Company NameKAYS Hampstead Limited
DirectorsBenzion Wosner and Aaron Langberg
Company StatusActive
Company Number08129306
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Benzion Wosner
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Aaron Langberg
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2013(1 year, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

40 at £1Benzion Wosner
40.00%
Ordinary
30 at £1Aaron Langberg
30.00%
Ordinary
30 at £1Eliot Langberg
30.00%
Ordinary

Financials

Year2014
Net Worth-£169,135
Cash£14,007
Current Liabilities£463,756

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due26 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End26 July

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

10 December 2014Delivered on: 12 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 54 market place falloden way and 1 bute mews market place london.
Outstanding
13 February 2014Delivered on: 18 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 February 2013Delivered on: 28 February 2013
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
25 July 2023Micro company accounts made up to 31 July 2022 (5 pages)
15 November 2022Micro company accounts made up to 31 July 2021 (5 pages)
27 July 2022Current accounting period shortened from 27 July 2021 to 26 July 2021 (1 page)
19 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
22 December 2021Compulsory strike-off action has been discontinued (1 page)
15 December 2021Micro company accounts made up to 31 July 2020 (5 pages)
20 August 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
20 July 2021Previous accounting period shortened from 28 July 2020 to 27 July 2020 (1 page)
10 December 2020Satisfaction of charge 081293060003 in full (1 page)
10 December 2020Satisfaction of charge 081293060002 in full (1 page)
14 August 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
28 July 2020Micro company accounts made up to 31 July 2019 (5 pages)
30 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 July 2018 (6 pages)
29 April 2019Previous accounting period shortened from 29 July 2018 to 28 July 2018 (1 page)
30 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
26 July 2018Micro company accounts made up to 30 July 2017 (5 pages)
30 April 2018Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page)
31 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 30 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 30 July 2016 (8 pages)
16 August 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
25 July 2016Total exemption small company accounts made up to 30 July 2015 (8 pages)
25 July 2016Total exemption small company accounts made up to 30 July 2015 (8 pages)
28 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
28 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
19 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
12 December 2014Registration of charge 081293060003, created on 10 December 2014 (40 pages)
12 December 2014Registration of charge 081293060003, created on 10 December 2014 (40 pages)
8 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 February 2014Registration of charge 081293060002 (45 pages)
18 February 2014Registration of charge 081293060002 (45 pages)
26 November 2013Appointment of Mr Aaron Langberg as a director (2 pages)
26 November 2013Appointment of Mr Aaron Langberg as a director (2 pages)
13 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
13 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
13 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 August 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 100
(3 pages)
23 August 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 100
(3 pages)
23 August 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 100
(3 pages)
9 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
9 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
9 July 2012Termination of appointment of Barbara Kahan as a director (1 page)
9 July 2012Termination of appointment of Barbara Kahan as a director (1 page)
9 July 2012Appointment of Mr Benzion Wosner as a director (2 pages)
9 July 2012Appointment of Mr Benzion Wosner as a director (2 pages)
4 July 2012Incorporation (36 pages)
4 July 2012Incorporation (36 pages)