The Hamptons
Worcester Park
Surrey
KT4 8BP
Director Name | Martin Patrick Walsh |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 1993(1 year after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Sherbrooke Way The Hamptons Worcester Park Surrey KT4 8BP |
Director Name | Mrs Marie Walsh |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Sherbrooke Way The Hamptons Worcester Park Surrey KT4 8BP |
Director Name | Marie Walsh |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Tranmere Road Earlsfield London SW18 3QQ |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | leadtechroofingltd.co.uk |
---|---|
Telephone | 020 83374347 |
Telephone region | London |
Registered Address | 106 Charter Avenue Ilford Essex IG2 7AD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Marie Walsh 50.00% Ordinary |
---|---|
1 at £1 | Martin Patrick Walsh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,310 |
Cash | £62,570 |
Current Liabilities | £252,193 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
29 June 2023 | Confirmation statement made on 19 May 2023 with updates (4 pages) |
---|---|
28 February 2023 | Change of details for Mr Martin Patrick Walsh as a person with significant control on 3 November 2022 (5 pages) |
9 February 2023 | Notification of Marie Walsh as a person with significant control on 6 April 2016 (2 pages) |
3 February 2023 | Director's details changed for Martin Patrick Walsh on 3 November 2022 (2 pages) |
2 February 2023 | Registered office address changed from 44 Sherbrooke Way the Hamptons Worcester Park Surrey KT4 8BP to 106 Charter Avenue Ilford Essex IG2 7AD on 2 February 2023 (1 page) |
2 February 2023 | Secretary's details changed for Marie Walsh on 3 November 2022 (1 page) |
2 February 2023 | Director's details changed for Mrs Marie Walsh on 3 November 2022 (2 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
14 July 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
20 April 2022 | Amended micro company accounts made up to 31 March 2021 (6 pages) |
14 April 2022 | Amended micro company accounts made up to 31 March 2021 (6 pages) |
10 February 2022 | Micro company accounts made up to 31 March 2021 (7 pages) |
19 June 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
15 April 2021 | Micro company accounts made up to 31 March 2020 (7 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
13 September 2019 | Appointment of Mrs Marie Walsh as a director on 28 February 2019 (2 pages) |
9 September 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 (10 pages) |
30 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 August 2017 | Change of details for Mr Martin Patrick Walsh as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
3 August 2017 | Change of details for Mr Martin Patrick Walsh as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 October 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Director's details changed for Martin Patrick Walsh on 30 June 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Marie Walsh on 30 June 2010 (1 page) |
24 September 2010 | Director's details changed for Martin Patrick Walsh on 30 June 2010 (2 pages) |
24 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Secretary's details changed for Marie Walsh on 30 June 2010 (1 page) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 October 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 10 July 2008 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 10 July 2008 with a full list of shareholders (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 June 2008 | Director's change of particulars / martin walsh / 30/04/2008 (2 pages) |
17 June 2008 | Secretary's change of particulars / marie walsh / 30/04/2008 (2 pages) |
17 June 2008 | Director's change of particulars / martin walsh / 30/04/2008 (2 pages) |
17 June 2008 | Secretary's change of particulars / marie walsh / 30/04/2008 (2 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from 24 tranmere road earlsfield london SW18 3QQ (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 24 tranmere road earlsfield london SW18 3QQ (1 page) |
27 February 2008 | Return made up to 10/07/07; no change of members (6 pages) |
27 February 2008 | Return made up to 10/07/07; no change of members (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 August 2006 | Return made up to 10/07/06; full list of members (6 pages) |
14 August 2006 | Return made up to 10/07/06; full list of members (6 pages) |
21 December 2005 | Return made up to 10/07/05; full list of members (6 pages) |
21 December 2005 | Return made up to 10/07/05; full list of members (6 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 October 2004 | Return made up to 10/07/04; full list of members (6 pages) |
22 October 2004 | Return made up to 10/07/04; full list of members (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 September 2003 | Return made up to 10/07/03; full list of members (6 pages) |
26 September 2003 | Return made up to 10/07/03; full list of members (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 July 2002 | Return made up to 10/07/02; full list of members (6 pages) |
6 July 2002 | Return made up to 10/07/02; full list of members (6 pages) |
21 August 2001 | Return made up to 10/07/01; full list of members
|
21 August 2001 | Return made up to 10/07/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
21 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
16 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
16 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
29 September 1999 | Return made up to 10/07/99; full list of members (6 pages) |
29 September 1999 | Return made up to 10/07/99; full list of members (6 pages) |
16 March 1999 | Full accounts made up to 31 March 1998 (12 pages) |
16 March 1999 | Full accounts made up to 31 March 1998 (12 pages) |
18 August 1998 | Return made up to 10/07/98; no change of members (4 pages) |
18 August 1998 | Return made up to 10/07/98; no change of members (4 pages) |
20 July 1998 | Full accounts made up to 31 July 1997 (12 pages) |
20 July 1998 | Full accounts made up to 31 July 1997 (12 pages) |
24 May 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
24 May 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
8 September 1997 | Return made up to 10/07/97; no change of members
|
8 September 1997 | Return made up to 10/07/97; no change of members
|
5 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
5 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
26 July 1996 | Return made up to 10/07/96; full list of members (6 pages) |
26 July 1996 | Return made up to 10/07/96; full list of members (6 pages) |
31 May 1996 | Accounts for a small company made up to 31 July 1995 (11 pages) |
31 May 1996 | Accounts for a small company made up to 31 July 1995 (11 pages) |
4 September 1995 | Return made up to 10/07/95; no change of members (4 pages) |
4 September 1995 | Return made up to 10/07/95; no change of members (4 pages) |
24 May 1995 | Full accounts made up to 31 July 1994 (10 pages) |
24 May 1995 | Full accounts made up to 31 July 1994 (10 pages) |
21 April 1995 | Company name changed actionwise contractors LIMITED\certificate issued on 24/04/95 (4 pages) |
21 April 1995 | Company name changed actionwise contractors LIMITED\certificate issued on 24/04/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |