Download leads from Nexok and grow your business. Find out more

Hampden Agencies Limited

Documents

Total Documents404
Total Pages2,358

Filing History

16 January 2024Change of share class name or designation
16 January 2024Resolutions
  • RES12 ‐ Resolution of varying share rights or name
5 January 2024Confirmation statement made on 31 December 2023 with updates
27 September 2023Confirmation statement made on 21 September 2023 with no updates
12 September 2023Director's details changed for Mr James Nicholas St John Davis on 21 July 2023
31 August 2023Director's details changed for Mr James Nicholas Bromiley-Davis on 21 July 2023
17 May 2023Full accounts made up to 31 December 2022
27 April 2023Appointment of John Edward Henry Francis as a director on 27 April 2023
31 January 2023Termination of appointment of Neil Leslie Crawford-Smith as a director on 31 January 2023
3 January 2023Appointment of Mr Malcolm Graham Mccaig as a director on 1 January 2023
3 January 2023Termination of appointment of Sarah Margaret Wilton as a director on 31 December 2022
28 September 2022Confirmation statement made on 21 September 2022 with no updates
11 May 2022Full accounts made up to 31 December 2021
9 May 2022Director's details changed for Nigel Edward Robert Wood on 9 May 2022
20 April 2022Appointment of Nigel Edward Robert Wood as a director on 14 April 2022
4 January 2022Termination of appointment of Hugh Sebastian Garmoyle as a director on 31 December 2021
28 October 2021Director's details changed for Lord Thomas Galloway Dunlop Du Roy De Blicquy Galbraith on 1 October 2021
12 October 2021Appointment of Lord Thomas Galloway Dunlop Du Roy De Blicquy Galbraith as a director on 1 October 2021
28 September 2021Confirmation statement made on 21 September 2021 with no updates
27 September 2021Termination of appointment of Giles Robert Berkeley as a director on 24 September 2021
28 May 2021Full accounts made up to 31 December 2020
6 October 2020Confirmation statement made on 21 September 2020 with no updates
4 September 2020Appointment of Mrs Elizabeth Roman Fullerton-Rome as a director on 3 September 2020
8 June 2020Full accounts made up to 31 December 2019
7 May 2020Termination of appointment of Ewen Hamilton Gilmour as a director on 29 April 2020
4 March 2020Termination of appointment of Charles Guy Camroux - Oliver as a director on 19 February 2020
26 February 2020Director's details changed for Alistair Thomas Wood on 26 February 2020
2 October 2019Confirmation statement made on 21 September 2019 with updates
20 May 2019Full accounts made up to 31 December 2018
15 March 2019Appointment of Giles Robert Berkeley as a director on 15 March 2019
3 January 2019Director's details changed for Mr James Nicholas Bromiley-Davis on 3 January 2019
3 January 2019Appointment of Mr James Nicholas Bromiley-Davis as a director on 1 January 2019
21 December 2018Termination of appointment of Nicholas Henry Debenham Carrick as a director on 21 December 2018
25 September 2018Confirmation statement made on 21 September 2018 with updates
3 September 2018Appointment of Mr Nicholas Bishop as a director on 1 September 2018
20 August 2018Director's details changed for Viscount Hugh Sebastian Garmoyle on 17 August 2018
17 August 2018Director's details changed for Mr Ewen Hamilton Gilmour on 17 August 2018
17 August 2018Director's details changed for Sarah Margaret Wilton on 17 August 2018
27 June 2018Director's details changed for Mr George Donald Turner on 26 June 2018
22 May 2018Full accounts made up to 31 December 2017
9 March 2018Director's details changed for Charles Guy Camroux - Oliver on 7 March 2018
8 March 2018Director's details changed for Mr Neil Leslie Crawford-Smith on 8 March 2018
8 March 2018Director's details changed for Alistair Thomas Wood on 8 March 2018
29 September 2017Confirmation statement made on 21 September 2017 with no updates
29 September 2017Confirmation statement made on 21 September 2017 with no updates
15 September 2017Termination of appointment of Hugh Richard Cleaver as a director on 1 September 2017
15 September 2017Termination of appointment of Hugh Richard Cleaver as a director on 1 September 2017
7 September 2017Appointment of Mr George Donald Turner as a director on 1 September 2017
7 September 2017Appointment of Mr George Donald Turner as a director on 1 September 2017
27 May 2017Full accounts made up to 31 December 2016
27 May 2017Full accounts made up to 31 December 2016
3 October 2016Confirmation statement made on 21 September 2016 with updates
3 October 2016Confirmation statement made on 21 September 2016 with updates
12 August 2016Director's details changed for Mr Stephen Mark Wilcox on 11 August 2016
12 August 2016Director's details changed for Mr Stephen Mark Wilcox on 11 August 2016
1 August 2016Director's details changed
1 August 2016Director's details changed
25 July 2016Director's details changed for Nicholas Henry Debenham Carrick on 25 July 2016
25 July 2016Director's details changed for Nicholas Henry Debenham Carrick on 25 July 2016
22 June 2016Full accounts made up to 31 December 2015
22 June 2016Full accounts made up to 31 December 2015
31 March 2016Termination of appointment of David Antony Cant as a director on 31 March 2016
31 March 2016Termination of appointment of David Antony Cant as a director on 31 March 2016
19 February 2016Director's details changed for Nicholas Henry Debenham Carrick on 19 February 2016
19 February 2016Director's details changed for Nicholas Henry Debenham Carrick on 19 February 2016
7 December 2015Registered office address changed from 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 7 December 2015
7 December 2015Registered office address changed from 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 7 December 2015
8 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,475,000
8 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,475,000
7 October 2015Director's details changed for David Antony Cant on 22 September 2015
7 October 2015Director's details changed for David Antony Cant on 22 September 2015
19 June 2015Full accounts made up to 31 December 2014
19 June 2015Full accounts made up to 31 December 2014
10 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,475,000
10 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,475,000
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 June 2014Full accounts made up to 31 December 2013
18 June 2014Full accounts made up to 31 December 2013
17 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
17 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
4 June 2013Full accounts made up to 31 December 2012
4 June 2013Full accounts made up to 31 December 2012
9 January 2013Termination of appointment of Adam Nicholas Ridley as a director on 31 December 2012
9 January 2013Termination of appointment of Adam Nicholas Ridley as a director on 31 December 2012
10 October 2012Annual return made up to 21 September 2012 with a full list of shareholders
10 October 2012Annual return made up to 21 September 2012 with a full list of shareholders
25 June 2012Full accounts made up to 31 December 2011
25 June 2012Full accounts made up to 31 December 2011
16 February 2012Director's details changed for Neil Leslie Crawford-Smith on 11 November 2011
16 February 2012Director's details changed for Neil Leslie Crawford-Smith on 11 November 2011
13 October 2011Annual return made up to 21 September 2011 with a full list of shareholders
13 October 2011Annual return made up to 21 September 2011 with a full list of shareholders
29 June 2011Full accounts made up to 31 December 2010
29 June 2011Full accounts made up to 31 December 2010
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 November 2010Termination of appointment of Mark Tottman as a director
30 November 2010Termination of appointment of Mark Tottman as a director
21 October 2010Annual return made up to 21 September 2010 with a full list of shareholders
21 October 2010Annual return made up to 21 September 2010 with a full list of shareholders
20 October 2010Director's details changed for Neil Leslie Crawford-Smith on 21 September 2010
20 October 2010Director's details changed for Charles Guy Camroux - Oliver on 21 September 2010
20 October 2010Director's details changed for Nicholas Henry Debenham Carrick on 21 September 2010
20 October 2010Secretary's details changed for Hampden Legal Plc on 21 September 2010
20 October 2010Director's details changed for David Antony Cant on 21 September 2010
20 October 2010Director's details changed for Nicholas Henry Debenham Carrick on 21 September 2010
20 October 2010Director's details changed for Alistair Thomas Wood on 21 September 2010
20 October 2010Director's details changed for Neil Leslie Crawford-Smith on 21 September 2010
20 October 2010Director's details changed for Charles Guy Camroux - Oliver on 21 September 2010
20 October 2010Director's details changed for David Antony Cant on 21 September 2010
20 October 2010Secretary's details changed for Hampden Legal Plc on 21 September 2010
20 October 2010Director's details changed for Alistair Thomas Wood on 21 September 2010
17 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 June 2010Full accounts made up to 31 December 2009
14 June 2010Full accounts made up to 31 December 2009
11 June 2010Appointment of Viscount Hugh Sebastian Garmoyle as a director
