Hampton Wick
Kingston Upon Thames
Surrey
KT1 4DB
Secretary Name | Mr Martyn Cuthbert Bishop |
---|---|
Status | Current |
Appointed | 21 February 2012(29 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | Infields 3-5, Old Bridge Street Hampton Wick Kingston Upon Thames KT1 4BU |
Director Name | Angela Jane Elliott |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(9 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 21 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Ambleside Road Lightwater Surrey GU18 5UL |
Director Name | Christopher William Walter Elliott |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(9 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 21 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Ambleside Road Lightwater Surrey GU18 5UL |
Secretary Name | Angela Jane Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(9 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 21 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Ambleside Road Lightwater Surrey GU18 5UL |
Website | clochehat.co.uk |
---|
Registered Address | Infields 3-5, Old Bridge Street Hampton Wick Kingston Upon Thames KT1 4BU |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | Linderhof Foundation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £200 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 5 October 2024 (5 months from now) |
21 November 1989 | Delivered on: 8 December 1989 Persons entitled: Citibank Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
---|---|
21 November 1989 | Delivered on: 8 December 1989 Persons entitled: Citibank Trust Limited Classification: Legal charge Secured details: £670,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Decanters wine bar 3.high st. Bagshot surrey fixed charges over all property present and future including goodwill buildings fixtures fixed plant machinery . Outstanding |
24 September 1982 | Delivered on: 9 October 1982 Satisfied on: 15 December 1989 Persons entitled: National Westminster 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: 3 high street bayshot surrey and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
4 October 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
14 July 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
1 October 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
8 August 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
2 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
1 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
2 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
3 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
3 October 2017 | Registered office address changed from C/O Infields 1 Old Bridge Street Hampton Wick Kingston upon Thames Surrey KT1 4DB to Infields 3-5, Old Bridge Street Hampton Wick Kingston upon Thames KT1 4BU on 3 October 2017 (1 page) |
3 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
3 October 2017 | Registered office address changed from C/O Infields 1 Old Bridge Street Hampton Wick Kingston upon Thames Surrey KT1 4DB to Infields 3-5, Old Bridge Street Hampton Wick Kingston upon Thames KT1 4BU on 3 October 2017 (1 page) |
9 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
9 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
6 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
12 September 2016 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
12 September 2016 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
21 January 2016 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
21 January 2016 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
12 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
10 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
9 September 2014 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
9 September 2014 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
16 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
9 October 2013 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
9 October 2013 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
14 February 2013 | Second filing of AP01 previously delivered to Companies House (6 pages) |
14 February 2013 | Second filing of AP01 previously delivered to Companies House (6 pages) |
6 February 2013 | Annual return made up to 13 November 2012 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 13 November 2012 with a full list of shareholders (3 pages) |
5 February 2013 | Secretary's details changed for Mr Martyn Cuthbert Bishop on 31 January 2013 (1 page) |
5 February 2013 | Secretary's details changed for Mr Martyn Cuthbert Bishop on 31 January 2013 (1 page) |
28 January 2013 | Registered office address changed from 1 High Street Hampton Wick Kingston upon Thames Surrey KT1 4DB United Kingdom on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from 1 High Street Hampton Wick Kingston upon Thames Surrey KT1 4DB United Kingdom on 28 January 2013 (1 page) |
10 December 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
10 December 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
29 February 2012 | Appointment of Mr Martyn Cuthbert Bishop as a director
|
29 February 2012 | Appointment of Mr Martyn Cuthbert Bishop as a director
|
27 February 2012 | Appointment of Mr Martyn Cuthbert Bishop as a secretary (2 pages) |
27 February 2012 | Appointment of Mr Martyn Cuthbert Bishop as a secretary (2 pages) |
26 February 2012 | Termination of appointment of Christopher Elliott as a director (1 page) |
26 February 2012 | Termination of appointment of Angela Elliott as a director (1 page) |
26 February 2012 | Termination of appointment of Angela Elliott as a secretary (1 page) |
26 February 2012 | Termination of appointment of Angela Elliott as a director (1 page) |
26 February 2012 | Registered office address changed from the Cloche Hat Restaurant Burrow Hill Chobham,Surrey GU24 8QS on 26 February 2012 (1 page) |
26 February 2012 | Termination of appointment of Christopher Elliott as a director (1 page) |
26 February 2012 | Registered office address changed from the Cloche Hat Restaurant Burrow Hill Chobham,Surrey GU24 8QS on 26 February 2012 (1 page) |
26 February 2012 | Termination of appointment of Angela Elliott as a secretary (1 page) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
20 November 2007 | Return made up to 13/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 13/11/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 November 2006 | Return made up to 13/11/06; full list of members (2 pages) |
15 November 2006 | Return made up to 13/11/06; full list of members (2 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) |
16 December 2005 | Return made up to 13/11/05; full list of members (2 pages) |
16 December 2005 | Return made up to 13/11/05; full list of members (2 pages) |
26 January 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
26 January 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
2 December 2004 | Return made up to 13/11/04; full list of members (7 pages) |
2 December 2004 | Return made up to 13/11/04; full list of members (7 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
1 November 2003 | Return made up to 13/11/03; full list of members (7 pages) |
1 November 2003 | Return made up to 13/11/03; full list of members (7 pages) |
24 January 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
24 January 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
4 November 2002 | Return made up to 13/11/02; full list of members (7 pages) |
4 November 2002 | Return made up to 13/11/02; full list of members (7 pages) |
26 February 2002 | Accounts for a dormant company made up to 30 April 2001 (9 pages) |
26 February 2002 | Accounts for a dormant company made up to 30 April 2001 (9 pages) |
16 November 2001 | Return made up to 13/11/01; full list of members (6 pages) |
16 November 2001 | Return made up to 13/11/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
20 November 2000 | Return made up to 26/11/00; full list of members (6 pages) |
20 November 2000 | Return made up to 26/11/00; full list of members (6 pages) |
22 November 1999 | Return made up to 26/11/99; full list of members (6 pages) |
22 November 1999 | Return made up to 26/11/99; full list of members (6 pages) |
14 October 1999 | Full accounts made up to 30 April 1999 (7 pages) |
14 October 1999 | Full accounts made up to 30 April 1999 (7 pages) |
10 February 1999 | Full accounts made up to 30 April 1998 (7 pages) |
10 February 1999 | Full accounts made up to 30 April 1998 (7 pages) |
8 January 1999 | Return made up to 26/11/98; full list of members (6 pages) |
8 January 1999 | Return made up to 26/11/98; full list of members (6 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
15 January 1998 | Return made up to 26/11/97; no change of members
|
15 January 1998 | Return made up to 26/11/97; no change of members
|
4 March 1997 | Full accounts made up to 30 April 1996 (8 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (8 pages) |
27 December 1996 | Return made up to 26/11/96; no change of members (4 pages) |
27 December 1996 | Return made up to 26/11/96; no change of members (4 pages) |
4 June 1996 | Full accounts made up to 30 April 1995 (9 pages) |
4 June 1996 | Full accounts made up to 30 April 1995 (9 pages) |
5 December 1995 | Return made up to 26/11/95; full list of members (6 pages) |
5 December 1995 | Return made up to 26/11/95; full list of members (6 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: sandringham guildford road woking surrey GU22 7QL (1 page) |
8 August 1995 | Registered office changed on 08/08/95 from: sandringham guildford road woking surrey GU22 7QL (1 page) |
5 May 1995 | Auditor's resignation (2 pages) |
5 May 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
11 March 1982 | Incorporation (13 pages) |
11 March 1982 | Incorporation (13 pages) |