Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AN
Secretary Name | Ms Louise Elizabeth Mullenger |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 2007(24 years after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Correspondence Address | Fairlight Mews 15 St Johns Road Kingston Surrey KT1 4AN |
Director Name | Catriona Mary Rhona Cowell |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 4 Cunnington Street London W4 5EW |
Secretary Name | John Reginald William Fordham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(7 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 06 September 1993) |
Role | Company Director |
Correspondence Address | 8 Putney High Street London SW15 1SL |
Secretary Name | Harry Edmund Cowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(9 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 10 December 2007) |
Role | Company Director |
Correspondence Address | The Old Bookies 22 Malden Road Cheam Surrey SM3 8QF |
Director Name | Anita Harriet Cowell |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 10 December 2007) |
Role | Beauty Stylist |
Correspondence Address | 22 Malden Road Sutton Surrey SM3 8QF |
Telephone | 020 83372700 |
---|---|
Telephone region | London |
Registered Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Harry Edmund Cowell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,424 |
Cash | £207 |
Current Liabilities | £2,631 |
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 | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
1 February 1998 | Delivered on: 10 February 1998 Persons entitled: Midland Bank PLC Classification: Debenture 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. See the mortgage charge document for full details. Outstanding |
---|
27 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
7 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
11 January 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
6 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
15 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
11 August 2021 | Registered office address changed from 148 Walsingham Gardens Epsom Surrey KT19 0NF to 36-38 Westbourne Grove Newton Road London W2 5SH on 11 August 2021 (1 page) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
14 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
3 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 October 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 October 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
26 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 September 2010 | Director's details changed for Harry Edmund Cowell on 1 January 2010 (2 pages) |
15 September 2010 | Director's details changed for Harry Edmund Cowell on 1 January 2010 (2 pages) |
15 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Director's details changed for Harry Edmund Cowell on 1 January 2010 (2 pages) |
15 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 November 2008 | Return made up to 04/09/08; full list of members (3 pages) |
12 November 2008 | Return made up to 04/09/08; full list of members (3 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | New secretary appointed (2 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 November 2007 | Return made up to 04/09/07; full list of members (2 pages) |
7 November 2007 | Return made up to 04/09/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 October 2006 | Return made up to 04/09/06; full list of members (2 pages) |
31 October 2006 | Return made up to 04/09/06; full list of members (2 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 September 2005 | Return made up to 04/09/05; full list of members (3 pages) |
22 September 2005 | Return made up to 04/09/05; full list of members (3 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
30 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
30 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: 22 packham court lavender avenue worcester park surrey KT4 7RS (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: 22 packham court lavender avenue worcester park surrey KT4 7RS (1 page) |
26 October 2003 | Return made up to 04/09/03; full list of members (7 pages) |
26 October 2003 | Return made up to 04/09/03; full list of members (7 pages) |
26 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 September 2002 | Return made up to 04/09/02; full list of members (7 pages) |
19 September 2002 | Return made up to 04/09/02; full list of members (7 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 October 2001 | Return made up to 04/09/01; full list of members (6 pages) |
9 October 2001 | Return made up to 04/09/01; full list of members (6 pages) |
7 February 2001 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: 8 putney high street london SW15 1SL (1 page) |
7 February 2001 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 February 2001 | Return made up to 04/09/99; full list of members (8 pages) |
7 February 2001 | Return made up to 04/09/00; full list of members (7 pages) |
7 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2001 | Director's particulars changed (1 page) |
7 February 2001 | Restoration by order of the court (1 page) |
7 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 February 2001 | Return made up to 04/09/00; full list of members (7 pages) |
7 February 2001 | Restoration by order of the court (1 page) |
7 February 2001 | Return made up to 04/09/99; full list of members (8 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: 8 putney high street london SW15 1SL (1 page) |
7 February 2001 | Director's particulars changed (1 page) |
7 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
12 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 October 1998 | Return made up to 04/09/98; no change of members (4 pages) |
26 October 1998 | Return made up to 04/09/98; no change of members (4 pages) |
10 March 1998 | Return made up to 04/09/97; full list of members
|
10 March 1998 | Return made up to 04/09/97; full list of members
|
10 February 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
27 October 1996 | Return made up to 04/09/96; no change of members
|
27 October 1996 | Return made up to 04/09/96; no change of members
|
13 June 1996 | Return made up to 04/09/95; full list of members (6 pages) |
13 June 1996 | Return made up to 04/09/95; full list of members (6 pages) |
3 May 1996 | Full accounts made up to 31 March 1995 (8 pages) |
3 May 1996 | Full accounts made up to 31 March 1995 (8 pages) |
4 April 1995 | Return made up to 04/09/94; no change of members (4 pages) |
4 April 1995 | Director resigned;new director appointed (2 pages) |
4 April 1995 | Return made up to 04/09/94; no change of members (4 pages) |
4 April 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |