Stockwell
London
SW9 9QR
Director Name | Mr Trevor Wayne Stamp |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1997(11 years, 8 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 96 Vellum Drive Carshalton Surrey SM5 2TU |
Director Name | Mr David Wesley Stamp |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2004(18 years, 7 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Designer And Installer |
Country of Residence | England |
Correspondence Address | 16 Dalyell Road Stockwell London SW9 9QR |
Director Name | Mrs Valda Jean Stamp |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(5 years, 8 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 17 August 2018) |
Role | Clerical Activities |
Country of Residence | United Kingdom |
Correspondence Address | 16 Dalyell Road Stockwell London SW9 9QR |
Secretary Name | Mrs Valda Jean Stamp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(5 years, 8 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 17 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Dalyell Road Stockwell London SW9 9QR |
Website | hpsgltd.com |
---|
Registered Address | Unit 8 Capital Industrial Estate Crabtree Manorway South Belvedere DA17 6BJ |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Belvedere |
Built Up Area | Greater London |
25 at £1 | David Wesley Stamp 25.00% Ordinary |
---|---|
25 at £1 | Kenneth Roy Stamp 25.00% Ordinary |
25 at £1 | Trevor Wayne Stamp 25.00% Ordinary |
25 at £1 | Valda Jean Stamp 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £354,243 |
Cash | £1,000 |
Current Liabilities | £20,168 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
26 October 1987 | Delivered on: 31 October 1987 Persons entitled: Mayor and Burgesses of the London Borough of Lambeth. Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 11A bedford road, clapham, london SW4. Outstanding |
---|---|
15 January 1987 | Delivered on: 4 February 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: 11A bedford road, london SW4. Title no sgl 443534 and or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 January 1987 | Delivered on: 27 January 1987 Persons entitled: The Mayor and Burgesses of the London Borough of Lambeth Classification: Legal charge Secured details: £60,000. Particulars: 11A bedford road, london SW4. Outstanding |
27 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (14 pages) |
15 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
4 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (14 pages) |
17 August 2018 | Termination of appointment of Valda Jean Stamp as a secretary on 17 August 2018 (1 page) |
17 August 2018 | Termination of appointment of Valda Jean Stamp as a director on 17 August 2018 (1 page) |
17 August 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
4 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
21 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 July 2013 | Director's details changed for Mr Trevor Wayne Stamp on 10 January 2013 (2 pages) |
31 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Director's details changed for Mr Trevor Wayne Stamp on 10 January 2013 (2 pages) |
31 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 October 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
11 October 2012 | Registered office address changed from 11a,Bedford Road London SW4 7SH on 11 October 2012 (1 page) |
11 October 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
11 October 2012 | Registered office address changed from 11a,Bedford Road London SW4 7SH on 11 October 2012 (1 page) |
11 October 2012 | Director's details changed for Mr Trevor Wayne Stamp on 11 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Trevor Wayne Stamp on 11 October 2012 (2 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
9 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Director's details changed for David Wesley Stamp on 14 July 2010 (2 pages) |
8 September 2010 | Director's details changed for David Wesley Stamp on 14 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Kenneth Roy Stamp on 14 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Trevor Wayne Stamp on 14 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Kenneth Roy Stamp on 14 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Trevor Wayne Stamp on 14 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Valda Jean Stamp on 14 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Valda Jean Stamp on 14 July 2010 (2 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 July 2009 | Return made up to 14/07/09; full list of members (5 pages) |
31 July 2009 | Return made up to 14/07/09; full list of members (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 November 2008 | Return made up to 14/07/08; no change of members
|
4 November 2008 | Return made up to 14/07/08; no change of members
|
1 August 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 September 2007 | Return made up to 14/07/07; no change of members (8 pages) |
13 September 2007 | Return made up to 14/07/07; no change of members (8 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 July 2006 | Return made up to 14/07/06; full list of members (9 pages) |
26 July 2006 | Return made up to 14/07/06; full list of members (9 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 July 2005 | Return made up to 14/07/05; full list of members (9 pages) |
27 July 2005 | Return made up to 14/07/05; full list of members (9 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
22 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 July 2002 | Return made up to 14/07/02; full list of members (8 pages) |
23 July 2002 | Return made up to 14/07/02; full list of members (8 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 July 2001 | Return made up to 14/07/01; full list of members (7 pages) |
18 July 2001 | Return made up to 14/07/01; full list of members (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
17 July 2000 | Return made up to 14/07/00; full list of members (8 pages) |
17 July 2000 | Return made up to 14/07/00; full list of members (8 pages) |
23 March 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
23 March 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
27 July 1999 | Return made up to 14/07/99; full list of members (6 pages) |
27 July 1999 | Return made up to 14/07/99; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
29 September 1998 | Return made up to 14/07/98; full list of members (6 pages) |
29 September 1998 | Return made up to 14/07/98; full list of members (6 pages) |
18 February 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
18 February 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | Return made up to 14/07/97; full list of members (6 pages) |
29 July 1997 | Return made up to 14/07/97; full list of members (6 pages) |
29 July 1997 | New director appointed (2 pages) |
4 March 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 March 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
23 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
2 August 1995 | Return made up to 14/07/95; no change of members (6 pages) |
2 August 1995 | Return made up to 14/07/95; no change of members (6 pages) |
31 October 1987 | Particulars of mortgage/charge (3 pages) |
15 July 1987 | Full accounts made up to 31 March 1987 (10 pages) |
15 July 1987 | Full accounts made up to 31 March 1987 (10 pages) |
4 February 1987 | Particulars of mortgage/charge (3 pages) |
27 January 1987 | Particulars of mortgage/charge (3 pages) |