HAMPSTEAD ASSET MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Change of details for Mansions Properties Limited as a person with significant control on 2025-05-19

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

15/05/2515 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Micro company accounts made up to 2023-08-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

16/05/2316 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/01/2331 January 2023 Registered office address changed from C/O Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ England to C/O Stephenson Harwood Llp (Ref: Djxs) 1 Finsbury Circus London EC2M 7SH on 2023-01-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to C/O Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ on 2022-05-17

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

03/06/213 June 2021 CONFIRMATION STATEMENT MADE ON 26/05/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/11/1814 November 2018 CESSATION OF ALEXANDER DARIUS AARONSON AS A PSC

View Document

14/11/1814 November 2018 CESSATION OF EDWARD AMIR AARONSON AS A PSC

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANSIONS PROPERTIES LIMITED

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/06/163 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

01/06/151 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/05/1430 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/09/1325 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/1331 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR LESLIE AARONSON

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/05/1229 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/06/112 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/03/1114 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/03/1114 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/06/109 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE AARONSON / 26/04/2010

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHEE CHOONG CHEAH / 26/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILDA AARONSON / 26/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHEE CHOONG CHEAH / 26/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE AARONSON / 26/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILDA AARONSON / 26/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARNOLD AARONSON / 26/04/2010

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/06/095 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/06/0811 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 S-DIV 03/03/05

View Document

18/05/0518 May 2005 SUBDIVISION ORD SHARES 03/03/05

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

04/06/034 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 SECRETARY RESIGNED

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 COMPANY NAME CHANGED VIEWDON LIMITED CERTIFICATE ISSUED ON 15/03/01

View Document

07/02/017 February 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/08/01

View Document

29/06/0029 June 2000 SECRETARY RESIGNED

View Document

29/06/0029 June 2000 NEW SECRETARY APPOINTED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 REGISTERED OFFICE CHANGED ON 14/06/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

26/05/0026 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company