About

Registered Number: 02282849
Date of Incorporation: 02/08/1988 (36 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (6 years and 5 months ago)
Registered Address: Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL,

 

Hampton Hill Homes Ltd was setup in 1988, it's status at Companies House is "Dissolved". The companies director is listed as Adams, Michael John at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Michael John N/A 04 March 1994 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 17 August 2018
AA - Annual Accounts 17 July 2018
CH01 - Change of particulars for director 14 June 2018
CH03 - Change of particulars for secretary 14 June 2018
MR04 - N/A 14 June 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 27 November 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 November 2017
AD04 - Change of location of company records to the registered office 27 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 November 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 November 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 November 2017
CS01 - N/A 02 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 November 2016
AD01 - Change of registered office address 22 September 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 30 June 2015
MA - Memorandum and Articles 05 June 2015
RESOLUTIONS - N/A 19 March 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 31 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 May 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 08 December 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 07 November 2007
363a - Annual Return 15 November 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
AA - Annual Accounts 17 October 2006
363a - Annual Return 22 November 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 10 October 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
287 - Change in situation or address of Registered Office 27 February 2003
RESOLUTIONS - N/A 26 February 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2003
395 - Particulars of a mortgage or charge 21 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2003
395 - Particulars of a mortgage or charge 18 February 2003
288c - Notice of change of directors or secretaries or in their particulars 17 January 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
363s - Annual Return 09 December 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 15 October 2001
363s - Annual Return 27 November 2000
AA - Annual Accounts 30 October 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 16 December 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 11 December 1998
395 - Particulars of a mortgage or charge 14 March 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 12 December 1997
395 - Particulars of a mortgage or charge 18 December 1996
RESOLUTIONS - N/A 17 December 1996
395 - Particulars of a mortgage or charge 17 December 1996
395 - Particulars of a mortgage or charge 17 December 1996
395 - Particulars of a mortgage or charge 17 December 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 December 1996
288b - Notice of resignation of directors or secretaries 13 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 1996
363s - Annual Return 29 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
AA - Annual Accounts 23 October 1996
288 - N/A 25 September 1996
288 - N/A 16 September 1996
288 - N/A 15 September 1996
287 - Change in situation or address of Registered Office 15 September 1996
288 - N/A 22 August 1996
288 - N/A 12 August 1996
288 - N/A 12 August 1996
288 - N/A 25 February 1996
AA - Annual Accounts 29 January 1996
288 - N/A 23 January 1996
287 - Change in situation or address of Registered Office 22 December 1995
363s - Annual Return 17 November 1995
288 - N/A 04 April 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
363s - Annual Return 08 December 1994
4.70 - N/A 05 October 1994
288 - N/A 27 September 1994
AA - Annual Accounts 19 September 1994
288 - N/A 11 August 1994
RESOLUTIONS - N/A 14 June 1994
288 - N/A 15 March 1994
288 - N/A 15 March 1994
288 - N/A 15 March 1994
288 - N/A 15 March 1994
288 - N/A 15 March 1994
AA - Annual Accounts 12 December 1993
363s - Annual Return 12 December 1993
288 - N/A 14 June 1993
288 - N/A 14 June 1993
363s - Annual Return 11 November 1992
AA - Annual Accounts 18 September 1992
288 - N/A 21 February 1992
AA - Annual Accounts 09 December 1991
363b - Annual Return 09 December 1991
288 - N/A 08 October 1991
288 - N/A 08 October 1991
288 - N/A 13 March 1991
288 - N/A 13 March 1991
395 - Particulars of a mortgage or charge 29 January 1991
AA - Annual Accounts 05 December 1990
287 - Change in situation or address of Registered Office 05 December 1990
363 - Annual Return 05 December 1990
AA - Annual Accounts 20 January 1990
363 - Annual Return 20 January 1990
97 - Statement for the amount or rate per cent of any commission payable in connection with the subscription of shares 28 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 1989
CERTNM - Change of name certificate 21 June 1989
288 - N/A 31 May 1989
RESOLUTIONS - N/A 11 May 1989
RESOLUTIONS - N/A 11 May 1989
RESOLUTIONS - N/A 11 May 1989
RESOLUTIONS - N/A 11 May 1989
97 - Statement for the amount or rate per cent of any commission payable in connection with the subscription of shares 10 May 1989
97 - Statement for the amount or rate per cent of any commission payable in connection with the subscription of shares 08 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 April 1989
RESOLUTIONS - N/A 16 March 1989
123 - Notice of increase in nominal capital 16 March 1989
288 - N/A 28 February 1989
287 - Change in situation or address of Registered Office 28 February 1989
288 - N/A 06 October 1988
288 - N/A 06 October 1988
287 - Change in situation or address of Registered Office 06 October 1988
RESOLUTIONS - N/A 20 September 1988
NEWINC - New incorporation documents 02 August 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 14 February 2003 Fully Satisfied

N/A

Legal charge 14 February 2003 Fully Satisfied

N/A

Legal charge 06 March 1998 Fully Satisfied

N/A

Debenture 09 December 1996 Fully Satisfied

N/A

Third party charge 09 December 1996 Fully Satisfied

N/A

Third party charge 09 December 1996 Fully Satisfied

N/A

Third party charge 09 December 1996 Fully Satisfied

N/A

Debenture 29 January 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.