Hampton
Middlesex
TW12 2LZ
Director Name | Mr Michael Richard Ball |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1991(28 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 95 Wensleydale Road Hampton Middlesex TW12 2LZ |
Director Name | Gwendolene Kathleen Yvonne Ball |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(28 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 January 2000) |
Role | Secretary |
Correspondence Address | 87 Barrowgate Road Chiswick London W4 4QS |
Secretary Name | Frank Charles Partridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(28 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 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, 1 month 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, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 June 2012) |
Role | Company Director |
Correspondence Address | 22 Cherry Way Upper Halliford Shepperton Middlesex TW17 8QG |
Secretary Name | Mrs Michelle Alexandra Reynolds |
---|---|
Status | Resigned |
Appointed | 18 June 2012(49 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 September 2022) |
Role | Company Director |
Correspondence Address | Vine Works Church Street Chiswick London W4 2PD |
Telephone | 020 89878705 |
---|---|
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 |
100 at £0.01 | Denise Kathleen Ball 50.00% Ordinary |
---|---|
100 at £0.01 | Michael Richard Ball 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£77,053 |
Cash | £709 |
Current Liabilities | £155,868 |
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 | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (1 month, 4 weeks from now) |
2 April 2015 | Delivered on: 18 August 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 18 thorpebank road, shepherds bush, london. Outstanding |
---|---|
2 April 2015 | Delivered on: 10 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 4 linden gardens chiswick london. 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: 4 linden gardens, chiswick london borouggh of hounslow t/n P109. Outstanding |
2 January 1969 | Delivered on: 20 January 1969 Persons entitled: Barclays Bank LTD Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 linden gardens chiswick, london title no p 109. Outstanding |
2 January 1969 | Delivered on: 20 January 1969 Persons entitled: Barclays Bank LTD Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2, linden gardens, chiswick, london title no. P 2956. Outstanding |
31 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
---|---|
19 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
20 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
24 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 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) |
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) |
23 June 2016 | Secretary's details changed for Michelle Ball on 18 June 2016 (1 page) |
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Secretary's details changed for Michelle Ball on 18 June 2016 (1 page) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
18 August 2015 | Registration of a charge with Charles court order to extend. Charge code 007463930005, created on 2 April 2015 (19 pages) |
18 August 2015 | Registration of a charge with Charles court order to extend. Charge code 007463930005, created on 2 April 2015 (19 pages) |
18 August 2015 | Registration of a charge with Charles court order to extend. Charge code 007463930005, created on 2 April 2015 (19 pages) |
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
10 April 2015 | Registration of charge 007463930004, created on 2 April 2015 (18 pages) |
10 April 2015 | Registration of charge 007463930004, created on 2 April 2015 (18 pages) |
10 April 2015 | Registration of charge 007463930004, created on 2 April 2015 (18 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
4 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 June 2012 | Termination of appointment of Andrew Bardwell as a secretary (1 page) |
27 June 2012 | Termination of appointment of Andrew Bardwell as a secretary (1 page) |
27 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
23 June 2012 | Appointment of Michelle Ball as a secretary (1 page) |
23 June 2012 | Appointment of Michelle Ball as a secretary (1 page) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Sub-division of shares on 4 March 2011 (5 pages) |
12 April 2011 | Resolutions
|
12 April 2011 | Statement of company's objects (2 pages) |
12 April 2011 | Sub-division of shares on 4 March 2011 (5 pages) |
12 April 2011 | Statement of company's objects (2 pages) |
12 April 2011 | Sub-division of shares on 4 March 2011 (5 pages) |
12 April 2011 | Resolutions
|
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
18 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
15 July 2008 | Return made up to 18/06/08; no change of members (7 pages) |
15 July 2008 | Return made up to 18/06/08; no change of members (7 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 July 2007 | Return made up to 18/06/07; no change of members (7 pages) |
4 July 2007 | Return made up to 18/06/07; no change of members (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
17 July 2006 | Return made up to 18/06/06; full list of members
|
17 July 2006 | Return made up to 18/06/06; full list of members
|
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) |
20 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
20 July 2005 | Return made up to 18/06/05; full list of members (7 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) |
1 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
8 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
8 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
1 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: 7TH floor , queens house 2 holly road twickenham middx., TW1 4EG (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: 7TH floor , queens house 2 holly road twickenham middx., TW1 4EG (1 page) |
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) |
25 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
25 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
28 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
16 August 2000 | Return made up to 18/06/00; full list of members
|
16 August 2000 | Return made up to 18/06/00; full list of members
|
5 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New secretary appointed (2 pages) |
20 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
20 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
7 July 1998 | Return made up to 18/06/98; no change of members (4 pages) |
7 July 1998 | Return made up to 18/06/98; no change of members (4 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
24 June 1997 | Return made up to 18/06/97; no change of members (4 pages) |
24 June 1997 | Return made up to 18/06/97; no change of members (4 pages) |
26 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
26 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
24 June 1996 | Return made up to 18/06/96; full list of members (6 pages) |
24 June 1996 | Return made up to 18/06/96; full list of members (6 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
9 January 1963 | Incorporation (10 pages) |
9 January 1963 | Incorporation (10 pages) |