Hampton
Middlesex
TW12 2TZ
Secretary Name | John Patrick Orr |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 2002(15 years, 6 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | School Teacher |
Correspondence Address | 19 Warwick Close Hampton Middlesex TW12 2TZ |
Director Name | Mr Michael Joseph Luck |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 9 Swandrife Riverside Road Staines Middlesex TW18 2LE |
Director Name | Ms Joy Johnson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 Swandrift Riverside Road Staines Middlesex TW18 2LE |
Director Name | Mr Christopher Brookes |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 12 Swandrift Riverside Road Staines Middlesex TW18 2LE |
Director Name | Brian Austria-Tomkins |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 October 1991) |
Role | Aviation |
Correspondence Address | 9 Swandrift Riverside Road Staines Middlesex TW18 2LE |
Director Name | Mr Kenneth William Boon |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 October 1991) |
Role | Building Contractor |
Correspondence Address | Kingfishers Bundys Way Chertsey Lane Staines Middx TW18 3LD |
Director Name | Mr Kenneth Creswell Dimmock |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 March 1994) |
Role | Computer Systems |
Correspondence Address | 4 Swandrift Riverside Road Staines Middlesex TW18 2LE |
Secretary Name | Brian Austria-Tomkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 October 1991) |
Role | Company Director |
Correspondence Address | 9 Swandrift Riverside Road Staines Middlesex TW18 2LE |
Director Name | Mr David Alexander Brent |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1993) |
Role | IT |
Correspondence Address | 3 Swandrift Riverside Road Staines Middlesex TW18 2LE |
Director Name | Mr Ian Brown |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 14 October 1996) |
Role | Chauffer |
Correspondence Address | 5 Swandrift Riverside Road Staines Middlesex TW18 2LE |
Secretary Name | Mr David Alexander Brent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 09 November 1993) |
Role | IT |
Correspondence Address | 3 Swandrift Riverside Road Staines Middlesex TW18 2LE |
Secretary Name | Ingrid Elisabeth Karl-Busby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 October 1996) |
Role | Company Director |
Correspondence Address | 6 Swandrift Riverside Road Staines Middlesex TW18 2LE |
Director Name | Jean Care Dorca |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 11 Swandrift Riverside Road Staines Middlesex TW18 2LE |
Director Name | Jennifer Streek |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(9 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 1997) |
Role | Secretary |
Correspondence Address | 35 Northcroft Road Egham Surrey TW20 0EB |
Director Name | Sydney Utton |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(9 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 May 1997) |
Role | Retired |
Correspondence Address | 2 Swandrift Riverside Road Staines Middlesex TW18 2LE |
Secretary Name | Jean Care Dorca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(9 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 September 1997) |
Role | Retired |
Correspondence Address | 11 Swandrift Riverside Road Staines Middlesex TW18 2LE |
Director Name | Diane Elizabeth Yates |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 2002) |
Role | Operations Analyst |
Correspondence Address | 7 Swandrift Riverside Road Staines Middlesex TW18 2LE |
Secretary Name | Diane Elizabeth Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 2002) |
Role | Operations Analyst |
Correspondence Address | 7 Swandrift Riverside Road Staines Middlesex TW18 2LE |
Director Name | Donald Cook |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 April 2005) |
Role | Retired |
Correspondence Address | 3 Swandrift Riverside Road Staines Middlesex TW18 2LE |
Director Name | Mark Borg |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(15 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 21 February 2003) |
Role | Personal Assistant |
Correspondence Address | 12 Swandrift Riverside Road Staines Middlesex TW18 2LE |
Director Name | Mr Geoffrey Guy Copeland |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 August 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hawkstone 217 Woodford Road Woodford Stockport Cheshire SK7 1QE |
Director Name | Jean Care Dorca |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(17 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2007) |
Role | Retired |
Correspondence Address | 11 Swandrift Riverside Road Staines Middlesex TW18 2LE |
Director Name | Michael Lawrence Wheeler |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 September 2011) |
Role | Company Director |
Correspondence Address | 7 Swandrift Riverside Road Staines Middlesex TW18 2LE |
Director Name | Anne Ablay |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(19 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 September 2016) |
Role | Retired |
Correspondence Address | 1 Swandrift Riverside Road Staines Middlesex TW18 2LE |
Registered Address | Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Anne Ablay 8.33% Ordinary |
---|---|
1 at £1 | Christopher John Brookes 8.33% Ordinary |
1 at £1 | David James Stone & Aoife Teresa Ferguson 8.33% Ordinary |
1 at £1 | Donald Cook & Doris Cook 8.33% Ordinary |
1 at £1 | Jenny Streek 8.33% Ordinary |
1 at £1 | John Patrick Orr 8.33% Ordinary |
1 at £1 | John Romans Park Homes LTD 8.33% Ordinary |
1 at £1 | Joy Irene Johnson 8.33% Ordinary |
1 at £1 | Masanobu Yashiro 8.33% Ordinary |
1 at £1 | Stephen Karl Jones 8.33% Ordinary |
1 at £1 | Susan Carol Butt 8.33% Ordinary |
1 at £1 | Wendy Elizabeth Cracknell 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,896 |
Cash | £5,601 |
Current Liabilities | £2,374 |
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 | 3 August 2023 (9 months ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
