HAMPTON LAND & ESTATES LIMITED

Register to unlock more data on OkredoRegister

HAMPTON LAND & ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02303192

Incorporation date

06/10/1988

Size

Full

Contacts

Registered address

Registered address

Ground Floor, Ryder Court, 14 Ryder Street, London SW1Y 6QBCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1988)
dot icon13/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2011
First Gazette notice for voluntary strike-off
dot icon23/10/2011
Application to strike the company off the register
dot icon04/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon08/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon08/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon08/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon08/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon08/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon21/12/2010
Statement by Directors
dot icon21/12/2010
Statement of capital on 2010-12-22
dot icon21/12/2010
Solvency Statement dated 10/12/10
dot icon21/12/2010
Resolutions
dot icon01/12/2010
Full accounts made up to 2009-12-31
dot icon11/07/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon11/07/2010
Secretary's details changed for J O Hambro Capital Management Limited on 2009-10-01
dot icon16/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon16/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon16/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon16/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon16/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon16/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon06/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon04/11/2009
Particulars of a mortgage or charge / charge no: 26
dot icon04/11/2009
Particulars of a mortgage or charge / charge no: 27
dot icon04/11/2009
Particulars of a mortgage or charge / charge no: 28
dot icon04/11/2009
Particulars of a mortgage or charge / charge no: 29
dot icon04/11/2009
Particulars of a mortgage or charge / charge no: 30
dot icon25/06/2009
Return made up to 09/04/09; no change of members
dot icon27/04/2009
Full accounts made up to 2007-12-31
dot icon19/01/2009
Full accounts made up to 2006-12-31
dot icon18/11/2008
Auditor's resignation
dot icon29/04/2008
Return made up to 04/04/08; no change of members
dot icon27/07/2007
Return made up to 04/04/07; full list of members
dot icon27/07/2007
Director's particulars changed
dot icon30/04/2007
Declaration of satisfaction of mortgage/charge
dot icon30/04/2007
Declaration of satisfaction of mortgage/charge
dot icon30/04/2007
Declaration of satisfaction of mortgage/charge
dot icon30/04/2007
Declaration of satisfaction of mortgage/charge
dot icon30/04/2007
Declaration of satisfaction of mortgage/charge
dot icon30/04/2007
Declaration of satisfaction of mortgage/charge
dot icon18/04/2007
New secretary appointed
dot icon16/04/2007
Registered office changed on 17/04/07 from: 121 mount street london W1K 3NW
dot icon16/04/2007
Secretary resigned
dot icon16/04/2007
Director resigned
dot icon13/04/2007
New director appointed
dot icon08/01/2007
Particulars of mortgage/charge
dot icon08/01/2007
Particulars of mortgage/charge
dot icon08/01/2007
Particulars of mortgage/charge
dot icon08/01/2007
Particulars of mortgage/charge
dot icon08/01/2007
Particulars of mortgage/charge
dot icon08/01/2007
Particulars of mortgage/charge
dot icon08/01/2007
Particulars of mortgage/charge
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon11/10/2006
Declaration of satisfaction of mortgage/charge
dot icon11/10/2006
Declaration of satisfaction of mortgage/charge
dot icon11/10/2006
Declaration of satisfaction of mortgage/charge
dot icon11/10/2006
Declaration of satisfaction of mortgage/charge
dot icon23/07/2006
New director appointed
dot icon23/07/2006
Director resigned
dot icon05/06/2006
Full accounts made up to 2005-03-31
dot icon19/04/2006
