Hounslow
TW4 6JQ
Director Name | Mr Simon Hadingham |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 October 1992) |
Role | Company Director |
Correspondence Address | 48 Sheep Walk Shepperton Middlesex TW17 0AJ |
Director Name | Mr Dennis John Wilmot |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(10 years, 3 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 20 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58a Anlaby Road Teddington Middlesex TW11 0PA |
Secretary Name | Mr Simon Hadingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 October 1992) |
Role | Company Director |
Correspondence Address | 48 Sheep Walk Shepperton Middlesex TW17 0AJ |
Secretary Name | Mrs Elizabeth Kerfoot Wilmot |
---|---|
Status | Resigned |
Appointed | 22 October 1992(11 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 October 1992) |
Role | Secretary |
Correspondence Address | 58a Anlaby Road Teddington Middlesex TW11 0PA |
Website | salepoint.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85773080 |
Telephone region | London |
Registered Address | Vista Centre Salisbury Road Hounslow TW4 6JQ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | Dennis Wilmot 50.00% Ordinary |
---|---|
350 at £1 | Elizabeth Wilmot 35.00% Ordinary |
150 at £1 | William Harper 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £520,897 |
Cash | £87,558 |
Current Liabilities | £309,797 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (5 months, 4 weeks from now) |
18 January 1988 | Delivered on: 30 January 1988 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
19 November 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
---|---|
19 October 2020 | Satisfaction of charge 1 in full (1 page) |
19 May 2020 | Confirmation statement made on 16 May 2020 with updates (4 pages) |
12 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
20 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
8 April 2019 | Change of details for Mr William Harper as a person with significant control on 20 September 2017 (2 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
18 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
21 November 2017 | Director's details changed for Mr William Harper on 20 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr William Harper on 20 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr William Harper on 20 November 2017 (2 pages) |
20 November 2017 | Change of details for Mr William Harper as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Change of details for Mr William Harper as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr William Harper on 20 November 2017 (2 pages) |
21 September 2017 | Termination of appointment of a secretary (1 page) |
21 September 2017 | Termination of appointment of a secretary (1 page) |
20 September 2017 | Termination of appointment of Dennis John Wilmot as a director on 20 September 2017 (1 page) |
20 September 2017 | Cessation of Dennis John Wilmot as a person with significant control on 20 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Dennis John Wilmot as a director on 20 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Elizabeth Kerfoot Wilmot as a secretary on 20 September 2017 (1 page) |
20 September 2017 | Cessation of Dennis John Wilmot as a person with significant control on 20 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Elizabeth Kerfoot Wilmot as a secretary on 20 September 2017 (1 page) |
14 September 2017 | Registered office address changed from 58a Anlaby Road Teddington Middlesex TW11 0PA England to Vista Centre Salisbury Road Hounslow TW4 6JQ on 14 September 2017 (1 page) |
14 September 2017 | Notification of William Harper as a person with significant control on 14 September 2016 (2 pages) |
14 September 2017 | Registered office address changed from 58a Anlaby Road Teddington Middlesex TW11 0PA England to Vista Centre Salisbury Road Hounslow TW4 6JQ on 14 September 2017 (1 page) |
14 September 2017 | Notification of William Harper as a person with significant control on 14 September 2016 (2 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
26 October 2016 | Registered office address changed from Amberley Way Green Lane Hounslow Middlesex TW4 6BH to 58a Anlaby Road Teddington Middlesex TW11 0PA on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from Amberley Way Green Lane Hounslow Middlesex TW4 6BH to 58a Anlaby Road Teddington Middlesex TW11 0PA on 26 October 2016 (1 page) |
21 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
1 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
21 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 May 2010 | Director's details changed for Mr Dennis John Wilmot on 16 May 2010 (2 pages) |
21 May 2010 | Director's details changed for William Harper on 16 May 2010 (2 pages) |
21 May 2010 | Director's details changed for William Harper on 16 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Mr Dennis John Wilmot on 16 May 2010 (2 pages) |
21 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
6 June 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
6 June 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
17 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
17 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
8 September 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
8 September 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
15 May 2006 | Return made up to 16/05/06; full list of members (7 pages) |
15 May 2006 | Return made up to 16/05/06; full list of members (7 pages) |
16 May 2005 | Return made up to 16/05/05; full list of members (3 pages) |
16 May 2005 | Return made up to 16/05/05; full list of members (3 pages) |
8 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
2 June 2004 | Return made up to 16/05/04; full list of members
|
2 June 2004 | Return made up to 16/05/04; full list of members
|
20 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
29 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
27 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
14 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
14 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: milelink house amberley way hounslow twickenham middlesex TW4 6BH (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: milelink house amberley way hounslow twickenham middlesex TW4 6BH (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: 1 steyning way green lane hounslow middlesex TW4 6DL (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: 1 steyning way green lane hounslow middlesex TW4 6DL (1 page) |
27 March 2002 | Full accounts made up to 31 December 2001 (14 pages) |
27 March 2002 | Full accounts made up to 31 December 2001 (14 pages) |
10 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
10 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
14 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
14 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 February 2001 | Company name changed salepoint shop fittings LIMITED\certificate issued on 28/02/01 (2 pages) |
28 February 2001 | Company name changed salepoint shop fittings LIMITED\certificate issued on 28/02/01 (2 pages) |
15 May 2000 | Return made up to 16/05/00; full list of members (6 pages) |
15 May 2000 | Return made up to 16/05/00; full list of members (6 pages) |
2 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
22 June 1999 | Return made up to 16/05/99; no change of members (6 pages) |
22 June 1999 | Return made up to 16/05/99; no change of members (6 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
24 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
24 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
11 May 1998 | Return made up to 16/05/98; full list of members
|
11 May 1998 | Return made up to 16/05/98; full list of members
|
4 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
4 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 May 1997 | Return made up to 16/05/97; no change of members (4 pages) |
15 May 1997 | Return made up to 16/05/97; no change of members (4 pages) |
14 April 1997 | Full accounts made up to 31 December 1996 (19 pages) |
14 April 1997 | Full accounts made up to 31 December 1996 (19 pages) |
20 May 1996 | Return made up to 16/05/96; full list of members (6 pages) |
20 May 1996 | Return made up to 16/05/96; full list of members (6 pages) |
18 April 1996 | Full accounts made up to 31 December 1995 (16 pages) |
18 April 1996 | Full accounts made up to 31 December 1995 (16 pages) |
25 May 1995 | Return made up to 16/05/95; no change of members (4 pages) |
25 May 1995 | Return made up to 16/05/95; no change of members (4 pages) |
28 March 1995 | Full accounts made up to 31 December 1994 (15 pages) |
28 March 1995 | Full accounts made up to 31 December 1994 (15 pages) |