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.
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 |
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 |
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 |