Hampton
TW12 2ST
Director Name | Mr Michael James William White |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2013(28 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Security And Risk Management Consultant |
Country of Residence | England |
Correspondence Address | Hampton Pool High Street Hampton TW12 2ST |
Director Name | Mr Mark Christopher Doyle |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2017(32 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Financial Management Consultant |
Country of Residence | England |
Correspondence Address | Hampton Pool High Street Hampton TW12 2ST |
Director Name | Mr Grahame Alexander Christopher Hadden |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2018(33 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Broadcast Technical Manager (Retired) |
Country of Residence | England |
Correspondence Address | Hampton Pool High Street Hampton TW12 2ST |
Director Name | Mrs Daphne Margaret Wharton |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2018(33 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | --- |
Country of Residence | England |
Correspondence Address | Hampton Pool High Street Hampton TW12 2ST |
Director Name | Ms Jane Catherine Savidge |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2018(33 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Librarian |
Country of Residence | England |
Correspondence Address | Hampton Pool High Street Hampton TW12 2ST |
Director Name | Mr Mark David Sherwin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2021(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hampton Pool High Street Hampton TW12 2ST |
Secretary Name | Mr Mark David Sherwin |
---|---|
Status | Current |
Appointed | 30 March 2021(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Hampton Pool High Street Hampton TW12 2ST |
Director Name | Mrs Jill Alice Livesey |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2021(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hampton Pool High Street Hampton TW12 2ST |
Director Name | Mrs Katie Louise Blake Sullivan |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2022(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hampton Pool High Street Hampton TW12 2ST |
Director Name | Mr Nigel Alexander Kirkwood Brown |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2023(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hampton Pool High Street Hampton TW12 2ST |
Director Name | Mr Richard Brian Kershaw |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2023(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hampton Pool High Street Hampton TW12 2ST |
Director Name | Ms Roxanne Glaud |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2023(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Hampton Pool High Street Hampton TW12 2ST |
Director Name | Mr Andrew Peter Gill |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(39 years after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Facilities Manager |
Country of Residence | England |
Correspondence Address | Hampton Pool High Street Hampton TW12 2ST |
Secretary Name | Mr Charles James Ison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(7 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 June 1993) |
Role | Company Director |
Correspondence Address | 45 Ormond Drive Hampton Middlesex TW12 2TP |
Secretary Name | Mr Ian Donald Winton Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashley Gate 17 Ashley Park Road Walton On Thames Surrey KT12 1JN |
Secretary Name | Mr Michael Edward Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(9 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 15 June 1995) |
Role | Accountant |
Correspondence Address | 26 Cardinals Walk Hampton Middlesex TW12 2TS |
Secretary Name | Juliet Clare Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 November 1997) |
Role | Company Director |
Correspondence Address | 26 Cardinals Walk Hampton Middlesex TW12 2TS |
Director Name | Alan Gordon Cammidge |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(11 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 January 2010) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Uxbridge Road Hampton Middlesex TW12 3AD |
Secretary Name | Stuart Nigel Leamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 March 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 92 Gloucester Road Hampton Middlesex TW12 2UJ |
Director Name | Paul Campbell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(16 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 21 July 2011) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Oldfield Road Hampton Middlesex TW12 2AE |
Director Name | Susan Jillian Cook |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(22 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 January 2009) |
Role | Corporate Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Tudor Avenue Hampton Middlesex TW12 2ND |
