Company NameEast Hampton Partners Limited
DirectorSaul Abram Goldstein
Company StatusActive
Company Number08828453
CategoryPrivate Limited Company
Incorporation Date31 December 2013(10 years, 3 months ago)
Previous NameHalfchance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Saul Abram Goldstein
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed10 February 2014(1 month, 1 week after company formation)
Appointment Duration10 years, 2 months
RoleConsultant
Country of ResidenceUnited States
Correspondence Address42 Carlton Hill
London
NW8 0ES
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address6th Floor
25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Saul Goldstein
75.00%
Ordinary A
25 at £1Laura Lazarus
25.00%
Ordinary B

Financials

Year2014
Net Worth£47,197
Cash£49,900
Current Liabilities£67,047

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Filing History

1 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
2 May 2023Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 6th Floor 25 Farringdon Street London EC4A 4AB on 2 May 2023 (1 page)
4 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
5 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 December 2018Amended total exemption full accounts made up to 31 December 2017 (7 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
13 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
1 January 2016Director's details changed for Mr Saul Goldstein on 1 May 2015 (2 pages)
1 January 2016Director's details changed for Mr Saul Goldstein on 1 May 2015 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
8 April 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 100
(4 pages)
8 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
8 April 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 100
(4 pages)
8 April 2014Change of share class name or designation (2 pages)
8 April 2014Change of share class name or designation (2 pages)
11 February 2014Termination of appointment of Andrew Davis as a director (1 page)
11 February 2014Company name changed halfchance LIMITED\certificate issued on 11/02/14
  • RES15 ‐ Change company name resolution on 2014-02-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2014Termination of appointment of Andrew Davis as a director (1 page)
11 February 2014Company name changed halfchance LIMITED\certificate issued on 11/02/14
  • RES15 ‐ Change company name resolution on 2014-02-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2014Appointment of Mr Saul Goldstein as a director (2 pages)
11 February 2014Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 11 February 2014 (1 page)
11 February 2014Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 11 February 2014 (1 page)
11 February 2014Appointment of Mr Saul Goldstein as a director (2 pages)
31 December 2013Incorporation (43 pages)
31 December 2013Incorporation (43 pages)