Background WavePink WaveYellow Wave

KAYS HAMPSTEAD LIMITED (08129306)

KAYS HAMPSTEAD LIMITED (08129306) is an active UK company. incorporated on 4 July 2012. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). KAYS HAMPSTEAD LIMITED has been registered for 13 years. Current directors include LANGBERG, Aaron, WOSNER, Benzion.

Company Number
08129306
Status
active
Type
ltd
Incorporated
4 July 2012
Age
13 years
Address
Suite A, London, NW6 3BT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
LANGBERG, Aaron, WOSNER, Benzion
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAYS HAMPSTEAD LIMITED

KAYS HAMPSTEAD LIMITED is an active company incorporated on 4 July 2012 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). KAYS HAMPSTEAD LIMITED was registered 13 years ago.(SIC: 47290)

Status

active

Active since 13 years ago

Company No

08129306

LTD Company

Age

13 Years

Incorporated 4 July 2012

Size

N/A

Accounts

ARD: 26/7

Up to Date

19 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 26 April 2026
Period: 1 August 2024 - 26 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Suite A 1-3 Canfield Place London, NW6 3BT,

Previous Addresses

88 Crawford Street London W1H 2EJ
From: 4 July 2012To: 22 March 2025
Timeline

10 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Funding Round
Aug 12
Director Joined
Nov 13
Loan Secured
Feb 14
Loan Secured
Dec 14
Loan Cleared
Dec 20
Loan Cleared
Dec 20
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LANGBERG, Aaron

Active
1-3 Canfield Place, LondonNW6 3BT
Born September 1976
Director
Appointed 25 Nov 2013

WOSNER, Benzion

Active
1-3 Canfield Place, LondonNW6 3BT
Born October 1986
Director
Appointed 04 Jul 2012

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 04 Jul 2012
Resigned 04 Jul 2012

Persons with significant control

3

Mr Benzion Wosner

Active
1-3 Canfield Place, LondonNW6 3BT
Born October 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Eliot Langberg

Active
1-3 Canfield Place, LondonNW6 3BT
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Aaron Langberg

Active
1-3 Canfield Place, LondonNW6 3BT
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
22 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 November 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 July 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
10 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 February 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Legacy
28 February 2013
MG01MG01
Capital Allotment Shares
23 August 2012
SH01Allotment of Shares
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Incorporation Company
4 July 2012
NEWINCIncorporation