Hampton Hill
TW12 1LA
Secretary Name | Mrs Alison Jane Wheating |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 03 November 2008(23 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Administrator |
Correspondence Address | 18 Links View Road Hampton Hill Middlesex TW12 1LA |
Director Name | Mr Christopher Philip Harris |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(6 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 August 2008) |
Role | Chartered Engineer |
Correspondence Address | 72 Henley Drive Frimley Green Camberley Surrey GU16 6NF |
Director Name | Mr Eric Thornton Wallace |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(6 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 09 April 1992) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Tring House Bridgwater Road Winscombe Somerset BS25 1NN |
Secretary Name | Mr Anthony Charles Wheating |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(6 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Links View Road Hampton Hill TW12 1LA |
Website | wallacewheating.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89770251 |
Telephone region | London |
Registered Address | 18 Links View Road Hampton Hill Hampton TW12 1LA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £250,110 |
Gross Profit | £174,682 |
Net Worth | £176,397 |
Cash | £94,729 |
Current Liabilities | £19,280 |
Latest Accounts | 28 February 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 21 March 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 April 2024 (10 months, 1 week from now) |
28 June 1996 | Delivered on: 12 July 1996 Satisfied on: 17 June 2011 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of further legal charge and mortgage Secured details: £40,000 and all other monies due from the company to the chargee pursuant to the terms of the charge. Particulars: L/H property k/a 70 high street teddington richmond upon thames. See the mortgage charge document for full details. Fully Satisfied |
---|---|
20 November 1992 | Delivered on: 10 December 1992 Satisfied on: 17 June 2011 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge Secured details: £115,500 and all other monies due or to become due from the company and/or pearlact limited,A.C. Wheating and C.P. harris to the chargee under the terms of the legal charge. Particulars: Leasehold property known as 70 high street teddington richmond-upon-thames comprised in a lease dated 20TH november 1992. Fully Satisfied |
20 November 1992 | Delivered on: 8 December 1992 Satisfied on: 1 June 2011 Persons entitled: Anthony Charles Wheating Classification: Legal charge Secured details: £50,000 and all other monies due or to become due from the company and/or pearlcact limited to the chargee under the terms of the legal charge and the second charge (as defined). Particulars: Leasehold property at 70 high street teddington middlesex. Fully Satisfied |
12 March 1993 | Delivered on: 22 March 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: For full details see form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 September 2021 | Current accounting period extended from 31 August 2021 to 28 February 2022 (1 page) |
---|---|
29 April 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
1 April 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
26 June 2020 | Registered office address changed from 106 Shacklegate Lane Teddington Middx TW11 8SH to 18 Links View Road Hampton Hill Hampton TW12 1LA on 26 June 2020 (1 page) |
17 June 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
23 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
22 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
23 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
21 April 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
21 April 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
27 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
13 May 2016 | Total exemption full accounts made up to 31 August 2015 (12 pages) |
13 May 2016 | Total exemption full accounts made up to 31 August 2015 (12 pages) |
15 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
6 May 2015 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
6 May 2015 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
9 April 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
9 April 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
17 April 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
17 April 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
5 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
3 August 2012 | Cancellation of shares. Statement of capital on 3 August 2012
|
3 August 2012 | Resolutions
|
3 August 2012 | Purchase of own shares. (3 pages) |
3 August 2012 | Cancellation of shares. Statement of capital on 3 August 2012
|
3 August 2012 | Cancellation of shares. Statement of capital on 3 August 2012
|
3 August 2012 | Resolutions
|
3 August 2012 | Purchase of own shares. (3 pages) |
20 April 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
20 April 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
10 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
