Hampton Wick
Kingston Upon Thames
KT1 4BU
Secretary Name | Mr Martyn Cuthbert Bishop |
---|---|
Status | Current |
Appointed | 21 February 2012(22 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | Infields 3-5, Old Bridge Street Hampton Wick Kingston Upon Thames KT1 4BU |
Director Name | Angela Jane Elliott |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(2 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months (resigned 21 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Ambleside Road Lightwater Surrey GU18 5UL |
Director Name | Christopher William Walter Elliott |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(2 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months (resigned 21 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Ambleside Road Lightwater Surrey GU18 5UL |
Secretary Name | Angela Jane Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(2 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months (resigned 21 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Ambleside Road Lightwater Surrey GU18 5UL |
Director Name | Mr Jose Antonio Trillo Blanco |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 May 2004(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 June 2006) |
Role | Restaurant Manager |
Country of Residence | England |
Correspondence Address | Charnwood South Close Horsell Woking Surrey GU21 4TB |
Director Name | Mr Mertyn Cuthbert Bishop |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(22 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Prince Consort Road London SW7 2BJ |
Website | clochehat.co.uk |
---|
Registered Address | Infields 3-5, Old Bridge Street Hampton Wick Kingston Upon Thames KT1 4BU |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Elliott Associates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £48,548 |
Net Worth | £1,147,415 |
Cash | £246,406 |
Current Liabilities | £626,191 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 5 October 2024 (5 months from now) |
21 November 1989 | Delivered on: 8 December 1989 Satisfied on: 28 February 2012 Persons entitled: Citibank Trust Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
---|---|
21 November 1989 | Delivered on: 8 December 1989 Satisfied on: 28 February 2012 Persons entitled: Citibank Trust Limited. Classification: Legal charge Secured details: £670,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The cloche hat restaurant, burrow hill, windsor road, cobham, woking, surrey fixed charge present and future f/h and l/h property with all buildings fixtures and trade fixtures fixed plant machinery and goodwill. Fully Satisfied |
2 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
---|---|
24 September 2020 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
1 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
2 October 2018 | Confirmation statement made on 21 September 2018 with updates (3 pages) |
9 July 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
3 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
3 October 2017 | Registered office address changed from C/O Infields 1 Old Bridge Street Hampton Wick Kingston upon Thames Surrey KT1 4DB to Infields 3-5, Old Bridge Street Hampton Wick Kingston upon Thames KT1 4BU on 3 October 2017 (1 page) |
3 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
3 October 2017 | Registered office address changed from C/O Infields 1 Old Bridge Street Hampton Wick Kingston upon Thames Surrey KT1 4DB to Infields 3-5, Old Bridge Street Hampton Wick Kingston upon Thames KT1 4BU on 3 October 2017 (1 page) |
10 August 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
10 August 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
6 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
12 September 2016 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
12 September 2016 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
21 January 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
21 January 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
12 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
10 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
9 September 2014 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
9 September 2014 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
16 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
9 October 2013 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
9 October 2013 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
13 February 2013 | Second filing of AP01 previously delivered to Companies House
|
13 February 2013 | Second filing of AP01 previously delivered to Companies House
|
28 January 2013 | Registered office address changed from C/O Infields 1 High Street Hampton Wick Kingston upon Thames Surrey KT1 4DB United Kingdom on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from C/O Infields 1 High Street Hampton Wick Kingston upon Thames Surrey KT1 4DB United Kingdom on 28 January 2013 (1 page) |
17 January 2013 | Termination of appointment of Mertyn Bishop as a director (1 page) |
17 January 2013 | Registered office address changed from C/O Cloche Hat Limited 1 High Street Hampton Wick Kingston upon Thames Surrey KT1 4DB United Kingdom on 17 January 2013 (1 page) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Termination of appointment of Mertyn Bishop as a director (1 page) |
17 January 2013 | Secretary's details changed for Mr Martyn Cuthbert Bishop on 31 December 2012 (1 page) |
17 January 2013 | Secretary's details changed for Mr Martyn Cuthbert Bishop on 31 December 2012 (1 page) |
17 January 2013 | Registered office address changed from C/O Cloche Hat Limited 1 High Street Hampton Wick Kingston upon Thames Surrey KT1 4DB United Kingdom on 17 January 2013 (1 page) |
10 December 2012 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
10 December 2012 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 February 2012 | Appointment of Mr Martyn Cuthbert Bishop as a director
|
29 February 2012 | Appointment of Mr Martyn Cuthbert Bishop as a director
|
27 February 2012 | Appointment of Mr Martyn Cuthbert Bishop as a secretary (2 pages) |
27 February 2012 | Appointment of Mr Martyn Cuthbert Bishop as a secretary (2 pages) |
