Hampton Wick
Kingston Upon Thames
KT1 4EQ
Director Name | Mr Colin Donaldson Warnock |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 1997(68 years, 1 month after company formation) |
Appointment Duration | 24 years, 10 months (closed 14 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
Director Name | Mr Ian Donald Beckman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2002(73 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 14 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
Director Name | Jacqueline Sue Warnock |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2012(83 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 14 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
Director Name | Mr Alan Peter Warnock |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2017(87 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 14 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
Director Name | Mrs Gillian Margaret Beckman |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2017(87 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 14 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
Director Name | Mr John Stuart Moulton |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(62 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 July 1996) |
Role | Insurance |
Correspondence Address | 13 Sprucedale Gardens Pine Coombe Croydon Surrey CR0 5HU |
Director Name | Richard Ian Harry Abel |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(62 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 31 December 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Mandarin House 4 Manorgate Rd Kingston Upon Thames Surrey KT2 7UB |
Director Name | Alan Peter Warnock |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(62 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 May 2001) |
Role | Company Director |
Correspondence Address | 3 Stagbury Close Coulsdon Surrey CR5 3PH |
Director Name | Alan Donaldson Warnock |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(62 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 April 2002) |
Role | Company Director |
Correspondence Address | Hacienda Bracklesham Lane Bracklesham Bay Chichester West Sussex PO20 8JF |
Director Name | Bryan Anthony Bench |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(62 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 July 1996) |
Role | Financial Director/Company Secretary |
Correspondence Address | 12 Angus Court Weybridge Surrey KT13 9BB |
Director Name | Gillian Margaret Beckman |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(62 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 June 1997) |
Role | Director/Consultant |
Correspondence Address | 148 Potash Road Billericay Essex CM11 1HQ |
Secretary Name | Bryan Anthony Bench |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(62 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 July 1996) |
Role | Company Director |
Correspondence Address | 12 Angus Court Weybridge Surrey KT13 9BB |
Secretary Name | Tania Denise Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(67 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 92 Blagdon Road New Malden Surrey KT3 4AE |
Director Name | Donald Hubert Beckman |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(68 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 June 1999) |
Role | Self Employed |
Correspondence Address | 148 Potash Road Billericay Essex CM11 1HQ |
Secretary Name | Richard Ian Harry Abel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(69 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 December 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Mandarin House 4 Manorgate Rd Kingston Upon Thames Surrey KT2 7UB |
Director Name | Monica Maureen Warnock |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(71 years, 12 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 23 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mandarin House 4 Manorgate Rd Kingston Upon Thames Surrey KT2 7UB |
Director Name | Barry Peter King |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(71 years, 12 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 29 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mandarin House 4 Manorgate Rd Kingston Upon Thames Surrey KT2 7UB |
Director Name | Mrs Monica Maureen Warnock |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(87 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mandarin House 4 Manorgate Rd Kingston Upon Thames Surrey KT2 7UB |
Website | minatol.co.uk |
---|
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
656 at £1 | Alan Peter Warnock 7.59% Ordinary |
---|---|
655 at £1 | Anna Teresa Warnock 7.58% Ordinary |
655 at £1 | Colin Donaldson Warnock 7.58% Ordinary |
654 at £1 | Jacqueline Sue Warnock 7.57% Ordinary |
284 at £1 | Richard Ian Harry Abel 3.29% Ordinary |
2.1k at £1 | Richard Adrian Cann 23.98% Ordinary |
1.3k at £1 | A.d. Warnock Nil Rate Discretionary Trust 15.18% Ordinary |
1.3k at £1 | M. Warnock 15.17% Ordinary |
1k at £1 | Gillian Margaret Beckman 11.96% Ordinary |
3 at £1 | Barry Peter King 0.03% Ordinary |
3 at £1 | Donald Hubert Beckman 0.03% Ordinary |
3 at £1 | Ian Donald Beckman 0.03% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,267,459 |
Gross Profit | £1,963,770 |
Net Worth | £1,621,212 |
Cash | £213,581 |
Current Liabilities | £1,878,859 |
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
31 October 2005 | Delivered on: 3 November 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H units 4B,5 and 6,4 manorgate road,kingston upon thames,surrey. T/n TGL103016. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
27 October 1998 | Delivered on: 5 November 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 4B,5 & 6 4 manorgate rd,kingston upon thames surrey; t/no tgl 103016. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
4 November 1988 | Delivered on: 11 November 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
26 August 1994 | Delivered on: 31 August 1994 Satisfied on: 9 September 1999 Persons entitled: Allied Irish Banks P.L.C. Classification: Legal mortgage Secured details: All moneys due or to become due from the company to allied irish banks PLC, ( as security trustee for itself and the secured parties -as defined) under or pursuant to the terms of the mortgage. Particulars: Freehold property known as or being units 4B, 5 and 6 , 4 manorgate road, kingston upon thames ,the goodwill and connection of the business or businessess from time to time carried on by or for the company upon all or any part of the mortgaged property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 August 1994 | Delivered on: 31 August 1994 Satisfied on: 25 September 2004 Persons entitled: Allied Irish Banks P.L.C. Classification: Mortgage debenture Secured details: All moneys due or to bcome due from the company to allied irish banks P.L.C. (as security trustee for itself and the secured parties - as defined) under the terms of the debenture. Particulars: Fixed equitable charge over all the company's estate interest in all freehold and leasehold property both present and future and the benefit of all rights and licences relating to land which from time to time the company is a party or otherwise entitled and all buildings fixtures ,(including all trade and other fixtures ,.plant and machinery) owned by the company thereon from time to time and the proceeds of sale of all or any of the foregoing. Please see doc for further details,. Fully Satisfied |
11 April 2017 | Appointment of Mr Alan Peter Warnock as a director on 14 March 2017 (2 pages) |
---|---|
11 April 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
11 April 2017 | Appointment of Mrs Monica Maureen Warnock as a director on 14 March 2017 (2 pages) |
11 April 2017 | Appointment of Mrs Gillian Margaret Beckman as a director on 14 March 2017 (2 pages) |
6 February 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
4 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
9 February 2016 | Full accounts made up to 30 April 2015 (22 pages) |
14 April 2015 | Termination of appointment of Richard Ian Harry Abel as a director on 31 December 2014 (1 page) |
14 April 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Termination of appointment of Richard Ian Harry Abel as a secretary on 31 December 2014 (1 page) |
14 April 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
13 February 2015 | Full accounts made up to 30 April 2014 (22 pages) |
28 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Termination of appointment of Monica Warnock as a director (1 page) |
28 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
3 February 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
28 May 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Director's details changed for Jacqueline Sue Warnock on 24 October 2012 (2 pages) |
6 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
22 January 2013 | Resolutions
|
16 January 2013 | Statement of company's objects (2 pages) |
11 January 2013 | Appointment of Jacqueline Sue Warnock as a director (3 pages) |
5 November 2012 | Statement of company's objects (1 page) |
5 November 2012 | Memorandum and Articles of Association (32 pages) |
27 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Director's details changed for Colin Donaldson Warnock on 4 February 2011 (2 pages) |
27 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Director's details changed for Colin Donaldson Warnock on 4 February 2011 (2 pages) |
27 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
20 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
29 March 2010 | Director's details changed for Richard Adrian Cann on 3 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Monica Maureen Warnock on 3 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Richard Ian Harry Abel on 3 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Richard Ian Harry Abel on 3 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Richard Adrian Cann on 3 February 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Richard Ian Harry Abel on 3 February 2010 (1 page) |
29 March 2010 | Director's details changed for Monica Maureen Warnock on 3 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Barry Peter King on 3 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Ian Donald Beckman on 3 February 2010 (2 pages) |
29 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (9 pages) |
29 March 2010 | Director's details changed for Colin Donaldson Warnock on 3 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Ian Donald Beckman on 3 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Colin Donaldson Warnock on 3 February 2010 (2 pages) |
29 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (9 pages) |
29 March 2010 | Director's details changed for Barry Peter King on 3 February 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Richard Ian Harry Abel on 3 February 2010 (1 page) |
24 March 2010 | Director's details changed for Ian Donald Beckman on 5 February 2009 (1 page) |
24 March 2010 | Director's details changed for Ian Donald Beckman on 5 February 2009 (1 page) |
29 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
3 March 2009 | Accounts for a medium company made up to 30 April 2008 (18 pages) |
3 February 2009 | Return made up to 03/02/09; full list of members (8 pages) |
3 February 2009 | Return made up to 04/02/08; full list of members (8 pages) |
3 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
7 June 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
10 April 2007 | Return made up to 04/02/07; full list of members (12 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (17 pages) |
10 February 2006 | Return made up to 04/02/06; full list of members (12 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Full accounts made up to 30 April 2004 (17 pages) |
15 February 2005 | Return made up to 04/02/05; full list of members
|
25 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2004 | Return made up to 15/02/04; full list of members (12 pages) |
22 January 2004 | Full accounts made up to 30 April 2003 (17 pages) |
18 March 2003 | Return made up to 15/02/03; full list of members
|
4 March 2003 | Full accounts made up to 30 April 2002 (18 pages) |
6 October 2002 | New director appointed (2 pages) |
14 August 2002 | Ad 08/04/02--------- £ si 3@1=3 £ ic 8640/8643 (2 pages) |
14 August 2002 | Ad 04/06/01--------- £ si 3@1 (2 pages) |
9 April 2002 | Return made up to 15/02/02; full list of members (10 pages) |
4 January 2002 | Full accounts made up to 30 April 2001 (18 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
3 April 2001 | Return made up to 15/02/01; full list of members (9 pages) |
8 November 2000 | Full accounts made up to 30 April 2000 (18 pages) |
8 March 2000 | Return made up to 15/02/00; full list of members (9 pages) |
10 January 2000 | Return made up to 15/02/99; change of members (9 pages) |
22 October 1999 | Full accounts made up to 30 April 1999 (18 pages) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 1999 | Director resigned (1 page) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | New secretary appointed (2 pages) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
17 August 1998 | Full accounts made up to 30 April 1998 (17 pages) |
17 February 1998 | Return made up to 15/02/98; full list of members
|
22 August 1997 | Director resigned (1 page) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
8 July 1997 | Full accounts made up to 30 April 1997 (17 pages) |
30 April 1997 | Full accounts made up to 30 April 1996 (17 pages) |
26 March 1997 | Ad 24/01/97--------- £ si 2073@1=2073 £ ic 6564/8637 (2 pages) |
26 March 1997 | Return made up to 15/02/97; full list of members (8 pages) |
10 October 1996 | Resolutions
|
10 October 1996 | Resolutions
|
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New secretary appointed (1 page) |
21 August 1996 | Secretary resigned;director resigned (2 pages) |
21 August 1996 | Director resigned (1 page) |
26 February 1996 | Return made up to 15/02/96; no change of members (6 pages) |
26 January 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |