Company NameHampstead Consultants Limited
DirectorKaren Natalie Korklin
Company StatusActive
Company Number06275136
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 10 months ago)
Previous NameM L F Point Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Karen Natalie Korklin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2008(10 months, 3 weeks after company formation)
Appointment Duration15 years, 12 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address8th Floor
Elizabeth House 54-58 High Street
Edgware
Middlesex
HA8 7EJ
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NameBelgrave Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2008(10 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 12 June 2016)
Correspondence Address2nd Floor Middlesex House 29-45 High Street
Edgware
Middlesex
HA8 7UU

Location

Registered Address8th Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mrs Karen Natalie Korklin
100.00%
Ordinary

Financials

Year2014
Net Worth£2,766
Cash£6,170
Current Liabilities£8,972

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 Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

18 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
25 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
17 July 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
11 July 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
16 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
24 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
30 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
9 August 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
27 September 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
26 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
15 June 2017Termination of appointment of Belgrave Secretaries Limited as a secretary on 12 June 2016 (1 page)
15 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
15 June 2017Termination of appointment of Belgrave Secretaries Limited as a secretary on 12 June 2016 (1 page)
15 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 February 2013Previous accounting period extended from 31 May 2012 to 31 August 2012 (1 page)
18 February 2013Previous accounting period extended from 31 May 2012 to 31 August 2012 (1 page)
20 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
11 April 2012Director's details changed for Mrs Karen Natalie Korklin on 26 March 2012 (2 pages)
11 April 2012Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU England on 11 April 2012 (1 page)
11 April 2012Director's details changed for Mrs Karen Natalie Korklin on 26 March 2012 (2 pages)
11 April 2012Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU England on 11 April 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 January 2011Compulsory strike-off action has been suspended (1 page)
27 January 2011Compulsory strike-off action has been suspended (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
16 June 2010Registered office address changed from 2Nd Floor, Middlesex House 29 - 45 High Street Edgware Middlesex HA8 7UU on 16 June 2010 (1 page)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
16 June 2010Registered office address changed from 2Nd Floor, Middlesex House 29 - 45 High Street Edgware Middlesex HA8 7UU on 16 June 2010 (1 page)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
30 April 2010Previous accounting period shortened from 30 April 2010 to 31 May 2009 (1 page)
30 April 2010Previous accounting period shortened from 30 April 2010 to 31 May 2009 (1 page)
31 March 2010Previous accounting period shortened from 31 March 2010 to 30 April 2009 (1 page)
31 March 2010Previous accounting period shortened from 31 March 2010 to 30 April 2009 (1 page)
31 January 2010Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page)
31 January 2010Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page)
16 June 2009Return made up to 11/06/09; full list of members (3 pages)
16 June 2009Return made up to 11/06/09; full list of members (3 pages)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
11 June 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
11 June 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009Compulsory strike-off action has been discontinued (1 page)
27 January 2009Compulsory strike-off action has been discontinued (1 page)
26 January 2009Return made up to 11/06/08; full list of members (3 pages)
26 January 2009Return made up to 11/06/08; full list of members (3 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
31 May 2008Company name changed m l f point solutions LIMITED\certificate issued on 03/06/08 (2 pages)
31 May 2008Company name changed m l f point solutions LIMITED\certificate issued on 03/06/08 (2 pages)
30 May 2008Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page)
30 May 2008Secretary appointed belgrave secretaries LIMITED (1 page)
30 May 2008Secretary appointed belgrave secretaries LIMITED (1 page)
30 May 2008Director appointed mrs karen natalie korklin (1 page)
30 May 2008Director appointed mrs karen natalie korklin (1 page)
30 May 2008Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Incorporation (10 pages)
11 June 2007Incorporation (10 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Secretary resigned (1 page)