Hampton
Middlesex
TW12 2LZ
Director Name | Gwendolene Kathleen Yvonne Ball |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(28 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 December 1999) |
Role | Secretary |
Correspondence Address | 87 Barrowgate Road Chiswick London W4 4QS |
Secretary Name | Frank Charles Partridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(28 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 14 Roseberry Road Hounslow Middlesex TW3 2RE |
Secretary Name | Susan Jane Handswicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | 87 Barrowgate Road Chiswick London W4 4QS |
Secretary Name | Andrew William Bardwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(39 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 November 2014) |
Role | Company Director |
Correspondence Address | 22 Cherry Way Upper Halliford Shepperton Middlesex TW17 8QG |
Secretary Name | Mrs Michelle Alexandra Reynolds |
---|---|
Status | Resigned |
Appointed | 29 November 2014(52 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 September 2022) |
Role | Company Director |
Correspondence Address | Vine Works Church Street London W4 2PD |
Telephone | 020 89947901 |
---|---|
Telephone region | London |
Registered Address | Vine Works Church Street Chiswick London W4 2PD |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
29 at £1 | Amanda Ball 9.67% Ordinary |
---|---|
29 at £1 | Ben Hands-wicks 9.67% Ordinary |
29 at £1 | Charlotte Hands-wicks 9.67% Ordinary |
29 at £1 | Michelle Ball 9.67% Ordinary |
29 at £1 | Rebecca Hands-wicks 9.67% Ordinary |
150 at £1 | Michael R. Ball 50.00% Ordinary |
5 at £1 | Denise Ball 1.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,830,712 |
Cash | £566 |
Current Liabilities | £640,038 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 1 week from now) |
14 February 1979 | Delivered on: 7 March 1979 Persons entitled: Barclays 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: 44 waldeck road, chiswick, london borough of hounslow, title no mx 262905. Outstanding |
---|---|
14 February 1979 | Delivered on: 7 March 1979 Persons entitled: Barclays 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: 25 strode road, hammersmith, london borough of hammersmith title no ln 17094. Outstanding |
14 February 1979 | Delivered on: 7 March 1979 Persons entitled: Barclays 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: 83 riverview grove, chiswick, london borough of hounslow title no ngl 24248. Outstanding |
18 August 1972 | Delivered on: 22 August 1972 Persons entitled: Goldhawk Building Society Classification: Mortgage Secured details: £ 4000. Particulars: 34 acton lane, W4. Outstanding |
25 January 1972 | Delivered on: 4 February 1972 Persons entitled: Goldhawk Building Society Classification: Mortgage Secured details: £ 4000. Particulars: 71 thorney hedge road, chiswick, london W4. Outstanding |
22 April 1968 | Delivered on: 1 May 1968 Persons entitled: Goldhawk Building Society Classification: Mortgage Secured details: £ 3000. Particulars: "St lawrence" 2 devonshire gdns, chiswick,london W4. Outstanding |
15 February 1968 | Delivered on: 26 February 1968 Persons entitled: West Minster Bank Limited Classification: Charge of whole Secured details: All monies due etc. Particulars: 46 manor road ealing W5. Outstanding |
23 July 1965 | Delivered on: 9 August 1965 Persons entitled: Goldhawk Mutual Benefit Building Society Classification: Mortgage Secured details: £ 4000. Particulars: 2 cavendish rd chiswick london W4. Outstanding |
2 November 2011 | Delivered on: 10 November 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 duke road, chiswick, london all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
19 March 1992 | Delivered on: 1 April 1992 Persons entitled: Barclays 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: 51 berrymede road, acton ,london borough of ealing, title no ngl 324822. Outstanding |
19 March 1992 | Delivered on: 1 April 1992 Persons entitled: Barclays 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: 70 thorney hedge road, chiswick and gardens, hounslow, london title no ngl 334474 . Outstanding |
19 March 1992 | Delivered on: 1 April 1992 Persons entitled: Barclays 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: 37 lakeside road,hammersmith,title no 485987. Outstanding |
19 March 1992 | Delivered on: 1 April 1992 Persons entitled: Barclays 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: 102 and 104 duke road ,chiswick london title no ngl 106643. Outstanding |
16 March 1989 | Delivered on: 4 April 1989 Persons entitled: Barclays 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: 24, 26, 28 & 32 duke road, chiswick l/b of houslow. Outstanding |
27 June 1988 | Delivered on: 8 July 1988 Persons entitled: Barclays 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: 71 thorney hedge road, gunnersbury l/borough of hounslow title no ngl 183393. Outstanding |
14 February 1979 | Delivered on: 7 March 1979 Persons entitled: Barclays 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: 26 weston road, acton, london borough of ealing title no mx 272102. Outstanding |
14 February 1979 | Delivered on: 7 March 1979 Persons entitled: Barclays 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: 1 coldershaw road, ealing, london borough of ealing title no mx 376418. Outstanding |
23 July 1965 | Delivered on: 9 August 1965 Persons entitled: Goldhawk Mutual Benefit Building Society Classification: Mortgage Secured details: £ 6000. Particulars: Cavendish house, cavendish rd chiswick, london W4. Outstanding |
