Company NameHampden House 76 Durham Road Freehold Ltd
DirectorAndy Richardson
Company StatusActive
Company Number11351955
CategoryPrivate Limited Company
Incorporation Date9 May 2018(5 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andy Richardson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2023(5 years after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3, 76 Durham Road
London
SW20 0TL
Director NameJacqueline Hardie
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2018(same day as company formation)
RoleDirector Estate Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 Station Road
Norbiton
Surrey
KT2 7AA
Director NameMrs Farahnaz Sargood
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2022)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWheelwright House Ruxley Crescent
Claygate
KT10 0TZ

Location

Registered Address135 Kings Road
Kingston Upon Thames
KT2 5HU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return8 May 2023 (10 months, 3 weeks ago)
Next Return Due22 May 2024 (1 month, 3 weeks from now)

Filing History

6 June 2023Appointment of Mr Andy Richardson as a director on 15 May 2023 (2 pages)
18 May 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
17 May 2023Registered office address changed from Suite 4 Princess Court Horace Road Kingston upon Thames Surrey KT1 2SL to 135 Kings Road Kingston upon Thames KT2 5HU on 17 May 2023 (1 page)
17 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
17 May 2023Cessation of Jacqueline Hardie as a person with significant control on 17 May 2023 (1 page)
17 May 2023Termination of appointment of Jacqueline Hardie as a director on 15 May 2023 (1 page)
16 December 2022Confirmation statement made on 8 May 2022 with no updates (2 pages)
16 December 2022Administrative restoration application (3 pages)
11 October 2022Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
6 May 2022Termination of appointment of Farahnaz Sargood as a director on 1 April 2022 (1 page)
22 April 2022Micro company accounts made up to 31 May 2021 (3 pages)
28 July 2021Compulsory strike-off action has been discontinued (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
22 July 2021Micro company accounts made up to 31 May 2020 (3 pages)
22 July 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
18 May 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
30 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
1 August 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
25 July 2019Registered office address changed from , 3 Station Road, Norbiton, Surrey, KT2 7AA, England to Suite 4 Princess Court Horace Road Kingston upon Thames Surrey KT1 2SL on 25 July 2019 (2 pages)
25 July 2019Registered office address changed from 3 Station Road Norbiton Surrey KT2 7AA England to Suite 4 Princess Court Horace Road Kingston upon Thames Surrey KT1 2SL on 25 July 2019 (2 pages)
11 July 2018Appointment of Farahnaz Sargood as a director on 2 July 2018 (2 pages)
9 May 2018Incorporation
Statement of capital on 2018-05-09
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)