Hampton Hill
Richmond-Upon-Thames
Middlesex
TW12 1HE
Secretary Name | Michael Frederick Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1998(6 years after company formation) |
Appointment Duration | 25 years, 6 months (closed 16 January 2024) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Embercourt Road Thames Ditton Surrey KT7 0LQ |
Director Name | Mr James Craig Best |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(1 week, 4 days after company formation) |
Appointment Duration | 6 years (resigned 24 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seacroft 99 Shore Road Rostrevor County Down BT34 3AA Northern Ireland |
Secretary Name | Mr James Craig Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(1 week, 4 days after company formation) |
Appointment Duration | 6 years (resigned 24 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seacroft 99 Shore Road Rostrevor County Down BT34 3AA Northern Ireland |
Director Name | Mr Alfred William Buller |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(3 years after company formation) |
Appointment Duration | 3 years (resigned 24 July 1998) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Scarva House Scarva County Down BT63 6NL Northern Ireland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 52 Berkeley Square London W1J 5BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Fred Moore 50.00% Ordinary |
---|---|
1 at £1 | James Noble 50.00% Ordinary |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
8 January 1998 | Delivered on: 23 January 1998 Persons entitled: Grosvenor (Mayfair) Estate Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 8TH january 1998 and any document supplemental thereto. Particulars: All the company's right title benefit and interest in and to the specifically designated deposit account at national westminster bank PLC 21 lombard street london in which the deposit of £37,50 is held. See the mortgage charge document for full details. Outstanding |
---|---|
31 March 1993 | Delivered on: 9 April 1993 Persons entitled: Lionel Ernest Trussell Hunter John Bodkin Laurence William Samuel Ellison Classification: Legal charge Secured details: £175,000 due from the company to the chargees under the terms of the charge. Particulars: 103 park street london W1. Outstanding |
28 August 1992 | Delivered on: 9 September 1992 Persons entitled: Grosvenor (Mayfair) Estate Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the lease of even date and under the terms of the charge. Particulars: The company's equitable interest in the sum of £20,000 paid by the company to the landlord and which the landlord is obliged under the deed to pay into othe account at the royal bank of scotland PLC (see form 395 for full details). Outstanding |
29 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
29 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
12 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
7 July 2017 | Notification of Michael Frederick Moore as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Michael Frederick Moore as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of James Noble as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of James Noble as a person with significant control on 6 April 2016 (2 pages) |
20 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
19 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
22 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
3 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
28 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
7 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
29 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
4 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
28 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
7 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
6 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
26 June 2009 | Director's change of particulars / james noble / 01/01/2009 (1 page) |
26 June 2009 | Director's change of particulars / james noble / 01/01/2009 (1 page) |
26 June 2009 | Secretary's change of particulars / michael moore / 01/01/2009 (1 page) |
26 June 2009 | Secretary's change of particulars / michael moore / 01/01/2009 (1 page) |
2 June 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
3 September 2008 | Return made up to 26/06/08; no change of members (6 pages) |
3 September 2008 | Return made up to 26/06/08; no change of members (6 pages) |
22 April 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
22 April 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
3 September 2007 | Return made up to 26/06/07; no change of members (6 pages) |
3 September 2007 | Return made up to 26/06/07; no change of members (6 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
19 July 2006 | Return made up to 26/06/06; full list of members (6 pages) |
19 July 2006 | Return made up to 26/06/06; full list of members (6 pages) |
2 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
2 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
4 January 2006 | Accounting reference date shortened from 31/10/05 to 31/07/05 (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 22 upper grosvenor street mayfair london W1K 7PE (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 22 upper grosvenor street mayfair london W1K 7PE (1 page) |
4 January 2006 | Accounting reference date shortened from 31/10/05 to 31/07/05 (1 page) |
31 August 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
31 August 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
25 July 2005 | Return made up to 26/06/05; full list of members (6 pages) |
25 July 2005 | Return made up to 26/06/05; full list of members (6 pages) |
20 July 2004 | Return made up to 26/06/04; full list of members
|
20 July 2004 | Return made up to 26/06/04; full list of members
|
12 March 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
12 March 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
11 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
11 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
1 June 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
1 June 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
25 July 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
25 July 2002 | Return made up to 26/06/02; full list of members
|
25 July 2002 | Return made up to 26/06/02; full list of members
|
25 July 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
12 July 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
12 July 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: 24 gilbert street mayfair london W1Y 1RJ (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: 24 gilbert street mayfair london W1Y 1RJ (1 page) |
22 June 2001 | Return made up to 26/06/01; full list of members (6 pages) |
22 June 2001 | Return made up to 26/06/01; full list of members (6 pages) |
26 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
26 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
19 December 1999 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
19 December 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
19 December 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
19 December 1999 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
4 August 1999 | Return made up to 26/06/99; full list of members (6 pages) |
4 August 1999 | Return made up to 26/06/99; full list of members (6 pages) |
24 August 1998 | Secretary resigned;director resigned (1 page) |
24 August 1998 | Secretary resigned;director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Registered office changed on 24/08/98 from: berry house 4 berry street london EC1V 0AA (1 page) |
24 August 1998 | Registered office changed on 24/08/98 from: berry house 4 berry street london EC1V 0AA (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | New secretary appointed (2 pages) |
25 June 1998 | Return made up to 26/06/98; no change of members (4 pages) |
25 June 1998 | Return made up to 26/06/98; no change of members (4 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: accounts house 16 dalling road hammersmith london W6 0JB (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: accounts house 16 dalling road hammersmith london W6 0JB (1 page) |
23 January 1998 | Particulars of mortgage/charge (7 pages) |
23 January 1998 | Particulars of mortgage/charge (7 pages) |
4 December 1997 | Full accounts made up to 31 October 1997 (8 pages) |
4 December 1997 | Full accounts made up to 31 October 1997 (8 pages) |
10 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
10 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
5 June 1997 | Full accounts made up to 31 October 1996 (8 pages) |
5 June 1997 | Full accounts made up to 31 October 1996 (8 pages) |
27 August 1996 | Full accounts made up to 31 October 1995 (8 pages) |
27 August 1996 | Full accounts made up to 31 October 1995 (8 pages) |
22 June 1996 | Return made up to 26/06/96; full list of members (6 pages) |
22 June 1996 | Return made up to 26/06/96; full list of members (6 pages) |
27 July 1995 | New director appointed (4 pages) |
27 July 1995 | New director appointed (4 pages) |
20 July 1995 | Director resigned (2 pages) |
20 July 1995 | Director resigned (2 pages) |
6 July 1995 | Return made up to 26/06/95; no change of members
|
6 July 1995 | Return made up to 26/06/95; no change of members
|