Secretary Name | Marshall Cobbold Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 May 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cardinals Walk Hampton Middlesex TW12 2TS |
Secretary Name | Dr Kathryn Theresa MacDermott |
---|---|
Status | Resigned |
Appointed | 20 May 2010(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | Hampton Pool High Street Hampton Middlesex TW12 2ST |
Director Name | Mr James Agar |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(26 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 02 April 2012) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hampton Pool High Street Hampton Middlesex TW12 2ST |
Director Name | Mr Alistair Brightwell |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2013) |
Role | Shopfitting Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hampton Pool High Street Hampton Middlesex TW12 2ST |
Director Name | Ms Pippa Butterfield |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 February 2014) |
Role | Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hampton Pool High Street Hampton Middlesex TW12 2ST |
Director Name | Joanne Lucie Coles |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2013(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 June 2015) |
Role | Self Employed Artist |
Country of Residence | United Kingdom |
Correspondence Address | Hampton Pool High Street Hampton Middlesex TW12 2ST |
Director Name | Mr Andy James Cowper |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(29 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 December 2022) |
Role | Editor (Publishing) |
Country of Residence | United Kingdom |
Correspondence Address | Hampton Pool High Street Hampton Middlesex TW12 2ST |
Director Name | Mr Fergal Cawley |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 February 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hampton Pool High Street Hampton Middlesex TW12 2ST |
Director Name | Mr Ralph Graham Arundell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2018(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 December 2021) |
Role | School Bursar |
Country of Residence | England |
Correspondence Address | Hampton Pool High Street Hampton Middlesex TW12 2ST |
Secretary Name | Jane Catherine Savidge |
---|---|
Status | Resigned |
Appointed | 15 November 2018(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 March 2021) |
Role | Company Director |
Correspondence Address | Hampton Pool High Street Hampton Middlesex TW12 2ST |
Director Name | Ms Deborah Anne Boland |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2020(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 February 2022) |
Role | Former Contracts And Grants Manager Health Sector |
Country of Residence | England |
Correspondence Address | Hampton Pool High Street Hampton Middlesex TW12 2ST |
Director Name | Ms Marguerite Joy Cameron |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 November 2020(35 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 04 December 2023) |
Role | Formerly Strategic Property Manager |
Country of Residence | England |
Correspondence Address | Hampton Pool High Street Hampton TW12 2ST |
Director Name | Mr Mark Alexander Corris |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2023(38 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 December 2023) |
Role | Procurement |
Country of Residence | England |
Correspondence Address | Hampton Pool High Street Hampton TW12 2ST |
Website | hamptonpooltrust.org.uk |
---|---|
Telephone | 020 82551116 |
Telephone region | London |
Registered Address | Hampton Pool High Street Hampton TW12 2ST |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £239,385 |
Net Worth | £802,562 |
Cash | £672,738 |
Current Liabilities | £34,281 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 1 week from now) |
1 February 2007 | Delivered on: 9 February 2007 Persons entitled: Trustees of the Hampton Fuel Allotment Charity Classification: Debenture Secured details: £50,000 due or to become due from the company to. Particulars: All the undertaking property rights and assets of the company both present and future whatsoever and wheresoever. Outstanding |
---|
18 January 2024 | Appointment of Mr Andrew Peter Gill as a director on 4 December 2023 (2 pages) |
---|---|
18 January 2024 | Termination of appointment of Mark Alexander Corris as a director on 14 December 2023 (1 page) |
5 December 2023 | Registered office address changed from Hampton Pool High Street Hampton Middlesex TW12 2st to Hampton Pool High Street Hampton TW12 2st on 5 December 2023 (1 page) |
5 December 2023 | Termination of appointment of Marguerite Joy Cameron as a director on 4 December 2023 (1 page) |
17 November 2023 | Total exemption full accounts made up to 31 March 2023 (25 pages) |
29 August 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