11 June 2010Appointment of Viscount Hugh Sebastian Garmoyle as a director
4 February 2010Termination of appointment of Thomas Strathclyde as a director
4 February 2010Termination of appointment of Thomas Strathclyde as a director
7 January 2010Termination of appointment of Nigel Hanbury as a director
7 January 2010Termination of appointment of Nigel Hanbury as a director
7 January 2010Appointment of Mr Ewen Hamilton Gilmour as a director
7 January 2010Appointment of Mr Ewen Hamilton Gilmour as a director
2 November 2009Annual return made up to 21 September 2009 with a full list of shareholders
2 November 2009Annual return made up to 21 September 2009 with a full list of shareholders
10 September 2009Director appointed hugh richard cleaver
10 September 2009Appointment terminated director nicholas lewis
10 September 2009Director appointed hugh richard cleaver
10 September 2009Appointment terminated director nicholas lewis
3 June 2009Full accounts made up to 31 December 2008
3 June 2009Full accounts made up to 31 December 2008
11 February 2009Director appointed alistair thomas wood
11 February 2009Director appointed alistair thomas wood
20 October 2008Return made up to 21/09/08; full list of members
20 October 2008Return made up to 21/09/08; full list of members
29 May 2008Full accounts made up to 31 December 2007
29 May 2008Full accounts made up to 31 December 2007
6 May 2008Director appointed sarah margaret wilton
6 May 2008Director appointed sarah margaret wilton
6 May 2008Director appointed lord thomas galbraith strathclyde
6 May 2008Director appointed lord thomas galbraith strathclyde
8 April 2008Appointment terminated director george macaulay
8 April 2008Appointment terminated director george macaulay
8 April 2008Appointment terminated director nicholas wentworth stanley
8 April 2008Appointment terminated director nicholas wentworth stanley
31 January 2008New director appointed
31 January 2008New director appointed
31 January 2008New director appointed
31 January 2008New director appointed
18 January 2008Director resigned
18 January 2008Director resigned
18 January 2008Director resigned
18 January 2008Director resigned
18 January 2008Director resigned
18 January 2008Director resigned
13 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
9 November 2007New secretary appointed
9 November 2007Secretary resigned
9 November 2007New secretary appointed
9 November 2007Secretary resigned
26 October 2007Nc inc already adjusted 28/09/07
26 October 2007Ad 28/09/07--------- £ si 400000@1=400000 £ ic 1475000/1875000
26 October 2007Ad 28/09/07--------- £ si 400000@1=400000 £ ic 1475000/1875000
26 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 October 2007Nc inc already adjusted 28/09/07
8 October 2007Return made up to 21/09/07; full list of members
8 October 2007Return made up to 21/09/07; full list of members
3 October 2007New director appointed
3 October 2007New director appointed
28 August 2007New director appointed
28 August 2007New director appointed
12 June 2007Full accounts made up to 31 December 2006
12 June 2007Full accounts made up to 31 December 2006
27 March 2007Director's particulars changed
27 March 2007Director's particulars changed
19 October 2006Return made up to 21/09/06; full list of members
19 October 2006Return made up to 21/09/06; full list of members
14 August 2006Registered office changed on 14/08/06 from: 12-13 lime street london EC3M 7AB
14 August 2006Registered office changed on 14/08/06 from: 12-13 lime street london EC3M 7AB
6 June 2006Full accounts made up to 31 December 2005
6 June 2006Full accounts made up to 31 December 2005
20 October 2005Declaration of satisfaction of mortgage/charge
20 October 2005Declaration of satisfaction of mortgage/charge
19 October 2005Return made up to 21/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
19 October 2005Return made up to 21/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
9 June 2005Full accounts made up to 31 December 2004
9 June 2005Full accounts made up to 31 December 2004
19 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 October 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
18 October 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
17 August 2004New director appointed
17 August 2004New director appointed
4 June 2004Full accounts made up to 31 December 2003
4 June 2004Full accounts made up to 31 December 2003
28 September 2003Return made up to 21/09/03; full list of members
28 September 2003Return made up to 21/09/03; full list of members
16 July 2003Director's particulars changed
16 July 2003Director's particulars changed
7 June 2003Full accounts made up to 31 December 2002
7 June 2003Full accounts made up to 31 December 2002
