Company NameHampton Pool Trust
Company StatusActive
Company Number01870925
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 December 1984(39 years, 5 months ago)
Previous NameHampton Pool

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
SIC 9304Physical well-being activities
SIC 93130Fitness facilities
SIC 93199Other sports activities

Directors

Director NameStuart Nigel Leamy
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1992(7 years, 8 months after company formation)
Appointment Duration31 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHampton Pool High Street
Hampton
TW12 2ST
Director NameMr Michael James William White
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2013(28 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleSecurity And Risk Management Consultant
Country of ResidenceEngland
Correspondence AddressHampton Pool High Street
Hampton
TW12 2ST
Director NameMr Mark Christopher Doyle
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2017(32 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleFinancial Management Consultant
Country of ResidenceEngland
Correspondence AddressHampton Pool High Street
Hampton
TW12 2ST
Director NameMr Grahame Alexander Christopher Hadden
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(33 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleBroadcast Technical Manager (Retired)
Country of ResidenceEngland
Correspondence AddressHampton Pool High Street
Hampton
TW12 2ST
Director NameMrs Daphne Margaret Wharton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(33 years, 6 months after company formation)
Appointment Duration5 years, 11 months
Role---
Country of ResidenceEngland
Correspondence AddressHampton Pool High Street
Hampton
TW12 2ST
Director NameMs Jane Catherine Savidge
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(33 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleLibrarian
Country of ResidenceEngland
Correspondence AddressHampton Pool High Street
Hampton
TW12 2ST
Director NameMr Mark David Sherwin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2021(36 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHampton Pool High Street
Hampton
TW12 2ST
Secretary NameMr Mark David Sherwin
StatusCurrent
Appointed30 March 2021(36 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressHampton Pool High Street
Hampton
TW12 2ST
Director NameMrs Jill Alice Livesey
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2021(36 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHampton Pool High Street
Hampton
TW12 2ST
Director NameMrs Katie Louise Blake Sullivan
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(37 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHampton Pool High Street
Hampton
TW12 2ST
Director NameMr Nigel Alexander Kirkwood Brown
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2023(38 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHampton Pool High Street
Hampton
TW12 2ST
Director NameMr Richard Brian Kershaw
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2023(38 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHampton Pool High Street
Hampton
TW12 2ST
Director NameMs Roxanne Glaud
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2023(38 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressHampton Pool High Street
Hampton
TW12 2ST
Director NameMr Andrew Peter Gill
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(39 years after company formation)
Appointment Duration4 months, 4 weeks
RoleFacilities Manager
Country of ResidenceEngland
Correspondence AddressHampton Pool High Street
Hampton
TW12 2ST
Secretary NameMr Charles James Ison
NationalityBritish
StatusResigned
Appointed28 August 1992(7 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 June 1993)
RoleCompany Director
Correspondence Address45 Ormond Drive
Hampton
Middlesex
TW12 2TP
Secretary NameMr Ian Donald Winton Robertson
NationalityBritish
StatusResigned
Appointed19 August 1993(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Gate 17 Ashley Park Road
Walton On Thames
Surrey
KT12 1JN
Secretary NameMr Michael Edward Pickering
NationalityBritish
StatusResigned
Appointed17 November 1994(9 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 15 June 1995)
RoleAccountant
Correspondence Address26 Cardinals Walk
Hampton
Middlesex
TW12 2TS
Secretary NameJuliet Clare Pickering
NationalityBritish
StatusResigned
Appointed15 June 1995(10 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 November 1997)
RoleCompany Director
Correspondence Address26 Cardinals Walk
Hampton
Middlesex
TW12 2TS
Director NameAlan Gordon Cammidge
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(11 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 01 January 2010)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address32 Uxbridge Road
Hampton
Middlesex
TW12 3AD
Secretary NameStuart Nigel Leamy
NationalityBritish
StatusResigned
Appointed21 November 1997(12 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 18 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address92 Gloucester Road
Hampton
Middlesex
TW12 2UJ
Director NamePaul Campbell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(16 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 21 July 2011)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address14 Oldfield Road
Hampton
Middlesex
TW12 2AE
Director NameSusan Jillian Cook
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(22 years after company formation)
Appointment Duration2 years, 1 month (resigned 12 January 2009)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address15 Tudor Avenue
Hampton
Middlesex
TW12 2ND
Secretary NameMarshall Cobbold Lees
NationalityBritish
StatusResigned
Appointed18 March 2008(23 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 May 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Cardinals Walk
Hampton
Middlesex
TW12 2TS
Secretary NameDr Kathryn Theresa MacDermott
StatusResigned
Appointed20 May 2010(25 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2013)
RoleCompany Director
Correspondence AddressHampton Pool
High Street
Hampton
Middlesex
TW12 2ST
Director NameMr James Agar
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(26 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 02 April 2012)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHampton Pool
High Street
Hampton
Middlesex
TW12 2ST
Director NameMr Alistair Brightwell
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(27 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2013)
RoleShopfitting Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHampton Pool
High Street
Hampton
Middlesex
TW12 2ST
Director NameMs Pippa Butterfield
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(27 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 February 2014)
RoleFinance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHampton Pool
High Street
Hampton
Middlesex
TW12 2ST
Director NameJoanne Lucie Coles
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2013(28 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 June 2015)
RoleSelf Employed Artist
Country of ResidenceUnited Kingdom
Correspondence AddressHampton Pool
High Street
Hampton
Middlesex
TW12 2ST
Director NameMr Andy James Cowper
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(29 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 December 2022)
RoleEditor (Publishing)
Country of ResidenceUnited Kingdom
Correspondence AddressHampton Pool
High Street
Hampton
Middlesex
TW12 2ST
Director NameMr Fergal Cawley
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(30 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHampton Pool
High Street
Hampton
Middlesex
TW12 2ST
Director NameMr Ralph Graham Arundell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(33 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 December 2021)
RoleSchool Bursar
Country of ResidenceEngland
Correspondence AddressHampton Pool
High Street
Hampton
Middlesex
TW12 2ST
Secretary NameJane Catherine Savidge
StatusResigned
Appointed15 November 2018(33 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 2021)
RoleCompany Director
Correspondence AddressHampton Pool
High Street
Hampton
Middlesex
TW12 2ST
Director NameMs Deborah Anne Boland
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2020(35 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 February 2022)
RoleFormer Contracts And Grants Manager Health Sector
Country of ResidenceEngland
Correspondence AddressHampton Pool
High Street
Hampton
Middlesex
TW12 2ST
Director NameMs Marguerite Joy Cameron
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed15 November 2020(35 years, 11 months after company formation)
Appointment Duration3 years (resigned 04 December 2023)
RoleFormerly Strategic Property Manager
Country of ResidenceEngland
Correspondence AddressHampton Pool High Street
Hampton
TW12 2ST
Director NameMr Mark Alexander Corris
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2023(38 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 December 2023)
RoleProcurement
Country of ResidenceEngland
Correspondence AddressHampton Pool High Street
Hampton
TW12 2ST

