Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BH
Director Name | Mr Barry David Clements |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 1992(1 year after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Island House Sunton Collingbourne Ducis Marlborough Wiltshire SN8 3DZ |
Director Name | Mr Ken Keating |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 February 1995(3 years, 4 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 60 Belleville Blackhorse Avenue Dublin 7 Irish |
Secretary Name | Mr Ken Keating |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 05 May 1998(6 years, 8 months after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 60 Belleville Blackhorse Avenue Dublin 7 Irish |
Director Name | John O`Callaghan |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 September 1992(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 May 1998) |
Role | Accountant |
Correspondence Address | Rosetown Athgarvan Newbridge County Kildare Irish |
Secretary Name | John O`Callaghan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 September 1992(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 May 1998) |
Role | Company Director |
Correspondence Address | Rosetown Athgarvan Newbridge County Kildare Irish |
Website | globalmailing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85612288 |
Telephone region | London |
Registered Address | Unit 11 Market Trading Estate Christopher Road Southall Middlesex UB2 5YG |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Seriesdetail LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,225,998 |
Gross Profit | £1,406,249 |
Net Worth | £481,328 |
Cash | £449,792 |
Current Liabilities | £462,113 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
2 June 2020 | Delivered on: 11 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
16 January 2018 | Delivered on: 16 January 2018 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
16 November 2005 | Delivered on: 18 November 2005 Persons entitled: Bbc Pension Trust Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £10,000. Outstanding |
28 January 1999 | Delivered on: 10 February 1999 Persons entitled: Nmb-Heller Limited Classification: Fixed charge over the book debts Secured details: All monies due or to become due from the company to the chargee. Particulars: All right title and interest in and to the following assets all monies payable under a business finance agreement dated 28/11/98 all right title property and interest in and to the debts and related rights. See the mortgage charge document for full details. Outstanding |
28 July 1995 | Delivered on: 10 August 1995 Satisfied on: 17 August 1999 Persons entitled: Postel Properties Limited Classification: Deed of deposit Secured details: The whole or any part of the rents reserved by the lease or any money payable pursuant to the lease or any expense incurred by the landlord or due to postel properties limited (the landlord) in consequence of any failure by the tenant to observe and perform the covenants and obligations of and the conditions binding the tenant contained in the lease. Particulars: All interest from time to time standing to the credit of an interest bearing account opened in the name of the landlord with a bank or other institution of the landlord's choosing or such other account or fund on the money market as the landlord from time to time in its absolute discretion may select in accordance with the provisions of a rent deposit deed dated 28 july 1995. Fully Satisfied |
25 March 1992 | Delivered on: 15 April 1992 Satisfied on: 3 March 1999 Persons entitled: Icn Limited Classification: Rent deposit deed Secured details: £7,000.00 and all other moneys due or to become due from the company to the chargee under the terms of the lease of even date. Particulars: £7,000.00 deposited in the name of the company. Fully Satisfied |
25 March 1992 | Delivered on: 15 April 1992 Satisfied on: 3 March 1999 Persons entitled: Icn Limited Classification: Rent deposit deed Secured details: £7,000.00 and all other monies due or to become due from the company to the chargee under the terms of the lease of even date. Particulars: £7,000.00 in an account in the name of the company. Fully Satisfied |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
8 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
14 September 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
10 September 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
25 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
11 June 2020 | Registration of charge 026439900007, created on 2 June 2020 (42 pages) |
16 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
30 August 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 September 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
14 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (11 pages) |
16 January 2018 | Registration of charge 026439900006, created on 16 January 2018 (29 pages) |
29 August 2017 | Confirmation statement made on 26 August 2017 with updates (5 pages) |
29 August 2017 | Director's details changed for Mr Barry David Clements on 1 June 2016 (2 pages) |
29 August 2017 | Confirmation statement made on 26 August 2017 with updates (5 pages) |
29 August 2017 | Director's details changed for Mr Barry David Clements on 1 June 2016 (2 pages) |
14 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
14 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
23 September 2016 | Confirmation statement made on 26 August 2016 with updates (8 pages) |
23 September 2016 | Confirmation statement made on 26 August 2016 with updates (8 pages) |
22 September 2016 | Satisfaction of charge 4 in full (4 pages) |
22 September 2016 | Satisfaction of charge 4 in full (4 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 April 2016 | Registered office address changed from 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ England to Unit 11 Market Trading Estate Christopher Road Southall Middlesex UB2 5YG on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ England to Unit 11 Market Trading Estate Christopher Road Southall Middlesex UB2 5YG on 5 April 2016 (1 page) |
21 March 2016 | Registered office address changed from 35 Cambridge Road Bromley Kent BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 35 Cambridge Road Bromley Kent BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page) |
21 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
29 June 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
29 June 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 November 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
4 May 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
