Seymour Road Hampton Wick
Kingston On Thames
Surrey
KT1 4HY
Secretary Name | Miss Nicola Valerie Bennett |
---|---|
Status | Current |
Appointed | 22 July 2022(56 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
Director Name | Mrs Raihana Salvucci |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(57 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 12 Seymour Lodge Seymour Road Hampton Wick Kingston Upon Thames Surrey KT1 4HY |
Director Name | Kathryn Hanney |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(25 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 March 1991) |
Role | Accountant |
Correspondence Address | 9 Seymour Lodge Seymour Road Hampton Wick Surrey KT1 4HY |
Director Name | Louise Anne Anstead |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(25 years, 4 months after company formation) |
Appointment Duration | 31 years, 8 months (resigned 01 September 2022) |
Role | Company Secretary (Fcis) |
Country of Residence | United Kingdom |
Correspondence Address | 2 Seymour Lodge Seymour Road Hampton Wick Surrey KT1 4HY |
Secretary Name | Louise Anne Anstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(25 years, 4 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 22 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Seymour Lodge Seymour Road Hampton Wick Surrey KT1 4HY |
Director Name | Stuart Iain Watson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 September 1994) |
Role | Banker |
Correspondence Address | 13 Seymour Lodge Hampton Wick Kingston Upon Thames Surrey KT1 4HY |
Director Name | Darren Charles Jacob |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 1995) |
Role | Project Manager |
Correspondence Address | 15 Seymour Lodge Seymour Road Hampton Wick Surrey KT1 4HY |
Director Name | Tania Michelle Bonello |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 1999) |
Role | Police Officer |
Correspondence Address | 6 Seymour Lodge Seymour Road Hampton Wick Surrey KT1 4HY |
Director Name | Gail Katharine Wisbey |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2000) |
Role | Administrator |
Correspondence Address | 12 Seymour Lodge Seymour Road Kingston Upon Thames Surrey KT1 4HY |
Director Name | Felicity Anne King |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(34 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 19 August 2002) |
Role | Executive Assistant |
Correspondence Address | 6 Seymour Lodge Seymour Road Kingston Upon Thames Surrey KT1 4HY |
Director Name | Helen Georgina Page |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(48 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 September 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Middlewick House 31 Park Road Hampton Wick Surrey KT1 4AS |
Registered Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £10 | Anthony Scott Page & Helen Georgina Page 6.67% Ordinary |
---|---|
1 at £10 | Azadeh Hosseini 6.67% Ordinary |
1 at £10 | Caroline Ann Lewis 6.67% Ordinary |
1 at £10 | Deborah Jane Hill & Ernest Lopez Hill 6.67% Ordinary |
1 at £10 | Diane Margaret Allen 6.67% Ordinary |
1 at £10 | Elizabeth Lynne Fardon 6.67% Ordinary |
1 at £10 | Julia Anne Solly 6.67% Ordinary |
1 at £10 | Louise Anne Anstead 6.67% Ordinary |
1 at £10 | Nicola Jan Ingram & Stephen Russell 6.67% Ordinary |
1 at £10 | Oliver James Arthur Stratton & Yousef Simon Anjoyeb 6.67% Ordinary |
1 at £10 | Sarah Stirling 6.67% Ordinary |
1 at £10 | Sarah-jane Knight 6.67% Ordinary |
1 at £10 | Simon Clive Harris 6.67% Ordinary |
1 at £10 | Terence Mattick 6.67% Ordinary |
1 at £10 | Terence Michael Kearney 6.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,847 |
Cash | £7,754 |
Current Liabilities | £960 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks from now) |
7 June 2023 | Termination of appointment of Nicola Valerie Bennett as a secretary on 31 May 2023 (1 page) |
---|---|
5 May 2023 | Confirmation statement made on 5 May 2023 with updates (4 pages) |
4 May 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
18 January 2023 | Second filing for the termination of Helen Georgina Page as a director (5 pages) |
18 January 2023 | Second filing for the termination of Louise Anne Anstead as a director (5 pages) |
22 December 2022 | Appointment of Mrs Raihana Salvucci as a director on 1 September 2022 (2 pages) |
24 October 2022 | Termination of appointment of Helen Georgina Page as a director on 17 October 2022
|
24 October 2022 | Director's details changed for Diane Margaret Allen on 17 October 2022 (2 pages) |
24 October 2022 | Termination of appointment of Louise Anne Anstead as a director on 17 October 2022
|
28 July 2022 | Termination of appointment of Louise Anne Anstead as a secretary on 22 July 2022 (1 page) |
28 July 2022 | Appointment of Miss Nicola Valerie Bennett as a secretary on 22 July 2022 (2 pages) |
5 May 2022 | Confirmation statement made on 5 May 2022 with updates (6 pages) |
7 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 January 2022 | Confirmation statement made on 27 December 2021 with updates (4 pages) |
22 February 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 January 2021 | Confirmation statement made on 27 December 2020 with updates (4 pages) |
17 February 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 January 2020 | Confirmation statement made on 27 December 2019 with updates (4 pages) |
26 February 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
3 January 2019 | Confirmation statement made on 27 December 2018 with updates (4 pages) |
1 March 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
2 January 2018 | Director's details changed for Louise Anne Anstead on 27 December 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 27 December 2017 with updates (4 pages) |
2 January 2018 | Director's details changed for Diane Margaret Allen on 27 December 2017 (2 pages) |
2 January 2018 | Director's details changed for Diane Margaret Allen on 27 December 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 27 December 2017 with updates (4 pages) |
2 January 2018 | Director's details changed for Louise Anne Anstead on 27 December 2017 (2 pages) |
30 January 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 January 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 January 2017 | Confirmation statement made on 27 December 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 27 December 2016 with updates (7 pages) |
14 March 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
14 March 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
5 February 2016 | Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 5 February 2016 (1 page) |
28 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
12 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 January 2015 | Annual return made up to 27 December 2014. List of shareholders has changed Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 27 December 2014. List of shareholders has changed Statement of capital on 2015-01-22
