Company NameHampton Corporate Services Ltd
DirectorsClare James and Antoinette Maria Peake
Company StatusActive
Company Number04185088
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Clare James
StatusCurrent
Appointed15 February 2010(8 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address6 Oliver Business Park, Oliver Road
London
NW10 7JB
Director NameMrs Clare James
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2013(11 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address6 Oliver Business Park, Oliver Road
London
NW10 7JB
Director NameMiss Antoinette Maria Peake
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2013(11 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleSales Executive
Country of ResidenceEngland
Correspondence Address6 Oliver Business Park, Oliver Road
London
NW10 7JB
Director NameGeoffrey William Peake
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleCar Export Agent
Country of ResidenceUnited Kingdom
Correspondence Address12 Beacon Close
Uxbridge
Middlesex
UB8 1PX
Director NameTrevor Alan Wood
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleCar Export Agent
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastcroft Court 14 Albury Road
Guildford
Surrey
GU1 2BU
Director NameMr David Richard Tobin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleCar Export Agent
Country of ResidenceEngland
Correspondence Address17b Oxford Street
Wellingborough
Northamptonshire
NN8 4HY
Secretary NameTrevor Alan Wood
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleCar Export Agent
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastcroft Court 14 Albury Road
Guildford
Surrey
GU1 2BU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address6 Oliver Business Park, Oliver Road
London
NW10 7JB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

65 at £1Margaret Oriel Peake
65.00%
Ordinary
25 at £1Katherine Anne Michael
25.00%
Ordinary
10 at £1David Richard Tobin
10.00%
Ordinary

Financials

Year2014
Net Worth£238,391
Cash£924
Current Liabilities£57,426

Accounts

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

Returns

Latest Return22 March 2024 (1 month, 2 weeks ago)
Next Return Due5 April 2025 (11 months from now)

Charges

19 December 2008Delivered on: 23 December 2008
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 unit 6 and 7 oliver business park, oliver road, park royal, london.
Outstanding
30 September 2008Delivered on: 10 October 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 July 2001Delivered on: 3 August 2001
Satisfied on: 14 November 2013
Persons entitled: Singer & Friedlander Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6 and 7 oliver business park oliver road park royal london NW10 7NS.
Fully Satisfied
27 July 2001Delivered on: 28 July 2001
Satisfied on: 14 November 2013
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage 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.
Fully Satisfied

Filing History

12 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
17 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 April 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
7 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
4 April 2017Termination of appointment of David Richard Tobin as a director on 19 November 2016 (1 page)
4 April 2017Termination of appointment of David Richard Tobin as a director on 19 November 2016 (1 page)
4 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
18 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
14 November 2013Satisfaction of charge 1 in full (1 page)
14 November 2013Satisfaction of charge 2 in full (1 page)
14 November 2013Satisfaction of charge 2 in full (1 page)
14 November 2013Satisfaction of charge 1 in full (1 page)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
12 February 2013Appointment of Mrs Clare James as a director (2 pages)
12 February 2013Appointment of Miss Antoinette Maria Peake as a director (2 pages)
12 February 2013Appointment of Miss Antoinette Maria Peake as a director (2 pages)
12 February 2013Termination of appointment of Geoffrey Peake as a director (1 page)
12 February 2013Appointment of Mrs Clare James as a director (2 pages)
12 February 2013Termination of appointment of Geoffrey Peake as a director (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 April 2012Second filing of AR01 previously delivered to Companies House made up to 22 March 2012 (16 pages)
27 April 2012Second filing of AR01 previously delivered to Companies House made up to 22 March 2012 (16 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders
  • ANNOTATION A second filed annual return was registered 27/04/2012
(5 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders
  • ANNOTATION A second filed annual return was registered 27/04/2012
(5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
25 February 2010Appointment of Mrs Clare James as a secretary (1 page)
25 February 2010Termination of appointment of Trevor Wood as a director (1 page)
25 February 2010Termination of appointment of Trevor Wood as a director (1 page)
25 February 2010Termination of appointment of Trevor Wood as a secretary (1 page)
25 February 2010Termination of appointment of Trevor Wood as a secretary (1 page)
25 February 2010Appointment of Mrs Clare James as a secretary (1 page)
19 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
12 January 2010Registered office address changed from , 6 & 7 Oliver Business Park, Oliver Road Park Royal, London, NW10 7JB on 12 January 2010 (1 page)
12 January 2010Registered office address changed from , 6 & 7 Oliver Business Park, Oliver Road Park Royal, London, NW10 7JB on 12 January 2010 (1 page)
14 April 2009Return made up to 22/03/09; full list of members (4 pages)
14 April 2009Return made up to 22/03/09; full list of members (4 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
2 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
2 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
15 April 2008Return made up to 22/03/08; full list of members (4 pages)
15 April 2008Return made up to 22/03/08; full list of members (4 pages)
28 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
28 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
27 March 2007Return made up to 22/03/07; full list of members (3 pages)
27 March 2007Return made up to 22/03/07; full list of members (3 pages)
18 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
18 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
26 April 2006Return made up to 22/03/06; full list of members (3 pages)
26 April 2006Secretary's particulars changed;director's particulars changed (1 page)
26 April 2006Secretary's particulars changed;director's particulars changed (1 page)
26 April 2006Return made up to 22/03/06; full list of members (3 pages)
14 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
14 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
20 April 2005Return made up to 22/03/05; full list of members (7 pages)
20 April 2005Return made up to 22/03/05; full list of members (7 pages)
31 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
31 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
29 March 2004Return made up to 22/03/04; full list of members (7 pages)
29 March 2004Return made up to 22/03/04; full list of members (7 pages)
30 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
30 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
21 March 2003Return made up to 22/03/03; full list of members (7 pages)
21 March 2003Return made up to 22/03/03; full list of members (7 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
26 April 2002Return made up to 22/03/02; full list of members (7 pages)
26 April 2002Return made up to 22/03/02; full list of members (7 pages)
8 November 2001Registered office changed on 08/11/01 from: 53 upper brook st, london, W1Y 1PG (1 page)
8 November 2001Registered office changed on 08/11/01 from: 53 upper brook st, london, W1Y 1PG (1 page)
3 August 2001Particulars of mortgage/charge (3 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (8 pages)
28 July 2001Particulars of mortgage/charge (8 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Ad 22/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2001New secretary appointed;new director appointed (2 pages)
14 June 2001New secretary appointed;new director appointed (2 pages)
14 June 2001Ad 22/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2001New director appointed (2 pages)
5 April 2001Registered office changed on 05/04/01 from: 39A leicester road, salford, M7 4AS (1 page)
5 April 2001Registered office changed on 05/04/01 from: 39A leicester road, salford, M7 4AS (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
22 March 2001Incorporation (12 pages)
22 March 2001Incorporation (12 pages)