19 March 1992 | Delivered on: 1 April 1992 Satisfied on: 29 October 2004 Persons entitled: Barclays 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: Flat 3 ,24 fairholme road ,fulham ,london title no ngl 258194. Fully Satisfied |
28 September 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
18 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
29 September 2022 | Termination of appointment of Michelle Alexandra Reynolds as a secretary on 28 September 2022 (1 page) |
26 August 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
30 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
2 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
31 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
2 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
4 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
6 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
4 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
29 December 2016 | Previous accounting period extended from 30 April 2016 to 31 August 2016 (1 page) |
29 December 2016 | Previous accounting period extended from 30 April 2016 to 31 August 2016 (1 page) |
9 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
24 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
5 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 November 2014 | Termination of appointment of Andrew William Bardwell as a secretary on 29 November 2014 (1 page) |
29 November 2014 | Termination of appointment of Andrew William Bardwell as a secretary on 29 November 2014 (1 page) |
29 November 2014 | Appointment of Mrs Michelle Alexandra Reynolds as a secretary on 29 November 2014 (2 pages) |
29 November 2014 | Appointment of Mrs Michelle Alexandra Reynolds as a secretary on 29 November 2014 (2 pages) |
17 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
13 August 2010 | Resolutions
|
13 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
13 August 2010 | Resolutions
|
13 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
5 August 2010 | Resolutions
|
5 August 2010 | Statement of company's objects (2 pages) |
5 August 2010 | Resolutions
|
5 August 2010 | Statement of company's objects (2 pages) |
17 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
17 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 June 2009 | Return made up to 29/03/09; full list of members (3 pages) |
9 June 2009 | Return made up to 29/03/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 May 2008 | Return made up to 29/03/08; no change of members (6 pages) |
21 May 2008 | Return made up to 29/03/08; no change of members (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 April 2007 | Return made up to 29/03/07; full list of members (6 pages) |
29 April 2007 | Return made up to 29/03/07; full list of members (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 April 2006 | Return made up to 29/03/06; full list of members (6 pages) |
20 April 2006 | Return made up to 29/03/06; full list of members (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
27 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
27 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
29 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
28 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
14 May 2003 | Return made up to 10/03/03; full list of members
|
14 May 2003 | Return made up to 10/03/03; full list of members
|
5 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
20 September 2002 | Auditor's resignation (1 page) |
20 September 2002 | Auditor's resignation (1 page) |
26 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
26 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
27 April 2001 | Return made up to 29/03/01; full list of members
|
27 April 2001 | Return made up to 29/03/01; full list of members
|
2 March 2001 | Full accounts made up to 30 April 2000 (13 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (13 pages) |
1 June 2000 | Return made up to 29/03/00; full list of members
|
1 June 2000 | Return made up to 29/03/00; full list of members
|
5 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New secretary appointed (2 pages) |
7 May 1999 | Return made up to 29/03/99; full list of members (6 pages) |
7 May 1999 | Return made up to 29/03/99; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (14 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (14 pages) |
23 April 1998 | Return made up to 29/03/98; no change of members (4 pages) |
23 April 1998 | Return made up to 29/03/98; no change of members (4 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
28 April 1997 | Return made up to 29/03/97; no change of members (4 pages) |
28 April 1997 | Return made up to 29/03/97; no change of members (4 pages) |
26 February 1997 | Full accounts made up to 30 April 1996 (13 pages) |
26 February 1997 | Full accounts made up to 30 April 1996 (13 pages) |
17 May 1996 | Return made up to 28/03/96; full list of members
|
17 May 1996 | Return made up to 28/03/96; full list of members
|
2 March 1996 | Full accounts made up to 30 April 1995 (13 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (13 pages) |
4 May 1995 | Return made up to 28/03/95; no change of members (4 pages) |
4 May 1995 | Return made up to 28/03/95; no change of members (4 pages) |
28 February 1995 | Full accounts made up to 30 April 1994 (10 pages) |
28 February 1995 | Full accounts made up to 30 April 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
2 May 1986 | Return made up to 10/02/86; full list of members (4 pages) |
2 May 1986 | Return made up to 10/02/86; full list of members (4 pages) |
2 February 1963 | Allotment of shares (2 pages) |
2 February 1963 | Allotment of shares (2 pages) |
4 December 1962 | Incorporation (12 pages) |
4 December 1962 | Incorporation (12 pages) |