Contact

Websitehamptonpooltrust.org.uk
Telephone020 82551116
Telephone regionLondon

Location

Registered AddressHampton Pool
High Street
Hampton
TW12 2ST
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Financials

Year2014
Turnover£239,385
Net Worth£802,562
Cash£672,738
Current Liabilities£34,281

Accounts

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

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 1 week from now)

Charges

1 February 2007Delivered on: 9 February 2007
Persons entitled: Trustees of the Hampton Fuel Allotment Charity

Classification: Debenture
Secured details: £50,000 due or to become due from the company to.
Particulars: All the undertaking property rights and assets of the company both present and future whatsoever and wheresoever.
Outstanding

Filing History

18 January 2024Appointment of Mr Andrew Peter Gill as a director on 4 December 2023 (2 pages)
18 January 2024Termination of appointment of Mark Alexander Corris as a director on 14 December 2023 (1 page)
5 December 2023Registered office address changed from Hampton Pool High Street Hampton Middlesex TW12 2st to Hampton Pool High Street Hampton TW12 2st on 5 December 2023 (1 page)
5 December 2023Termination of appointment of Marguerite Joy Cameron as a director on 4 December 2023 (1 page)
17 November 2023Total exemption full accounts made up to 31 March 2023 (25 pages)
29 August 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
31 March 2023Appointment of Ms Roxanne Glaud as a director on 28 March 2023 (2 pages)
25 February 2023Appointment of Mr Richard Brian Kershaw as a director on 21 February 2023 (2 pages)
23 February 2023Appointment of Mr Mark Alexander Corris as a director on 21 February 2023 (2 pages)
24 January 2023Appointment of Mr Nigel Alexander Kirkwood Brown as a director on 12 January 2023 (2 pages)
4 January 2023Amended total exemption full accounts made up to 31 March 2022 (25 pages)
6 December 2022Termination of appointment of Andy James Cowper as a director on 5 December 2022 (1 page)
6 December 2022Termination of appointment of Alexander John Fell as a director on 5 December 2022 (1 page)
16 November 2022Total exemption full accounts made up to 31 March 2022 (25 pages)
31 August 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
24 February 2022Termination of appointment of Deborah Anne Boland as a director on 22 February 2022 (1 page)
17 January 2022Appointment of Mrs Katie Louise Blake Sullivan as a director on 13 January 2022 (2 pages)
29 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 December 2021Memorandum and Articles of Association (40 pages)
14 December 2021Termination of appointment of Ralph Graham Arundell as a director on 13 December 2021 (1 page)
14 December 2021Termination of appointment of Jean Hughes as a director on 13 December 2021 (1 page)
18 November 2021Total exemption full accounts made up to 31 March 2021 (26 pages)
26 October 2021Director's details changed for Mr Ralph Graham Arundell on 22 October 2021 (2 pages)
14 October 2021Satisfaction of charge 1 in full (4 pages)
21 September 2021Appointment of Mrs Jill Alice Livesey as a director on 18 September 2021 (2 pages)
9 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
16 June 2021Termination of appointment of Timothy Robin Lawes as a director on 15 June 2021 (1 page)
8 April 2021Termination of appointment of Jane Catherine Savidge as a secretary on 30 March 2021 (1 page)
8 April 2021Appointment of Mr Mark David Sherwin as a secretary on 30 March 2021 (2 pages)
7 March 2021Termination of appointment of Sandra Cummings as a director on 1 March 2021 (1 page)
11 January 2021Appointment of Mr Mark David Sherwin as a director on 7 January 2021 (2 pages)
9 January 2021Termination of appointment of Samantha Jane Murphy as a director on 7 January 2021 (1 page)
9 January 2021Director's details changed for Stuart Nigel Leamy on 8 January 2021 (2 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (23 pages)
16 November 2020Appointment of Ms Marguerite Joy Cameron as a director on 15 November 2020 (2 pages)
16 November 2020Appointment of Ms Deborah Anne Boland as a director on 15 November 2020 (2 pages)
2 September 2020Termination of appointment of Trevor Frederick Lake as a director on 30 August 2020 (1 page)
1 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
1 June 2020Appointment of Mr Trevor Frederick Lake as a director on 21 May 2020 (2 pages)
