Hampton
Middlesex
TW12 3XZ
Secretary Name | Mr Colin William Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2005(24 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Chef |
Country of Residence | England |
Correspondence Address | 28 Stanford Close Hampton Middlesex TW12 3XZ |
Director Name | Mr John Raymond Reynolds |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2015(33 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 194 Stanley Road Teddington Middlesex TW11 8UE |
Director Name | Kathleen Conolly |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(10 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 21 Stanford Close Hampton Middlesex TW12 3XZ |
Director Name | Miss Anna Caroline Dziecielewski |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(10 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 1993) |
Role | Self Employed |
Correspondence Address | 25 Stanford Close Hampton Middlesex TW12 3XZ |
Secretary Name | Miss Anna Caroline Dziecielewski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(10 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 25 Stanford Close Hampton Middlesex TW12 3XZ |
Director Name | Katherine Louise Stott |
---|---|
Date of Birth | October 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 29 Stanford Close Hampton Middlesex TW12 3XZ |
Secretary Name | Kathleen Conolly |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 21 Stanford Close Hampton Middlesex TW12 3XZ |
Director Name | Nicola Jane Coleman |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 June 2000) |
Role | Financial Supervisor |
Correspondence Address | 24 Stanford Close Hampton Middlesex TW12 3XZ |
Secretary Name | Nicola Jane Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 June 2000) |
Role | Financial Supervisor |
Correspondence Address | 24 Stanford Close Hampton Middlesex TW12 3XZ |
Director Name | Desmond Anderson Snowden |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 November 2008) |
Role | Retired |
Correspondence Address | 38 Troutbeck Crescent Beeston Nottingham Nottinghamshire NG9 3BP |
Secretary Name | Kathleen Conolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 21 Stanford Close Hampton Middlesex TW12 3XZ |
Secretary Name | Sneller Property Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2008(26 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 December 2015) |
Correspondence Address | 74 Broad Street Teddington Middlesex TW11 8QX |
Registered Address | 194 Stanley Road Teddington Middlesex TW11 8UE |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,286 |
Cash | £6,746 |
Current Liabilities | £1,460 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
9 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
11 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
9 August 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
11 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
2 September 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
2 September 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 August 2016 | Termination of appointment of Sneller Property Consultants Ltd as a secretary on 13 December 2015 (1 page) |
26 August 2016 | Termination of appointment of Sneller Property Consultants Ltd as a secretary on 13 December 2015 (1 page) |
24 June 2016 | Annual return made up to 8 June 2016 no member list (4 pages) |
24 June 2016 | Annual return made up to 8 June 2016 no member list (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 June 2015 | Annual return made up to 8 June 2015 no member list (4 pages) |
10 June 2015 | Annual return made up to 8 June 2015 no member list (4 pages) |
10 June 2015 | Annual return made up to 8 June 2015 no member list (4 pages) |
8 June 2015 | Appointment of Mr John Raymond Reynolds as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr John Raymond Reynolds as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr John Raymond Reynolds as a director on 8 June 2015 (2 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 June 2014 | Annual return made up to 8 June 2014 no member list (3 pages) |
27 June 2014 | Annual return made up to 8 June 2014 no member list (3 pages) |
27 June 2014 | Annual return made up to 8 June 2014 no member list (3 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 June 2013 | Annual return made up to 8 June 2013 no member list (3 pages) |
12 June 2013 | Annual return made up to 8 June 2013 no member list (3 pages) |
12 June 2013 | Annual return made up to 8 June 2013 no member list (3 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 July 2012 | Annual return made up to 8 June 2012 no member list (3 pages) |
20 July 2012 | Annual return made up to 8 June 2012 no member list (3 pages) |
20 July 2012 | Annual return made up to 8 June 2012 no member list (3 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 June 2011 | Annual return made up to 8 June 2011 no member list (3 pages) |
8 June 2011 | Annual return made up to 8 June 2011 no member list (3 pages) |
8 June 2011 | Annual return made up to 8 June 2011 no member list (3 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 June 2010 | Annual return made up to 8 June 2010 no member list (3 pages) |