10 August 2023 | Confirmation statement made on 3 August 2023 with updates (6 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
7 September 2022 | Confirmation statement made on 3 August 2022 with updates (4 pages) |
28 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
3 August 2021 | Confirmation statement made on 3 August 2021 with updates (4 pages) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
12 August 2020 | Confirmation statement made on 3 August 2020 with updates (4 pages) |
27 July 2020 | Appointment of Mr Michael Joseph Luck as a director on 26 June 2020 (2 pages) |
27 July 2020 | Appointment of Ms Joy Johnson as a director on 26 June 2020 (2 pages) |
27 July 2020 | Appointment of Mr Christopher Brookes as a director on 26 June 2020 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
5 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Registered office address changed from 19 Warwick Close Hampton Middlesex TW12 2TZ to Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from 19 Warwick Close Hampton Middlesex TW12 2TZ to Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 21 December 2016 (1 page) |
8 October 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
8 October 2016 | Termination of appointment of Anne Ablay as a director on 1 September 2016 (1 page) |
8 October 2016 | Termination of appointment of Anne Ablay as a director on 1 September 2016 (1 page) |
8 October 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
29 September 2016 | Registered office address changed from The Galleries Charters Road Sunningdale Berkshire SL5 9QJ to 19 Warwick Close Hampton Middlesex TW12 2TZ on 29 September 2016 (2 pages) |
29 September 2016 | Registered office address changed from The Galleries Charters Road Sunningdale Berkshire SL5 9QJ to 19 Warwick Close Hampton Middlesex TW12 2TZ on 29 September 2016 (2 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Termination of appointment of Michael Wheeler as a director (1 page) |
28 September 2011 | Termination of appointment of Michael Wheeler as a director (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 September 2009 | Return made up to 14/09/09; full list of members (5 pages) |
14 September 2009 | Return made up to 14/09/09; full list of members (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 September 2008 | Return made up to 31/08/08; full list of members (8 pages) |
23 September 2008 | Return made up to 31/08/08; full list of members (8 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Return made up to 31/08/07; full list of members (5 pages) |
1 October 2007 | Return made up to 31/08/07; full list of members (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 September 2006 | Return made up to 31/08/06; full list of members (6 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Return made up to 31/08/06; full list of members (6 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 November 2005 | Return made up to 31/08/05; full list of members
|
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | Return made up to 31/08/05; full list of members
|
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 November 2004 | Return made up to 31/08/04; full list of members (11 pages) |
9 November 2004 | Return made up to 31/08/04; full list of members (11 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 September 2003 | Return made up to 31/08/03; full list of members (11 pages) |
15 September 2003 | Return made up to 31/08/03; full list of members (11 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 November 2002 | Return made up to 31/08/02; full list of members
|
4 November 2002 | Return made up to 31/08/02; full list of members
|
31 May 2002 | Registered office changed on 31/05/02 from: old boundary house london road sunningdale berkshire SL5 0DW (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: old boundary house london road sunningdale berkshire SL5 0DW (1 page) |
9 November 2001 | Return made up to 31/08/01; full list of members (11 pages) |
9 November 2001 | Return made up to 31/08/01; full list of members (11 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 July 2001 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
30 July 2001 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
26 September 2000 | Return made up to 31/08/00; full list of members (11 pages) |
26 September 2000 | Return made up to 31/08/00; full list of members (11 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 November 1999 | Return made up to 31/08/99; no change of members (4 pages) |
5 November 1999 | Return made up to 31/08/99; no change of members (4 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 October 1998 | Return made up to 31/08/98; full list of members (6 pages) |
1 October 1998 | Return made up to 31/08/98; full list of members (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
8 October 1997 | New secretary appointed;new director appointed (2 pages) |
8 October 1997 | New secretary appointed;new director appointed (2 pages) |
19 September 1997 | Return made up to 31/08/97; change of members
|
19 September 1997 | Return made up to 31/08/97; change of members
|
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
20 November 1996 | Return made up to 31/08/96; no change of members (4 pages) |
20 November 1996 | Return made up to 31/08/96; no change of members (4 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New secretary appointed (2 pages) |
28 October 1996 | New secretary appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
24 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
24 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
11 October 1995 | Secretary's particulars changed (2 pages) |
11 October 1995 | Secretary's particulars changed (2 pages) |
27 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
27 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
11 May 1987 | Certificate of incorporation (1 page) |