29 January 2020Termination of appointment of Stephen Michael James Hooley as a director on 23 January 2020 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (21 pages)
9 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
18 June 2019Termination of appointment of William Guy Hollis as a director on 15 June 2019 (1 page)
12 February 2019Termination of appointment of Fergal Cawley as a director on 9 February 2019 (1 page)
12 February 2019Appointment of Ms Samantha Jane Murphy as a director on 12 February 2019 (2 pages)
23 January 2019Appointment of Mr Alexander John Fell as a director on 19 January 2019 (2 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (20 pages)
28 November 2018Appointment of Jane Catherine Savidge as a secretary on 15 November 2018 (2 pages)
12 October 2018Termination of appointment of Kate Louise Thomson as a director on 29 September 2018 (1 page)
6 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
18 June 2018Appointment of Mrs Sandra Cummings as a director on 4 June 2018 (2 pages)
18 June 2018Appointment of Ms Jean Hughes as a director on 4 June 2018 (2 pages)
18 June 2018Appointment of Mrs Daphne Margaret Wharton as a director on 4 June 2018 (2 pages)
18 June 2018Appointment of Mr William Guy Hollis as a director on 4 June 2018 (2 pages)
18 June 2018Appointment of Mr Ralph Graham Arundell as a director on 4 June 2018 (2 pages)
18 June 2018Appointment of Ms Jane Catherine Savidge as a director on 4 June 2018 (2 pages)
18 June 2018Appointment of Mr Stephen Michael James Hooley as a director on 4 June 2018 (2 pages)
18 June 2018Appointment of Mr Grahame Alexander Christopher Hadden as a director on 4 June 2018 (2 pages)
12 June 2018Termination of appointment of Richard Edward Jackson as a director on 19 April 2018 (1 page)
16 January 2018Register(s) moved to registered inspection location Hanover House Mount Ephraim Road Tunbridge Wells TN1 1ED (1 page)
15 December 2017Total exemption full accounts made up to 31 March 2017 (22 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (22 pages)
5 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
4 September 2017Termination of appointment of Mark Rhodri James as a director on 31 August 2017 (1 page)
4 September 2017Termination of appointment of Mark Rhodri James as a director on 31 August 2017 (1 page)
10 March 2017Elect to keep the secretaries register information on the public register (1 page)
10 March 2017Register inspection address has been changed to Hanover House Mount Ephraim Road Tunbridge Wells TN1 1ED (1 page)
10 March 2017Register inspection address has been changed to Hanover House Mount Ephraim Road Tunbridge Wells TN1 1ED (1 page)
10 March 2017Elect to keep the secretaries register information on the public register (1 page)
7 March 2017Termination of appointment of Daphne Margaret Wharton as a director on 6 March 2017 (1 page)
7 March 2017Termination of appointment of Grahame Alexander Christopher Hadden as a director on 6 March 2017 (1 page)
7 March 2017Termination of appointment of Grahame Alexander Christopher Hadden as a director on 6 March 2017 (1 page)
7 March 2017Appointment of Mr Mark Christopher Doyle as a director on 6 March 2017 (2 pages)
7 March 2017Termination of appointment of Daphne Margaret Wharton as a director on 6 March 2017 (1 page)
7 March 2017Appointment of Mr Mark Christopher Doyle as a director on 6 March 2017 (2 pages)
10 January 2017Termination of appointment of Jean Hughes as a director on 9 January 2017 (1 page)
10 January 2017Termination of appointment of Jean Hughes as a director on 9 January 2017 (1 page)
3 January 2017Total exemption full accounts made up to 31 March 2016 (22 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (22 pages)
5 October 2016Confirmation statement made on 28 August 2016 with updates (4 pages)
5 October 2016Confirmation statement made on 28 August 2016 with updates (4 pages)
4 October 2016Termination of appointment of Joseph Tarragano as a director on 3 October 2016 (1 page)
4 October 2016Termination of appointment of Joseph Tarragano as a director on 3 October 2016 (1 page)
21 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
21 January 2016Statement of company's objects (2 pages)
21 January 2016Statement of company's objects (2 pages)
21 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (16 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (16 pages)
21 December 2015Appointment of Mrs Jean Hughes as a director on 22 October 2015 (2 pages)