10 June 2010 | Secretary's details changed for Sneller Property Consultants Ltd on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Colin William Thomas on 1 January 2010 (2 pages) |
10 June 2010 | Annual return made up to 8 June 2010 no member list (3 pages) |
10 June 2010 | Secretary's details changed for Sneller Property Consultants Ltd on 1 January 2010 (2 pages) |
10 June 2010 | Annual return made up to 8 June 2010 no member list (3 pages) |
10 June 2010 | Director's details changed for Colin William Thomas on 1 January 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Sneller Property Consultants Ltd on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Colin William Thomas on 1 January 2010 (2 pages) |
4 March 2010 | Termination of appointment of Desmond Snowden as a director (1 page) |
4 March 2010 | Termination of appointment of Desmond Snowden as a director (1 page) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 July 2009 | Annual return made up to 08/06/09 (3 pages) |
23 July 2009 | Annual return made up to 08/06/09 (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 August 2008 | Secretary appointed sneller property consultants LTD (1 page) |
22 August 2008 | Secretary appointed sneller property consultants LTD (1 page) |
21 August 2008 | Annual return made up to 08/06/08 (2 pages) |
21 August 2008 | Annual return made up to 08/06/08 (2 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from first floor 64 wellington road hampton hill middlesex TW12 1JT (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from first floor 64 wellington road hampton hill middlesex TW12 1JT (1 page) |
16 July 2007 | Annual return made up to 08/06/07 (4 pages) |
16 July 2007 | Annual return made up to 08/06/07 (4 pages) |
23 June 2006 | Annual return made up to 08/06/06 (4 pages) |
23 June 2006 | Annual return made up to 08/06/06 (4 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 January 2006 | New secretary appointed;new director appointed (2 pages) |
23 January 2006 | New secretary appointed;new director appointed (2 pages) |
29 November 2005 | Secretary resigned;director resigned (1 page) |
29 November 2005 | Secretary resigned;director resigned (1 page) |
17 June 2005 | Annual return made up to 08/06/05 (4 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 June 2005 | Annual return made up to 08/06/05 (4 pages) |
13 July 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
13 July 2004 | Annual return made up to 08/06/04 (4 pages) |
13 July 2004 | Annual return made up to 08/06/04 (4 pages) |
13 July 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
25 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
25 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
18 July 2003 | Annual return made up to 08/06/03 (4 pages) |
18 July 2003 | Annual return made up to 08/06/03 (4 pages) |
21 July 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
21 July 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
11 July 2002 | Annual return made up to 08/06/02 (4 pages) |
11 July 2002 | Annual return made up to 08/06/02 (4 pages) |
24 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
24 July 2001 | Annual return made up to 08/06/01 (3 pages) |
24 July 2001 | Annual return made up to 08/06/01 (3 pages) |
24 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
29 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Secretary resigned;director resigned (1 page) |
27 June 2000 | Annual return made up to 08/06/00 (3 pages) |
27 June 2000 | Secretary resigned;director resigned (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Annual return made up to 08/06/00 (3 pages) |
28 July 1999 | Annual return made up to 08/06/99 (4 pages) |
28 July 1999 | Annual return made up to 08/06/99 (4 pages) |
14 June 1999 | Full accounts made up to 31 March 1999 (8 pages) |
14 June 1999 | Full accounts made up to 31 March 1999 (8 pages) |
4 August 1998 | Annual return made up to 08/06/98 (4 pages) |
4 August 1998 | Annual return made up to 08/06/98 (4 pages) |
15 May 1998 | Full accounts made up to 31 March 1998 (10 pages) |
15 May 1998 | Full accounts made up to 31 March 1998 (10 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
4 July 1997 | Annual return made up to 08/06/97 (4 pages) |
4 July 1997 | Annual return made up to 08/06/97 (4 pages) |
6 June 1997 | New secretary appointed;new director appointed (2 pages) |
6 June 1997 | Secretary resigned (1 page) |
6 June 1997 | Secretary resigned (1 page) |
6 June 1997 | New secretary appointed;new director appointed (2 pages) |
29 May 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 May 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 August 1996 | Registered office changed on 29/08/96 from: 64 wellington rd hampton hill hampton middx TW12 1JT (1 page) |
29 August 1996 | Resolutions
|
29 August 1996 | Annual return made up to 08/06/96 (4 pages) |
29 August 1996 | Resolutions
|
29 August 1996 | Registered office changed on 29/08/96 from: 64 wellington rd hampton hill hampton middx TW12 1JT (1 page) |
29 August 1996 | Annual return made up to 08/06/96 (4 pages) |
10 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 June 1995 | Annual return made up to 08/06/95 (4 pages) |
9 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 June 1995 | Annual return made up to 08/06/95 (4 pages) |
29 October 1981 | Incorporation (21 pages) |