Return made up to 04/04/06; full list of members
dot icon07/03/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon19/12/2005
Secretary resigned
dot icon19/12/2005
New secretary appointed
dot icon08/08/2005
Full accounts made up to 2004-03-31
dot icon26/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
Director resigned
dot icon08/07/2005
Registered office changed on 09/07/05 from: 30-32 pall mall liverpool L3 6AL
dot icon16/06/2005
Director resigned
dot icon19/05/2005
Auditor's resignation
dot icon04/05/2005
Return made up to 04/04/05; full list of members
dot icon04/08/2004
Full accounts made up to 2003-03-31
dot icon13/04/2004
Return made up to 04/04/04; full list of members
dot icon15/02/2004
Director resigned
dot icon16/11/2003
New director appointed
dot icon06/05/2003
Return made up to 04/04/03; full list of members
dot icon08/04/2003
Full accounts made up to 2002-03-31
dot icon19/08/2002
Resolutions
dot icon09/08/2002
Auditor's resignation
dot icon12/06/2002
Return made up to 04/04/02; full list of members
dot icon29/01/2002
Full accounts made up to 2001-03-31
dot icon21/01/2002
Registered office changed on 22/01/02 from: hampton house 20 albert embankment, london SE1 7TJ
dot icon22/05/2001
Return made up to 04/04/01; full list of members
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon15/06/2000
Return made up to 04/04/00; full list of members
dot icon07/06/2000
Director's particulars changed
dot icon11/05/2000
Registered office changed on 12/05/00 from: 39 south street london W1Y 5PD
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon24/09/1999
Particulars of mortgage/charge
dot icon24/09/1999
Particulars of mortgage/charge
dot icon24/09/1999
Particulars of mortgage/charge
dot icon24/09/1999
Particulars of mortgage/charge
dot icon24/09/1999
Particulars of mortgage/charge
dot icon24/09/1999
Particulars of mortgage/charge
dot icon14/06/1999
Return made up to 04/04/99; no change of members
dot icon16/05/1999
Declaration of satisfaction of mortgage/charge
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon22/12/1998
Registered office changed on 23/12/98 from: hampton house 20 albert embankment london SE1 7TJ
dot icon30/09/1998
Particulars of mortgage/charge
dot icon30/09/1998
Particulars of mortgage/charge
dot icon30/09/1998
Particulars of mortgage/charge
dot icon17/04/1998
Return made up to 04/04/98; no change of members
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon24/06/1997
Certificate of change of name
dot icon20/05/1997
Return made up to 04/04/97; full list of members
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon02/09/1996
Registered office changed on 03/09/96 from: 1 dancastle court arcadia avenue london N3 2JU
dot icon01/09/1996
Return made up to 04/04/96; no change of members
dot icon14/03/1996
New secretary appointed
dot icon14/03/1996
Secretary resigned
dot icon03/03/1996
New director appointed
dot icon03/03/1996
New director appointed
dot icon03/03/1996
Director resigned
dot icon03/03/1996
Director resigned
dot icon27/01/1996
Full accounts made up to 1995-03-31
dot icon29/10/1995
Director resigned
dot icon21/05/1995
Director's particulars changed
dot icon21/05/1995
Return made up to 04/04/95; no change of members
dot icon21/05/1995
Director's particulars changed
dot icon24/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon29/08/1994
Return made up to 15/02/94; full list of members
dot icon04/08/1994
Certificate of change of name
dot icon11/01/1994
Particulars of mortgage/charge
dot icon11/01/1994
Particulars of mortgage/charge
dot icon10/01/1994
Secretary resigned
dot icon10/01/1994
Director resigned
dot icon10/01/1994
Director resigned
dot icon10/01/1994
Director resigned
dot icon10/01/1994
Director resigned
dot icon10/01/1994
Director resigned
dot icon21/12/1993
New director appointed
dot icon21/12/1993
New director appointed
dot icon21/12/1993
New secretary appointed;new director appointed
dot icon19/12/1993
