Company NameBampton (B & B) Limited
DirectorsDavid Davis and Benzion Schalom Eliezer Freshwater
Company StatusActive
Company Number02798348
CategoryPrivate Limited Company
Incorporation Date11 March 1993(31 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Davis
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1993(3 months, 2 weeks after company formation)
Appointment Duration30 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMr Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1993(3 months, 2 weeks after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameMartin David Eldridge Bale
StatusCurrent
Appointed30 September 2020(27 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London.
WC2H 8HR
Secretary NameJames Stephen Southgate
StatusCurrent
Appointed30 September 2020(27 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London.
WC2H 8HR
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed28 June 1993(3 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 20 August 2001)
RoleSecretary
Correspondence AddressAlba Lodge 22 Gloucester Road
Tankerton
Whitstable
Kent
CT5 2DS
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusResigned
Appointed20 August 2001(8 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitehighdorn.co.uk
Telephone020 78361555
Telephone regionLondon

Location

Registered AddressFreshwater House
158-162 Shaftesbury Avenue
London.
WC2H 8HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Bampton Property Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£940,060
Gross Profit£504,670
Net Worth£8,971,741
Cash£56,255
Current Liabilities£4,003,628

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months, 3 weeks ago)
Next Return Due2 August 2024 (2 months, 3 weeks from now)

