THE HAMPTON PROJECT
LONDON

Hellopages » Greater London » Lambeth » SW2 4PG
Company number 02820295
Status Active
Incorporation Date 21 May 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 247-251 STERNHOLD AVENUE, STREATHAM, LONDON, SW2 4PG
Home Country United Kingdom
Nature of Business 85310 - General secondary education, 85320 - Technical and vocational secondary education, 85600 - Educational support services, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 May 2016 no member list; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THE HAMPTON PROJECT are www.thehampton.co.uk, and www.the-hampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The Hampton Project is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02820295. The Hampton Project has been working since 21 May 1993. The present status of the company is Active. The registered address of The Hampton Project is 247 251 Sternhold Avenue Streatham London Sw2 4pg. The company`s financial liabilities are £26.71k. It is £-1.22k against last year. The cash in hand is £1.88k. It is £0.96k against last year. And the total assets are £4.83k, which is £-22.91k against last year. O'NEILL, Jennifer is a Secretary of the company. ROBERTS, Andrew Paul is a Director of the company. Secretary BELL, Martin Craigle has been resigned. Secretary KING, Natasha Desiree has been resigned. Secretary LEDEBOER, Felicity Jane has been resigned. Secretary THOMAS, Pierre Sydney has been resigned. Director BELL, Martin Craigle has been resigned. Director BROWN, George Frederic has been resigned. Director BURFORD, Bruce Warren has been resigned. Director CHAPMAN, Sarah has been resigned. Director KING, Natasha Desiree has been resigned. Director LEDEBOER, Felicity Jane has been resigned. Director THOMAS, Graham Thornton, Reverend has been resigned. Director WATSON, Neil Christopher has been resigned. The company operates in "General secondary education".


the hampton Key Finiance

LIABILITIES £26.71k
-5%
CASH £1.88k
+103%
TOTAL ASSETS £4.83k
-83%
All Financial Figures

Current Directors

Secretary
O'NEILL, Jennifer
Appointed Date: 06 December 2011

Director
ROBERTS, Andrew Paul
Appointed Date: 06 September 2012
57 years old

Resigned Directors

Secretary
BELL, Martin Craigle
Resigned: 24 September 2003
Appointed Date: 27 June 1995

Secretary
KING, Natasha Desiree
Resigned: 12 November 2008
Appointed Date: 24 September 2003

Secretary
LEDEBOER, Felicity Jane
Resigned: 27 June 1995
Appointed Date: 21 May 1993

Secretary
THOMAS, Pierre Sydney
Resigned: 06 December 2011
Appointed Date: 12 November 2008

Director
BELL, Martin Craigle
Resigned: 24 September 2003
Appointed Date: 27 June 1995
78 years old

Director
BROWN, George Frederic
Resigned: 06 June 1994
Appointed Date: 21 May 1993
94 years old

Director
BURFORD, Bruce Warren
Resigned: 01 July 2012
Appointed Date: 28 September 2006
70 years old

Director
CHAPMAN, Sarah
Resigned: 19 January 2006
Appointed Date: 24 September 2003
65 years old

Director
KING, Natasha Desiree
Resigned: 12 November 2008
Appointed Date: 20 October 2005
51 years old

Director
LEDEBOER, Felicity Jane
Resigned: 13 July 2012
Appointed Date: 21 May 1993
79 years old

Director
THOMAS, Graham Thornton, Reverend
Resigned: 27 March 1995
Appointed Date: 21 May 1993
92 years old

Director
WATSON, Neil Christopher
Resigned: 27 June 1995
Appointed Date: 21 May 1993
76 years old

THE HAMPTON PROJECT Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Jun 2016
Annual return made up to 21 May 2016 no member list
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Jun 2015
Annual return made up to 21 May 2015 no member list
29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 60 more events
13 Jan 1995
Full accounts made up to 31 March 1994

29 Sep 1994
Resolutions
  • SRES13 ‐ Special resolution

05 Aug 1994
Annual return made up to 21/05/94
  • 363(288) ‐ Director's particulars changed

24 Feb 1994
Accounting reference date notified as 31/03

21 May 1993
Incorporation