HAMPTON HILL REAL ESTATE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 2NT

Company number 05422559
Status Active
Incorporation Date 12 April 2005
Company Type Private Limited Company
Address 47 MARYLEBONE LANE, 3RD FLOOR, LONDON, W1U 2NT
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 sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 1 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HAMPTON HILL REAL ESTATE LIMITED are www.hamptonhillrealestate.co.uk, and www.hampton-hill-real-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Hampton Hill Real Estate Limited is a Private Limited Company. The company registration number is 05422559. Hampton Hill Real Estate Limited has been working since 12 April 2005. The present status of the company is Active. The registered address of Hampton Hill Real Estate Limited is 47 Marylebone Lane 3rd Floor London W1u 2nt. . JIN, Amril Teo Vian is a Director of the company. PATHMANABHAN, Thuraisamy is a Director of the company. SENATHIRAJAH, Kunaseelan is a Director of the company. Secretary CHALLEN, John Peter Victor has been resigned. Secretary CHARO, Frederic has been resigned. Secretary VIJAYARATNAM, Vijayavicknesh has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director CHALLEN, John Peter Victor has been resigned. Director PATHMANABHAN, Thuraisamy has been resigned. Director STEIN, Nicolaus has been resigned. Director ZINKIEWICZ, Richard Eugeniusz has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
JIN, Amril Teo Vian
Appointed Date: 31 July 2013
49 years old

Director
PATHMANABHAN, Thuraisamy
Appointed Date: 05 June 2013
76 years old

Director
SENATHIRAJAH, Kunaseelan
Appointed Date: 13 April 2005
55 years old

Resigned Directors

Secretary
CHALLEN, John Peter Victor
Resigned: 04 June 2007
Appointed Date: 08 February 2007

Secretary
CHARO, Frederic
Resigned: 30 May 2013
Appointed Date: 29 May 2012

Secretary
VIJAYARATNAM, Vijayavicknesh
Resigned: 29 May 2012
Appointed Date: 05 June 2007

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 08 February 2007
Appointed Date: 12 April 2005

Director
CHALLEN, John Peter Victor
Resigned: 04 June 2007
Appointed Date: 13 April 2005
82 years old

Director
PATHMANABHAN, Thuraisamy
Resigned: 11 December 2012
Appointed Date: 29 May 2012
76 years old

Director
STEIN, Nicolaus
Resigned: 29 February 2012
Appointed Date: 08 February 2007
74 years old

Director
ZINKIEWICZ, Richard Eugeniusz
Resigned: 29 May 2012
Appointed Date: 13 April 2005
71 years old

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 13 April 2005
Appointed Date: 12 April 2005

HAMPTON HILL REAL ESTATE LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
02 Jun 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1

10 Aug 2015
Total exemption small company accounts made up to 31 December 2014
12 Jun 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1

07 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 52 more events
19 Apr 2005
Resolutions
  • ELRES ‐ Elective resolution

19 Apr 2005
Resolutions
  • ELRES ‐ Elective resolution

19 Apr 2005
Resolutions
  • ELRES ‐ Elective resolution

19 Apr 2005
Accounting reference date shortened from 30/04/06 to 31/12/05
12 Apr 2005
Incorporation

HAMPTON HILL REAL ESTATE LIMITED Charges

29 August 2012
Legal mortgage
Delivered: 31 August 2012
Status: Satisfied on 25 January 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property known network house 15 and 21 high street…
16 August 2012
Debenture
Delivered: 18 August 2012
Status: Satisfied on 25 January 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 September 2005
Legal charge
Delivered: 30 September 2005
Status: Satisfied on 25 January 2014
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 15 high street hampton hill hampton…