31 March 2023 | Appointment of Ms Roxanne Glaud as a director on 28 March 2023 (2 pages) |
25 February 2023 | Appointment of Mr Richard Brian Kershaw as a director on 21 February 2023 (2 pages) |
23 February 2023 | Appointment of Mr Mark Alexander Corris as a director on 21 February 2023 (2 pages) |
24 January 2023 | Appointment of Mr Nigel Alexander Kirkwood Brown as a director on 12 January 2023 (2 pages) |
4 January 2023 | Amended total exemption full accounts made up to 31 March 2022 (25 pages) |
6 December 2022 | Termination of appointment of Andy James Cowper as a director on 5 December 2022 (1 page) |
6 December 2022 | Termination of appointment of Alexander John Fell as a director on 5 December 2022 (1 page) |
16 November 2022 | Total exemption full accounts made up to 31 March 2022 (25 pages) |
31 August 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
24 February 2022 | Termination of appointment of Deborah Anne Boland as a director on 22 February 2022 (1 page) |
17 January 2022 | Appointment of Mrs Katie Louise Blake Sullivan as a director on 13 January 2022 (2 pages) |
29 December 2021 | Resolutions
|
29 December 2021 | Memorandum and Articles of Association (40 pages) |
14 December 2021 | Termination of appointment of Ralph Graham Arundell as a director on 13 December 2021 (1 page) |
14 December 2021 | Termination of appointment of Jean Hughes as a director on 13 December 2021 (1 page) |
18 November 2021 | Total exemption full accounts made up to 31 March 2021 (26 pages) |
26 October 2021 | Director's details changed for Mr Ralph Graham Arundell on 22 October 2021 (2 pages) |
14 October 2021 | Satisfaction of charge 1 in full (4 pages) |
21 September 2021 | Appointment of Mrs Jill Alice Livesey as a director on 18 September 2021 (2 pages) |
9 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
16 June 2021 | Termination of appointment of Timothy Robin Lawes as a director on 15 June 2021 (1 page) |
8 April 2021 | Termination of appointment of Jane Catherine Savidge as a secretary on 30 March 2021 (1 page) |
8 April 2021 | Appointment of Mr Mark David Sherwin as a secretary on 30 March 2021 (2 pages) |
7 March 2021 | Termination of appointment of Sandra Cummings as a director on 1 March 2021 (1 page) |
11 January 2021 | Appointment of Mr Mark David Sherwin as a director on 7 January 2021 (2 pages) |
9 January 2021 | Termination of appointment of Samantha Jane Murphy as a director on 7 January 2021 (1 page) |
9 January 2021 | Director's details changed for Stuart Nigel Leamy on 8 January 2021 (2 pages) |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (23 pages) |
16 November 2020 | Appointment of Ms Marguerite Joy Cameron as a director on 15 November 2020 (2 pages) |
16 November 2020 | Appointment of Ms Deborah Anne Boland as a director on 15 November 2020 (2 pages) |
2 September 2020 | Termination of appointment of Trevor Frederick Lake as a director on 30 August 2020 (1 page) |
1 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
1 June 2020 | Appointment of Mr Trevor Frederick Lake as a director on 21 May 2020 (2 pages) |
29 January 2020 | Termination of appointment of Stephen Michael James Hooley as a director on 23 January 2020 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (21 pages) |
9 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
18 June 2019 | Termination of appointment of William Guy Hollis as a director on 15 June 2019 (1 page) |
12 February 2019 | Termination of appointment of Fergal Cawley as a director on 9 February 2019 (1 page) |
12 February 2019 | Appointment of Ms Samantha Jane Murphy as a director on 12 February 2019 (2 pages) |
23 January 2019 | Appointment of Mr Alexander John Fell as a director on 19 January 2019 (2 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
28 November 2018 | Appointment of Jane Catherine Savidge as a secretary on 15 November 2018 (2 pages) |
12 October 2018 | Termination of appointment of Kate Louise Thomson as a director on 29 September 2018 (1 page) |
6 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
18 June 2018 | Appointment of Mrs Sandra Cummings as a director on 4 June 2018 (2 pages) |
18 June 2018 | Appointment of Ms Jean Hughes as a director on 4 June 2018 (2 pages) |
18 June 2018 | Appointment of Mrs Daphne Margaret Wharton as a director on 4 June 2018 (2 pages) |
18 June 2018 | Appointment of Mr William Guy Hollis as a director on 4 June 2018 (2 pages) |
18 June 2018 | Appointment of Mr Ralph Graham Arundell as a director on 4 June 2018 (2 pages) |
18 June 2018 | Appointment of Ms Jane Catherine Savidge as a director on 4 June 2018 (2 pages) |
18 June 2018 | Appointment of Mr Stephen Michael James Hooley as a director on 4 June 2018 (2 pages) |
18 June 2018 | Appointment of Mr Grahame Alexander Christopher Hadden as a director on 4 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Richard Edward Jackson as a director on 19 April 2018 (1 page) |
