Hampton
Middlesex
TW12 2LZ
Director Name | Mr Michael Richard Ball |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1991(10 years, 4 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Builder |
Country of Residence | England |
Correspondence Address | 95 Wensleydale Road Hampton Middlesex TW12 2LZ |
Director Name | Mrs Susan Jane Hands-Wicks |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | English |
Status | Current |
Appointed | 29 March 1991(10 years, 4 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Barrowgate Road Chiswick London W4 4QS |
Director Name | Amanda Louise Ball |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1991(10 years, 12 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Leonards House St Leonards Road Thames Ditton Surrey KT7 0RN |
Director Name | Gwendolene Kathleen Yvonne Ball |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(10 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(10 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(19 years, 3 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(21 years, 4 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 28 September 2022) |
Role | Company Director |
Correspondence Address | 22 Cherry Way Upper Halliford Shepperton Middlesex TW17 8QG |
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 |
50 at £1 | Michael R. Ball 50.00% Ordinary |
---|---|
50 at £1 | Susan Jane Hands-wicks 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £337,291 |
Cash | £10,000 |
Current Liabilities | £480,539 |
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 | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 1 week from now) |
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: 44 & 44A little ealing lane ealing l/borough of ealing t/n mx 369514. 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: 4 kingswood road acton l/borough of ealing t/n mx 240822. 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: 30 weston road acton l/borough of ealing t/n mx 379246. 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: 27 kingswood road acton l/borough of ealing t/n ngl 438015. 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: 56 paxton road chiswick l/borough of hounslow t/n mx 282368. Outstanding |
29 October 1990 | Delivered on: 5 November 1990 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 1, cavendish house, cavendish road, chiswick l/b of hounslow t/n ngl 273375 & ngl 344174. Outstanding |
29 October 1990 | Delivered on: 5 November 1990 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, cavendish house, cavendish road, chiswick l/b of hounslow t/n ngl 277892. Outstanding |
31 August 1989 | Delivered on: 11 September 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: Cavendish house cavendish road chiswick l/b of hounslow t/n ngl 5802. Outstanding |
25 March 2019 | Delivered on: 25 March 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: First floor flat, 30 weston road, london W4 5NH united kingdom and freehold title. Outstanding |
14 March 2011 | Delivered on: 16 March 2011 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge over any sums deposited or to be deposited in any deposit account see image for full details. Outstanding |
15 July 2010 | Delivered on: 17 July 2010 Persons entitled: World Properties Limited Classification: Legal charge Secured details: £150,000 due or to become due from the company to the chargee. Particulars: 5 dukes avenue chiswick and land on the north side of 5 dukes avenue chiswick london t/no MX364264 and MX244569. Outstanding |
21 July 1992 | Delivered on: 28 July 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: 2 linden gardens chiswick l/b of hounslow t/n P2966. 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: 66 dale street chiswick l/borough of hounslow t/n ngl 368082. 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: 6 sutherland road chiswick l/borough of hounslow t/n mx 215880. 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: 5 dukes avenue chiswick l/borough of hounslow t/n mx 364264. 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: Part 5 dukes avenue chiswick l/borough of houslow t/n mx 244569. 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: 24 heathfield gardens, chiswick, l/borough of hounslow t/n mx 259227. 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: 2 cavendish road chiswick london borough of hounslow t/n ngl 5801. Outstanding |
28 September 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
18 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
29 September 2022 | Termination of appointment of Andrew William Bardwell 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 28 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 28 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 28 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 28 March 2019 with no updates (3 pages) |
25 March 2019 | Registration of charge 015264850018, created on 25 March 2019 (3 pages) |
6 September 2018 | Previous accounting period extended from 30 April 2018 to 31 August 2018 (1 page) |
6 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Annual return made up to 28 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 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 28 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) |
17 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 28 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 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 July 2013 | Previous accounting period shortened from 31 October 2013 to 30 April 2013 (1 page) |
16 July 2013 | Previous accounting period shortened from 31 October 2013 to 30 April 2013 (1 page) |
25 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
21 January 2013 | Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
21 January 2013 | Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
30 April 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 17 (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) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
15 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Susan Jane Hands-Wicks on 28 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Denise Kathleen Ball on 28 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Susan Jane Hands-Wicks on 28 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Denise Kathleen Ball on 28 March 2010 (2 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 | Director's change of particulars / susan handswicks / 28/03/2009 (1 page) |
9 June 2009 | Return made up to 28/03/09; full list of members (4 pages) |
9 June 2009 | Director's change of particulars / susan handswicks / 28/03/2009 (1 page) |
9 June 2009 | Return made up to 28/03/09; full list of members (4 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 April 2008 | Return made up to 28/03/08; no change of members (8 pages) |
21 April 2008 | Return made up to 28/03/08; no change of members (8 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 28/03/07; full list of members (8 pages) |
29 April 2007 | Return made up to 28/03/07; full list of members (8 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 28/03/06; full list of members (8 pages) |
20 April 2006 | Return made up to 28/03/06; full list of members (8 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 28/03/05; full list of members (8 pages) |
27 April 2005 | Return made up to 28/03/05; full list of members (8 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) |
28 April 2004 | Return made up to 28/03/04; full list of members (8 pages) |
28 April 2004 | Return made up to 28/03/04; full list of members (8 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) |
14 May 2003 | Return made up to 28/03/03; full list of members
|
14 May 2003 | Return made up to 28/03/03; full list of members
|
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
26 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
26 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
15 March 2002 | Secretary resigned (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) |
12 March 2002 | Registered office changed on 12/03/02 from: 7TH floor, queens house 2 holly road twickenham, middlesex, TW1 4EG (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: vine works church street chiswick london W4 2PD (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: vine works church street chiswick london W4 2PD (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: 7TH floor, queens house 2 holly road twickenham, middlesex, TW1 4EG (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) |
27 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
27 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
8 May 2000 | Return made up to 28/03/00; full list of members
|
8 May 2000 | Return made up to 28/03/00; full list of members
|
5 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New secretary appointed (2 pages) |
18 May 1999 | Return made up to 28/03/99; full list of members (8 pages) |
18 May 1999 | Return made up to 28/03/99; full list of members (8 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (13 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (13 pages) |
23 April 1998 | Return made up to 28/03/98; no change of members (6 pages) |
23 April 1998 | Return made up to 28/03/98; no change of members (6 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
28 April 1997 | Return made up to 28/03/97; no change of members (6 pages) |
28 April 1997 | Return made up to 28/03/97; no change of members (6 pages) |
26 February 1997 | Full accounts made up to 30 April 1996 (11 pages) |
26 February 1997 | Full accounts made up to 30 April 1996 (11 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 | Accounts for a small company made up to 30 April 1995 (11 pages) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (11 pages) |
4 May 1995 | Return made up to 28/03/95; no change of members (6 pages) |
4 May 1995 | Return made up to 28/03/95; no change of members (6 pages) |
5 December 1980 | Memorandum of association (7 pages) |
5 December 1980 | Memorandum of association (7 pages) |
5 November 1980 | Incorporation (17 pages) |
5 November 1980 | Incorporation (17 pages) |