3 March 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
25 March 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
25 March 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
23 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Anthony Charles Wheating on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Anthony Charles Wheating on 23 March 2010 (2 pages) |
30 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
4 March 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
4 March 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
3 November 2008 | Secretary appointed mrs alison jane wheating (1 page) |
3 November 2008 | Secretary appointed mrs alison jane wheating (1 page) |
28 October 2008 | Appointment terminated secretary anthony wheating (1 page) |
28 October 2008 | Appointment terminated director christopher harris (1 page) |
28 October 2008 | Appointment terminated secretary anthony wheating (1 page) |
28 October 2008 | Appointment terminated director christopher harris (1 page) |
5 June 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
5 June 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
27 March 2008 | Return made up to 21/03/08; full list of members (5 pages) |
27 March 2008 | Return made up to 21/03/08; full list of members (5 pages) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
31 March 2007 | Return made up to 21/03/07; full list of members (8 pages) |
31 March 2007 | Return made up to 21/03/07; full list of members (8 pages) |
9 June 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
9 June 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
11 April 2006 | Return made up to 21/03/06; full list of members
|
11 April 2006 | Return made up to 21/03/06; full list of members
|
27 June 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
27 June 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
31 March 2005 | Return made up to 21/03/05; full list of members (8 pages) |
31 March 2005 | Return made up to 21/03/05; full list of members (8 pages) |
2 July 2004 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
2 July 2004 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
17 March 2004 | Return made up to 21/03/04; full list of members (8 pages) |
17 March 2004 | Return made up to 21/03/04; full list of members (8 pages) |
5 June 2003 | Total exemption full accounts made up to 31 August 2002 (14 pages) |
5 June 2003 | Total exemption full accounts made up to 31 August 2002 (14 pages) |
1 April 2003 | Return made up to 21/03/03; full list of members (8 pages) |
1 April 2003 | Return made up to 21/03/03; full list of members (8 pages) |
2 July 2002 | Total exemption full accounts made up to 31 August 2001 (15 pages) |
2 July 2002 | Total exemption full accounts made up to 31 August 2001 (15 pages) |
29 April 2002 | Return made up to 21/03/02; full list of members (7 pages) |
29 April 2002 | Return made up to 21/03/02; full list of members (7 pages) |
30 July 2001 | Total exemption full accounts made up to 31 August 2000 (15 pages) |
30 July 2001 | Total exemption full accounts made up to 31 August 2000 (15 pages) |
3 April 2001 | Return made up to 21/03/01; full list of members
|
3 April 2001 | Return made up to 21/03/01; full list of members
|
19 September 2000 | Full accounts made up to 31 August 1999 (14 pages) |
19 September 2000 | Full accounts made up to 31 August 1999 (14 pages) |
30 March 2000 | Return made up to 21/03/00; full list of members (7 pages) |
30 March 2000 | Return made up to 21/03/00; full list of members (7 pages) |
30 January 2000 | Full accounts made up to 31 August 1998 (13 pages) |
30 January 2000 | Full accounts made up to 31 August 1998 (13 pages) |
16 April 1999 | Return made up to 21/03/99; no change of members (4 pages) |
16 April 1999 | Return made up to 21/03/99; no change of members (4 pages) |
13 July 1998 | Full accounts made up to 31 August 1997 (14 pages) |
13 July 1998 | Full accounts made up to 31 August 1997 (14 pages) |
22 April 1998 | Return made up to 21/03/98; no change of members (4 pages) |
22 April 1998 | Return made up to 21/03/98; no change of members (4 pages) |
20 May 1997 | Full accounts made up to 31 August 1996 (10 pages) |
20 May 1997 | Full accounts made up to 31 August 1996 (10 pages) |
18 April 1997 | Return made up to 21/03/97; full list of members (6 pages) |
18 April 1997 | Return made up to 21/03/97; full list of members (6 pages) |
12 July 1996 | Particulars of mortgage/charge (3 pages) |
12 July 1996 | Particulars of mortgage/charge (3 pages) |
24 April 1996 | Return made up to 21/03/96; change of members (6 pages) |
24 April 1996 | Return made up to 21/03/96; change of members (6 pages) |
2 February 1996 | Full accounts made up to 31 August 1995 (10 pages) |
2 February 1996 | Full accounts made up to 31 August 1995 (10 pages) |
7 June 1995 | Full accounts made up to 31 August 1994 (10 pages) |
7 June 1995 | Full accounts made up to 31 August 1994 (10 pages) |
31 March 1995 | Return made up to 21/03/95; full list of members (6 pages) |
31 March 1995 | Return made up to 21/03/95; full list of members (6 pages) |
29 March 1985 | Incorporation (16 pages) |