LITTNER HAMPTON LIMITED
ARGALL AVENUE

Hellopages » Greater London » Waltham Forest » E10 7FB

Company number 00444648
Status Active
Incorporation Date 3 November 1947
Company Type Private Limited Company
Address UNIT 30, FOREST BUSINESS PARK, ARGALL AVENUE, LONDON, E10 7FB
Home Country United Kingdom
Nature of Business 13931 - Manufacture of woven or tufted carpets and rugs, 46190 - Agents involved in the sale of a variety of goods, 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-18 GBP 24,570 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LITTNER HAMPTON LIMITED are www.littnerhampton.co.uk, and www.littner-hampton.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy-seven years and eleven months. Littner Hampton Limited is a Private Limited Company. The company registration number is 00444648. Littner Hampton Limited has been working since 03 November 1947. The present status of the company is Active. The registered address of Littner Hampton Limited is Unit 30 Forest Business Park Argall Avenue London E10 7fb. The company`s financial liabilities are £251.14k. It is £11.48k against last year. The cash in hand is £1.45k. It is £-1.62k against last year. And the total assets are £333.43k, which is £-11.62k against last year. ACHARYA, Sumita Prakash is a Secretary of the company. ACHARYA, Prakash Vasudev is a Director of the company. Secretary ACHARYA, Prakash Vasudev has been resigned. Secretary ZITCER, Chaim Josek has been resigned. Director LITTNER, Dianne has been resigned. Director LITTNER, Harry Marcel has been resigned. Director LITTNER, Kenneth Herbert has been resigned. Director LITTNER, Muriel has been resigned. Director LITTNER, Theodor has been resigned. Director ZITCER, Cary Haskel has been resigned. Director ZITCER, Chaim Josek has been resigned. Director ZITCER, Helga has been resigned. The company operates in "Manufacture of woven or tufted carpets and rugs".


littner hampton Key Finiance

LIABILITIES £251.14k
+4%
CASH £1.45k
-53%
TOTAL ASSETS £333.43k
-4%
All Financial Figures

Current Directors

Secretary
ACHARYA, Sumita Prakash
Appointed Date: 01 July 2008

Director
ACHARYA, Prakash Vasudev
Appointed Date: 01 July 2008
73 years old

Resigned Directors

Secretary
ACHARYA, Prakash Vasudev
Resigned: 31 October 2009
Appointed Date: 27 July 1993

Secretary
ZITCER, Chaim Josek
Resigned: 14 July 1993

Director
LITTNER, Dianne
Resigned: 11 July 1994
98 years old

Director
LITTNER, Harry Marcel
Resigned: 28 July 2005
102 years old

Director
LITTNER, Kenneth Herbert
Resigned: 31 July 2002
104 years old

Director
LITTNER, Muriel
Resigned: 11 July 1994
107 years old

Director
LITTNER, Theodor
Resigned: 23 February 2012
73 years old

Director
ZITCER, Cary Haskel
Resigned: 25 April 1994
69 years old

Director
ZITCER, Chaim Josek
Resigned: 14 July 1993
114 years old

Director
ZITCER, Helga
Resigned: 11 July 1994
96 years old

LITTNER HAMPTON LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-18
  • GBP 24,570

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 24,570

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 81 more events
02 Nov 1988
Return made up to 29/08/88; full list of members

29 Feb 1988
Return made up to 08/09/87; full list of members

10 Feb 1988
Full accounts made up to 31 August 1986

10 Oct 1986
Full accounts made up to 31 August 1985

10 Oct 1986
Return made up to 06/08/86; full list of members

LITTNER HAMPTON LIMITED Charges

18 January 2008
Debenture
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 November 1979
Legal charge
Delivered: 13 December 1979
Status: Satisfied on 14 September 2011
Persons entitled: Lloyds Bank LTD
Description: L/H phoenix works whitepost lane, tower hamlets, london…
14 March 1972
Legal charge
Delivered: 22 March 1972
Status: Satisfied on 14 September 2011
Persons entitled: Lloyds Bank LTD
Description: 94, st.john street, finsbury L.b islington title 127211.
14 March 1972
Legal charge
Delivered: 22 March 1972
Status: Satisfied on 14 September 2011
Persons entitled: Lloyds Bank LTD
Description: 96, st.john street, finsbury. L.B. islington title 443818.
14 March 1972
Legal charge
Delivered: 22 March 1972
Status: Satisfied on 14 September 2011
Persons entitled: Lloyds Bank LTD
Description: 98, st. John street, finsbury. L.b islington title 443908.
14 March 1972
Legal charge
Delivered: 22 March 1972
Status: Satisfied on 14 September 2011
Persons entitled: Lloyds Bank LTD
Description: 100, st.john street, finsbury, L.b islington title 443909.