|
24 April 2014 | Appointment of Helen Georgina Page as a director (3 pages) |
24 April 2014 | Appointment of Helen Georgina Page as a director (3 pages) |
19 March 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
19 March 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
13 January 2014 | Annual return made up to 27 December 2013. List of shareholders has changed Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 27 December 2013. List of shareholders has changed Statement of capital on 2014-01-13
|
14 November 2013 | Registered office address changed from 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 14 November 2013 (2 pages) |
14 November 2013 | Registered office address changed from 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 14 November 2013 (2 pages) |
14 May 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
14 May 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
16 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (15 pages) |
16 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (15 pages) |
22 May 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
22 May 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
3 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (14 pages) |
3 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (14 pages) |
19 December 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
19 December 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
16 February 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
16 February 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
19 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (14 pages) |
19 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (14 pages) |
9 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (15 pages) |
9 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (15 pages) |
25 November 2009 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
25 November 2009 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
10 February 2009 | Return made up to 27/12/08; change of members (9 pages) |
10 February 2009 | Return made up to 27/12/08; change of members (9 pages) |
28 November 2008 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
28 November 2008 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
30 January 2008 | Return made up to 27/12/07; no change of members (7 pages) |
30 January 2008 | Return made up to 27/12/07; no change of members (7 pages) |
27 November 2007 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
27 November 2007 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
11 January 2007 | Return made up to 27/12/06; full list of members (12 pages) |
11 January 2007 | Return made up to 27/12/06; full list of members (12 pages) |
4 December 2006 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
4 December 2006 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
12 January 2006 | Return made up to 27/12/05; full list of members (12 pages) |
12 January 2006 | Return made up to 27/12/05; full list of members (12 pages) |
12 December 2005 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
12 December 2005 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
18 January 2005 | Return made up to 27/12/04; full list of members
|
18 January 2005 | Return made up to 27/12/04; full list of members
|
25 November 2004 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
25 November 2004 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
7 February 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
7 February 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
29 January 2004 | Return made up to 27/12/03; full list of members (12 pages) |
29 January 2004 | Return made up to 27/12/03; full list of members (12 pages) |
18 February 2003 | Return made up to 27/12/02; full list of members (12 pages) |
18 February 2003 | Return made up to 27/12/02; full list of members (12 pages) |
21 November 2002 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
21 November 2002 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
17 January 2002 | Return made up to 27/12/01; full list of members
|
17 January 2002 | Return made up to 27/12/01; full list of members
|
20 December 2001 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
20 December 2001 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
16 March 2001 | Return made up to 27/12/00; full list of members (11 pages) |
16 March 2001 | Return made up to 27/12/00; full list of members (11 pages) |
22 November 2000 | Full accounts made up to 31 July 2000 (8 pages) |
22 November 2000 | Full accounts made up to 31 July 2000 (8 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
21 January 2000 | Return made up to 27/12/99; full list of members
|
21 January 2000 | Return made up to 27/12/99; full list of members
|
6 December 1999 | Full accounts made up to 31 July 1999 (8 pages) |
6 December 1999 | Full accounts made up to 31 July 1999 (8 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
22 January 1999 | Return made up to 27/12/98; full list of members (6 pages) |
22 January 1999 | Return made up to 27/12/98; full list of members (6 pages) |
21 October 1998 | Full accounts made up to 31 July 1998 (8 pages) |
21 October 1998 | Full accounts made up to 31 July 1998 (8 pages) |
25 January 1998 | Return made up to 27/12/97; change of members (6 pages) |
25 January 1998 | Return made up to 27/12/97; change of members (6 pages) |
8 October 1997 | Full accounts made up to 31 July 1997 (8 pages) |
8 October 1997 | Full accounts made up to 31 July 1997 (8 pages) |
22 January 1997 | Return made up to 27/12/96; change of members (6 pages) |
22 January 1997 | Return made up to 27/12/96; change of members (6 pages) |
17 October 1996 | Full accounts made up to 31 July 1996 (8 pages) |
17 October 1996 | Full accounts made up to 31 July 1996 (8 pages) |
29 January 1996 | Return made up to 27/12/95; full list of members
|
29 January 1996 | Return made up to 27/12/95; full list of members
|
18 January 1996 | Full accounts made up to 31 July 1995 (8 pages) |
18 January 1996 | Full accounts made up to 31 July 1995 (8 pages) |
11 December 1995 | Director resigned (2 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: 1 park road hampton wick kingston upon thames surrey KT1 4AS (1 page) |
11 December 1995 | Director resigned (2 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: 1 park road hampton wick kingston upon thames surrey KT1 4AS (1 page) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
26 July 1995 | Resolutions
|
26 July 1995 | Resolutions
|
26 July 1995 | Memorandum and Articles of Association (10 pages) |
26 July 1995 | Memorandum and Articles of Association (10 pages) |
17 May 1995 | Full accounts made up to 31 July 1994 (9 pages) |
17 May 1995 | Full accounts made up to 31 July 1994 (9 pages) |
27 August 1965 | Incorporation (12 pages) |
27 August 1965 | Incorporation (12 pages) |