21 December 2015Appointment of Mrs Jean Hughes as a director on 22 October 2015 (2 pages)
27 September 2015Annual return made up to 28 August 2015 no member list (9 pages)
27 September 2015Annual return made up to 28 August 2015 no member list (9 pages)
3 September 2015Appointment of Mrs Kate Louise Thomson as a director on 6 August 2015 (2 pages)
3 September 2015Appointment of Mrs Kate Louise Thomson as a director on 6 August 2015 (2 pages)
3 September 2015Appointment of Mrs Kate Louise Thomson as a director on 6 August 2015 (2 pages)
13 August 2015Termination of appointment of Eva Van Velzen as a director on 6 August 2015 (1 page)
13 August 2015Appointment of Mr Richard Edward Jackson as a director on 9 March 2015 (2 pages)
13 August 2015Appointment of Mr Fergal Cawley as a director on 6 March 2015 (2 pages)
13 August 2015Termination of appointment of Eva Van Velzen as a director on 6 August 2015 (1 page)
13 August 2015Appointment of Mr Richard Edward Jackson as a director on 9 March 2015 (2 pages)
13 August 2015Appointment of Mr Fergal Cawley as a director on 6 March 2015 (2 pages)
13 August 2015Appointment of Mr Richard Edward Jackson as a director on 9 March 2015 (2 pages)
13 August 2015Termination of appointment of Eva Van Velzen as a director on 6 August 2015 (1 page)
13 August 2015Appointment of Mr Fergal Cawley as a director on 6 March 2015 (2 pages)
23 June 2015Termination of appointment of Joanne Lucie Coles as a director on 10 June 2015 (1 page)
23 June 2015Termination of appointment of Joanne Lucie Coles as a director on 10 June 2015 (1 page)
5 January 2015Total exemption full accounts made up to 31 March 2014 (18 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (18 pages)
25 September 2014Appointment of Mr Andrew James Cowper as a director on 19 February 2014 (2 pages)
25 September 2014Annual return made up to 28 August 2014 no member list (8 pages)
25 September 2014Appointment of Mr Andrew James Cowper as a director on 19 February 2014 (2 pages)
25 September 2014Annual return made up to 28 August 2014 no member list (8 pages)
22 September 2014Appointment of Dr Eva Van Velzen as a director on 19 February 2014 (2 pages)
22 September 2014Appointment of Dr Eva Van Velzen as a director on 19 February 2014 (2 pages)
2 September 2014Termination of appointment of Pippa Butterfield as a director on 10 February 2014 (1 page)
2 September 2014Termination of appointment of Pippa Butterfield as a director on 10 February 2014 (1 page)
20 January 2014Appointment of Mr Mark Rhodri James as a director (2 pages)
20 January 2014Appointment of Mr Mark Rhodri James as a director (2 pages)
20 January 2014Appointment of Mr Michael James William White as a director (2 pages)
20 January 2014Appointment of Mr Michael James William White as a director (2 pages)
20 January 2014Appointment of Mr Timothy Robin Lawes as a director (2 pages)
20 January 2014Appointment of Mr Timothy Robin Lawes as a director (2 pages)
19 January 2014Appointment of Joanne Lucie Coles as a director (2 pages)
19 January 2014Appointment of Mr Joseph Tarragano as a director (2 pages)
19 January 2014Appointment of Joanne Lucie Coles as a director (2 pages)
19 January 2014Appointment of Mr Joseph Tarragano as a director (2 pages)
17 January 2014Termination of appointment of Kathryn Macdermott as a secretary (1 page)
17 January 2014Termination of appointment of Julie Sewell as a director (1 page)
17 January 2014Termination of appointment of Julie Sewell as a director (1 page)
17 January 2014Termination of appointment of Kathryn Macdermott as a secretary (1 page)
30 December 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
27 September 2013Annual return made up to 28 August 2013 no member list (6 pages)
27 September 2013Termination of appointment of Marshall Lees as a director (1 page)
27 September 2013Annual return made up to 28 August 2013 no member list (6 pages)
27 September 2013Termination of appointment of Marshall Lees as a director (1 page)
27 September 2013Termination of appointment of Alistair Brightwell as a director (1 page)
27 September 2013Termination of appointment of Alistair Brightwell as a director (1 page)
5 January 2013Total exemption full accounts made up to 31 March 2012 (18 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (18 pages)
4 September 2012Annual return made up to 28 August 2012 no member list (8 pages)
