Littner Hampton Limited ARGALL AVENUE


Littner Hampton started in year 1947 as Private Limited Company with registration number 00444648. The Littner Hampton company has been functioning successfully for seventy seven years now and its status is active. The firm's office is based in Argall Avenue at Unit 30. Postal code: E10 7FB.

There is a single director in the company at the moment - Prakash A., appointed on 1 July 2008. In addition, a secretary was appointed - Sumita A., appointed on 1 July 2008. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Prakash A. who worked with the the company until 31 October 2009.

Littner Hampton Limited Address / Contact

Office Address Unit 30
Office Address2 Forest Business Park
Town Argall Avenue
Post code E10 7FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00444648
Date of Incorporation Mon, 3rd Nov 1947
Industry Agents involved in the sale of a variety of goods
Industry Wholesale of furniture, carpets and lighting equipment
End of financial Year 31st March
Company age 77 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Prakash A.

Position: Director

Appointed: 01 July 2008

Sumita A.

Position: Secretary

Appointed: 01 July 2008

Prakash A.

Position: Secretary

Appointed: 27 July 1993

Resigned: 31 October 2009

Harry L.

Position: Director

Appointed: 14 June 1991

Resigned: 28 July 2005

Kenneth L.

Position: Director

Appointed: 14 June 1991

Resigned: 31 July 2002

Muriel L.

Position: Director

Appointed: 14 June 1991

Resigned: 11 July 1994

Theodor L.

Position: Director

Appointed: 14 June 1991

Resigned: 23 February 2012

Cary Z.

Position: Director

Appointed: 14 June 1991

Resigned: 25 April 1994

Helga Z.

Position: Director

Appointed: 14 June 1991

Resigned: 11 July 1994

Chaim Z.

Position: Director

Appointed: 14 June 1991

Resigned: 14 July 1993

Dianne L.

Position: Director

Appointed: 14 June 1991

Resigned: 11 July 1994

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Watamu Investments Ltd from London, England. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Watamu Investments Ltd

Unit 30 Forest Business Park, Argall Avenue, London, E10 7FB, England

Legal authority Limited Liability
Legal form Limited Company
Country registered England
Place registered Companies House Uk
Registration number 06300927
Notified on 31 March 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth122 07279 01970 53057 99063 14563 14560 837      
Balance Sheet
Current Assets579 019475 429379 992355 252345 051333 431312 171290 214280 977261 604 230 110215 843
Net Assets Liabilities       50 43934 57741 79737 724256 521233 422
Cash Bank In Hand 1961 4242 4673 0751 4501 865      
Debtors325 378255 982191 812201 029211 019202 625190 151      
Intangible Fixed Assets 4 4213 5242 8582 3351 9111 546      
Net Assets Liabilities Including Pension Asset Liability122 07279 01970 53057 99063 14563 14560 837      
Stocks Inventory253 641219 251186 756151 756130 957129 356120 155      
Tangible Fixed Assets5 3324 421           
Reserves/Capital
Called Up Share Capital24 57024 57024 57024 57024 57024 57024 570      
Profit Loss Account Reserve-211 137-254 190-262 679-275 219-270 064-270 064-272 372      
Shareholder Funds122 07279 01970 53057 99063 14563 14560 837      
Other
Average Number Employees During Period        22222
Called Up Share Capital Not Paid Not Expressed As Current Asset        95579265611
Creditors       59 29357 68343 94536 79534 95032 870
Fixed Assets5 3324 4213 5242 8582 3351 9111 5461 152955261 604245 352230 110215 843
Net Current Assets Liabilities288 775222 361245 487232 345239 659251 139252 111230 921223 294217 65936 795195 160182 973
Total Assets Less Current Liabilities294 107226 782249 011235 203241 994253 050253 657232 073224 249218 451209 213425 271398 817
Creditors Due After One Year172 035147 567178 481177 213178 849189 905192 820      
Creditors Due Within One Year295 244253 068134 505122 907105 39282 29260 060      
Intangible Fixed Assets Aggregate Amortisation Impairment 115 621116 518117 184117 707118 131118 496      
Intangible Fixed Assets Amortisation Charged In Period  897666523424365      
Intangible Fixed Assets Cost Or Valuation 120 042120 042120 042120 042120 042120 042      
Other Debtors Due After One Year   177 213178 849        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5 000            
Revaluation Reserve 308 639308 639308 639308 639308 639       
Share Premium Account308 639308 639   308 639308 639      
Tangible Fixed Assets Cost Or Valuation120 042120 042           
Tangible Fixed Assets Depreciation114 710115 621           
Tangible Fixed Assets Depreciation Charged In Period 911           
Amount Specific Advance Or Credit Directors147 567147 567178 481177 213178 849189 905       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 31st, December 2023
Free Download (3 pages)

Company search

Advertisements