About

Registered Number: 02680785
Date of Incorporation: 24/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: Trident Court, 1 Oakcroft Road, Chessington, Surrey, KT9 1BD

 

Having been setup in 1992, Hampton Data Services Ltd have registered office in Chessington in Surrey, it's status in the Companies House registry is set to "Active". The company has 5 directors listed as Jakubowicz, Marzenna, Jakubowicz, Waclaw, Comber, Edward, Dr, Lynch, Kieran Patrick, Wells, Peter Nicholas. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAKUBOWICZ, Marzenna 24 January 1992 - 1
JAKUBOWICZ, Waclaw 24 January 1992 - 1
COMBER, Edward, Dr 05 July 2000 15 July 2020 1
LYNCH, Kieran Patrick 27 April 2017 30 November 2017 1
WELLS, Peter Nicholas 13 March 1998 09 March 1999 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
TM01 - Termination of appointment of director 16 July 2020
AA01 - Change of accounting reference date 28 May 2020
CS01 - N/A 10 July 2019
AA - Annual Accounts 01 July 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 11 July 2018
TM01 - Termination of appointment of director 13 December 2017
AA - Annual Accounts 26 October 2017
CS01 - N/A 11 July 2017
AP01 - Appointment of director 27 April 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 01 July 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 15 May 2014
AD01 - Change of registered office address 06 March 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 17 May 2013
TM01 - Termination of appointment of director 12 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 06 June 2012
CH01 - Change of particulars for director 06 June 2012
CH01 - Change of particulars for director 06 June 2012
CH01 - Change of particulars for director 06 June 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 10 June 2011
CH01 - Change of particulars for director 24 May 2011
CH01 - Change of particulars for director 19 May 2011
CH03 - Change of particulars for secretary 18 May 2011
CH01 - Change of particulars for director 18 May 2011
CH01 - Change of particulars for director 18 May 2011
CH01 - Change of particulars for director 18 May 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 13 May 2009
DISS40 - Notice of striking-off action discontinued 08 May 2009
AA - Annual Accounts 06 May 2009
DISS16(SOAS) - N/A 06 May 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 20 May 2008
395 - Particulars of a mortgage or charge 31 July 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 07 August 2006
363a - Annual Return 07 August 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 07 December 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2005
RESOLUTIONS - N/A 23 February 2005
RESOLUTIONS - N/A 23 February 2005
123 - Notice of increase in nominal capital 23 February 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 03 July 2003
AA - Annual Accounts 17 September 2002
395 - Particulars of a mortgage or charge 08 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 2002
363a - Annual Return 20 May 2002
363(353) - N/A 20 May 2002
363(190) - N/A 20 May 2002
395 - Particulars of a mortgage or charge 27 February 2002
AA - Annual Accounts 03 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 02 March 2001
RESOLUTIONS - N/A 10 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2000
123 - Notice of increase in nominal capital 10 December 2000
AA - Annual Accounts 27 October 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
363s - Annual Return 05 May 2000
395 - Particulars of a mortgage or charge 17 November 1999
AUD - Auditor's letter of resignation 19 October 1999
AA - Annual Accounts 19 October 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
363s - Annual Return 19 April 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
288a - Notice of appointment of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
395 - Particulars of a mortgage or charge 14 July 1998
363s - Annual Return 04 June 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 09 May 1997
363a - Annual Return 10 September 1996
RESOLUTIONS - N/A 02 August 1996
RESOLUTIONS - N/A 02 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1996
123 - Notice of increase in nominal capital 02 August 1996
AA - Annual Accounts 21 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1996
AA - Annual Accounts 21 June 1995
363s - Annual Return 01 May 1995
395 - Particulars of a mortgage or charge 02 February 1995
287 - Change in situation or address of Registered Office 10 November 1994
AA - Annual Accounts 30 October 1994
363x - Annual Return 07 June 1994
AA - Annual Accounts 16 December 1993
363x - Annual Return 16 February 1993
287 - Change in situation or address of Registered Office 23 September 1992
RESOLUTIONS - N/A 16 July 1992
288 - N/A 16 July 1992
AUD - Auditor's letter of resignation 11 March 1992
288 - N/A 03 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1992
NEWINC - New incorporation documents 24 January 1992

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 24 July 2007 Outstanding

N/A

Debenture 01 July 2002 Outstanding

N/A

Deposit agreement to secure own liabilities 15 February 2002 Outstanding

N/A

Debenture 31 October 1999 Fully Satisfied

N/A

Deed of charge over credit balances 03 July 1998 Fully Satisfied

N/A

Debenture 30 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.