Company NameAmpton Investments Limited
DirectorJohn Austen Anstruther-Gough-Calthorpe
Company StatusActive
Company Number01962041
CategoryPrivate Limited Company
Incorporation Date20 November 1985(38 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Austen Anstruther-Gough-Calthorpe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1992(6 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShroner Wood
Martyr Worthy
Winchester
Hampshire
SO21 1AG
Secretary NameVictoria Jane Carter
NationalityEnglish
StatusCurrent
Appointed27 February 1995(9 years, 3 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address38 Chase Farm Close
Waltham Chase
Southampton
Hampshire
SO32 2UD
Director NameThe Marquis Of Huntly Granville Charles Gomer Gordon
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(6 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 04 November 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAboyne Castle
Aboyne
Aberdeenshire
AB34 5JP
Scotland
Secretary NameFiona Armour
NationalityBritish
StatusResigned
Appointed27 February 1992(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 July 1993)
RoleCompany Director
Correspondence Address30 Horsebrass Drive
Bagshot
Surrey
GU19 5RB
Secretary NameVictoria Jane Carter
NationalityEnglish
StatusResigned
Appointed27 July 1993(7 years, 8 months after company formation)
Appointment Duration7 months (resigned 27 February 1994)
RoleSecretary
Correspondence Address38 Chase Farm Close
Waltham Chase
Southampton
Hampshire
SO32 2UD
Director NameMr George Edward Hugh Brooksbank
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(19 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 June 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Victorian Heights
Thackeray Road
London
SW8 3TE
Director NameJacobi Richard Anstruther Gough Calthorpe
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(24 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Victorian Heights
Thackeray Road
London
SW8 3TE

Location

Registered AddressEarlsfield Business Centre
9 Lydden Road
London
SW18 4LT
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2.5m at £1Hintlesham Holdings LTD
99.60%
Redeemable Preference
10k at £1Hintlesham Holdings LTD
0.40%
Ordinary
1 at £1John Austen Anstruther-gough-calthorpe
0.00%
Ordinary

Financials

Year2014
Net Worth-£4,977,328
Cash£65,914
Current Liabilities£3,024,167

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

5 December 1996Delivered on: 16 December 1996
Persons entitled: Messrs.C.Hoare and Co. (Bankers)

Classification: Memorandum of deposit
Secured details: Loan of £150,000 and all other monies due from the company to the chargee.
Particulars: 210 headway corporate resources inc. Series "a" convertible preferred stock.
Outstanding
5 December 1996Delivered on: 16 December 1996
Persons entitled: Messrs.C.Hoare & Co. (Bankers)

Classification: Memorandum of deposit
Secured details: Loan of £150,000 and all other monies due from the company to the chargee.
Particulars: 3,344,626 watermark group PLC ordinary 1P shares.
Outstanding