17 October 2002Return made up to 21/09/02; full list of members
17 October 2002Return made up to 21/09/02; full list of members
3 October 2002New director appointed
3 October 2002New director appointed
6 June 2002Full accounts made up to 31 December 2001
6 June 2002Full accounts made up to 31 December 2001
30 May 2002Director resigned
30 May 2002Director resigned
30 May 2002New director appointed
30 May 2002New director appointed
21 December 2001New secretary appointed
21 December 2001Secretary resigned
21 December 2001Secretary resigned
21 December 2001New secretary appointed
4 October 2001Registered office changed on 04/10/01 from: hampden house great hampden great missenden buckinghamshire HP16 9RD
4 October 2001Registered office changed on 04/10/01 from: hampden house great hampden great missenden buckinghamshire HP16 9RD
21 September 2001Return made up to 21/09/01; full list of members
21 September 2001Return made up to 21/09/01; full list of members
11 August 2001Particulars of mortgage/charge
11 August 2001Particulars of mortgage/charge
31 May 2001Full accounts made up to 31 December 2000
31 May 2001Full accounts made up to 31 December 2000
22 February 2001Auditor's resignation
22 February 2001Auditor's resignation
13 February 2001Ad 31/01/01--------- £ si 550000@1=550000 £ ic 925000/1475000
13 February 2001Nc inc already adjusted 31/01/01
13 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
13 February 2001Nc inc already adjusted 31/01/01
13 February 2001Ad 31/01/01--------- £ si 550000@1=550000 £ ic 925000/1475000
13 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
9 January 2001Ad 20/12/00--------- £ si 175000@1=175000 £ ic 750000/925000
9 January 2001Ad 20/12/00--------- £ si 175000@1=175000 £ ic 750000/925000
5 January 2001New secretary appointed
5 January 2001Secretary resigned
5 January 2001Director resigned
5 January 2001Director resigned
5 January 2001Secretary resigned
5 January 2001New secretary appointed
19 October 2000New director appointed
19 October 2000New director appointed
16 October 2000New director appointed
16 October 2000Director resigned
16 October 2000Director resigned
16 October 2000New director appointed
12 October 2000Director resigned
12 October 2000Director resigned
11 October 2000Director resigned
11 October 2000Director resigned
4 October 2000Director resigned
4 October 2000Director resigned
4 October 2000Director resigned
4 October 2000Director resigned
3 October 2000Director resigned
3 October 2000Director resigned
3 October 2000Director resigned
3 October 2000Director resigned
3 October 2000Director resigned
3 October 2000Director resigned
3 October 2000Return made up to 21/09/00; full list of members
3 October 2000Director resigned
3 October 2000Director resigned
3 October 2000Director resigned
3 October 2000Return made up to 21/09/00; full list of members
3 October 2000Director resigned
3 October 2000Director resigned
3 October 2000Director resigned
6 September 2000Director resigned
6 September 2000Director resigned
27 July 2000Full accounts made up to 31 December 1999
27 July 2000Full accounts made up to 31 December 1999
3 July 2000Director resigned
3 July 2000Director resigned
6 April 2000Declaration of satisfaction of mortgage/charge
6 April 2000Declaration of satisfaction of mortgage/charge
6 April 2000Declaration of satisfaction of mortgage/charge
6 April 2000Declaration of satisfaction of mortgage/charge
4 October 1999Director resigned
4 October 1999Director resigned
1 October 1999Return made up to 21/09/99; no change of members
  • 363(288) ‐ Director resigned
1 October 1999Return made up to 21/09/99; no change of members
  • 363(288) ‐ Director resigned
6 July 1999Full accounts made up to 31 December 1998
6 July 1999Full accounts made up to 31 December 1998
2 July 1999Director resigned
2 July 1999Director resigned
18 April 1999New director appointed
18 April 1999New director appointed
10 April 1999New director appointed
10 April 1999New director appointed
1 April 1999Director resigned
1 April 1999Director resigned
1 April 1999Director resigned
1 April 1999Director resigned
26 March 1999Director resigned
26 March 1999Director resigned
26 March 1999Director resigned
26 March 1999Director resigned
26 March 1999Director resigned
26 March 1999Director resigned
17 March 1999New director appointed
17 March 1999New director appointed
14 March 1999New director appointed
14 March 1999New director appointed
14 March 1999New director appointed
14 March 1999New director appointed
14 March 1999New director appointed
14 March 1999New director appointed
14 March 1999New director appointed
14 March 1999New director appointed
14 March 1999New director appointed
