Hampton Hill
Middlesex
TW12 1DH
Director Name | Ann Sandford |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 1990(6 years, 7 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | 25 St James Road Hampton Hill Middlesex TW12 1DH |
Secretary Name | Ann Sandford |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 1990(6 years, 7 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 St James Road Hampton Hill Middlesex TW12 1DH |
Telephone | 020 89419950 |
---|---|
Telephone region | London |
Registered Address | 25 St James's Road Hampton Hill Middlesex TW12 1DH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
50 at £1 | Ann Sandford 50.00% Ordinary |
---|---|
50 at £1 | Stephen James Croft 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,045 |
Cash | £2,717 |
Current Liabilities | £238,539 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
27 January 1998 | Delivered on: 9 February 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 59 & 61 swan road hanworth L.B. of hounslow t/n-MX96619.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
4 August 1993 | Delivered on: 25 August 1993 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: F/H property k/as grove lodge 2 grove lane kingston upon thames surrey the proceeds of sale thereof an assignment of the goodwill together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 July 1992 | Delivered on: 14 July 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
7 August 1990 | Delivered on: 14 August 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining 46 darby crescent sunbury on thames middlesex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 September 1987 | Delivered on: 2 October 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 station road teddington l/b of richmond upon thames title no mx 302096 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 October 2009 | Delivered on: 3 November 2009 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: 7-8 church street twickenham t/n tgl 280502. Outstanding |
12 January 1990 | Delivered on: 18 January 1990 Satisfied on: 26 March 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at station close hampton middlesex t/n mx 320919 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 February 1989 | Delivered on: 9 February 1989 Satisfied on: 26 March 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 sunnyside road teddington middlesex title no sgl 234559. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 June 1988 | Delivered on: 10 June 1988 Satisfied on: 26 March 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 eastbank road hampton hill london borough of richmond upon thames and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 September 1987 | Delivered on: 2 October 1987 Satisfied on: 26 March 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 station road teddington l/b of richmond upon thames title no mx 302096 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
---|---|
17 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
3 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
3 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
7 March 2018 | Satisfaction of charge 8 in full (1 page) |
7 March 2018 | Satisfaction of charge 7 in full (1 page) |
7 March 2018 | Satisfaction of charge 10 in full (1 page) |
7 March 2018 | Satisfaction of charge 6 in full (1 page) |
7 March 2018 | Satisfaction of charge 9 in full (2 pages) |
7 March 2018 | Satisfaction of charge 2 in full (1 page) |
19 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
30 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
9 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
6 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
4 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Ann Sandford on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Ann Sandford on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Stephen James Croft on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Stephen James Croft on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Stephen James Croft on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Ann Sandford on 1 December 2009 (2 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
18 March 2009 | Return made up to 22/12/08; full list of members (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
18 March 2009 | Return made up to 22/12/08; full list of members (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
20 March 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
20 March 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
19 March 2008 | Return made up to 22/12/07; full list of members (4 pages) |
19 March 2008 | Return made up to 22/12/07; full list of members (4 pages) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
23 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
20 June 2006 | Location of debenture register (1 page) |
20 June 2006 | Location of register of members (1 page) |
20 June 2006 | Return made up to 22/12/05; full list of members (2 pages) |
20 June 2006 | Location of register of members (1 page) |
20 June 2006 | Location of debenture register (1 page) |
20 June 2006 | Return made up to 22/12/05; full list of members (2 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
1 June 2005 | Return made up to 22/12/04; full list of members (7 pages) |
1 June 2005 | Return made up to 22/12/04; full list of members (7 pages) |
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
2 April 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
2 April 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
11 March 2004 | Return made up to 22/12/03; full list of members (7 pages) |
11 March 2004 | Return made up to 22/12/03; full list of members (7 pages) |
3 April 2003 | Return made up to 22/12/02; full list of members (7 pages) |
3 April 2003 | Return made up to 22/12/02; full list of members (7 pages) |
20 November 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
20 November 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
13 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
13 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
23 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
16 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
28 December 2000 | Full accounts made up to 31 May 2000 (9 pages) |
28 December 2000 | Full accounts made up to 31 May 2000 (9 pages) |
23 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
23 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
15 February 2000 | Return made up to 22/12/99; full list of members (6 pages) |
15 February 2000 | Return made up to 22/12/99; full list of members (6 pages) |
7 January 1999 | Full accounts made up to 31 May 1998 (11 pages) |
7 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
7 January 1999 | Full accounts made up to 31 May 1998 (11 pages) |
7 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
9 February 1998 | Particulars of mortgage/charge (3 pages) |
9 February 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
14 January 1998 | Full accounts made up to 31 May 1997 (8 pages) |
14 January 1998 | Full accounts made up to 31 May 1997 (8 pages) |
9 April 1997 | Full accounts made up to 31 May 1996 (8 pages) |
9 April 1997 | Full accounts made up to 31 May 1996 (8 pages) |
2 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
2 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
17 February 1996 | Return made up to 22/12/95; full list of members (6 pages) |
17 February 1996 | Return made up to 22/12/95; full list of members (6 pages) |
30 January 1996 | Full accounts made up to 31 May 1995 (9 pages) |
30 January 1996 | Full accounts made up to 31 May 1995 (9 pages) |