HAMPTON INVESTMENT PROPERTIES LIMITED
LONDON BROOMCO (2714) LIMITED

Hellopages » Greater London » Westminster » W1J 8LD
Company number 04317407
Status Active
Incorporation Date 6 November 2001
Company Type Private Limited Company
Address 6 STRATTON STREET, MAYFAIR, LONDON, W1J 8LD
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 two hundred and forty-one events have happened. The last three records are Amended full accounts made up to 31 December 2015; Full accounts made up to 31 December 2015; Confirmation statement made on 6 November 2016 with updates. The most likely internet sites of HAMPTON INVESTMENT PROPERTIES LIMITED are www.hamptoninvestmentproperties.co.uk, and www.hampton-investment-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Hampton Investment Properties Limited is a Private Limited Company. The company registration number is 04317407. Hampton Investment Properties Limited has been working since 06 November 2001. The present status of the company is Active. The registered address of Hampton Investment Properties Limited is 6 Stratton Street Mayfair London W1j 8ld. . DERRINGTONS LIMITED is a Secretary of the company. ARTHUR, John Stewart is a Director of the company. MILLS, Christopher Harwood Bernard is a Director of the company. WHITTINGHAM, Jonathan is a Director of the company. Secretary GUNTRIP, Bonita has been resigned. Secretary MITCHELL, David Smith has been resigned. Secretary SUTHERLAND, John Alexander has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary J O HAMBRO CAPITAL MANAGEMENT LIMITED has been resigned. Director ANKERS, Neil Murray has been resigned. Director COLE, Alan Jack has been resigned. Director DAVIES, Charlotte Jane has been resigned. Director DIEMER, David Anthony has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director JACKSON, Graeme has been resigned. Director MITCHELL, David Smith has been resigned. Director SELLARS, Paul has been resigned. Director WEBSTER, Mark has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DERRINGTONS LIMITED
Appointed Date: 30 July 2015

Director
ARTHUR, John Stewart
Appointed Date: 09 November 2011
79 years old

Director
MILLS, Christopher Harwood Bernard
Appointed Date: 24 January 2007
73 years old

Director
WHITTINGHAM, Jonathan
Appointed Date: 02 May 2002
50 years old

Resigned Directors

Secretary
GUNTRIP, Bonita
Resigned: 30 July 2015
Appointed Date: 01 May 2012

Secretary
MITCHELL, David Smith
Resigned: 05 April 2007
Appointed Date: 25 November 2005

Secretary
SUTHERLAND, John Alexander
Resigned: 25 November 2005
Appointed Date: 15 November 2001

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 16 November 2001
Appointed Date: 06 November 2001

Secretary
J O HAMBRO CAPITAL MANAGEMENT LIMITED
Resigned: 01 May 2012
Appointed Date: 05 April 2007

Director
ANKERS, Neil Murray
Resigned: 08 June 2005
Appointed Date: 15 November 2001
65 years old

Director
COLE, Alan Jack
Resigned: 28 February 2007
Appointed Date: 20 January 2006
83 years old

Director
DAVIES, Charlotte Jane
Resigned: 24 September 2012
Appointed Date: 02 June 2011
44 years old

Director
DIEMER, David Anthony
Resigned: 06 February 2004
Appointed Date: 15 November 2001
59 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 16 November 2001
Appointed Date: 06 November 2001

Director
JACKSON, Graeme
Resigned: 09 June 2005
Appointed Date: 15 November 2001
82 years old

Director
MITCHELL, David Smith
Resigned: 28 February 2007
Appointed Date: 30 June 2006
88 years old

Director
SELLARS, Paul
Resigned: 30 June 2006
Appointed Date: 09 June 2005
72 years old

Director
WEBSTER, Mark
Resigned: 02 July 2004
Appointed Date: 15 November 2001
62 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 16 November 2001
Appointed Date: 06 November 2001

Persons With Significant Control

North Atlantic Smaller Companies Investment Trust Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

HAMPTON INVESTMENT PROPERTIES LIMITED Events

28 Feb 2017
Amended full accounts made up to 31 December 2015
16 Feb 2017
Full accounts made up to 31 December 2015
21 Dec 2016
Confirmation statement made on 6 November 2016 with updates
14 Apr 2016
Full accounts made up to 31 December 2014
01 Apr 2016
Satisfaction of charge 61 in full
...
... and 231 more events
22 Nov 2001
New secretary appointed
22 Nov 2001
Accounting reference date extended from 30/11/02 to 31/03/03
20 Nov 2001
Registered office changed on 20/11/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
19 Nov 2001
Company name changed broomco (2714) LIMITED\certificate issued on 19/11/01
06 Nov 2001
Incorporation