Charges

22 October 2018Delivered on: 23 October 2018
Persons entitled: Natwest Markets PLC (As Security Agent)

Classification: A registered charge
Particulars: The freehold property known as 40 and 41 market place, beverley registered at the land registry with t/n HS234016.. For further details refer to schedule 1 of the charge.
Outstanding
29 October 1998Delivered on: 6 November 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
9 March 1994Delivered on: 11 March 1994
Satisfied on: 4 July 2007
Persons entitled: Bradford & Bingley Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge by way of legal mortgage f/h land comprising 40/41 market place,beverley and 14 other propertieslisted in the schedule and all buildings trade and other fixtures fixed plant an. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 January 2021Full accounts made up to 31 March 2020 (23 pages)
14 October 2020Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages)
13 October 2020Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages)
13 October 2020Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page)
5 August 2020Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 March 2019 (22 pages)
22 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
27 November 2018Full accounts made up to 31 March 2018 (20 pages)
23 October 2018Registration of charge 027983480003, created on 22 October 2018 (21 pages)
25 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
6 December 2017Full accounts made up to 31 March 2017 (22 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
14 September 2016Full accounts made up to 31 March 2016 (24 pages)
14 September 2016Full accounts made up to 31 March 2016 (24 pages)
20 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
17 October 2015Full accounts made up to 31 March 2015 (19 pages)
17 October 2015Full accounts made up to 31 March 2015 (19 pages)
24 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(5 pages)
24 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(5 pages)
3 January 2015Full accounts made up to 31 March 2014 (18 pages)
3 January 2015Full accounts made up to 31 March 2014 (18 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(5 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(5 pages)
9 October 2013Full accounts made up to 31 March 2013 (16 pages)
9 October 2013Full accounts made up to 31 March 2013 (16 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
20 August 2012Full accounts made up to 31 March 2012 (18 pages)
20 August 2012Full accounts made up to 31 March 2012 (18 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
30 September 2011Full accounts made up to 31 March 2011 (17 pages)
30 September 2011Full accounts made up to 31 March 2011 (17 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
25 September 2010Full accounts made up to 31 March 2010 (16 pages)
25 September 2010Full accounts made up to 31 March 2010 (16 pages)
23 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for David Davis on 23 April 2010 (2 pages)
26 April 2010Director's details changed for David Davis on 23 April 2010 (2 pages)
29 March 2010Director's details changed for David Davis on 15 March 2010 (2 pages)
29 March 2010Director's details changed for David Davis on 15 March 2010 (2 pages)
23 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
23 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
30 July 2009Full accounts made up to 31 March 2009 (16 pages)
30 July 2009Full accounts made up to 31 March 2009 (16 pages)
24 July 2009Return made up to 19/07/09; full list of members (3 pages)
24 July 2009Return made up to 19/07/09; full list of members (3 pages)
20 August 2008Full accounts made up to 31 March 2008 (17 pages)
20 August 2008Full accounts made up to 31 March 2008 (17 pages)
6 August 2008Return made up to 19/07/08; full list of members (4 pages)
6 August 2008Return made up to 19/07/08; full list of members (4 pages)
12 October 2007Full accounts made up to 31 March 2007 (17 pages)
12 October 2007Full accounts made up to 31 March 2007 (17 pages)
27 July 2007Return made up to 19/07/07; full list of members (3 pages)
27 July 2007Return made up to 19/07/07; full list of members (3 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (1 page)
4 July 2007Declaration of satisfaction of mortgage/charge (1 page)
20 October 2006Full accounts made up to 31 March 2006 (18 pages)
20 October 2006Full accounts made up to 31 March 2006 (18 pages)
31 July 2006Return made up to 19/07/06; full list of members (7 pages)
31 July 2006Return made up to 19/07/06; full list of members (7 pages)
31 August 2005Full accounts made up to 31 March 2005 (16 pages)
31 August 2005Full accounts made up to 31 March 2005 (16 pages)
27 July 2005Return made up to 19/07/05; full list of members (7 pages)
27 July 2005Return made up to 19/07/05; full list of members (7 pages)
6 September 2004Full accounts made up to 31 March 2004 (16 pages)
6 September 2004Full accounts made up to 31 March 2004 (16 pages)
26 July 2004Return made up to 19/07/04; full list of members (7 pages)
26 July 2004Return made up to 19/07/04; full list of members (7 pages)
28 August 2003Full accounts made up to 31 March 2003 (16 pages)
28 August 2003Full accounts made up to 31 March 2003 (16 pages)
27 July 2003Return made up to 19/07/03; full list of members (8 pages)
27 July 2003Return made up to 19/07/03; full list of members (8 pages)
2 September 2002Full accounts made up to 31 March 2002 (15 pages)
2 September 2002Full accounts made up to 31 March 2002 (15 pages)
26 July 2002Return made up to 19/07/02; full list of members (9 pages)
26 July 2002Return made up to 19/07/02; full list of members (9 pages)
17 September 2001Full accounts made up to 31 March 2001 (15 pages)
17 September 2001Full accounts made up to 31 March 2001 (15 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Secretary resigned (1 page)
2 August 2001Return made up to 19/07/01; full list of members (6 pages)
2 August 2001Return made up to 19/07/01; full list of members (6 pages)
4 September 2000Full accounts made up to 31 March 2000 (15 pages)
4 September 2000Full accounts made up to 31 March 2000 (15 pages)
14 August 2000Return made up to 19/07/00; full list of members (6 pages)
14 August 2000Return made up to 19/07/00; full list of members (6 pages)
4 October 1999Full accounts made up to 31 March 1999 (15 pages)
4 October 1999Full accounts made up to 31 March 1999 (15 pages)
10 August 1999Return made up to 19/07/99; no change of members (23 pages)
10 August 1999Return made up to 19/07/99; no change of members (23 pages)
13 November 1998Full accounts made up to 31 March 1998 (15 pages)
13 November 1998Full accounts made up to 31 March 1998 (15 pages)
6 November 1998Particulars of mortgage/charge (8 pages)
6 November 1998Particulars of mortgage/charge (8 pages)
3 August 1998Return made up to 19/07/98; full list of members (25 pages)
3 August 1998Return made up to 19/07/98; full list of members (25 pages)
17 October 1997Full accounts made up to 31 March 1997 (16 pages)
17 October 1997Full accounts made up to 31 March 1997 (16 pages)
5 August 1997Return made up to 19/07/97; no change of members (19 pages)
5 August 1997Return made up to 19/07/97; no change of members (19 pages)
7 October 1996Full accounts made up to 31 March 1996 (15 pages)
7 October 1996Full accounts made up to 31 March 1996 (15 pages)
9 August 1996Return made up to 19/07/96; no change of members (18 pages)
9 August 1996Return made up to 19/07/96; no change of members (18 pages)
27 November 1995Full accounts made up to 31 March 1995 (16 pages)
27 November 1995Full accounts made up to 31 March 1995 (16 pages)
3 August 1995Return made up to 19/07/95; full list of members (16 pages)
3 August 1995Return made up to 19/07/95; full list of members (16 pages)
20 March 1995Return made up to 11/03/95; full list of members (16 pages)
20 March 1995Return made up to 11/03/95; full list of members (16 pages)
11 March 1994Particulars of mortgage/charge (4 pages)
11 March 1994Particulars of mortgage/charge (4 pages)
15 July 1993Memorandum and Articles of Association (8 pages)
15 July 1993Memorandum and Articles of Association (8 pages)
6 July 1993Company name changed existgrant enterprises LIMITED\certificate issued on 07/07/93 (2 pages)
6 July 1993Company name changed existgrant enterprises LIMITED\certificate issued on 07/07/93 (2 pages)
11 March 1993Incorporation (9 pages)
11 March 1993Incorporation (9 pages)