4 September 2012Annual return made up to 28 August 2012 no member list (8 pages)
23 April 2012Appointment of Mr Alistair Brightwell as a director (2 pages)
23 April 2012Appointment of Mr Alistair Brightwell as a director (2 pages)
23 April 2012Appointment of Ms Pippa Butterfield as a director (2 pages)
23 April 2012Appointment of Ms Pippa Butterfield as a director (2 pages)
23 April 2012Termination of appointment of Kathryn Macdermott as a director (1 page)
23 April 2012Termination of appointment of Kathryn Macdermott as a director (1 page)
6 April 2012Termination of appointment of Mark James as a director (1 page)
6 April 2012Termination of appointment of Mark James as a director (1 page)
6 April 2012Termination of appointment of James Agar as a director (1 page)
6 April 2012Termination of appointment of James Agar as a director (1 page)
6 February 2012Total exemption full accounts made up to 31 March 2011 (18 pages)
6 February 2012Total exemption full accounts made up to 31 March 2011 (18 pages)
11 December 2011Appointment of Mr James Agar as a director (2 pages)
11 December 2011Appointment of Mr James Agar as a director (2 pages)
21 October 2011Annual return made up to 28 August 2011 no member list (7 pages)
21 October 2011Annual return made up to 28 August 2011 no member list (7 pages)
25 July 2011Termination of appointment of Paul Campbell as a director (1 page)
25 July 2011Termination of appointment of Paul Campbell as a director (1 page)
1 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
29 September 2010Annual return made up to 28 August 2010 no member list (8 pages)
29 September 2010Annual return made up to 28 August 2010 no member list (8 pages)
28 September 2010Registered office address changed from Hampton Pool High Street Hampton Middlesex TW12 2ST United Kingdom on 28 September 2010 (1 page)
28 September 2010Director's details changed for Daphne Margaret Wharton on 28 August 2010 (2 pages)
28 September 2010Registered office address changed from Hampton Pool High Street Hampton Middlesex TW12 2ST United Kingdom on 28 September 2010 (1 page)
28 September 2010Director's details changed for Paul Campbell on 28 August 2010 (2 pages)
28 September 2010Director's details changed for Daphne Margaret Wharton on 28 August 2010 (2 pages)
28 September 2010Director's details changed for Paul Campbell on 28 August 2010 (2 pages)
28 September 2010Registered office address changed from , Hampton Pool High Street, Hampton, Middlesex, TW12 2st, United Kingdom on 28 September 2010 (1 page)
27 September 2010Director's details changed for Paul Campbell on 7 November 2001 (2 pages)
27 September 2010Director's details changed for Paul Campbell on 7 November 2001 (2 pages)
27 September 2010Director's details changed for Daphne Margaret Wharton on 25 June 1998 (2 pages)
27 September 2010Director's details changed for Paul Campbell on 7 November 2001 (2 pages)
27 September 2010Director's details changed for Daphne Margaret Wharton on 25 June 1998 (2 pages)
24 September 2010Registered office address changed from Hampton Pool High Street Hampton Middlesex TW12 2ST United Kingdom on 24 September 2010 (1 page)
24 September 2010Registered office address changed from , Hampton Pool High Street, Hampton, Middlesex, TW12 2st, United Kingdom on 24 September 2010 (1 page)
24 September 2010Registered office address changed from , Hampton Pool, High Street, Hampton, Middlesex, TW12 2st, United Kingdom on 24 September 2010 (1 page)
24 September 2010Registered office address changed from Hampton Pool High Street Hampton Middlesex TW12 2ST United Kingdom on 24 September 2010 (1 page)
24 September 2010Registered office address changed from Hampton Pool High Street Hampton Middlesex TW12 2ST United Kingdom on 24 September 2010 (1 page)
24 September 2010Registered office address changed from Hampton Pool High Street Hampton Middlesex TW12 2ST United Kingdom on 24 September 2010 (1 page)
23 September 2010Director's details changed for Mr Mark Rhodri James on 23 September 2010 (2 pages)
23 September 2010Termination of appointment of Hampton Pool Trust as a director (1 page)
23 September 2010Registered office address changed from High Street Hampton Middlesex TW12 2ST on 23 September 2010 (1 page)
23 September 2010Appointment of Ms Julie Margaret Sewell as a director (2 pages)
23 September 2010Termination of appointment of John Greenhalgh as a director (1 page)
23 September 2010Appointment of Ms Julie Margaret Sewell as a director (2 pages)