16 January 2018 | Register(s) moved to registered inspection location Hanover House Mount Ephraim Road Tunbridge Wells TN1 1ED (1 page) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (22 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (22 pages) |
5 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
4 September 2017 | Termination of appointment of Mark Rhodri James as a director on 31 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Mark Rhodri James as a director on 31 August 2017 (1 page) |
10 March 2017 | Elect to keep the secretaries register information on the public register (1 page) |
10 March 2017 | Register inspection address has been changed to Hanover House Mount Ephraim Road Tunbridge Wells TN1 1ED (1 page) |
10 March 2017 | Register inspection address has been changed to Hanover House Mount Ephraim Road Tunbridge Wells TN1 1ED (1 page) |
10 March 2017 | Elect to keep the secretaries register information on the public register (1 page) |
7 March 2017 | Termination of appointment of Daphne Margaret Wharton as a director on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Grahame Alexander Christopher Hadden as a director on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Grahame Alexander Christopher Hadden as a director on 6 March 2017 (1 page) |
7 March 2017 | Appointment of Mr Mark Christopher Doyle as a director on 6 March 2017 (2 pages) |
7 March 2017 | Termination of appointment of Daphne Margaret Wharton as a director on 6 March 2017 (1 page) |
7 March 2017 | Appointment of Mr Mark Christopher Doyle as a director on 6 March 2017 (2 pages) |
10 January 2017 | Termination of appointment of Jean Hughes as a director on 9 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Jean Hughes as a director on 9 January 2017 (1 page) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
5 October 2016 | Confirmation statement made on 28 August 2016 with updates (4 pages) |
5 October 2016 | Confirmation statement made on 28 August 2016 with updates (4 pages) |
4 October 2016 | Termination of appointment of Joseph Tarragano as a director on 3 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Joseph Tarragano as a director on 3 October 2016 (1 page) |
21 January 2016 | Resolutions
|
21 January 2016 | Statement of company's objects (2 pages) |
21 January 2016 | Statement of company's objects (2 pages) |
21 January 2016 | Resolutions
|
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
21 December 2015 | Appointment of Mrs Jean Hughes as a director on 22 October 2015 (2 pages) |
21 December 2015 | Appointment of Mrs Jean Hughes as a director on 22 October 2015 (2 pages) |
27 September 2015 | Annual return made up to 28 August 2015 no member list (9 pages) |
27 September 2015 | Annual return made up to 28 August 2015 no member list (9 pages) |
3 September 2015 | Appointment of Mrs Kate Louise Thomson as a director on 6 August 2015 (2 pages) |
3 September 2015 | Appointment of Mrs Kate Louise Thomson as a director on 6 August 2015 (2 pages) |
3 September 2015 | Appointment of Mrs Kate Louise Thomson as a director on 6 August 2015 (2 pages) |
13 August 2015 | Termination of appointment of Eva Van Velzen as a director on 6 August 2015 (1 page) |
13 August 2015 | Appointment of Mr Richard Edward Jackson as a director on 9 March 2015 (2 pages) |
13 August 2015 | Appointment of Mr Fergal Cawley as a director on 6 March 2015 (2 pages) |
13 August 2015 | Termination of appointment of Eva Van Velzen as a director on 6 August 2015 (1 page) |
13 August 2015 | Appointment of Mr Richard Edward Jackson as a director on 9 March 2015 (2 pages) |
13 August 2015 | Appointment of Mr Fergal Cawley as a director on 6 March 2015 (2 pages) |
13 August 2015 | Appointment of Mr Richard Edward Jackson as a director on 9 March 2015 (2 pages) |
13 August 2015 | Termination of appointment of Eva Van Velzen as a director on 6 August 2015 (1 page) |
13 August 2015 | Appointment of Mr Fergal Cawley as a director on 6 March 2015 (2 pages) |
23 June 2015 | Termination of appointment of Joanne Lucie Coles as a director on 10 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Joanne Lucie Coles as a director on 10 June 2015 (1 page) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
25 September 2014 | Appointment of Mr Andrew James Cowper as a director on 19 February 2014 (2 pages) |
25 September 2014 | Annual return made up to 28 August 2014 no member list (8 pages) |
25 September 2014 | Appointment of Mr Andrew James Cowper as a director on 19 February 2014 (2 pages) |
25 September 2014 | Annual return made up to 28 August 2014 no member list (8 pages) |
22 September 2014 | Appointment of Dr Eva Van Velzen as a director on 19 February 2014 (2 pages) |
22 September 2014 | Appointment of Dr Eva Van Velzen as a director on 19 February 2014 (2 pages) |
