Company NameHampden Construction Company Limited
DirectorMark Andrew Loughrey
Company StatusActive
Company Number01024518
CategoryPrivate Limited Company
Incorporation Date17 September 1971(52 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Andrew Loughrey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2004(32 years, 7 months after company formation)
Appointment Duration20 years
RoleBuilder
Country of ResidenceEngland
Correspondence AddressArchers Hall
Archers Green
Hertford
Hertfordshire
SG14 2NG
Secretary NameMary Emerald Loughrey
StatusCurrent
Appointed01 September 2020(48 years, 12 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressArchers Hall Archers Green
Hertford
SG14 2NG
Director NameAndrew Kenneth Vaughan
NationalityBritish
StatusResigned
Appointed01 January 1992(20 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 July 1998)
RoleBuilder
Correspondence Address2 Pyecombe Corner
London
N12 7AJ
Secretary NameAndrew Kenneth Vaughan
NationalityBritish
StatusResigned
Appointed01 January 1992(20 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 1994)
RoleCompany Director
Correspondence Address2 Pyecombe Corner
London
N12 7AJ
Secretary NameMr David Chee
NationalityBritish
StatusResigned
Appointed01 June 1995(23 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Langley Crescent
Edgware
Middlesex
HA8 9SZ
Director NameMark Andrew Loughrey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(26 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 February 1999)
RoleCompany Director
Correspondence AddressSeven Acres 49 Upper Green Road
Tewin
Welwyn
Hertfordshire
AL6 0LE
Director NameSallyanne Loughrey
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed17 July 1998(26 years, 10 months after company formation)
Appointment Duration22 years, 1 month (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 10 West Street
Hertford
Hertfordshire
SG13 8EX
Secretary NameSallyanne Loughrey
NationalityIrish
StatusResigned
Appointed17 July 1998(26 years, 10 months after company formation)
Appointment Duration22 years, 1 month (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 10 West Street
Hertford
Hertfordshire
SG13 8EX
Director NameMajella Loughrey
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1999(27 years, 5 months after company formation)
Appointment Duration21 years, 6 months (resigned 01 September 2020)
RoleBuilding Contsultant
Country of ResidenceUnited Kingdom
Correspondence Address66 Port Vale
Hertford
Hertfordshire
SG14 3AF

Location

Registered Address208 Green Lanes
London 13
N13 5UE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Valerie Loughrey
50.00%
Ordinary
40 at £1Mark Andrew Loughrey
40.00%
Ordinary
10 at £1Patrick Loughrey
10.00%
Ordinary

Financials

Year2014
Net Worth-£37,057
Current Liabilities£787,014

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Charges

23 December 2005Delivered on: 6 January 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Briggens home farm stanstead abbots herts.
Outstanding
21 December 2005Delivered on: 4 January 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the west side of ridgeway welwyn garden city hertfordshire.
Outstanding
16 June 2000Delivered on: 26 June 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a barn and yard on east side of uppergreen tewin herts.
Outstanding
1 August 1990Delivered on: 8 August 1998
Satisfied on: 11 March 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3/A, balham road., Edmonton, london N9.
Fully Satisfied

Filing History

7 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
28 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
4 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
16 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
15 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
23 September 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
23 September 2020Termination of appointment of Sallyanne Loughrey as a director on 1 September 2020 (1 page)
23 September 2020Termination of appointment of Majella Loughrey as a director on 1 September 2020 (1 page)
23 September 2020Termination of appointment of Sallyanne Loughrey as a secretary on 1 September 2020 (1 page)
23 September 2020Cessation of Valerie Ann Loughrey as a person with significant control on 1 September 2020 (1 page)
23 September 2020Appointment of Mary Emerald Loughrey as a secretary on 1 September 2020 (2 pages)
13 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
10 July 2018Notification of Mark Andrew Loughrey as a person with significant control on 1 April 2017 (2 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
27 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(6 pages)
29 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(7 pages)
14 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(7 pages)
30 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(6 pages)
30 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(6 pages)
30 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 March 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 March 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 March 2010Director's details changed for Mark Loughrey on 26 February 2010 (2 pages)
1 March 2010Director's details changed for Mark Loughrey on 26 February 2010 (2 pages)
1 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Majella Loughrey on 26 February 2010 (2 pages)
1 March 2010Director's details changed for Sallyanne Loughrey on 26 February 2010 (2 pages)
1 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Majella Loughrey on 26 February 2010 (2 pages)
1 March 2010Director's details changed for Sallyanne Loughrey on 26 February 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 February 2009Return made up to 01/01/09; full list of members (4 pages)
26 February 2009Return made up to 01/01/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 March 2008Return made up to 01/01/08; full list of members (4 pages)
13 March 2008Return made up to 01/01/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 January 2007Return made up to 01/01/07; full list of members (3 pages)
2 January 2007Return made up to 01/01/07; full list of members (3 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2006Return made up to 01/01/06; full list of members (3 pages)
9 February 2006Return made up to 01/01/06; full list of members (3 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (4 pages)
4 January 2006Particulars of mortgage/charge (4 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 February 2005Return made up to 01/01/05; full list of members (7 pages)
15 February 2005Return made up to 01/01/05; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
28 January 2004Return made up to 01/01/04; full list of members (5 pages)
28 January 2004Return made up to 01/01/04; full list of members (5 pages)
1 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 January 2003Return made up to 01/01/03; full list of members (7 pages)
20 January 2003Return made up to 01/01/03; full list of members (7 pages)
4 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 February 2002Return made up to 01/01/02; full list of members (6 pages)
11 February 2002Return made up to 01/01/02; full list of members (6 pages)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 March 2001Return made up to 01/01/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 March 2001Return made up to 01/01/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 March 2001Accounts for a small company made up to 31 March 1999 (5 pages)
1 March 2001Accounts for a small company made up to 31 March 1999 (5 pages)
26 June 2000Particulars of mortgage/charge (3 pages)
26 June 2000Particulars of mortgage/charge (4 pages)
26 June 2000Particulars of mortgage/charge (3 pages)
26 June 2000Particulars of mortgage/charge (4 pages)
7 March 2000Return made up to 01/01/00; full list of members (6 pages)
7 March 2000Return made up to 01/01/00; full list of members (6 pages)
29 June 1999Return made up to 01/01/99; full list of members (6 pages)
29 June 1999Return made up to 01/01/99; full list of members (6 pages)
11 March 1999New director appointed (2 pages)
11 March 1999Director resigned (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999Director's particulars changed (1 page)
11 March 1999Director's particulars changed (1 page)
11 March 1999Director resigned (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 September 1998New secretary appointed;new director appointed (2 pages)
2 September 1998New secretary appointed;new director appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998Secretary resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Secretary resigned (1 page)
6 May 1998Accounts for a small company made up to 31 March 1997 (4 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (4 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (1 page)
11 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 January 1998Return made up to 01/01/98; no change of members (4 pages)
21 January 1998Return made up to 01/01/98; no change of members (4 pages)
17 March 1997Return made up to 01/01/97; full list of members (6 pages)
17 March 1997Return made up to 01/01/97; full list of members (6 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
17 January 1996Return made up to 01/01/96; full list of members (6 pages)
17 January 1996Return made up to 01/01/96; full list of members (6 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (3 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
17 September 1971Incorporation (12 pages)
17 September 1971Incorporation (12 pages)