Station Road
Hampton
Middx
TW12 2BX
Director Name | Pauline Constance Noble |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1998(11 years, 1 month after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middx TW12 2BX |
Director Name | Mr Kris Michael Hamson |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(21 years, 2 months after company formation) |
Appointment Duration | 16 years |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middx TW12 2BX |
Director Name | Dr Houshiyari Mastaneh |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2012(25 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middx TW12 2BX |
Director Name | Mr Justin Peter Hughes |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2015(28 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middx TW12 2BX |
Secretary Name | Pb Company Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 December 2018(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | 2 Castle Business Village Station Road Hampton TW12 2BX |
Director Name | Mr Derek Roland Bentley |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 June 2000) |
Role | Sales Manager |
Correspondence Address | Sanquhar Stroud Green Lane Stubbington Fareham Hampshire PO14 2HL |
Director Name | Mr Paul Richard Branston |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 June 1993) |
Role | Management Consultant |
Correspondence Address | 68 Denton Road Twickenham Middlesex TW1 2HQ |
Director Name | Dr Jacqueline Angela Hampton |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 18 July 1993) |
Role | Pharmacist |
Correspondence Address | 4737 Holly Street Kansas City Missouri 64112 United States |
Director Name | Mrs Brenda Trugard Roe |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 February 1997) |
Role | Retired |
Correspondence Address | 10 Saxon Court Kingsway Hove East Sussex BN3 4ND |
Secretary Name | Mr Paul Richard Branston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 June 1993) |
Role | Company Director |
Correspondence Address | 68 Denton Road Twickenham Middlesex TW1 2HQ |
Director Name | Michael David Rumble |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(6 years, 5 months after company formation) |
Appointment Duration | 19 years (resigned 13 June 2012) |
Role | Technical Editor |
Country of Residence | England |
Correspondence Address | Flat 1 68 Denton Road Twickenham TW1 2HQ |
Secretary Name | Michael David Rumble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 1999) |
Role | Technical Editor |
Country of Residence | England |
Correspondence Address | Flat 1 68 Denton Road Twickenham TW1 2HQ |
Director Name | Mary Patricia Giunta |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 09 July 1994) |
Role | Librarian |
Correspondence Address | 68 Denton Road Twickenham TW1 2HQ |
Director Name | Mr Christopher Joseph Noble |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1994(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 February 1998) |
Role | Retired |
Correspondence Address | Sevenhampton House Sevenhampton Cheltenham Gloucestershire GL54 5SL Wales |
Director Name | David Graham Rutherford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1997(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 May 2001) |
Role | Sports Hospitality Manager |
Correspondence Address | Flat 2 68 Denton Road East Twickenham Middlesex TW1 2HQ |
Secretary Name | Mr Roger John Clement |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1999(12 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months (resigned 14 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Harfield Road Sunbury On Thames Middlesex TW16 5PT |
Director Name | Anna Grethe Lee |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(13 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 16 July 2003) |
Role | Marketing Manager |
Correspondence Address | Flat 5 68 Denton Road Twickenham Middlesex TW1 2HQ |
Director Name | Edmund Shelley Bysshe |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(14 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 08 September 2015) |
Role | Contruction Manager |
Country of Residence | England |
Correspondence Address | 12 Quebec Road Camps Bay Cape 8001 South Africa |
Director Name | Jacqueline Louise Sadler |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 March 2008) |
Role | Accountant |
Correspondence Address | Flat 5 68 Denton Road East Twickenham Middlesex TW1 2HQ |
Registered Address | 2 Castle Business Village Station Road Hampton Middx TW12 2BX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Edmund Shelley Bysshe & Carol Anne Bysshe 20.00% Ordinary |
---|---|
1 at £1 | Kris Michael Hamson & Fern Hamson 20.00% Ordinary |
1 at £1 | Mastaneh Houshiyari Davis 20.00% Ordinary |
1 at £1 | Mr John Fitzpatrick 20.00% Ordinary |
1 at £1 | Pauline Constance Noble 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,750 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
27 December 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
19 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 October 2022 | Director's details changed for Mr Kris Michael Hamson on 25 October 2022 (2 pages) |
26 October 2022 | Director's details changed for Mr John Fitzpatrick on 25 October 2022 (2 pages) |
26 October 2022 | Director's details changed for Mr John Fitzpatrick on 25 October 2022 (2 pages) |
26 October 2022 | Director's details changed for Pauline Constance Noble on 25 October 2022 (2 pages) |
26 October 2022 | Director's details changed for Mr Justin Peter Hughes on 25 October 2022 (2 pages) |
26 October 2022 | Director's details changed for Dr Houshiyari Mastaneh on 25 October 2022 (2 pages) |
26 October 2022 | Director's details changed for Mr Justin Peter Hughes on 25 October 2022 (2 pages) |
26 October 2022 | Director's details changed for Mr Kris Michael Hamson on 25 October 2022 (2 pages) |
26 October 2022 | Director's details changed for Dr Houshiyari Mastaneh on 25 October 2022 (2 pages) |
22 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
1 February 2022 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
5 August 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
10 August 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
19 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 December 2018 | Appointment of Pb Company Secretary Limited as a secretary on 14 December 2018 (2 pages) |
14 December 2018 | Termination of appointment of Roger John Clement as a secretary on 14 December 2018 (1 page) |
26 October 2018 | Director's details changed for Kris Michael Hamson on 26 October 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Appointment of Mr Justin Peter Hughes as a director on 4 September 2015 (2 pages) |