26 February 2012 | Termination of appointment of Angela Elliott as a secretary (1 page) |
26 February 2012 | Termination of appointment of Angela Elliott as a director (1 page) |
26 February 2012 | Termination of appointment of Angela Elliott as a director (1 page) |
26 February 2012 | Registered office address changed from C/O Eliott Associates Limited 1 High Street Hampton Wick Kingston upon Thames Surrey KT1 4DB United Kingdom on 26 February 2012 (1 page) |
26 February 2012 | Appointment of Mr Mertyn Cuthbert Bishop as a director (2 pages) |
26 February 2012 | Appointment of Mr Mertyn Cuthbert Bishop as a director (2 pages) |
26 February 2012 | Registered office address changed from the Cloche Hat Restaurant Burrow Hill,Chobham Surrey GU24 8QS on 26 February 2012 (1 page) |
26 February 2012 | Termination of appointment of Christopher Elliott as a director (1 page) |
26 February 2012 | Registered office address changed from C/O Eliott Associates Limited 1 High Street Hampton Wick Kingston upon Thames Surrey KT1 4DB United Kingdom on 26 February 2012 (1 page) |
26 February 2012 | Registered office address changed from the Cloche Hat Restaurant Burrow Hill,Chobham Surrey GU24 8QS on 26 February 2012 (1 page) |
26 February 2012 | Termination of appointment of Christopher Elliott as a director (1 page) |
26 February 2012 | Termination of appointment of Angela Elliott as a secretary (1 page) |
26 January 2012 | Solvency statement dated 13/01/12 (1 page) |
26 January 2012 | Statement by directors (1 page) |
26 January 2012 | Resolutions
|
26 January 2012 | Statement of company's objects (2 pages) |
26 January 2012 | Solvency statement dated 13/01/12 (1 page) |
26 January 2012 | Resolutions
|
26 January 2012 | Statement of company's objects (2 pages) |
26 January 2012 | Resolutions
|
26 January 2012 | Statement of capital on 26 January 2012
|
26 January 2012 | Resolutions
|
26 January 2012 | Statement by directors (1 page) |
26 January 2012 | Statement of capital on 26 January 2012
|
23 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
9 November 2009 | Director's details changed for Christopher William Walter Elliott on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Angela Jane Elliott on 1 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Director's details changed for Christopher William Walter Elliott on 1 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Director's details changed for Angela Jane Elliott on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Christopher William Walter Elliott on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Angela Jane Elliott on 1 November 2009 (2 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
12 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
12 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
5 February 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
5 February 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
16 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
16 December 2005 | Return made up to 01/11/05; full list of members (3 pages) |
16 December 2005 | Return made up to 01/11/05; full list of members (3 pages) |
27 January 2005 | Ad 20/01/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
27 January 2005 | Ad 20/01/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
26 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
23 December 2004 | Return made up to 01/11/04; full list of members (7 pages) |
23 December 2004 | Return made up to 01/11/04; full list of members (7 pages) |
12 July 2004 | Resolutions
|
12 July 2004 | Resolutions
|
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
27 October 2003 | Return made up to 01/11/03; full list of members (7 pages) |
27 October 2003 | Return made up to 01/11/03; full list of members (7 pages) |
24 January 2003 | Total exemption small company accounts made up to 30 April 2002 (9 pages) |
24 January 2003 | Total exemption small company accounts made up to 30 April 2002 (9 pages) |
27 October 2002 | Return made up to 01/11/02; full list of members (7 pages) |
27 October 2002 | Return made up to 01/11/02; full list of members (7 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 April 2001 (9 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 April 2001 (9 pages) |
6 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
6 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
8 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
8 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
22 November 1999 | Return made up to 10/11/99; full list of members (6 pages) |
22 November 1999 | Return made up to 10/11/99; full list of members (6 pages) |
22 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
22 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
18 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
18 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
8 January 1999 | Return made up to 23/11/98; no change of members (4 pages) |
8 January 1999 | Return made up to 23/11/98; no change of members (4 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
15 January 1998 | Return made up to 23/11/97; no change of members
|
15 January 1998 | Return made up to 23/11/97; no change of members
|
4 March 1997 | Full accounts made up to 30 April 1996 (13 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (13 pages) |
4 December 1996 | Return made up to 23/11/96; full list of members (6 pages) |
4 December 1996 | Return made up to 23/11/96; full list of members (6 pages) |
4 June 1996 | Full accounts made up to 30 April 1995 (13 pages) |
4 June 1996 | Full accounts made up to 30 April 1995 (13 pages) |
5 December 1995 | Return made up to 23/11/95; no change of members (4 pages) |
5 December 1995 | Return made up to 23/11/95; no change of members (4 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: sandringham guildford road woking surrey GU22 7QL (1 page) |
8 August 1995 | Registered office changed on 08/08/95 from: sandringham guildford road woking surrey GU22 7QL (1 page) |
9 May 1995 | Auditor's resignation (2 pages) |
9 May 1995 | Auditor's resignation (2 pages) |
19 October 1989 | Incorporation (13 pages) |
19 October 1989 | Incorporation (13 pages) |