HAMPSTEAD PROPERTY LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Resolutions

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/08/248 August 2024 Director's details changed for Mr Harry Swales on 2024-08-07

View Document

24/03/2424 March 2024 Registration of charge 023654470011, created on 2024-03-21

View Document

29/01/2429 January 2024 Termination of appointment of Duncan James Salvesen as a director on 2023-12-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

03/10/233 October 2023 Appointment of Mr Harry Swales as a director on 2023-10-03

View Document

12/07/2312 July 2023 Director's details changed for Mr Andrew Richard Giblin on 2023-07-12

View Document

23/06/2323 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/09/2230 September 2022 Termination of appointment of Michael Jenkins as a director on 2021-02-22

View Document

28/09/2228 September 2022 Appointment of Mr Michael Jenkins as a director on 2021-02-22

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

21/02/2221 February 2022 Satisfaction of charge 023654470009 in part

View Document

21/02/2221 February 2022 Satisfaction of charge 023654470010 in part

View Document

26/01/2226 January 2022 Termination of appointment of Alan Jay Leibowitz as a director on 2022-01-18

View Document

12/11/2112 November 2021 Satisfaction of charge 023654470010 in part

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

09/07/209 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

28/06/1928 June 2019 AMENDMENT AND RESTATEMENT/CONFIRMATORY LEGAL AGREEMENT 14/06/2019

View Document

18/06/1918 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023654470010

View Document

14/06/1914 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

03/10/173 October 2017 CESSATION OF DORRINGTON INVESTMENT PLC AS A PSC

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DORRINGTON BELGRAVIA LIMITED

View Document

12/04/1712 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/12/164 December 2016 FACILITY AGREEMENT 08/11/2016

View Document

24/11/1624 November 2016 COMPANY ENTERS INTO CREDIT AGREEMENT AND ENTER INTO LEGAL CHARGE DIRECTORS HAVE AUTHORITY TO APPROVE TERMS OF TRANSACTIONS DIRECTORS AUTHORITY TO ACT DORRINGTON PLC TO BE APPOINTED TO ACT ON COMPANYS BEHALF SECT 177 DIRS CONFLICT OF INTEREST 18/02/2015

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/05/164 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

09/10/159 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/02/1527 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023654470009

View Document

30/01/1530 January 2015 ADOPT ARTICLES 20/01/2015

View Document

30/01/1530 January 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

07/10/147 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/10/138 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP WADE

View Document

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAY LEIBOWITZ / 22/01/2013

View Document

02/10/122 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/10/1110 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

03/06/113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/11/1018 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

15/10/1015 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HANOVER MANAGEMENT SERVICES LIMITED / 28/09/2010

View Document

15/10/1015 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

05/10/105 October 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/02/1010 February 2010 ADOPT ARTICLES 01/01/2010

View Document

22/10/0922 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES SALVESEN / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LEIBOWITZ / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WADE / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MOROSS / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK KENNEDY / 01/10/2009

View Document

06/03/096 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/10/0815 October 2008 SECTION 175 01/10/2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/12/071 December 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/03/061 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/07/0210 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0125 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 16/05/00

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACC. REF. DATE SHORTENED FROM 16/05/01 TO 31/12/00

View Document

08/08/008 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/08/008 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/07/0011 July 2000 AUDITOR'S RESIGNATION

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: PO BOX 442 BELGRAVE HOUSE ST ALBANS HERTFORDSHIRE AL4 8DJ

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 16/05/00

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/03/0028 March 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0022 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/9913 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

06/11/986 November 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/06/98

View Document

08/10/988 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/986 October 1998 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 REGISTERED OFFICE CHANGED ON 11/05/98 FROM: 90 FETTER LANE LONDON EC4A 1EQ

View Document

11/05/9811 May 1998 SECRETARY RESIGNED

View Document

11/05/9811 May 1998 NEW SECRETARY APPOINTED

View Document

24/04/9824 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

05/03/985 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9823 January 1998 ADOPT MEM AND ARTS 31/12/97

View Document

14/01/9814 January 1998 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

11/01/9811 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/01/9811 January 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 31/12/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/976 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

24/04/9724 April 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

11/12/9611 December 1996 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/9611 December 1996 REGISTERED OFFICE CHANGED ON 11/12/96 FROM: P O BOX 442 BELGRAVE HOUSE ST ALBANS HERTFORDSHIRE AL4 8DJ

View Document

11/12/9611 December 1996 RETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS

View Document

23/10/9623 October 1996 NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

28/02/9628 February 1996 DIRECTOR RESIGNED

View Document

29/09/9529 September 1995 RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS

View Document

03/08/953 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/956 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/09/9428 September 1994 RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

04/02/944 February 1994 REGISTERED OFFICE CHANGED ON 04/02/94 FROM: 80 HIGH HOLBORN LONDON WC1V 6LS

View Document

28/10/9328 October 1993 RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9316 September 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

13/02/9313 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9216 November 1992 RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS

View Document

16/11/9216 November 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

10/04/9210 April 1992 REGISTERED OFFICE CHANGED ON 10/04/92 FROM: CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ

View Document

14/11/9114 November 1991 RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 COMPANY NAME CHANGED BELGRAVE PROPERTIES (U.K.) LIMIT ED CERTIFICATE ISSUED ON 20/02/91

View Document

06/12/906 December 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

21/11/9021 November 1990 NC INC ALREADY ADJUSTED 13/11/90

View Document

21/11/9021 November 1990 DIV 13/11/90

View Document

21/11/9021 November 1990 SUBDIV OF SHS 13/11/90

View Document

21/11/9021 November 1990 ADOPT MEM AND ARTS 13/11/90

View Document

19/11/9019 November 1990 NEW DIRECTOR APPOINTED

View Document

11/10/9011 October 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

27/02/9027 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

27/10/8927 October 1989 REGISTERED OFFICE CHANGED ON 27/10/89 FROM: 80 HIGH HOLBORN LONDON WC1V 6LS

View Document

14/10/8914 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/8914 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/8929 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/8931 July 1989 NEW DIRECTOR APPOINTED

View Document

31/05/8931 May 1989 COMPANY NAME CHANGED WILLOWBEECH LIMITED CERTIFICATE ISSUED ON 01/06/89

View Document

23/05/8923 May 1989 NEW DIRECTOR APPOINTED

View Document

17/05/8917 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/8911 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/8912 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/8912 April 1989 REGISTERED OFFICE CHANGED ON 12/04/89 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

28/03/8928 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company