Background WavePink WaveYellow Wave

T K (HAMPSTEAD) LIMITED (04270719)

T K (HAMPSTEAD) LIMITED (04270719) is an active UK company. incorporated on 15 August 2001. with registered office in Hampstead. The company operates in the Real Estate Activities sector, engaged in real estate agencies. T K (HAMPSTEAD) LIMITED has been registered for 24 years. Current directors include EPSTEIN, Daniel Robert, KARPEL, Jeremy.

Company Number
04270719
Status
active
Type
ltd
Incorporated
15 August 2001
Age
24 years
Address
9 Heath Street, Hampstead, NW3 6TP
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
EPSTEIN, Daniel Robert, KARPEL, Jeremy
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T K (HAMPSTEAD) LIMITED

T K (HAMPSTEAD) LIMITED is an active company incorporated on 15 August 2001 with the registered office located in Hampstead. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. T K (HAMPSTEAD) LIMITED was registered 24 years ago.(SIC: 68310)

Status

active

Active since 24 years ago

Company No

04270719

LTD Company

Age

24 Years

Incorporated 15 August 2001

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

TALISMAN KARPEL (HAMPSTEAD) LIMITED
From: 21 August 2001To: 28 November 2002
ALPINESTAR LIMITED
From: 15 August 2001To: 21 August 2001
Contact
Address

9 Heath Street Hampstead, NW3 6TP,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 2 February 2021To: 22 March 2023
C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom
From: 17 August 2020To: 2 February 2021
C/O Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ
From: 15 August 2001To: 17 August 2020
Timeline

3 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Aug 01
Director Left
May 17
Owner Exit
Mar 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

EPSTEIN, Daniel Robert

Active
Heath Street, HampsteadNW3 6TP
Born December 1968
Director
Appointed 01 Oct 2001

KARPEL, Jeremy

Active
Heath Street, HampsteadNW3 6TP
Born July 1962
Director
Appointed 17 Aug 2001

KARPEL, Jeremy

Resigned
36 Springfield, WatfordWD23 1GL
Secretary
Appointed 17 Aug 2001
Resigned 31 Jan 2006

TALISMAN, Ronald Colman

Resigned
Flat 2, LondonNW6 4SJ
Secretary
Appointed 31 Jan 2006
Resigned 26 Nov 2008

ZIMMERMAN, Daniel

Resigned
C/O Shelley Stock Hutter, 7-10 Chandos StreetW1G 9DQ
Secretary
Appointed 26 Nov 2008
Resigned 27 Apr 2017

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 15 Aug 2001
Resigned 17 Aug 2001

STAGG, Benjamin

Resigned
16 Maryon Mews, LondonNW3 2PU
Born February 1943
Director
Appointed 17 Aug 2001
Resigned 31 Jan 2006

TALISMAN, Ronald Colman

Resigned
Flat 2, LondonNW6 4SJ
Born November 1946
Director
Appointed 17 Aug 2001
Resigned 26 Nov 2008

ZIMMERMAN, Daniel Adam

Resigned
Manor Hall Avenue, LondonNW4 1PA
Born July 1972
Director
Appointed 17 Aug 2001
Resigned 27 Apr 2017

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 15 Aug 2001
Resigned 17 Aug 2001

Persons with significant control

2

1 Active
1 Ceased
Heath Street, HampsteadNW3 6TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Feb 2024
Heath Street, HampsteadNW3 6TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Feb 2024
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
10 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2009
AAAnnual Accounts
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2008
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Legacy
10 July 2007
403aParticulars of Charge Subject to s859A
Legacy
10 July 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
14 March 2007
AAAnnual Accounts
Legacy
1 September 2006
287Change of Registered Office
Legacy
1 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2006
AAAnnual Accounts
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
16 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
23 August 2005
363aAnnual Return
Legacy
8 October 2004
395Particulars of Mortgage or Charge
Legacy
26 August 2004
363aAnnual Return
Accounts With Accounts Type Small
4 August 2004
AAAnnual Accounts
Legacy
2 September 2003
363aAnnual Return
Accounts With Accounts Type Small
24 June 2003
AAAnnual Accounts
Legacy
6 March 2003
288cChange of Particulars
Certificate Change Of Name Company
28 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 2002
122122
Legacy
19 November 2002
88(2)R88(2)R
Resolution
19 November 2002
RESOLUTIONSResolutions
Legacy
12 September 2002
363aAnnual Return
Legacy
20 August 2002
288cChange of Particulars
Legacy
20 August 2002
288cChange of Particulars
Legacy
5 July 2002
395Particulars of Mortgage or Charge
Legacy
26 October 2001
88(2)R88(2)R
Legacy
26 October 2001
225Change of Accounting Reference Date
Resolution
8 October 2001
RESOLUTIONSResolutions
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
123Notice of Increase in Nominal Capital
Resolution
22 August 2001
RESOLUTIONSResolutions
Resolution
22 August 2001
RESOLUTIONSResolutions
Resolution
22 August 2001
RESOLUTIONSResolutions
Legacy
22 August 2001
287Change of Registered Office
Certificate Change Of Name Company
21 August 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 August 2001
NEWINCIncorporation