Filing History

11 August 2020Registered office address changed from 22 Victorian Heights Thackeray Road London SW8 3TE to 58 Lyford Road London SW18 3JJ on 11 August 2020 (1 page)
7 July 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
5 June 2020Termination of appointment of George Edward Hugh Brooksbank as a director on 1 June 2020 (1 page)
17 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
18 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
19 June 2019Termination of appointment of Jacobi Richard Anstruther Gough Calthorpe as a director on 17 June 2019 (1 page)
1 April 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
9 August 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
4 April 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2,510,000
(6 pages)
31 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2,510,000
(6 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2,510,000
(6 pages)
20 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2,510,000
(6 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2,510,000
(6 pages)
20 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2,510,000
(6 pages)
11 October 2013Registered office address changed from Providence Cottage Bracken Lane Storrington Pulborough West Sussex RH20 3HS England on 11 October 2013 (1 page)
11 October 2013Registered office address changed from Providence Cottage Bracken Lane Storrington Pulborough West Sussex RH20 3HS England on 11 October 2013 (1 page)
21 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
18 October 2012Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on 18 October 2012 (1 page)
18 October 2012Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on 18 October 2012 (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (16 pages)
4 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (16 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (16 pages)
23 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (16 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
8 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (16 pages)
8 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (16 pages)
2 March 2010Appointment of Jacobi Richard Anstruther Gough Calthorpe as a director (3 pages)
2 March 2010Appointment of Jacobi Richard Anstruther Gough Calthorpe as a director (3 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
4 April 2009Return made up to 27/02/09; full list of members (6 pages)
4 April 2009Return made up to 27/02/09; full list of members (6 pages)
17 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
17 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
20 March 2008Return made up to 27/02/08; full list of members (6 pages)
20 March 2008Return made up to 27/02/08; full list of members (6 pages)
20 March 2008Director's change of particulars / george brooksbank / 14/02/2007 (1 page)
20 March 2008Director's change of particulars / george brooksbank / 14/02/2007 (1 page)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
13 April 2007Return made up to 27/02/07; full list of members (6 pages)
13 April 2007Return made up to 27/02/07; full list of members (6 pages)
22 March 2007Full accounts made up to 31 December 2005 (16 pages)
22 March 2007Full accounts made up to 31 December 2005 (16 pages)
9 March 2006Return made up to 27/02/06; full list of members (6 pages)
9 March 2006Return made up to 27/02/06; full list of members (6 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
27 September 2005New director appointed (3 pages)
27 September 2005New director appointed (3 pages)
24 March 2005Return made up to 27/02/05; full list of members (6 pages)
24 March 2005Return made up to 27/02/05; full list of members (6 pages)
3 November 2004Full accounts made up to 31 December 2003 (15 pages)
3 November 2004Full accounts made up to 31 December 2003 (15 pages)
4 March 2004Return made up to 27/02/04; full list of members (6 pages)
4 March 2004Return made up to 27/02/04; full list of members (6 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
31 March 2003Return made up to 27/02/03; full list of members (6 pages)
31 March 2003Return made up to 27/02/03; full list of members (6 pages)
26 October 2002Full accounts made up to 31 December 2001 (12 pages)
26 October 2002Full accounts made up to 31 December 2001 (12 pages)
17 August 2002Director's particulars changed (1 page)
17 August 2002Director's particulars changed (1 page)
11 March 2002Return made up to 27/02/02; full list of members (6 pages)
11 March 2002Return made up to 27/02/02; full list of members (6 pages)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
12 March 2001Return made up to 27/02/01; full list of members (6 pages)
12 March 2001Return made up to 27/02/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
13 March 2000Return made up to 27/02/00; full list of members (6 pages)
13 March 2000Return made up to 27/02/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
8 April 1999Return made up to 27/02/99; no change of members (5 pages)
8 April 1999Return made up to 27/02/99; no change of members (5 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
16 March 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 March 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 March 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 March 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 February 1998Return made up to 27/02/98; no change of members (5 pages)
24 February 1998Return made up to 27/02/98; no change of members (5 pages)
4 November 1997Full accounts made up to 31 December 1996 (11 pages)
4 November 1997Full accounts made up to 31 December 1996 (11 pages)
28 February 1997Return made up to 27/02/97; full list of members (6 pages)
28 February 1997Return made up to 27/02/97; full list of members (6 pages)
16 December 1996Particulars of mortgage/charge (3 pages)
16 December 1996Particulars of mortgage/charge (3 pages)
16 December 1996Particulars of mortgage/charge (3 pages)
16 December 1996Particulars of mortgage/charge (3 pages)
7 November 1996Secretary's particulars changed (1 page)
7 November 1996Secretary's particulars changed (1 page)
2 October 1996Full accounts made up to 31 December 1995 (9 pages)
2 October 1996Full accounts made up to 31 December 1995 (9 pages)
30 October 1995Full accounts made up to 31 December 1994 (9 pages)
30 October 1995Full accounts made up to 31 December 1994 (9 pages)
3 March 1995Return made up to 27/02/95; no change of members (10 pages)
3 March 1995Return made up to 27/02/95; no change of members (10 pages)
28 January 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
28 January 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)