23 September 2010Registered office address changed from High Street Hampton Middlesex TW12 2ST on 23 September 2010 (1 page)
23 September 2010Termination of appointment of Selwyn Leamy as a director (1 page)
23 September 2010Director's details changed for Mr Mark Rhodri James on 23 September 2010 (2 pages)
23 September 2010Appointment of Dr Kathryn Theresa Macdermott as a director (2 pages)
23 September 2010Appointment of Hampton Pool Trust as a director (2 pages)
23 September 2010Termination of appointment of Selwyn Leamy as a director (1 page)
23 September 2010Termination of appointment of Hampton Pool Trust as a director (1 page)
23 September 2010Registered office address changed from , High Street, Hampton, Middlesex, TW12 2st on 23 September 2010 (1 page)
23 September 2010Appointment of Hampton Pool Trust as a director (2 pages)
23 September 2010Termination of appointment of John Greenhalgh as a director (1 page)
23 September 2010Appointment of Dr Kathryn Theresa Macdermott as a director (2 pages)
23 September 2010Appointment of Dr Kathryn Theresa Macdermott as a secretary (1 page)
23 September 2010Appointment of Dr Kathryn Theresa Macdermott as a secretary (1 page)
22 September 2010Appointment of Mr Mark Rhodri James as a director (2 pages)
22 September 2010Appointment of Mr Mark Rhodri James as a director (2 pages)
15 September 2010Termination of appointment of Marshall Lees as a secretary (1 page)
15 September 2010Termination of appointment of Alan Cammidge as a director (1 page)
15 September 2010Termination of appointment of Alan Cammidge as a director (1 page)
15 September 2010Termination of appointment of Alan Cammidge as a director (1 page)
15 September 2010Termination of appointment of Marshall Lees as a secretary (1 page)
15 September 2010Termination of appointment of Alan Cammidge as a director (1 page)
5 February 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
12 October 2009Annual return made up to 28 August 2009 no member list (4 pages)
12 October 2009Annual return made up to 28 August 2009 no member list (4 pages)
3 July 2009Total exemption full accounts made up to 31 March 2008 (18 pages)
3 July 2009Total exemption full accounts made up to 31 March 2008 (18 pages)
2 April 2009Appointment terminated director susan cook (1 page)
2 April 2009Appointment terminated director susan cook (1 page)
23 December 2008Annual return made up to 28/08/08 (5 pages)
23 December 2008Annual return made up to 28/08/08 (5 pages)
3 June 2008Secretary appointed marshall cobbold lees (2 pages)
3 June 2008Secretary appointed marshall cobbold lees (2 pages)
22 May 2008Appointment terminated secretary stuart leamy (1 page)
22 May 2008Appointment terminated secretary stuart leamy (1 page)
4 February 2008Annual return made up to 28/08/07 (3 pages)
4 February 2008Annual return made up to 28/08/07 (3 pages)
31 January 2008Memorandum and Articles of Association (11 pages)
31 January 2008Memorandum and Articles of Association (11 pages)
28 January 2008Company name changed hampton pool\certificate issued on 28/01/08 (2 pages)
28 January 2008Company name changed hampton pool\certificate issued on 28/01/08 (2 pages)
28 November 2007Group of companies' accounts made up to 31 March 2007 (20 pages)
28 November 2007Group of companies' accounts made up to 31 March 2007 (20 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
21 November 2007New director appointed (2 pages)
11 October 2007Director resigned (1 page)
11 October 2007New director appointed (2 pages)
11 October 2007Director resigned (1 page)
11 October 2007New director appointed (2 pages)
23 February 2007Group of companies' accounts made up to 31 March 2006 (22 pages)
23 February 2007Group of companies' accounts made up to 31 March 2006 (22 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
14 September 2006Annual return made up to 28/08/06 (7 pages)
14 September 2006Annual return made up to 28/08/06 (7 pages)
21 December 2005Group of companies' accounts made up to 31 March 2005 (17 pages)
21 December 2005Group of companies' accounts made up to 31 March 2005 (17 pages)
22 September 2005Annual return made up to 28/08/05
  • 363(288) ‐ Director resigned
(8 pages)
22 September 2005Annual return made up to 28/08/05
  • 363(288) ‐ Director resigned
(8 pages)
7 January 2005Full accounts made up to 31 March 2004 (16 pages)
7 January 2005Full accounts made up to 31 March 2004 (16 pages)
8 September 2004Director resigned (1 page)
