HAMPTON CORPORATE SERVICES LTD
LONDON

Hellopages » Greater London » Brent » NW10 7JB

Company number 04185088
Status Active
Incorporation Date 22 March 2001
Company Type Private Limited Company
Address 6 OLIVER BUSINESS PARK, OLIVER ROAD, LONDON, NW10 7JB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HAMPTON CORPORATE SERVICES LTD are www.hamptoncorporateservices.co.uk, and www.hampton-corporate-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Brentford Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 4.4 miles; to Battersea Park Rail Station is 6.5 miles; to Balham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hampton Corporate Services Ltd is a Private Limited Company. The company registration number is 04185088. Hampton Corporate Services Ltd has been working since 22 March 2001. The present status of the company is Active. The registered address of Hampton Corporate Services Ltd is 6 Oliver Business Park Oliver Road London Nw10 7jb. . JAMES, Clare is a Secretary of the company. JAMES, Clare is a Director of the company. PEAKE, Antoinette Maria is a Director of the company. TOBIN, David Richard is a Director of the company. Secretary WOOD, Trevor Alan has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director PEAKE, Geoffrey William has been resigned. Director WOOD, Trevor Alan has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JAMES, Clare
Appointed Date: 15 February 2010

Director
JAMES, Clare
Appointed Date: 12 February 2013
67 years old

Director
PEAKE, Antoinette Maria
Appointed Date: 12 February 2013
40 years old

Director
TOBIN, David Richard
Appointed Date: 22 March 2001
67 years old

Resigned Directors

Secretary
WOOD, Trevor Alan
Resigned: 15 February 2010
Appointed Date: 22 March 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 04 April 2001
Appointed Date: 22 March 2001

Director
PEAKE, Geoffrey William
Resigned: 01 February 2013
Appointed Date: 22 March 2001
79 years old

Director
WOOD, Trevor Alan
Resigned: 15 February 2010
Appointed Date: 22 March 2001
74 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 04 April 2001
Appointed Date: 22 March 2001

HAMPTON CORPORATE SERVICES LTD Events

06 Jun 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

25 Jun 2015
Total exemption small company accounts made up to 31 March 2015
09 Apr 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100

26 Jun 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 44 more events
14 Jun 2001
New secretary appointed;new director appointed
05 Apr 2001
Registered office changed on 05/04/01 from: 39A leicester road, salford, M7 4AS
04 Apr 2001
Secretary resigned
04 Apr 2001
Director resigned
22 Mar 2001
Incorporation

HAMPTON CORPORATE SERVICES LTD Charges

19 December 2008
Legal charge
Delivered: 23 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 6 and 7 oliver business park, oliver road, park…
30 September 2008
Guarantee & debenture
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 July 2001
Legal charge
Delivered: 3 August 2001
Status: Satisfied on 14 November 2013
Persons entitled: Singer & Friedlander Limited
Description: Unit 6 and 7 oliver business park oliver road park royal…
27 July 2001
Mortgage debenture
Delivered: 28 July 2001
Status: Satisfied on 14 November 2013
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…