SAXTON BAMPFYLDE HEVER LIMITED
LONDON SAXTON BAMPFYLDE INTERNATIONAL P.L.C.

Hellopages » Greater London » Westminster » WC2E 7EG

Company number 02018211
Status Active
Incorporation Date 9 May 1986
Company Type Private Limited Company
Address 9 SAVOY STREET, LONDON, WC2E 7EG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Termination of appointment of Imelda Blanche Elizabeth Napier as a director on 28 February 2017; Confirmation statement made on 21 January 2017 with updates; Appointment of Ms Larissa Joy as a director on 1 March 2016. The most likely internet sites of SAXTON BAMPFYLDE HEVER LIMITED are www.saxtonbampfyldehever.co.uk, and www.saxton-bampfylde-hever.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Saxton Bampfylde Hever Limited is a Private Limited Company. The company registration number is 02018211. Saxton Bampfylde Hever Limited has been working since 09 May 1986. The present status of the company is Active. The registered address of Saxton Bampfylde Hever Limited is 9 Savoy Street London Wc2e 7eg. . KEMPTON, James Daniel is a Secretary of the company. BAMPFYLDE, Stephen John is a Director of the company. HUBBARD, Rachel is a Director of the company. JOY, Larissa is a Director of the company. KEMPTON, James Daniel is a Director of the company. MORGAN, Jonathan is a Director of the company. STEVENSON, Peter David is a Director of the company. Secretary BAMPFYLDE, Stephen John has been resigned. Secretary JACKSON, Caroline Margherita has been resigned. Secretary LE NEVE FOSTER, Margaret Elizabeth Anne has been resigned. Secretary MACKENZIE LEE, Joanna Mary has been resigned. Director ALEXANDER, Paula Gail has been resigned. Director BARTON, Tori has been resigned. Director BOARD, Douglas Reginald Harold, Dr has been resigned. Director CAMPBELL NOE, Angela has been resigned. Director DREW, Peter John has been resigned. Director ELDER, Louisa has been resigned. Director HITCHCOCK, Terence John has been resigned. Director LE NEVE FOSTER, Margaret Elizabeth Anne has been resigned. Director LOUDON, Deborah Jane has been resigned. Director MACKENZIE, Gavin George Newing, Dr has been resigned. Director MACKENZIE LEE, Joanna Mary has been resigned. Director MILLER, Patricia Marie has been resigned. Director NAPIER, Imelda Blanche Elizabeth has been resigned. Director SAXTON, Anthony Nicolas Scott has been resigned. Director STEVENSON, Dennis has been resigned. Director THELLUSSON, Lucy Clare has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
KEMPTON, James Daniel
Appointed Date: 13 August 2008

Director

Director
HUBBARD, Rachel
Appointed Date: 02 July 2014
61 years old

Director
JOY, Larissa
Appointed Date: 01 March 2016
57 years old

Director
KEMPTON, James Daniel
Appointed Date: 13 August 2008
53 years old

Director
MORGAN, Jonathan
Appointed Date: 24 February 2014
47 years old

Director
STEVENSON, Peter David
Appointed Date: 02 October 2014
78 years old

Resigned Directors

Secretary
BAMPFYLDE, Stephen John
Resigned: 07 September 1998

Secretary
JACKSON, Caroline Margherita
Resigned: 13 February 2008
Appointed Date: 24 July 2007

Secretary
LE NEVE FOSTER, Margaret Elizabeth Anne
Resigned: 11 July 2005
Appointed Date: 07 September 1998

Secretary
MACKENZIE LEE, Joanna Mary
Resigned: 22 May 2007
Appointed Date: 11 July 2005

Director
ALEXANDER, Paula Gail
Resigned: 31 March 2007
Appointed Date: 26 October 2005
70 years old

Director
BARTON, Tori
Resigned: 17 February 2009
Appointed Date: 05 July 2006
55 years old

Director
BOARD, Douglas Reginald Harold, Dr
Resigned: 15 August 2007
68 years old