8 September 2004Annual return made up to 28/08/04 (8 pages)
8 September 2004Annual return made up to 28/08/04 (8 pages)
8 September 2004Director resigned (1 page)
22 December 2003Full accounts made up to 31 March 2003 (15 pages)
22 December 2003Full accounts made up to 31 March 2003 (15 pages)
6 October 2003Annual return made up to 28/08/03 (9 pages)
6 October 2003Annual return made up to 28/08/03 (9 pages)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
20 December 2002Full accounts made up to 31 March 2002 (15 pages)
20 December 2002Full accounts made up to 31 March 2002 (15 pages)
10 September 2002Annual return made up to 28/08/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2002Annual return made up to 28/08/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2002New director appointed (3 pages)
29 March 2002New director appointed (3 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
24 January 2002Full accounts made up to 31 March 2001 (17 pages)
24 January 2002Full accounts made up to 31 March 2001 (17 pages)
23 October 2001Director resigned (1 page)
23 October 2001Annual return made up to 28/08/01 (8 pages)
23 October 2001Annual return made up to 28/08/01 (8 pages)
23 October 2001Director resigned (1 page)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
30 January 2001Full accounts made up to 31 March 2000 (16 pages)
30 January 2001Full accounts made up to 31 March 2000 (16 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
4 September 2000Annual return made up to 28/08/00 (9 pages)
4 September 2000Annual return made up to 28/08/00 (9 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
26 January 2000Full accounts made up to 31 March 1999 (15 pages)
26 January 2000Full accounts made up to 31 March 1999 (15 pages)
16 September 1999Annual return made up to 28/08/99 (9 pages)
16 September 1999Annual return made up to 28/08/99 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (16 pages)
2 February 1999Full accounts made up to 31 March 1998 (16 pages)
21 January 1999New director appointed (2 pages)
21 January 1999Director resigned (1 page)
21 January 1999Annual return made up to 28/08/98 (10 pages)
21 January 1999Director resigned (1 page)
21 January 1999Annual return made up to 28/08/98 (10 pages)
21 January 1999Director resigned (1 page)
21 January 1999Director's particulars changed (1 page)
21 January 1999New director appointed (3 pages)
21 January 1999Director resigned (1 page)
21 January 1999Director's particulars changed (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (3 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
22 January 1998Full accounts made up to 31 March 1997 (16 pages)
22 January 1998Full accounts made up to 31 March 1997 (16 pages)
18 December 1997Director resigned (1 page)
18 December 1997Secretary resigned (1 page)
18 December 1997New director appointed (1 page)
18 December 1997New secretary appointed (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997New secretary appointed (1 page)
18 December 1997Secretary resigned (1 page)
18 December 1997Director resigned (1 page)
18 December 1997New director appointed (1 page)
18 December 1997New director appointed (2 pages)
3 September 1997Annual return made up to 28/08/97 (6 pages)
3 September 1997Annual return made up to 28/08/97 (6 pages)
14 February 1997Full accounts made up to 31 March 1996 (16 pages)
14 February 1997Full accounts made up to 31 March 1996 (16 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996Director resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996Director resigned (1 page)
27 August 1996Annual return made up to 28/08/96 (6 pages)
27 August 1996Annual return made up to 28/08/96 (6 pages)
26 January 1996Full accounts made up to 31 March 1995 (12 pages)
26 January 1996Full accounts made up to 31 March 1995 (12 pages)
6 September 1995Annual return made up to 28/08/95 (6 pages)
6 September 1995Annual return made up to 28/08/95 (6 pages)
9 August 1995Secretary resigned;new secretary appointed (2 pages)
9 August 1995Secretary resigned;new secretary appointed (2 pages)
27 June 1995Annual return made up to 28/08/94 (44 pages)
27 June 1995Annual return made up to 28/08/94 (44 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
13 March 1986Memorandum and Articles of Association (18 pages)
13 March 1986Memorandum and Articles of Association (18 pages)
13 March 1986Memorandum and Articles of Association (18 pages)