2 September 2014 | Termination of appointment of Pippa Butterfield as a director on 10 February 2014 (1 page) |
2 September 2014 | Termination of appointment of Pippa Butterfield as a director on 10 February 2014 (1 page) |
20 January 2014 | Appointment of Mr Mark Rhodri James as a director (2 pages) |
20 January 2014 | Appointment of Mr Mark Rhodri James as a director (2 pages) |
20 January 2014 | Appointment of Mr Michael James William White as a director (2 pages) |
20 January 2014 | Appointment of Mr Michael James William White as a director (2 pages) |
20 January 2014 | Appointment of Mr Timothy Robin Lawes as a director (2 pages) |
20 January 2014 | Appointment of Mr Timothy Robin Lawes as a director (2 pages) |
19 January 2014 | Appointment of Joanne Lucie Coles as a director (2 pages) |
19 January 2014 | Appointment of Mr Joseph Tarragano as a director (2 pages) |
19 January 2014 | Appointment of Joanne Lucie Coles as a director (2 pages) |
19 January 2014 | Appointment of Mr Joseph Tarragano as a director (2 pages) |
17 January 2014 | Termination of appointment of Kathryn Macdermott as a secretary (1 page) |
17 January 2014 | Termination of appointment of Julie Sewell as a director (1 page) |
17 January 2014 | Termination of appointment of Julie Sewell as a director (1 page) |
17 January 2014 | Termination of appointment of Kathryn Macdermott as a secretary (1 page) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
27 September 2013 | Annual return made up to 28 August 2013 no member list (6 pages) |
27 September 2013 | Termination of appointment of Marshall Lees as a director (1 page) |
27 September 2013 | Annual return made up to 28 August 2013 no member list (6 pages) |
27 September 2013 | Termination of appointment of Marshall Lees as a director (1 page) |
27 September 2013 | Termination of appointment of Alistair Brightwell as a director (1 page) |
27 September 2013 | Termination of appointment of Alistair Brightwell as a director (1 page) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
4 September 2012 | Annual return made up to 28 August 2012 no member list (8 pages) |
4 September 2012 | Annual return made up to 28 August 2012 no member list (8 pages) |
23 April 2012 | Appointment of Mr Alistair Brightwell as a director (2 pages) |
23 April 2012 | Appointment of Mr Alistair Brightwell as a director (2 pages) |
23 April 2012 | Appointment of Ms Pippa Butterfield as a director (2 pages) |
23 April 2012 | Appointment of Ms Pippa Butterfield as a director (2 pages) |
23 April 2012 | Termination of appointment of Kathryn Macdermott as a director (1 page) |
23 April 2012 | Termination of appointment of Kathryn Macdermott as a director (1 page) |
6 April 2012 | Termination of appointment of Mark James as a director (1 page) |
6 April 2012 | Termination of appointment of Mark James as a director (1 page) |
6 April 2012 | Termination of appointment of James Agar as a director (1 page) |
6 April 2012 | Termination of appointment of James Agar as a director (1 page) |
6 February 2012 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
6 February 2012 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
11 December 2011 | Appointment of Mr James Agar as a director (2 pages) |
11 December 2011 | Appointment of Mr James Agar as a director (2 pages) |
21 October 2011 | Annual return made up to 28 August 2011 no member list (7 pages) |
21 October 2011 | Annual return made up to 28 August 2011 no member list (7 pages) |
25 July 2011 | Termination of appointment of Paul Campbell as a director (1 page) |
25 July 2011 | Termination of appointment of Paul Campbell as a director (1 page) |
1 March 2011 | Resolutions
|
1 March 2011 | Resolutions
|
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
29 September 2010 | Annual return made up to 28 August 2010 no member list (8 pages) |
29 September 2010 | Annual return made up to 28 August 2010 no member list (8 pages) |
28 September 2010 | Registered office address changed from Hampton Pool High Street Hampton Middlesex TW12 2ST United Kingdom on 28 September 2010 (1 page) |
28 September 2010 | Director's details changed for Daphne Margaret Wharton on 28 August 2010 (2 pages) |
28 September 2010 | Registered office address changed from Hampton Pool High Street Hampton Middlesex TW12 2ST United Kingdom on 28 September 2010 (1 page) |
28 September 2010 | Director's details changed for Paul Campbell on 28 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Daphne Margaret Wharton on 28 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Paul Campbell on 28 August 2010 (2 pages) |
28 September 2010 | Registered office address changed from , Hampton Pool High Street, Hampton, Middlesex, TW12 2st, United Kingdom on 28 September 2010 (1 page) |
27 September 2010 | Director's details changed for Paul Campbell on 7 November 2001 (2 pages) |
