HAMPSTEAD ASSET MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 04002480 |
Category | Private Limited Company |
Incorporated | 26 May 2000 |
Age | 24 years, 6 days |
Jurisdiction | England Wales |
SUMMARY
HAMPSTEAD ASSET MANAGEMENT LIMITED is an active private limited company with number 04002480. It was incorporated 24 years, 6 days ago, on 26 May 2000. The company address is C/O Stephenson Harwood Llp (Ref: Djxs) C/O Stephenson Harwood Llp (Ref: Djxs), London, EC2M 7SH, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 26 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-26
Documents
Accounts with accounts type micro entity
Date: 16 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-31
Old address: C/O Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ England
New address: C/O Stephenson Harwood Llp (Ref: Djxs) 1 Finsbury Circus London EC2M 7SH
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 26 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-26
Documents
Change registered office address company with date old address new address
Date: 17 May 2022
Action Date: 17 May 2022
Category: Address
Type: AD01
Change date: 2022-05-17
Old address: Devonshire House 1 Devonshire Street London W1W 5DR
New address: C/O Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 26 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-26
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 26 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-26
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 26 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-26
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Notification of a person with significant control
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-11-14
Psc name: Mansions Properties Limited
Documents
Cessation of a person with significant control
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-14
Psc name: Edward Amir Aaronson
Documents
Cessation of a person with significant control
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-14
Psc name: Alexander Darius Aaronson
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 26 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-26
Documents
Accounts with accounts type micro entity
Date: 16 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 26 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-26
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 26 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-26
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 26 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-26
Documents
Accounts with accounts type total exemption small
Date: 15 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Capital return purchase own shares
Date: 25 Sep 2013
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 26 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-26
Documents
Termination director company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leslie Aaronson
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 26 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-26
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 26 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-26
Documents
Accounts with accounts type total exemption small
Date: 18 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Legacy
Date: 14 Mar 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 14 Mar 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 26 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-26
Documents
Accounts with accounts type total exemption small
Date: 06 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change person director company with change date
Date: 26 Apr 2010
Action Date: 26 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-26
Officer name: Mr Chee Choong Cheah
Documents
Change person director company with change date
Date: 26 Apr 2010
Action Date: 26 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-26
Officer name: Mr Leslie Aaronson
Documents
Change person director company with change date
Date: 26 Apr 2010
Action Date: 26 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Hilda Aaronson
Change date: 2010-04-26
Documents
Change person director company with change date
Date: 26 Apr 2010
Action Date: 26 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-26
Officer name: Mr Michael Arnold Aaronson
Documents
Change person director company with change date
Date: 26 Apr 2010
Action Date: 26 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Leslie Aaronson
Change date: 2010-04-26
Documents
Change person director company with change date
Date: 26 Apr 2010
Action Date: 26 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-26
Officer name: Mrs Hilda Aaronson
Documents
Change person secretary company with change date
Date: 26 Apr 2010
Action Date: 26 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Chee Choong Cheah
Change date: 2010-04-26
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/08; full list of members
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 14 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 24 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/05; full list of members
Documents
Legacy
Date: 18 May 2005
Category: Capital
Type: 122
Description: S-div 03/03/05
Documents
Resolution
Date: 18 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 14 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/04; full list of members
Documents
Legacy
Date: 13 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 04 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/03; full list of members
Documents
Legacy
Date: 08 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 May 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 05 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/01; full list of members
Documents
Legacy
Date: 02 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 15 Mar 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed viewdon LIMITED\certificate issued on 15/03/01
Documents
Legacy
Date: 07 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/01 to 31/08/01
Documents
Legacy
Date: 29 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 14/06/00 from: 6-8 underwood street london N1 7JQ
Documents
Some Companies
22 SUMMER ROAD,BIRMINGHAM,B23 6XA
Number: | 11636622 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPITAL FOR ENTERPRISE (GP) LIMITED
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SC354499 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BUTTON DRIVE,NEWQUAY,TR7 3FB
Number: | 09751266 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARRELLY & CO. ACCOUNTS LIMITED
5 THE BASE,DARTFORD,DA1 5FS
Number: | 03023846 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALBION HOUSE,SPALDING,PE11 1QD
Number: | 00675207 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 EVEDON WALK,NOTTINGHAM,NG5 5QW
Number: | 10691367 |
Status: | ACTIVE |
Category: | Private Limited Company |