Registered office changed on 20/12/93 from: 3RD floor 20 st james's street london SW1A 1ES
dot icon19/12/1993
Accounting reference date extended from 31/12 to 31/03
dot icon19/12/1993
Auditor's resignation
dot icon16/12/1993
Ad 07/12/93--------- £ si 40599998@1=40599998 £ ic 2/40600000
dot icon16/12/1993
Memorandum and Articles of Association
dot icon16/12/1993
Resolutions
dot icon16/12/1993
Resolutions
dot icon16/12/1993
£ nc 1000/40600000 07/12/93
dot icon13/12/1993
Declaration of satisfaction of mortgage/charge
dot icon13/12/1993
Declaration of satisfaction of mortgage/charge
dot icon13/12/1993
Declaration of satisfaction of mortgage/charge
dot icon13/12/1993
Declaration of satisfaction of mortgage/charge
dot icon07/11/1993
Full accounts made up to 1992-12-27
dot icon17/04/1993
Return made up to 04/04/93; full list of members
dot icon31/10/1992
Full accounts made up to 1991-12-29
dot icon23/07/1992
Director resigned
dot icon29/06/1992
Declaration of satisfaction of mortgage/charge
dot icon29/06/1992
Declaration of satisfaction of mortgage/charge
dot icon25/05/1992
Particulars of mortgage/charge
dot icon14/04/1992
Return made up to 04/04/92; full list of members
dot icon03/03/1992
Particulars of mortgage/charge
dot icon15/12/1991
Registered office changed on 16/12/91 from: 10 floor ellerman house 12-20 camomile street london EC3A 7EX
dot icon15/12/1991
Director's particulars changed
dot icon14/11/1991
Full accounts made up to 1990-12-30
dot icon21/08/1991
New director appointed
dot icon26/06/1991
Declaration of satisfaction of mortgage/charge
dot icon19/06/1991
New director appointed
dot icon25/04/1991
Return made up to 04/04/91; full list of members
dot icon02/01/1991
Particulars of mortgage/charge
dot icon16/10/1990
Full accounts made up to 1989-12-31
dot icon08/05/1990
Return made up to 09/04/90; full list of members
dot icon15/03/1990
New director appointed
dot icon05/03/1990
Director resigned
dot icon12/02/1990
Particulars of mortgage/charge
dot icon26/04/1989
Director resigned
dot icon16/01/1989
New director appointed
dot icon30/11/1988
Memorandum and Articles of Association
dot icon23/11/1988
New director appointed
dot icon21/11/1988
Resolutions
dot icon16/11/1988
Particulars of mortgage/charge
dot icon16/11/1988
Particulars of mortgage/charge
dot icon15/11/1988
Certificate of change of name
dot icon14/11/1988
Accounting reference date notified as 31/12
dot icon10/11/1988
Particulars of mortgage/charge
dot icon31/10/1988
Director resigned;new director appointed
dot icon31/10/1988
Secretary resigned;new secretary appointed
dot icon31/10/1988
Registered office changed on 01/11/88 from: 2 baches street london N1 6UB
dot icon06/10/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J O HAMBRO CAPITAL MANAGEMENT LIMITED
Corporate Secretary
04/04/2007 - Present
33
Jackson, Graeme
Director
15/01/1996 - 08/06/2005
41
Dagul, Malcolm
Director
08/12/1993 - 15/01/1996
35
Sellars, Paul
Director
08/06/2005 - 29/06/2006
110
Whittingham, Jonathan
Director
09/06/2005 - Present
106

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAMPTON LAND & ESTATES LIMITED

HAMPTON LAND & ESTATES LIMITED is an(a) Dissolved company incorporated on 06/10/1988 with the registered office located at Ground Floor, Ryder Court, 14 Ryder Street, London SW1Y 6QB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAMPTON LAND & ESTATES LIMITED?

toggle

HAMPTON LAND & ESTATES LIMITED is currently Dissolved. It was registered on 06/10/1988 and dissolved on 13/02/2012.

Where is HAMPTON LAND & ESTATES LIMITED located?

toggle

HAMPTON LAND & ESTATES LIMITED is registered at Ground Floor, Ryder Court, 14 Ryder Street, London SW1Y 6QB.

What does HAMPTON LAND & ESTATES LIMITED do?

toggle

HAMPTON LAND & ESTATES LIMITED operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for HAMPTON LAND & ESTATES LIMITED?

toggle

The latest filing was on 13/02/2012: Final Gazette dissolved via voluntary strike-off.