Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HS
Secretary Name | Mr Paul Anthony Brand |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2003(20 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 19d Glamorgan Road Hampton Wick Kingston Upon Thames Surrey KT1 4HS |
Director Name | Miss Natalie Clare Hay |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2005(22 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 19e Glamorgan Road Hampton Wick Kingston Upon Thames Surrey KT1 4HS |
Director Name | Mr Malcolm John Hay |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2014(31 years, 4 months after company formation) |
Appointment Duration | 10 years |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 15 First Cross Road Twickenham Middlesex TW2 5QA |
Director Name | Miss Grace Paterno-Shaw |
---|---|
Date of Birth | May 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2017(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1b Lebanon Park Mansions Richmond Road Twickenham Middlesex TW1 3BH |
Director Name | Ms Alexandra Borulya |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2021(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19c Glamorgan Road Kingston Upon Thames Surrey KT1 4HS |
Director Name | Mrs Jane Green |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 October 1994) |
Role | Retail Manager |
Correspondence Address | 19 Glamorgan Road Hampton Wick Kingston Upon Thames Surrey KT1 4HS |
Director Name | Mrs Nurit Pezaro |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(9 years, 6 months after company formation) |
Appointment Duration | 28 years (resigned 24 June 2020) |
Role | Retired Srn |
Country of Residence | United Kingdom |
Correspondence Address | 19c Glamorgan Road Hampton Wick Kingston Upon Thames Surrey KT1 4HS |
Director Name | Mr Terence Waldon |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 November 1993) |
Role | Fisheries Warden |
Correspondence Address | 19 Glamorgan Road Hampton Wick Kingston Upon Thames Surrey KT1 4HS |
Director Name | Mr Neil Thubron |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 December 1994) |
Role | Field Service Manager |
Correspondence Address | 19 Glamorgan Road Hampton Wick Kingston Upon Thames Surrey KT1 4HS |
Director Name | Miss Ruth Mary Hancock |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 September 1997) |
Role | Personnel Mgr |
Correspondence Address | 19 Glamorgan Road Hampton Wick Kingston Upon Thames Surrey KT1 4HS |
Secretary Name | Miss Ruth Mary Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 19 Glamorgan Road Hampton Wick Kingston Upon Thames Surrey KT1 4HS |
Director Name | Beverley Newman |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 May 1998) |
Role | Personnel Officer |
Correspondence Address | 19a Glamorgan Road Hampton Wick Kingston Upon Thames Surrey KT1 4HS |
Director Name | Paula Ann Robinson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 June 1999) |
Role | Credit Manager |
Correspondence Address | Flat E 19 Glamorgan Road Hampton Wick Kingston Upon Thames Surrey KT1 4HS |
Director Name | Yvette Caswell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(12 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 1997) |
Role | Civil Servant |
Correspondence Address | 19b Glamorgan Road Hampton Wick London KT1 4HS |
Secretary Name | Paula Ann Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 November 2003) |
Role | Credit Manager |
Correspondence Address | Flat E 19 Glamorgan Road Hampton Wick Kingston Upon Thames Surrey KT1 4HS |
Director Name | Linda Jayne Smith |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(13 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 26 August 1998) |
Role | Teacher |
Correspondence Address | 19d Glamorgan Road Kingston Surrey KT1 4HS |
Director Name | Nicholas Diprose |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 1999) |
Role | Company Director |
Correspondence Address | 19b Glamorgan Road Hampton Wick Surrey KT1 4HS |
Director Name | Jonathan Whiteley |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 May 2002) |
Role | Publisher |
Correspondence Address | 19b Glamorgan Road Hampton Wick Kingston Upon Thames Surrey KT1 4HS |
Director Name | Miss Heather Russell |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(20 years, 12 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 October 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 19b Glamorgan Road Hampton Walk Kingston Upon Thames Surrey KT1 4HS |
Director Name | Paula Ann Robinson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2004(21 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 August 2004) |
Role | Housewife |
Correspondence Address | Flat E 19 Glamorgan Road Hampton Wick Kingston Upon Thames Surrey KT1 4HS |
Director Name | Mrs Natalie De Oliveira |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2005(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 September 2006) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 19e Glamorgan Road Hampton Wick Kingston Upon Thames Surrey KT1 4HS |
Director Name | Mrs Larissa Vasconcelos |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 March 2014) |
Role | Corporate Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | 19 Glamorgan Road Kingston Upon Thames Surrey KT1 4HS |
Telephone | 020 89771019 |
---|---|
Telephone region | London |
Registered Address | 19 Glamorgan Road Hampton Wick Kingston Surrey KT1 4HS |
---|---|
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 |
20 at £1 | Malcolm Hay 20.00% Ordinary |
---|---|
20 at £1 | Miss V. Salvato 20.00% Ordinary |
20 at £1 | Natalie Clare Oliveira 20.00% Ordinary |
20 at £1 | Nurit Pezaro 20.00% Ordinary |
20 at £1 | Paul Brand 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £2,808 |
Current Liabilities | £2,708 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
6 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
4 November 2022 | Micro company accounts made up to 30 September 2022 (4 pages) |
6 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
24 January 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with updates (4 pages) |
11 January 2021 | Director's details changed for Ms Alexandra Borulya on 11 January 2021 (2 pages) |
11 January 2021 | Appointment of Ms Alexandra Borulya as a director on 11 January 2021 (2 pages) |
9 December 2020 | Micro company accounts made up to 30 September 2020 (4 pages) |
24 June 2020 | Termination of appointment of Nurit Pezaro as a director on 24 June 2020 (1 page) |
24 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
2 January 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
2 April 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
8 January 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 March 2017 | Director's details changed for Mr Malcolm John Hay on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr Malcolm John Hay on 6 March 2017 (2 pages) |
27 February 2017 | Appointment of Miss Grace Paterno-Shaw as a director on 21 February 2017 (2 pages) |
27 February 2017 | Appointment of Miss Grace Paterno-Shaw as a director on 21 February 2017 (2 pages) |
10 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-10
|
10 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-10
|