22 December 2015 | Appointment of Mr Justin Peter Hughes as a director on 4 September 2015 (2 pages) |
10 September 2015 | Termination of appointment of Edmund Shelley Bysshe as a director on 8 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Edmund Shelley Bysshe as a director on 8 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Edmund Shelley Bysshe as a director on 8 September 2015 (1 page) |
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
18 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 March 2014 | Appointment of Dr Houshiyari Mastaneh as a director (2 pages) |
10 March 2014 | Appointment of Dr Houshiyari Mastaneh as a director (2 pages) |
20 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
20 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
25 February 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
25 February 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
28 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Termination of appointment of Michael Rumble as a director (1 page) |
18 July 2012 | Termination of appointment of Michael Rumble as a director (1 page) |
1 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
1 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (9 pages) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (9 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
19 July 2010 | Director's details changed for Kris Michael Hamson on 18 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (9 pages) |
19 July 2010 | Director's details changed for Michael David Rumble on 18 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Edmund Shelley Bysshe on 18 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Pauline Constance Noble on 18 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Michael David Rumble on 18 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Kris Michael Hamson on 18 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Pauline Constance Noble on 18 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (9 pages) |
19 July 2010 | Director's details changed for Edmund Shelley Bysshe on 18 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr John Fitzpatrick on 18 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr John Fitzpatrick on 18 July 2010 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
21 July 2009 | Return made up to 18/07/09; full list of members (6 pages) |
21 July 2009 | Return made up to 18/07/09; full list of members (6 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
24 July 2008 | Director appointed kris michael hamson (2 pages) |
24 July 2008 | Director appointed kris michael hamson (2 pages) |
18 July 2008 | Return made up to 18/07/08; full list of members (6 pages) |
18 July 2008 | Appointment terminated director jacqueline sadler (1 page) |
18 July 2008 | Appointment terminated director jacqueline sadler (1 page) |
18 July 2008 | Return made up to 18/07/08; full list of members (6 pages) |
3 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
12 August 2007 | Return made up to 18/07/07; no change of members (8 pages) |
12 August 2007 | Return made up to 18/07/07; no change of members (8 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 September 2006 | Return made up to 18/07/06; full list of members (9 pages) |
7 September 2006 | Return made up to 18/07/06; full list of members (9 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
27 September 2005 | Return made up to 18/07/05; full list of members (9 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | Return made up to 18/07/05; full list of members (9 pages) |
27 September 2005 | New director appointed (2 pages) |
12 August 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
12 August 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
26 July 2004 | Return made up to 18/07/04; full list of members (10 pages) |
26 July 2004 | Return made up to 18/07/04; full list of members (10 pages) |
22 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
22 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
23 September 2003 | Return made up to 18/07/03; full list of members (10 pages) |
23 September 2003 | Return made up to 18/07/03; full list of members (10 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
25 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
25 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
20 August 2002 | Return made up to 18/07/02; full list of members (9 pages) |
20 August 2002 | Return made up to 18/07/02; full list of members (9 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
3 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
3 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
14 September 2001 | Return made up to 18/07/01; full list of members (8 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | Return made up to 18/07/01; full list of members (8 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
14 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
1 August 2000 | Return made up to 18/07/00; full list of members (8 pages) |
1 August 2000 | Return made up to 18/07/00; full list of members (8 pages) |
12 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
12 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
28 July 1999 | Return made up to 18/07/99; change of members
|
28 July 1999 | Return made up to 18/07/99; change of members
|
9 April 1999 | Registered office changed on 09/04/99 from: FLAT1 68 denton road twickenham middlesex TW1 2HQ (1 page) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: FLAT1 68 denton road twickenham middlesex TW1 2HQ (1 page) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | New secretary appointed (2 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
20 August 1998 | Return made up to 18/07/98; full list of members
|
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Return made up to 18/07/98; full list of members
|
19 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
21 August 1997 | Return made up to 18/07/97; no change of members (6 pages) |
21 August 1997 | Return made up to 18/07/97; no change of members (6 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
6 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
6 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
20 September 1996 | Director's particulars changed (1 page) |
20 September 1996 | Director's particulars changed (1 page) |
6 August 1996 | Return made up to 18/07/96; no change of members (6 pages) |
6 August 1996 | Return made up to 18/07/96; no change of members (6 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
19 July 1995 | Return made up to 18/07/95; full list of members (8 pages) |
19 July 1995 | Return made up to 18/07/95; full list of members (8 pages) |
9 January 1987 | Incorporation (17 pages) |
9 January 1987 | Incorporation (17 pages) |