27 September 2010 | Director's details changed for Paul Campbell on 7 November 2001 (2 pages) |
27 September 2010 | Director's details changed for Daphne Margaret Wharton on 25 June 1998 (2 pages) |
27 September 2010 | Director's details changed for Paul Campbell on 7 November 2001 (2 pages) |
27 September 2010 | Director's details changed for Daphne Margaret Wharton on 25 June 1998 (2 pages) |
24 September 2010 | Registered office address changed from Hampton Pool High Street Hampton Middlesex TW12 2ST United Kingdom on 24 September 2010 (1 page) |
24 September 2010 | Registered office address changed from , Hampton Pool High Street, Hampton, Middlesex, TW12 2st, United Kingdom on 24 September 2010 (1 page) |
24 September 2010 | Registered office address changed from , Hampton Pool, High Street, Hampton, Middlesex, TW12 2st, United Kingdom on 24 September 2010 (1 page) |
24 September 2010 | Registered office address changed from Hampton Pool High Street Hampton Middlesex TW12 2ST United Kingdom on 24 September 2010 (1 page) |
24 September 2010 | Registered office address changed from Hampton Pool High Street Hampton Middlesex TW12 2ST United Kingdom on 24 September 2010 (1 page) |
24 September 2010 | Registered office address changed from Hampton Pool High Street Hampton Middlesex TW12 2ST United Kingdom on 24 September 2010 (1 page) |
23 September 2010 | Director's details changed for Mr Mark Rhodri James on 23 September 2010 (2 pages) |
23 September 2010 | Termination of appointment of Hampton Pool Trust as a director (1 page) |
23 September 2010 | Registered office address changed from High Street Hampton Middlesex TW12 2ST on 23 September 2010 (1 page) |
23 September 2010 | Appointment of Ms Julie Margaret Sewell as a director (2 pages) |
23 September 2010 | Termination of appointment of John Greenhalgh as a director (1 page) |
23 September 2010 | Appointment of Ms Julie Margaret Sewell as a director (2 pages) |
23 September 2010 | Registered office address changed from High Street Hampton Middlesex TW12 2ST on 23 September 2010 (1 page) |
23 September 2010 | Termination of appointment of Selwyn Leamy as a director (1 page) |
23 September 2010 | Director's details changed for Mr Mark Rhodri James on 23 September 2010 (2 pages) |
23 September 2010 | Appointment of Dr Kathryn Theresa Macdermott as a director (2 pages) |
23 September 2010 | Appointment of Hampton Pool Trust as a director (2 pages) |
23 September 2010 | Termination of appointment of Selwyn Leamy as a director (1 page) |
23 September 2010 | Termination of appointment of Hampton Pool Trust as a director (1 page) |
23 September 2010 | Registered office address changed from , High Street, Hampton, Middlesex, TW12 2st on 23 September 2010 (1 page) |
23 September 2010 | Appointment of Hampton Pool Trust as a director (2 pages) |
23 September 2010 | Termination of appointment of John Greenhalgh as a director (1 page) |
23 September 2010 | Appointment of Dr Kathryn Theresa Macdermott as a director (2 pages) |
23 September 2010 | Appointment of Dr Kathryn Theresa Macdermott as a secretary (1 page) |
23 September 2010 | Appointment of Dr Kathryn Theresa Macdermott as a secretary (1 page) |
22 September 2010 | Appointment of Mr Mark Rhodri James as a director (2 pages) |
22 September 2010 | Appointment of Mr Mark Rhodri James as a director (2 pages) |
15 September 2010 | Termination of appointment of Marshall Lees as a secretary (1 page) |
15 September 2010 | Termination of appointment of Alan Cammidge as a director (1 page) |
15 September 2010 | Termination of appointment of Alan Cammidge as a director (1 page) |
15 September 2010 | Termination of appointment of Alan Cammidge as a director (1 page) |
15 September 2010 | Termination of appointment of Marshall Lees as a secretary (1 page) |
15 September 2010 | Termination of appointment of Alan Cammidge as a director (1 page) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
12 October 2009 | Annual return made up to 28 August 2009 no member list (4 pages) |
12 October 2009 | Annual return made up to 28 August 2009 no member list (4 pages) |
3 July 2009 | Total exemption full accounts made up to 31 March 2008 (18 pages) |
3 July 2009 | Total exemption full accounts made up to 31 March 2008 (18 pages) |
2 April 2009 | Appointment terminated director susan cook (1 page) |
2 April 2009 | Appointment terminated director susan cook (1 page) |
23 December 2008 | Annual return made up to 28/08/08 (5 pages) |
23 December 2008 | Annual return made up to 28/08/08 (5 pages) |
3 June 2008 | Secretary appointed marshall cobbold lees (2 pages) |
3 June 2008 | Secretary appointed marshall cobbold lees (2 pages) |
22 May 2008 | Appointment terminated secretary stuart leamy (1 page) |
22 May 2008 | Appointment terminated secretary stuart leamy (1 page) |
4 February 2008 | Annual return made up to 28/08/07 (3 pages) |
4 February 2008 | Annual return made up to 28/08/07 (3 pages) |
