Company NameHampton Legal Services Limited
DirectorsMoorgayen Aurmoogum and Mazuy Ltd
Company StatusActive
Company Number04366876
CategoryPrivate Limited Company
Incorporation Date5 February 2002(22 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMoorgayen Aurmoogum
Date of BirthMarch 1970 (Born 54 years ago)
NationalityMauritian
StatusCurrent
Appointed01 March 2021(19 years after company formation)
Appointment Duration3 years, 2 months
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressStudio 6a 6 Hornsey Street
London
N7 8GR
Secretary NameJJ Secretaries Ltd (Corporation)
StatusCurrent
Appointed17 January 2017(14 years, 11 months after company formation)
Appointment Duration7 years, 3 months
Correspondence Address77 Harrow Drive Harrow Drive
London
N9 9EQ
Director NameMazuy Ltd (Corporation)
StatusCurrent
Appointed01 March 2021(19 years after company formation)
Appointment Duration3 years, 2 months
Correspondence Address12 Abbe Mazuy
Beau Bassin
Mauritius
Director NameMr Bernal Zamora Arce
Date of BirthMay 1968 (Born 56 years ago)
NationalityCosta Rican
StatusResigned
Appointed12 March 2010(8 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 December 2013)
RoleCompany Director
Country of ResidenceCosta Rica
Correspondence AddressCondominio Karyna 200 Metros Al Oeste
Y 400 Al Sur De Plaza Mayor
San Jose
Costa Rica
Director NameGovinden Ramasawmy
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityMauritian
StatusResigned
Appointed30 December 2013(11 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2016)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressOmnibus Business Centre 39-41 North Road
London
N7 9DP
Director NameMr Selven Sadaseven Veeramundar
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(14 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressStudio 6a 6 Hornsey Street
London
N7 8GR
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Director NameBeauly Management Sa (Corporation)
StatusResigned
Appointed07 March 2002(1 month after company formation)
Appointment Duration13 years, 8 months (resigned 01 November 2015)
Correspondence AddressCondominio Karyna 200 Metros Al
Oeste Y400 Al Sur De Plaza Mayor
San Jose
Costa Rica
Secretary NameCMS Management Services Limited (Corporation)
StatusResigned
Appointed07 March 2002(1 month after company formation)
Appointment Duration9 years, 3 months (resigned 06 June 2011)
Correspondence Address3rd Floor Geneva Place
Waterfront Drive P.O Box 3175 Road Town
Tortola
BVI
Secretary NameJ J Secretaries Ltd (Corporation)
StatusResigned
Appointed01 April 2012(10 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2016)
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameDepinay Ltd (Corporation)
StatusResigned
Appointed01 November 2015(13 years, 9 months after company formation)
Appointment Duration8 months (resigned 01 July 2016)
Correspondence AddressC12 Villeneuve Sodnac
Quatre Bornes
Mauritius

Location

Registered AddressStudio 6a
6 Hornsey Street
London
N7 8GR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dudley International Sa
50.00%
Ordinary
1 at £1Hillside Finance Sa
50.00%
Ordinary