Director
CAMPBELL NOE, Angela
Resigned: 07 June 2008
Appointed Date: 13 December 2005
60 years old

Director
DREW, Peter John
Resigned: 31 March 2005
Appointed Date: 19 February 1998
82 years old

Director
ELDER, Louisa
Resigned: 31 December 2004
Appointed Date: 15 July 2002
54 years old

Director
HITCHCOCK, Terence John
Resigned: 15 September 2006
Appointed Date: 13 December 2005
73 years old

Director
LE NEVE FOSTER, Margaret Elizabeth Anne
Resigned: 23 November 2005
Appointed Date: 26 May 1999
75 years old

Director
LOUDON, Deborah Jane
Resigned: 30 June 2015
Appointed Date: 24 February 2014
70 years old

Director
MACKENZIE, Gavin George Newing, Dr
Resigned: 05 June 1998
Appointed Date: 16 October 1995
83 years old

Director
MACKENZIE LEE, Joanna Mary
Resigned: 22 May 2007
Appointed Date: 23 November 2005
69 years old

Director
MILLER, Patricia Marie
Resigned: 08 April 2005
Appointed Date: 16 October 2000
57 years old

Director
NAPIER, Imelda Blanche Elizabeth
Resigned: 28 February 2017
Appointed Date: 26 August 2009
53 years old

Director
SAXTON, Anthony Nicolas Scott
Resigned: 23 July 1999
91 years old

Director
STEVENSON, Dennis
Resigned: 18 November 1998
80 years old

Director
THELLUSSON, Lucy Clare
Resigned: 31 March 1998
Appointed Date: 16 October 1995
63 years old

Persons With Significant Control

Saxton Bampfylde Employee Ownership Trust
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more

SAXTON BAMPFYLDE HEVER LIMITED Events

15 Mar 2017
Termination of appointment of Imelda Blanche Elizabeth Napier as a director on 28 February 2017
02 Feb 2017
Confirmation statement made on 21 January 2017 with updates
02 Feb 2017
Appointment of Ms Larissa Joy as a director on 1 March 2016
08 Feb 2016
Full accounts made up to 30 September 2015
21 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 50,001

...
... and 162 more events
09 Aug 1986
Registered office changed on 09/08/86 from: 118 chancery lane london WC2A 1JJ

01 Aug 1986
Company name changed rafflebridge LIMITED\certificate issued on 01/08/86
21 Jul 1986
Registered office changed on 21/07/86 from: 183-185 bermondsey street london SE1 3UW

21 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
09 May 1986
Certificate of incorporation

SAXTON BAMPFYLDE HEVER LIMITED Charges

31 July 2014
Charge code 0201 8211 0007
Delivered: 16 August 2014
Status: Outstanding
Persons entitled: Stephen Bampfylde
Description: Contains fixed charge…
26 June 2008
Mortgage debenture
Delivered: 28 June 2008
Status: Outstanding
Persons entitled: Coutts & Co
Description: Fixed and floating charge over the undertaking and all…
2 August 2007
Assignment and confirmation deed
Delivered: 14 August 2007
Status: Satisfied on 2 July 2008
Persons entitled: Kaupthinger Singer & Friedlander Limited
Description: Its present and future interest in and the benefit of each…
15 December 2005
Debenture
Delivered: 20 December 2005
Status: Satisfied on 2 July 2008
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charge over the undertaking and all…
12 January 2004
Mortgage debenture
Delivered: 14 January 2004
Status: Satisfied on 15 February 2006
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
18 July 1994
General account conditions
Delivered: 21 July 1994
Status: Satisfied on 9 December 2005
Persons entitled: Republic National Bank of New York
Description: Any money at any time in any account with the bank or its…
1 March 1989
Legal mortgage
Delivered: 4 March 1989
Status: Satisfied on 4 December 1992
Persons entitled: Coutts & Company
Description: 5TH floor 29-35 (odd) old queen street london SW1. Floating…