31 January 2008 | Memorandum and Articles of Association (11 pages) |
31 January 2008 | Memorandum and Articles of Association (11 pages) |
28 January 2008 | Company name changed hampton pool\certificate issued on 28/01/08 (2 pages) |
28 January 2008 | Company name changed hampton pool\certificate issued on 28/01/08 (2 pages) |
28 November 2007 | Group of companies' accounts made up to 31 March 2007 (20 pages) |
28 November 2007 | Group of companies' accounts made up to 31 March 2007 (20 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | New director appointed (2 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | New director appointed (2 pages) |
23 February 2007 | Group of companies' accounts made up to 31 March 2006 (22 pages) |
23 February 2007 | Group of companies' accounts made up to 31 March 2006 (22 pages) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
14 September 2006 | Annual return made up to 28/08/06 (7 pages) |
14 September 2006 | Annual return made up to 28/08/06 (7 pages) |
21 December 2005 | Group of companies' accounts made up to 31 March 2005 (17 pages) |
21 December 2005 | Group of companies' accounts made up to 31 March 2005 (17 pages) |
22 September 2005 | Annual return made up to 28/08/05
|
22 September 2005 | Annual return made up to 28/08/05
|
7 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
7 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Annual return made up to 28/08/04 (8 pages) |
8 September 2004 | Annual return made up to 28/08/04 (8 pages) |
8 September 2004 | Director resigned (1 page) |
22 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
22 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
6 October 2003 | Annual return made up to 28/08/03 (9 pages) |
6 October 2003 | Annual return made up to 28/08/03 (9 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
20 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
20 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
10 September 2002 | Annual return made up to 28/08/02
|
10 September 2002 | Annual return made up to 28/08/02
|
29 March 2002 | New director appointed (3 pages) |
29 March 2002 | New director appointed (3 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
24 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
24 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Annual return made up to 28/08/01 (8 pages) |
23 October 2001 | Annual return made up to 28/08/01 (8 pages) |
23 October 2001 | Director resigned (1 page) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
4 September 2000 | Annual return made up to 28/08/00 (9 pages) |
4 September 2000 | Annual return made up to 28/08/00 (9 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
26 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
16 September 1999 | Annual return made up to 28/08/99 (9 pages) |
16 September 1999 | Annual return made up to 28/08/99 (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (16 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (16 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Annual return made up to 28/08/98 (10 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Annual return made up to 28/08/98 (10 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director's particulars changed (1 page) |
21 January 1999 | New director appointed (3 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director's particulars changed (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (3 pages) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | New director appointed (1 page) |
18 December 1997 | New secretary appointed (1 page) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New secretary appointed (1 page) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | New director appointed (1 page) |
18 December 1997 | New director appointed (2 pages) |
3 September 1997 | Annual return made up to 28/08/97 (6 pages) |
3 September 1997 | Annual return made up to 28/08/97 (6 pages) |
14 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
14 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Director resigned (1 page) |
27 August 1996 | Annual return made up to 28/08/96 (6 pages) |
27 August 1996 | Annual return made up to 28/08/96 (6 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
6 September 1995 | Annual return made up to 28/08/95 (6 pages) |
6 September 1995 | Annual return made up to 28/08/95 (6 pages) |
9 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 June 1995 | Annual return made up to 28/08/94 (44 pages) |
27 June 1995 | Annual return made up to 28/08/94 (44 pages) |
4 May 1995 | Director resigned (2 pages) |
4 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
13 March 1986 | Memorandum and Articles of Association (18 pages) |
13 March 1986 | Memorandum and Articles of Association (18 pages) |
13 March 1986 | Memorandum and Articles of Association (18 pages) |