21 September 2010 | Director's details changed for Ken Keating on 2 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Director's details changed for Riza Jazeel on 2 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Barry David Clements on 2 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Ken Keating on 2 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Ken Keating on 2 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Riza Jazeel on 2 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Barry David Clements on 2 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Director's details changed for Riza Jazeel on 2 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Barry David Clements on 2 October 2009 (2 pages) |
1 June 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
1 June 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
15 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
8 September 2009 | Director's change of particulars / barry clements / 09/09/1992 (1 page) |
8 September 2009 | Director's change of particulars / barry clements / 09/09/1992 (1 page) |
8 September 2009 | Director's change of particulars / riza jazeel / 01/07/2009 (1 page) |
8 September 2009 | Director's change of particulars / riza jazeel / 01/07/2009 (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from 2 bloomsbury street london WC1B 3ST (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from 2 bloomsbury street london WC1B 3ST (1 page) |
29 June 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
29 June 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
18 September 2008 | Director's change of particulars / riza jazeel / 07/09/2008 (1 page) |
18 September 2008 | Director's change of particulars / riza jazeel / 07/09/2008 (1 page) |
28 August 2008 | Return made up to 24/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 24/08/08; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 November 2007 | Return made up to 24/08/07; full list of members (3 pages) |
21 November 2007 | Return made up to 24/08/07; full list of members (3 pages) |
28 June 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
28 June 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
30 August 2006 | Return made up to 24/08/06; full list of members (3 pages) |
30 August 2006 | Return made up to 24/08/06; full list of members (3 pages) |
30 June 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
30 June 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
3 March 2006 | Return made up to 24/08/05; full list of members (3 pages) |
3 March 2006 | Return made up to 24/08/05; full list of members (3 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
27 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
27 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
3 November 2004 | Return made up to 24/08/04; full list of members (7 pages) |
3 November 2004 | Return made up to 24/08/04; full list of members (7 pages) |
2 November 2004 | Director's particulars changed (1 page) |
2 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2004 | Director's particulars changed (1 page) |
2 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
10 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
10 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: kidsons impey spectrum house 20/26,curisitor street london EC4A 1HY (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: kidsons impey spectrum house 20/26,curisitor street london EC4A 1HY (1 page) |
10 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
10 September 2002 | Location of debenture register (1 page) |
10 September 2002 | Location of register of members (1 page) |
10 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
10 September 2002 | Location of register of members (1 page) |
10 September 2002 | Location of debenture register (1 page) |
11 October 2001 | Return made up to 24/08/01; full list of members (7 pages) |
11 October 2001 | Return made up to 24/08/01; full list of members (7 pages) |
7 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
7 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
9 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 September 2000 | Return made up to 24/08/00; full list of members (9 pages) |
12 September 2000 | Return made up to 24/08/00; full list of members (9 pages) |
14 July 2000 | Return made up to 24/08/99; full list of members (6 pages) |
14 July 2000 | Return made up to 24/08/99; full list of members (6 pages) |
5 October 1999 | £ nc 100/100000 20/09/99 (1 page) |
5 October 1999 | £ nc 100/100000 20/09/99 (1 page) |
5 October 1999 | Resolutions
|
5 October 1999 | Ad 20/09/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
5 October 1999 | Ad 20/09/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
5 October 1999 | Resolutions
|
17 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1999 | Particulars of mortgage/charge (4 pages) |
10 February 1999 | Particulars of mortgage/charge (4 pages) |
1 September 1998 | Return made up to 24/08/98; full list of members (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
1 September 1998 | Return made up to 24/08/98; full list of members (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 June 1998 | Secretary resigned;director resigned (1 page) |
21 June 1998 | New secretary appointed (2 pages) |
21 June 1998 | Secretary resigned;director resigned (1 page) |
21 June 1998 | New secretary appointed (2 pages) |
2 October 1997 | Return made up to 24/08/97; full list of members (6 pages) |
2 October 1997 | Return made up to 24/08/97; full list of members (6 pages) |
18 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
18 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
19 February 1997 | Return made up to 24/08/96; full list of members (6 pages) |
19 February 1997 | Return made up to 24/08/96; full list of members (6 pages) |
19 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
14 February 1996 | Return made up to 24/08/95; full list of members (7 pages) |
14 February 1996 | Return made up to 24/08/95; full list of members (7 pages) |
14 February 1996 | Director's particulars changed (1 page) |
14 February 1996 | Director's particulars changed (1 page) |
14 February 1996 | Director's particulars changed (1 page) |
14 February 1996 | Director's particulars changed (1 page) |
10 August 1995 | Particulars of mortgage/charge (4 pages) |
10 August 1995 | Particulars of mortgage/charge (4 pages) |
9 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
9 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
28 November 1991 | Company name changed savebeam LIMITED\certificate issued on 29/11/91 (2 pages) |
28 November 1991 | Company name changed savebeam LIMITED\certificate issued on 29/11/91 (2 pages) |
9 September 1991 | Incorporation (15 pages) |
9 September 1991 | Incorporation (15 pages) |