Financials

Year2014
Net Worth£11,630
Cash£2

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

22 May 2023Micro company accounts made up to 28 February 2023 (3 pages)
2 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
29 June 2022Micro company accounts made up to 28 February 2022 (3 pages)
15 March 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
24 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
12 March 2021Cessation of Selven Sadaseven Veeramundar as a person with significant control on 1 March 2021 (1 page)
12 March 2021Appointment of Moorgayen Aurmoogum as a director on 1 March 2021 (2 pages)
12 March 2021Notification of a person with significant control statement (2 pages)
12 March 2021Appointment of Mazuy Ltd as a director on 1 March 2021 (2 pages)
12 March 2021Micro company accounts made up to 28 February 2021 (3 pages)
12 March 2021Termination of appointment of Selven Sadaseven Veeramundar as a director on 1 March 2021 (1 page)
10 June 2020Micro company accounts made up to 28 February 2020 (3 pages)
27 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
4 November 2019Registered office address changed from Studio 6a Hornsey Street London N7 8GR England to Studio 6a 6 Hornsey Street London N7 8GR on 4 November 2019 (1 page)
31 October 2019Registered office address changed from 6a Hornsey Street London N7 8GR England to Studio 6a Hornsey Street London N7 8GR on 31 October 2019 (1 page)
31 October 2019Registered office address changed from C/O Ca Pitts Omnibus Business Centre 39-41 North Road London N7 9DP England to 6a Hornsey Street London N7 8GR on 31 October 2019 (1 page)
21 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
6 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 28 February 2017 (2 pages)
22 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
30 January 2017Appointment of Jj Secretaries Ltd as a secretary on 17 January 2017 (2 pages)
30 January 2017Appointment of Jj Secretaries Ltd as a secretary on 17 January 2017 (2 pages)
27 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
27 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
1 August 2016Termination of appointment of J J Secretaries Ltd as a secretary on 1 July 2016 (1 page)
1 August 2016Termination of appointment of Depinay Ltd as a director on 1 July 2016 (1 page)
1 August 2016Termination of appointment of Depinay Ltd as a director on 1 July 2016 (1 page)
1 August 2016Appointment of Mr Selven Sadaseven Veeramundar as a director on 1 July 2016 (2 pages)
1 August 2016Termination of appointment of Govinden Ramasawmy as a director on 1 July 2016 (1 page)
1 August 2016Termination of appointment of J J Secretaries Ltd as a secretary on 1 July 2016 (1 page)
1 August 2016Appointment of Mr Selven Sadaseven Veeramundar as a director on 1 July 2016 (2 pages)
1 August 2016Termination of appointment of Govinden Ramasawmy as a director on 1 July 2016 (1 page)
4 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
4 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
30 December 2015Registered office address changed from Finchley House 707 High Road London N12 0BT to C/O Ca Pitts Omnibus Business Centre 39-41 North Road London N7 9DP on 30 December 2015 (1 page)
30 December 2015Registered office address changed from Finchley House 707 High Road London N12 0BT to C/O Ca Pitts Omnibus Business Centre 39-41 North Road London N7 9DP on 30 December 2015 (1 page)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 November 2015Termination of appointment of Beauly Management Sa as a director on 1 November 2015 (1 page)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 November 2015Appointment of Depinay Ltd as a director on 1 November 2015 (2 pages)
19 November 2015Termination of appointment of Beauly Management Sa as a director on 1 November 2015 (1 page)
19 November 2015Appointment of Depinay Ltd as a director on 1 November 2015 (2 pages)
19 November 2015Termination of appointment of Beauly Management Sa as a director on 1 November 2015 (1 page)
19 November 2015Appointment of Depinay Ltd as a director on 1 November 2015 (2 pages)
2 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 April 2014Termination of appointment of Bernal Zamora Arce as a director (1 page)
5 April 2014Termination of appointment of Bernal Zamora Arce as a director (1 page)
5 April 2014Appointment of Govinden Ramasawmy as a director (2 pages)
5 April 2014Appointment of Govinden Ramasawmy as a director (2 pages)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
10 May 2012Appointment of J J Secretaries Ltd as a secretary (2 pages)
10 May 2012Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 10 May 2012 (1 page)
10 May 2012Appointment of J J Secretaries Ltd as a secretary (2 pages)
22 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
19 March 2012Statement of capital on 19 March 2012
  • GBP 2
(4 pages)
19 March 2012Solvency statement dated 20/01/12 (1 page)
19 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 March 2012Statement by directors (1 page)
19 March 2012Solvency statement dated 20/01/12 (1 page)
19 March 2012Statement by directors (1 page)
19 March 2012Statement of capital on 19 March 2012
  • GBP 2
(4 pages)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
1 March 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 August 2011Termination of appointment of Cms Management Services Limited as a secretary (1 page)
9 August 2011Termination of appointment of Cms Management Services Limited as a secretary (1 page)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
14 February 2011Director's details changed for Mr Bernal Zamora Arce on 5 February 2011 (2 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
14 February 2011Director's details changed for Mr Bernal Zamora Arce on 5 February 2011 (2 pages)
14 February 2011Director's details changed for Mr Bernal Zamora Arce on 5 February 2011 (2 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 June 2010Appointment of Mr Bernal Zamora Arce as a director (2 pages)
2 June 2010Appointment of Mr Bernal Zamora Arce as a director (2 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Beauly Management Sa on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Beauly Management Sa on 5 February 2010 (2 pages)
8 February 2010Secretary's details changed for Cms Management Services Limited on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Beauly Management Sa on 5 February 2010 (2 pages)
8 February 2010Secretary's details changed for Cms Management Services Limited on 5 February 2010 (2 pages)
8 February 2010Secretary's details changed for Cms Management Services Limited on 5 February 2010 (2 pages)
21 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
21 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 March 2009Secretary's change of particulars / cms management services LIMITED / 08/03/2002 (1 page)
24 March 2009Return made up to 05/02/09; full list of members (3 pages)
24 March 2009Return made up to 05/02/09; full list of members (3 pages)
24 March 2009Secretary's change of particulars / cms management services LIMITED / 08/03/2002 (1 page)
10 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
10 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
29 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
29 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
2 April 2008Return made up to 05/02/08; full list of members (3 pages)
2 April 2008Return made up to 05/02/08; full list of members (3 pages)
5 February 2008Nc inc already adjusted 19/12/07 (1 page)
5 February 2008Nc inc already adjusted 19/12/07 (1 page)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 January 2008Ad 19/12/07--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages)
23 January 2008Ad 19/12/07--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
8 May 2007Secretary's particulars changed (1 page)
8 May 2007Secretary's particulars changed (1 page)
12 March 2007Return made up to 05/02/07; full list of members (2 pages)
12 March 2007Return made up to 05/02/07; full list of members (2 pages)
10 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
10 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
23 March 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
23 March 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
16 March 2006Return made up to 05/02/06; full list of members (2 pages)
16 March 2006Return made up to 05/02/06; full list of members (2 pages)
21 November 2005Delivery ext'd 3 mth 28/02/05 (1 page)
21 November 2005Delivery ext'd 3 mth 28/02/05 (1 page)
17 August 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
17 August 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
13 April 2005Total exemption small company accounts made up to 28 February 2003 (7 pages)
13 April 2005Total exemption small company accounts made up to 28 February 2003 (7 pages)
2 March 2005Return made up to 05/02/05; full list of members (2 pages)
2 March 2005Return made up to 05/02/05; full list of members (2 pages)
2 December 2004Delivery ext'd 3 mth 28/02/04 (1 page)
2 December 2004Delivery ext'd 3 mth 28/02/04 (1 page)
5 March 2004Return made up to 05/02/04; full list of members (6 pages)
5 March 2004Return made up to 05/02/04; full list of members (6 pages)
22 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2003Delivery ext'd 3 mth 28/02/03 (1 page)
4 August 2003Delivery ext'd 3 mth 28/02/03 (1 page)
8 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 2002New director appointed (3 pages)
12 July 2002New director appointed (3 pages)
26 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Secretary resigned (1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002Secretary resigned (1 page)
5 February 2002Incorporation (23 pages)
5 February 2002Incorporation (23 pages)