander Darius Aaronson as a person with significant control on 14 November 2018 (1 page)
14 November 2018Cessation of Edward Amir Aaronson as a person with significant control on 14 November 2018 (1 page)
14 November 2018Notification of Mansions Properties Limited as a person with significant control on 14 November 2018 (2 pages)
1 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
16 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
1 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
26 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(6 pages)
3 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(6 pages)
1 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(6 pages)
1 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(6 pages)
30 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(6 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
25 September 2013Purchase of own shares. (3 pages)
25 September 2013Purchase of own shares. (3 pages)
31 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
31 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
29 April 2013Termination of appointment of Leslie Aaronson as a director (1 page)
29 April 2013Termination of appointment of Leslie Aaronson as a director (1 page)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
4 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
6 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
6 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 April 2010Director's details changed for Mrs Hilda Aaronson on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Chee Choong Cheah on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Michael Arnold Aaronson on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Leslie Aaronson on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Mrs Hilda Aaronson on 26 April 2010 (2 pages)
26 April 2010Secretary's details changed for Mr Chee Choong Cheah on 26 April 2010 (1 page)
26 April 2010Director's details changed for Mrs Hilda Aaronson on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Leslie Aaronson on 26 April 2010 (2 pages)
26 April 2010Secretary's details changed for Mr Chee Choong Cheah on 26 April 2010 (1 page)
26 April 2010Director's details changed for Mr Chee Choong Cheah on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Mrs Hilda Aaronson on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Leslie Aaronson on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Michael Arnold Aaronson on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Leslie Aaronson on 26 April 2010 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 June 2009Return made up to 26/05/09; full list of members (5 pages)
5 June 2009Return made up to 26/05/09; full list of members (5 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 June 2008Return made up to 26/05/08; full list of members (5 pages)
11 June 2008Return made up to 26/05/08; full list of members (5 pages)
25 June 2007Return made up to 26/05/07; no change of members (8 pages)
25 June 2007Return made up to 26/05/07; no change of members (8 pages)
3 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
14 June 2006Return made up to 26/05/06; full list of members (9 pages)
14 June 2006Return made up to 26/05/06; full list of members (9 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
24 June 2005Return made up to 26/05/05; full list of members (8 pages)
24 June 2005Return made up to 26/05/05; full list of members (8 pages)
18 May 2005Resolutions
  • RES13 ‐ Subdivision ord shares 03/03/05
(1 page)
18 May 2005S-div 03/03/05 (1 page)
18 May 2005Resolutions
  • RES13 ‐ Subdivision ord shares 03/03/05
(1 page)
18 May 2005S-div 03/03/05 (1 page)
18 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
18 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
14 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
22 December 2003Particulars of mortgage/charge (3 pages)
22 December 2003Particulars of mortgage/charge (3 pages)
6 August 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
6 August 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 June 2003Return made up to 26/05/03; full list of members (8 pages)
4 June 2003Return made up to 26/05/03; full list of members (8 pages)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
5 June 2002Return made up to 26/05/02; full list of members (7 pages)
5 June 2002Return made up to 26/05/02; full list of members (7 pages)
21 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
21 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
5 July 2001Return made up to 26/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
(6 pages)
5 July 2001Return made up to 26/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
(6 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New secretary appointed;new director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001New secretary appointed;new director appointed (2 pages)
2 July 2001Secretary resigned (1 page)
15 March 2001Company name changed viewdon LIMITED\certificate issued on 15/03/01 (2 pages)
15 March 2001Company name changed viewdon LIMITED\certificate issued on 15/03/01 (2 pages)
7 February 2001Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
7 February 2001Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
29 June 2000Secretary resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000New secretary appointed (2 pages)
29 June 2000Secretary resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000New secretary appointed (2 pages)
14 June 2000Registered office changed on 14/06/00 from: 6-8 underwood street london N1 7JQ (1 page)
14 June 2000Registered office changed on 14/06/00 from: 6-8 underwood street london N1 7JQ (1 page)
26 May 2000Incorporation (20 pages)
26 May 2000Incorporation (20 pages)