General information

Name:

Hamper House Limited

Office Address:

32 Merton Road HA2 0AB Harrow

Number: 07553245

Incorporation date: 2011-03-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hamper House came into being in 2011 as a company enlisted under no 07553245, located at HA2 0AB Harrow at 32 Merton Road. This company has been in business for thirteen years and its official state is active. The company's Standard Industrial Classification Code is 47910 which means Retail sale via mail order houses or via Internet. The business most recent annual accounts describe the period up to 2022-03-31 and the most current confirmation statement was released on 2022-11-06.

At present, we can name a solitary director in the company: Anitha K. (since 2018-11-01). Since 2014-03-12 Masroor A., had fulfilled assigned duties for the limited company until the resignation in November 2018. As a follow-up another director, namely Sonia A. gave up the position in November 2018.

Anitha K. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Anitha K.

Role: Director

Appointed: 01 November 2018

Latest update: 19 February 2024

People with significant control

Anitha K.
Notified on 1 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Masroor A.
Notified on 30 June 2016
Ceased on 1 November 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Sonia A.
Notified on 30 June 2016
Ceased on 1 November 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 November 2023
Confirmation statement last made up date 06 November 2022
Annual Accounts 4 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 4 December 2012
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 7 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 17 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 July 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Mon, 6th Nov 2023 (CS01)
filed on: 3rd, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

167 Triumph Way Speke Hall Road

Post code:

L24 9GQ

City / Town:

Liverpool

HQ address,
2014

Address:

Unit 17 Adler Industrial Estate Betam Road

Post code:

UB3 1ST

City / Town:

Hayes

HQ address,
2015

Address:

Unit 17 Adler Industrial Estate Betam Road

Post code:

UB3 1ST

City / Town:

Hayes

HQ address,
2016

Address:

Unit 17 Adler Industrial Estate Betam Road

Post code:

UB3 1ST

City / Town:

Hayes

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
13
Company Age

Closest Companies - by postcode