HAMPTON INVESTMENT PROPERTIES LIMITED Charges

7 April 2011
Standard security executed on 31 january 2011
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Block 12/12A port glasgow industrial estate port glasgow at…
7 April 2011
Standard security executed on 31 january 2011
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All and whole those subjects on the west side of gartlea…
7 April 2011
Standard security executed on 31 january 2011
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 111A george street edinburgh t/no MID26 and 111 george…
7 April 2011
Standard security executed on 31 january 2011
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 45 melville street and 1 melville crescent edinburgh t/no…
7 April 2011
Standard security executed on 31 january 2011
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 142A st vincent street glasgow t/no GLA138795; present and…
7 April 2011
Standard security executed on 31 january 2011
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 98 market street t/no FFE40233; present and future…
7 April 2011
Standard security executed on 31 january 2011
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 113 and 115 george street edinburgh t/no MID26933; present…
7 April 2011
Standard security executed on 31 january 2011
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 51 melville street edinburgh t/no MID53398; present and…
16 February 2011
Standard security executed on 31 january 2011
Delivered: 28 February 2011
Status: Satisfied on 27 April 2011
Persons entitled: National Westminster Bank PLC
Description: 111A george street edinburgh scotland t/no MID26 and 111…
15 February 2011
Standard security executed on 31 january 2011
Delivered: 28 February 2011
Status: Satisfied on 27 April 2011
Persons entitled: National Westminster Bank PLC
Description: 142A st vincent street glasgow scotland t/no GLA138795 and…
15 February 2011
Standard security executed on 31 january 2011
Delivered: 28 February 2011
Status: Satisfied on 27 April 2011
Persons entitled: National Westminster Bank PLC
Description: 98 market street scotland t/no FFE40233 and the present and…
15 February 2011
Standard security executed on 31 january 2011
Delivered: 28 February 2011
Status: Satisfied on 27 April 2011
Persons entitled: National Westminster Bank PLC
Description: 113 and 115 george street edinburgh scotland t/no MID26933…
15 February 2011
Standard security executed on 31 january 2011
Delivered: 28 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 57 melville street edinburgh scotland t/no MID41356 and the…
15 February 2011
Standard security executed on 31 january 2011
Delivered: 28 February 2011
Status: Satisfied on 27 April 2011
Persons entitled: National Westminster Bank PLC
Description: West side of gartlea road airdrie scotland t/no LAN137195…
15 February 2011
Standard security executed on 31 january 2011
Delivered: 28 February 2011
Status: Satisfied on 27 April 2011
Persons entitled: National Westminster Bank PLC
Description: 51 melville street edinburgh scotland t/no MID53398 and the…
15 February 2011
Standard security executed on 31 january 2011
Delivered: 28 February 2011
Status: Satisfied on 27 April 2011
Persons entitled: National Westminster Bank PLC
Description: Block 12/12A port glasgow industrial estate port glasgow at…
15 February 2011
Standard security executed on 31 january 2011
Delivered: 28 February 2011
Status: Satisfied on 27 April 2011
Persons entitled: National Westminster Bank PLC
Description: 45 melville street and 1 melville crescent edinburgh…
20 October 2009
Standard security
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All and whole the subjects on the south east side of logans…
20 October 2009
Legal charge
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on west side of hunts rise south marston…
20 October 2009
Legal charge
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 1,2,3,7,8,9,11,12 and 13 overfield estate…
20 October 2009
Legal charge
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a unit 27 queensway meadows indstrial estate…
20 October 2009
Legal charge
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a westwood industrial estate arkwright…
20 October 2009
Legal charge
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a land buildings on the south east of…
20 October 2009
Legal charge
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a land and buildings to the north west of…
20 October 2009
Debenture
Delivered: 5 November 2009
Status: Satisfied on 1 April 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 October 2009
Legal charge
Delivered: 5 November 2009
Status: Satisfied on 9 March 2016
Persons entitled: National Westminster Bank PLC
Description: Units 8-12 ferryboat close swansea enterprise park swansea…
20 October 2009
Legal charge
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 1-8 pontnewyndd industrial estate pontypool wa 801334…
20 October 2009
Legal charge
Delivered: 5 November 2009
Status: Satisfied on 9 March 2016
Persons entitled: National Westminster Bank PLC
Description: Land on south side of A5086 cleator cumbria; cu 98675; by…
20 October 2009
Legal charge
Delivered: 5 November 2009
Status: Satisfied on 9 March 2016
Persons entitled: National Westminster Bank PLC
Description: The property k/a leslie court western industrial estate…
20 October 2009
Legal charge
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Oxbridge house downside guildford chertsey surrey; sy…
20 October 2009
Legal charge
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unite 1 and 2 cambria house merthyr tydfil industrial…
20 October 2009
Legal charge
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Verion industrial estate cardiff road barry wa 64621 and…
20 October 2009
Legal charge
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 9-20 wernddu court van road caephilly; wa 670780 and…
27 June 2007
Assignation of rents
Delivered: 29 June 2007
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole those subjects on the south side of east…
22 June 2007
A standard security which was presented for registration in scotland on the 27/06/07 and
Delivered: 12 July 2007
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole those subjects on the south side of east…
28 December 2006
Deed of assignment and charge
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: With full title guarantee by way of assignment the rental…
28 December 2006
Legal charge
Delivered: 9 January 2007
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as land and buildings on the south…
28 December 2006
Legal charge
Delivered: 9 January 2007
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as units 1-8 pontnewynydd industrial…
28 December 2006
Legal charge
Delivered: 9 January 2007
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property known as unit 13 pantglas industrial…
28 December 2006
Legal charge
Delivered: 9 January 2007
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as land lying to the west of…
28 December 2006
Legal charge
Delivered: 9 January 2007
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property known as units 8-12 cambrian court…
28 December 2006
Legal charge
Delivered: 9 January 2007
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as land to the north west and north…
23 December 2005
Deed of covenant and legal charge
Delivered: 4 January 2006
Status: Satisfied on 6 May 2010
Persons entitled: The Welsh Development Agency
Description: Land and buildings lying to the north west of seaway parade…
23 December 2005
Charge and assignment
Delivered: 3 January 2006
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Rights title benefits monies recievable and interest in any…
23 December 2005
Legal charge
Delivered: 3 January 2006
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h land and buildings lying to the north west side of…
12 December 2003
Legal charge
Delivered: 19 December 2003
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as high grounds farm worksop…
12 December 2003
Legal charge
Delivered: 19 December 2003
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as premier house brighton road…
14 May 2003
Legal charge
Delivered: 16 May 2003
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land at abermorlais merthyr tydfil t/nos:…
30 July 2002
Legal charge
Delivered: 31 July 2002
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h land k/a 179-208 (even) and 244-298 (even)…
24 December 2001
Debenture
Delivered: 4 January 2002
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 December 2001
Legal charge
Delivered: 4 January 2002
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a international house, dover place, ashford…
24 December 2001
Legal charge
Delivered: 4 January 2002
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a units 1, 2, 3A, b and c merthyr tydfil…
24 December 2001
Legal charge
Delivered: 4 January 2002
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 95A and 95B london road, waterlooville…
24 December 2001
Legal charge
Delivered: 4 January 2002
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a unit 2 downside, chertsey goods yard…
24 December 2001
Legal charge
Delivered: 4 January 2002
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a harlech court, bute terrace, cardiff t/no…
24 December 2001
Legal charge
Delivered: 4 January 2002
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land and buildings on the west side of…
24 December 2001
Legal charge
Delivered: 4 January 2002
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land and buildings lying to the west of…
24 December 2001
Legal charge
Delivered: 4 January 2002
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a units 12, 14, 21, 31, 32, 33, 39, 40 and…
24 December 2001
Legal charge
Delivered: 4 January 2002
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 38 city road, chester t/no. CH57750. Fixed…
24 December 2001
Legal charge
Delivered: 4 January 2002
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land on the south side of the A5086 at…
24 December 2001
Legal charge
Delivered: 4 January 2002
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land and buildings on the south east side…
24 December 2001
Legal charge
Delivered: 4 January 2002
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 12 cathedral road, cardiff t/no. WA42320…
24 December 2001
Legal charge
Delivered: 4 January 2002
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 162 high street, chatham, kent t/no…
24 December 2001
Legal charge
Delivered: 4 January 2002
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 113/115 (formerly mermaid filling station)…
24 December 2001
Legal charge
Delivered: 4 January 2002
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 140-146 high street and land on the north…
24 December 2001
Legal charge
Delivered: 4 January 2002
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a unit 1, ground, first and second floors…
24 December 2001
Legal charge
Delivered: 4 January 2002
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land and buildings lying to the north of…
24 December 2001
Legal charge
Delivered: 4 January 2002
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land on the north side of hamlin way…
24 December 2001
Legal charge
Delivered: 4 January 2002
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a petros house, st andrews road north…
24 December 2001
Legal charge
Delivered: 4 January 2002
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H and l/h property k/a 1 high street and land and…
24 December 2001
Legal charge
Delivered: 4 January 2002
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H and l/h property k/a penlake industrial estate…
24 December 2001
Legal charge
Delivered: 4 January 2002
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H and l/h property k/a westwood industrial estate on the…
24 December 2001
Legal charge
Delivered: 4 January 2002
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land and buildings on the south east of…
24 December 2001
Legal charge
Delivered: 4 January 2002
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land and buildings at tamar view…
24 December 2001
Legal charge
Delivered: 4 January 2002
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a friars court and the friary, rickfords…
24 December 2001
Legal charge
Delivered: 4 January 2002
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 393 to 425 eastern avenue, gants hill…
24 December 2001
Legal charge
Delivered: 4 January 2002
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a westway house, botley, oxfordshire t/no…
24 December 2001
Legal charge
Delivered: 4 January 2002
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 30 to 36 (even) pall mall, liverpool t/no…
24 December 2001
Legal charge
Delivered: 4 January 2002
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land lying to the north west of cardiff…
24 December 2001
Legal charge
Delivered: 4 January 2002
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 116-120 bancroft and 3-4 portmill lane…
24 December 2001
Legal charge
Delivered: 4 January 2002
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 274 old shoreham road, hove t/no…
24 December 2001
Legal charge
Delivered: 4 January 2002
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 26, 27, 29 and 30 queensway meadows…
24 December 2001
Legal charge
Delivered: 4 January 2002
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a land and buildings to the south of…
24 December 2001
Legal charge
Delivered: 4 January 2002
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a units 1 to 13 overfield industrial estate…
24 December 2001
Legal charge
Delivered: 4 January 2002
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land and buildings on the east side of…