Company NameHampstead Global Limited
DirectorShrihas Pandharkar
Company StatusActive
Company Number07594305
CategoryPrivate Limited Company
Incorporation Date6 April 2011(13 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Shrihas Pandharkar
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence AddressSuite 312 Atlas House Caxton Close
Wigan
Greater Manchester
WN3 6XU

Contact

Websitewww.hampsteadglobal.com/
Email address[email protected]
Telephone01933 770535
Telephone regionWellingborough

Location

Registered AddressSuite 312 Atlas House Caxton Close
Wigan
Greater Manchester
WN3 6XU
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWinstanley
Built Up AreaWigan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Shrihas Pandharkar
100.00%
Ordinary

Financials

Year2014
Net Worth£56,492
Cash£42,775
Current Liabilities£24,672

Accounts

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

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
24 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
24 May 2022Change of details for Mr Shrihas Pandharkar as a person with significant control on 14 May 2022 (2 pages)
24 May 2022Director's details changed for Mr Shrihas Pandharkar on 14 May 2022 (2 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
24 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
27 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
18 November 2019Registered office address changed from 1st Floor Offices 7 Gerard Street Ashton-in-Makerfield Wigan Greater Manchester WN4 9AG England to Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU on 18 November 2019 (1 page)
11 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
21 July 2018Current accounting period extended from 5 October 2018 to 31 December 2018 (1 page)
29 June 2018Unaudited abridged accounts made up to 5 October 2017 (10 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
19 March 2018Registered office address changed from Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA to 1st Floor Offices 7 Gerard Street Ashton-in-Makerfield Wigan Greater Manchester WN4 9AG on 19 March 2018 (1 page)
7 March 2018Notification of a person with significant control statement (2 pages)
7 March 2018Notification of Shrihas Pandharkar as a person with significant control on 1 July 2017 (2 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
21 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 5 October 2016 (7 pages)
23 June 2017Total exemption small company accounts made up to 5 October 2016 (7 pages)
8 November 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-11-08
  • GBP 1
(6 pages)
8 November 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-11-08
  • GBP 1
(6 pages)
10 June 2016Total exemption small company accounts made up to 5 October 2015 (7 pages)
10 June 2016Total exemption small company accounts made up to 5 October 2015 (7 pages)
8 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
26 May 2015Total exemption small company accounts made up to 5 October 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 5 October 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 5 October 2014 (6 pages)
6 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1
(3 pages)
6 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1
(3 pages)
6 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1
(3 pages)
10 November 2014Director's details changed for Mr Shrihas Pandharkar on 1 November 2013 (2 pages)
10 November 2014Director's details changed for Mr Shrihas Pandharkar on 1 November 2013 (2 pages)
10 November 2014Director's details changed for Mr Shrihas Pandharkar on 1 November 2013 (2 pages)
26 April 2014Total exemption small company accounts made up to 5 October 2013 (6 pages)
26 April 2014Total exemption small company accounts made up to 5 October 2013 (6 pages)
26 April 2014Total exemption small company accounts made up to 5 October 2013 (6 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
19 March 2014Director's details changed for Mr Shrihas Pandharkar on 18 March 2014 (2 pages)
19 March 2014Director's details changed for Mr Shrihas Pandharkar on 18 March 2014 (2 pages)
1 June 2013Registered office address changed from Kiosk a 35, Spring Lane Wellingborough Northamptonshire NN8 1EY United Kingdom on 1 June 2013 (1 page)
1 June 2013Registered office address changed from Kiosk a 35, Spring Lane Wellingborough Northamptonshire NN8 1EY United Kingdom on 1 June 2013 (1 page)
1 June 2013Registered office address changed from Kiosk a 35, Spring Lane Wellingborough Northamptonshire NN8 1EY United Kingdom on 1 June 2013 (1 page)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
22 December 2012Total exemption small company accounts made up to 5 October 2012 (6 pages)
22 December 2012Total exemption small company accounts made up to 5 October 2012 (6 pages)
22 December 2012Total exemption small company accounts made up to 5 October 2012 (6 pages)
5 December 2012Director's details changed for Mr Shrihas Pandharkar on 5 December 2012 (2 pages)
5 December 2012Director's details changed for Mr Shrihas Pandharkar on 5 December 2012 (2 pages)
5 December 2012Director's details changed for Mr Shrihas Pandharkar on 5 December 2012 (2 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
25 December 2011Current accounting period extended from 30 April 2012 to 5 October 2012 (1 page)
25 December 2011Current accounting period extended from 30 April 2012 to 5 October 2012 (1 page)
25 December 2011Current accounting period extended from 30 April 2012 to 5 October 2012 (1 page)
19 November 2011Director's details changed for Mr Shrihas Pandharkar on 19 November 2011 (2 pages)
19 November 2011Director's details changed for Mr Shrihas Pandharkar on 19 November 2011 (2 pages)
14 November 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 14 November 2011 (1 page)
14 November 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 14 November 2011 (1 page)
6 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
6 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
6 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)