Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AN
Director Name | Mrs Catherine Twidle |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2019(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 St Johns Mews 13 St. Johns Road Hampton Wick Kingston Upon Thames KT1 4AN |
Director Name | Mr Edward Grey Yeboa Akosa |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years after company formation) |
Appointment Duration | 6 days (resigned 15 May 1991) |
Role | Company Director |
Correspondence Address | 2 Blunham Court Wembley Middlesex HA0 2JN |
Director Name | Mr Francis Dean Burns |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years after company formation) |
Appointment Duration | 28 years (resigned 08 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Belmont Road Twickenham TW2 5DA |
Secretary Name | Mr Francis Dean Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 February 1996) |
Role | Company Director |
Correspondence Address | 120 Selkirk Road Twickenham Middlesex TW2 6PU |
Director Name | Sarah Jane Burns |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 February 1996) |
Role | Nursing Tutor |
Correspondence Address | Trust Cottage The Cross Stonefield Woodstock |
Secretary Name | Joyce Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 10 Manor Gardens Sprotbrough Doncaster South Yorkshire DN5 7QZ |
Secretary Name | Amanda Jane Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(15 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 08 May 2019) |
Role | Secretary |
Correspondence Address | 22 Belmont Road Twickenham Middlesex TW2 5DA |
Website | aimifa.com |
---|---|
Email address | [email protected] |
Telephone | 020 89434343 |
Telephone region | London |
Registered Address | 4 St Johns Mews, 13 St. Johns Road Hampton Wick Kingston Upon Thames Surrey KT1 4AN |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
69 at £1 | Francis Dean Burns 69.00% Ordinary |
---|---|
31 at £1 | Amanda Burns 31.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,006 |
Cash | £83 |
Current Liabilities | £81,262 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 3 days from now) |
11 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 December 2019 | Appointment of Mrs Catherine Twidle as a director on 16 December 2019 (2 pages) |
14 June 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
23 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
21 May 2019 | Termination of appointment of Francis Dean Burns as a director on 8 May 2019 (1 page) |
21 May 2019 | Termination of appointment of Amanda Jane Burns as a secretary on 8 May 2019 (1 page) |
8 June 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
5 June 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
12 July 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
12 July 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 September 2014 | Appointment of Mr Stewart Stephen Twidle as a director on 10 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr Stewart Stephen Twidle as a director on 10 September 2014 (2 pages) |
20 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Mr Francis Dean Burns on 9 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Francis Dean Burns on 9 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Francis Dean Burns on 9 May 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
26 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
26 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from 1 park road hampton wick kingston surrey KT1 4AS (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 1 park road hampton wick kingston surrey KT1 4AS (1 page) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
27 May 2008 | Return made up to 09/05/08; full list of members
|
27 May 2008 | Return made up to 09/05/08; full list of members
|
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 August 2007 | Return made up to 09/05/07; full list of members (6 pages) |
30 August 2007 | Return made up to 09/05/07; full list of members (6 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
19 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
19 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
19 December 2005 | Amended accounts made up to 31 March 2005 (10 pages) |
19 December 2005 | Amended accounts made up to 31 March 2005 (10 pages) |
7 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
7 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
29 September 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
29 September 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
19 July 2005 | Return made up to 09/05/05; full list of members (2 pages) |
19 July 2005 | Return made up to 09/05/05; full list of members (2 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
11 May 2004 | Return made up to 09/05/04; full list of members (5 pages) |
11 May 2004 | Return made up to 09/05/04; full list of members (5 pages) |
6 April 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 April 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 June 2003 | Return made up to 09/05/03; full list of members (5 pages) |
4 June 2003 | Return made up to 09/05/03; full list of members (5 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
12 July 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
12 July 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
15 May 2002 | Return made up to 09/05/02; full list of members
|
15 May 2002 | Return made up to 09/05/02; full list of members
|
16 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
16 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: bluecoats house bluecoats avenue hertford hertfordshire SG14 1PB (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: bluecoats house bluecoats avenue hertford hertfordshire SG14 1PB (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
21 June 2000 | Return made up to 09/05/00; full list of members
|
21 June 2000 | Return made up to 09/05/00; full list of members
|
17 April 2000 | Company name changed limecircle LIMITED\certificate issued on 18/04/00 (2 pages) |
17 April 2000 | Company name changed limecircle LIMITED\certificate issued on 18/04/00 (2 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
5 August 1999 | Full accounts made up to 31 March 1998 (9 pages) |
5 August 1999 | Full accounts made up to 31 March 1998 (9 pages) |
20 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
20 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
1 September 1998 | Registered office changed on 01/09/98 from: 4TH floor,rigby house 34 the parade watford hertfordshire, WD1 7EA (1 page) |
1 September 1998 | Registered office changed on 01/09/98 from: 4TH floor,rigby house 34 the parade watford hertfordshire, WD1 7EA (1 page) |
6 May 1998 | Full accounts made up to 31 March 1997 (9 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (9 pages) |
27 May 1997 | Return made up to 09/05/97; full list of members (6 pages) |
27 May 1997 | Return made up to 09/05/97; full list of members (6 pages) |
3 May 1997 | Full accounts made up to 31 March 1996 (9 pages) |
3 May 1997 | Full accounts made up to 31 March 1996 (9 pages) |
15 May 1996 | Return made up to 09/05/96; no change of members (4 pages) |
15 May 1996 | Return made up to 09/05/96; no change of members (4 pages) |
29 March 1996 | New secretary appointed (2 pages) |
29 March 1996 | Director resigned (1 page) |
29 March 1996 | Director resigned (1 page) |
29 March 1996 | Secretary resigned (1 page) |
29 March 1996 | New secretary appointed (2 pages) |
29 March 1996 | Secretary resigned (1 page) |
22 March 1996 | Full accounts made up to 31 March 1995 (9 pages) |
22 March 1996 | Full accounts made up to 31 March 1995 (9 pages) |
12 May 1995 | Return made up to 09/05/95; full list of members (6 pages) |
12 May 1995 | Return made up to 09/05/95; full list of members (6 pages) |
19 February 1994 | Return made up to 09/05/93; no change of members
|
19 February 1994 | Return made up to 09/05/93; no change of members
|
19 November 1992 | Return made up to 09/05/92; full list of members (6 pages) |
19 November 1992 | Return made up to 09/05/92; full list of members (6 pages) |
7 January 1992 | Director resigned;new director appointed (2 pages) |
7 January 1992 | Director resigned;new director appointed (2 pages) |
18 July 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
18 July 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
9 May 1989 | Incorporation (13 pages) |
9 May 1989 | Incorporation (13 pages) |