About

Registered Number: 00444648
Date of Incorporation: 03/11/1947 (76 years and 5 months ago)
Company Status: Active
Registered Address: Unit 30, Forest Business Park, Argall Avenue, London, E10 7FB

 

Having been setup in 1947, Littner Hampton Ltd have registered office in Argall Avenue, London. The current directors of this company are Littner, Dianne, Littner, Harry Marcel, Littner, Kenneth Herbert, Littner, Muriel, Littner, Theodor, Zitcer, Chaim Josek, Zitcer, Helga.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTNER, Dianne N/A 11 July 1994 1
LITTNER, Harry Marcel N/A 28 July 2005 1
LITTNER, Kenneth Herbert N/A 31 July 2002 1
LITTNER, Muriel N/A 11 July 1994 1
LITTNER, Theodor N/A 23 February 2012 1
ZITCER, Chaim Josek N/A 14 July 1993 1
ZITCER, Helga N/A 11 July 1994 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 20 July 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 31 December 2017
PSC02 - N/A 21 August 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 18 June 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 28 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 24 February 2013
AR01 - Annual Return 10 July 2012
TM01 - Termination of appointment of director 18 March 2012
AA - Annual Accounts 31 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
TM02 - Termination of appointment of secretary 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 14 July 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 02 February 2008
395 - Particulars of a mortgage or charge 01 February 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 10 April 2007
225 - Change of Accounting Reference Date 20 October 2006
363s - Annual Return 14 August 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 10 July 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 07 August 2003
169 - Return by a company purchasing its own shares 27 May 2003
287 - Change in situation or address of Registered Office 06 March 2003
RESOLUTIONS - N/A 13 February 2003
RESOLUTIONS - N/A 13 February 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 02 August 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 16 August 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 31 July 2000
AA - Annual Accounts 02 November 1999
363a - Annual Return 05 August 1999
363s - Annual Return 14 July 1998
AA - Annual Accounts 14 July 1998
363s - Annual Return 23 July 1997
AA - Annual Accounts 21 July 1997
363s - Annual Return 05 July 1996
AA - Annual Accounts 19 May 1996
363s - Annual Return 15 June 1995
AA - Annual Accounts 24 April 1995
PRE95 - N/A 01 January 1995
288 - N/A 05 August 1994
288 - N/A 05 August 1994
288 - N/A 05 August 1994
288 - N/A 05 August 1994
363s - Annual Return 05 August 1994
AA - Annual Accounts 31 May 1994
288 - N/A 31 January 1994
AA - Annual Accounts 20 July 1993
363s - Annual Return 12 July 1993
363s - Annual Return 03 August 1992
AA - Annual Accounts 18 June 1992
AA - Annual Accounts 07 September 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 September 1991
363b - Annual Return 04 September 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 June 1991
363a - Annual Return 14 March 1991
RESOLUTIONS - N/A 20 February 1991
RESOLUTIONS - N/A 20 February 1991
RESOLUTIONS - N/A 20 February 1991
123 - Notice of increase in nominal capital 20 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 1991
AA - Annual Accounts 10 April 1990
363 - Annual Return 23 March 1990
AA - Annual Accounts 20 June 1989
AA - Annual Accounts 02 November 1988
363 - Annual Return 02 November 1988
363 - Annual Return 29 February 1988
AA - Annual Accounts 10 February 1988
AA - Annual Accounts 10 October 1986
363 - Annual Return 10 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2008 Outstanding

N/A

Legal charge 27 November 1979 Fully Satisfied

N/A

Legal charge 14 March 1972 Fully Satisfied

N/A

Legal charge 14 March 1972 Fully Satisfied

N/A

Legal charge 14 March 1972 Fully Satisfied

N/A

Legal charge 14 March 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.