14 March 1999New director appointed
14 March 1999New director appointed
14 March 1999New director appointed
14 March 1999New director appointed
14 March 1999New director appointed
14 March 1999New director appointed
14 March 1999New director appointed
8 February 1999Director resigned
8 February 1999Registered office changed on 08/02/99 from: 18 london street london EC3R 7JP
8 February 1999Registered office changed on 08/02/99 from: 18 london street london EC3R 7JP
8 February 1999Director resigned
22 January 1999New director appointed
22 January 1999New director appointed
22 January 1999New director appointed
22 January 1999New director appointed
22 January 1999New director appointed
22 January 1999New director appointed
22 January 1999New director appointed
22 January 1999New director appointed
22 January 1999New director appointed
22 January 1999New director appointed
23 December 1998Company name changed falcon agencies LIMITED\certificate issued on 24/12/98
23 December 1998Company name changed falcon agencies LIMITED\certificate issued on 24/12/98
4 November 1998New director appointed
4 November 1998New director appointed
7 October 1998Particulars of mortgage/charge
7 October 1998Particulars of mortgage/charge
17 September 1998Return made up to 21/09/98; full list of members
17 September 1998Return made up to 21/09/98; full list of members
29 August 1998Declaration of mortgage charge released/ceased
29 August 1998Declaration of mortgage charge released/ceased
27 August 1998Ad 30/07/98--------- £ si 250000@1=250000 £ ic 500000/750000
27 August 1998Ad 30/07/98--------- £ si 250000@1=250000 £ ic 500000/750000
14 August 1998Declaration of assistance for shares acquisition
14 August 1998Declaration of assistance for shares acquisition
3 June 1998Declaration of assistance for shares acquisition
3 June 1998Declaration of assistance for shares acquisition
3 June 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
3 June 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
11 May 1998Full accounts made up to 31 December 1997
11 May 1998Full accounts made up to 31 December 1997
25 March 1998Director's particulars changed
25 March 1998Director's particulars changed
25 March 1998Director's particulars changed
25 March 1998Director's particulars changed
25 March 1998Director's particulars changed
25 March 1998Director's particulars changed
18 September 1997Return made up to 21/09/97; no change of members
18 September 1997Return made up to 21/09/97; no change of members
28 May 1997Full accounts made up to 31 December 1996
28 May 1997Full accounts made up to 31 December 1996
26 March 1997Auditor's resignation
26 March 1997Auditor's resignation
10 February 1997Director resigned
10 February 1997Director resigned
2 October 1996Particulars of mortgage/charge
2 October 1996Particulars of mortgage/charge
24 September 1996Return made up to 21/09/96; no change of members
24 September 1996Return made up to 21/09/96; no change of members
8 May 1996Full accounts made up to 31 December 1995
8 May 1996Full accounts made up to 31 December 1995
15 January 1996Resolutions
  • ELRES ‐ Elective resolution
15 January 1996Resolutions
  • ELRES ‐ Elective resolution
15 January 1996Resolutions
  • ELRES ‐ Elective resolution
15 January 1996Resolutions
  • ELRES ‐ Elective resolution
15 January 1996Resolutions
  • ELRES ‐ Elective resolution
15 January 1996Resolutions
  • ELRES ‐ Elective resolution
15 January 1996Resolutions
  • ELRES ‐ Elective resolution
15 January 1996Resolutions
  • ELRES ‐ Elective resolution
15 January 1996Resolutions
  • ELRES ‐ Elective resolution
15 January 1996Resolutions
  • ELRES ‐ Elective resolution
8 September 1995Return made up to 21/09/95; full list of members
8 September 1995Return made up to 21/09/95; full list of members
5 May 1995Accounting reference date notified as 31/12
5 May 1995Accounting reference date notified as 31/12
10 April 1995New director appointed
10 April 1995New director appointed
30 January 1995Ad 24/01/95--------- £ si 150000@1=150000 £ ic 350000/500000
30 January 1995Ad 24/01/95--------- £ si 150000@1=150000 £ ic 350000/500000
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
9 November 1994Ad 26/10/94--------- £ si 349998@1=349998 £ ic 2/350000
9 November 1994Ad 26/10/94--------- £ si 349998@1=349998 £ ic 2/350000
2 November 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
6 October 1994Company name changed dealimport LIMITED\certificate issued on 06/10/94
6 October 1994Company name changed dealimport LIMITED\certificate issued on 06/10/94
21 September 1994Incorporation
21 September 1994Incorporation
Sign up now to grow your client base. Plans & Pricing