4 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 August 2015 | Director's details changed for Mr Malcolm John Hay on 10 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Malcolm John Hay on 10 August 2015 (2 pages) |
10 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Director's details changed for Mrs Natalie De Oliveira on 10 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Mrs Natalie De Oliveira on 10 August 2015 (2 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
15 April 2014 | Appointment of Mr Malcolm John Hay as a director (2 pages) |
15 April 2014 | Appointment of Mr Malcolm John Hay as a director (2 pages) |
2 April 2014 | Termination of appointment of Larissa Vasconcelos as a director (1 page) |
2 April 2014 | Termination of appointment of Larissa Vasconcelos as a director (1 page) |
7 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (8 pages) |
7 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (8 pages) |
6 August 2013 | Director's details changed for Miss Larissa Bright on 6 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Miss Larissa Bright on 6 August 2013 (2 pages) |
21 June 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
21 June 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
5 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (8 pages) |
5 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (8 pages) |
25 June 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
25 June 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
4 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (8 pages) |
4 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (8 pages) |
27 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
27 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
8 November 2010 | Appointment of Miss Larissa Bright as a director (2 pages) |
8 November 2010 | Appointment of Miss Larissa Bright as a director (2 pages) |
6 November 2010 | Termination of appointment of Heather Russell as a director (1 page) |
6 November 2010 | Termination of appointment of Heather Russell as a director (1 page) |
30 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Director's details changed for Heather Russell on 20 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Natalie De Oliveira on 20 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Paul Anthony Brand on 20 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Paul Anthony Brand on 20 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Heather Russell on 20 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mrs Nurit Pezaro on 20 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Natalie De Oliveira on 20 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mrs Nurit Pezaro on 20 June 2010 (2 pages) |
22 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
22 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
25 June 2009 | Return made up to 20/06/09; full list of members (5 pages) |
25 June 2009 | Return made up to 20/06/09; full list of members (5 pages) |
24 April 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
24 April 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
11 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
11 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
30 June 2008 | Return made up to 20/06/08; full list of members (5 pages) |
30 June 2008 | Return made up to 20/06/08; full list of members (5 pages) |
20 July 2007 | Return made up to 20/06/07; change of members (7 pages) |
20 July 2007 | Return made up to 20/06/07; change of members (7 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
2 May 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
2 May 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | Return made up to 20/06/06; full list of members
|
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Return made up to 20/06/06; full list of members
|
6 December 2005 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
6 December 2005 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
4 August 2005 | Return made up to 20/06/05; full list of members (9 pages) |
4 August 2005 | Return made up to 20/06/05; full list of members (9 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
26 January 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
26 January 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | Return made up to 20/06/04; full list of members (9 pages) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Return made up to 20/06/04; full list of members (9 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New secretary appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
16 February 2004 | Secretary resigned;director resigned (1 page) |
16 February 2004 | Secretary resigned;director resigned (1 page) |
25 November 2003 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
25 November 2003 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
28 August 2003 | Return made up to 20/06/03; full list of members (8 pages) |
28 August 2003 | Return made up to 20/06/03; full list of members (8 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
15 August 2002 | Return made up to 20/06/02; full list of members (8 pages) |
15 August 2002 | Return made up to 20/06/02; full list of members (8 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
5 March 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
5 March 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
15 February 2002 | Return made up to 20/06/01; full list of members
|
15 February 2002 | Return made up to 20/06/01; full list of members
|
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
20 April 2001 | Return made up to 20/06/00; full list of members
|
20 April 2001 | Return made up to 20/06/00; full list of members
|
24 May 2000 | Full accounts made up to 30 September 1999 (9 pages) |
24 May 2000 | Full accounts made up to 30 September 1999 (9 pages) |
5 October 1999 | Return made up to 20/06/99; full list of members
|
5 October 1999 | Return made up to 20/06/99; full list of members
|
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
16 April 1999 | Full accounts made up to 30 September 1998 (9 pages) |
16 April 1999 | Full accounts made up to 30 September 1998 (9 pages) |
29 October 1998 | Return made up to 20/06/98; full list of members
|
29 October 1998 | Return made up to 20/06/98; full list of members
|
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
5 May 1998 | Full accounts made up to 30 September 1997 (9 pages) |
5 May 1998 | Full accounts made up to 30 September 1997 (9 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
11 September 1996 | New secretary appointed (2 pages) |
11 September 1996 | New secretary appointed (2 pages) |
1 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
1 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
26 July 1995 | Director resigned (2 pages) |
26 July 1995 | Director resigned (2 pages) |
26 July 1995 | Return made up to 20/06/95; full list of members (8 pages) |
26 July 1995 | Return made up to 20/06/95; full list of members (8 pages) |
17 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
17 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
25 April 1995 | Director resigned;new director appointed (2 pages) |
25 April 1995 | Director resigned;new director appointed (2 pages) |