Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HP
Director Name | Sir Kenneth Aphunezi Olisa Obe |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Glamorgan Road Hampton Wick Kingston Upon Thames Surrey KT1 4HP |
Secretary Name | Mrs Julia Berenice Olisa |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Glamorgan Road Hampton Wick Kingston Upon Thames Surrey KT1 4HP |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £643,064 |
Cash | £110,500 |
Current Liabilities | £5,300 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
11 September 1998 | Delivered on: 1 October 1998 Satisfied on: 8 March 2000 Persons entitled: Bdo Stoy Hayward Classification: Charge over shares Secured details: All monies due or to become due from interregnum venture marketing limited to the chargee in respect of a loan of even date. Particulars: 62,500 shares together with all dividends and interest. Fully Satisfied |
---|
4 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
29 September 2022 | Change of details for Sir Kenneth Aphunezi Olisa Obe as a person with significant control on 29 September 2022 (2 pages) |
29 September 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
20 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
2 November 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
1 November 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
14 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 (1 page) |
26 November 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
1 December 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 December 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 December 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 April 2015 | Registered office address changed from Lanmor House 370 386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from Lanmor House 370 386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015 (1 page) |
1 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 February 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
15 February 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Director's details changed for Mr Kenneth Aphunezi Olisa on 29 September 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr Kenneth Aphunezi Olisa on 29 September 2012 (2 pages) |
9 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Director's details changed for Mrs Julia Berenice Olisa on 29 September 2010 (2 pages) |
8 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Director's details changed for Mrs Julia Berenice Olisa on 29 September 2010 (2 pages) |
8 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
14 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
26 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
8 March 2007 | Resolutions
|
8 March 2007 | Resolutions
|
22 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 February 2007 | Return made up to 29/09/06; full list of members (2 pages) |
13 February 2007 | Return made up to 29/09/06; full list of members (2 pages) |
10 February 2007 | Ad 31/08/04--------- £ si 693@1 (2 pages) |
10 February 2007 | Ad 31/08/04--------- £ si 693@1 (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 November 2005 | Location of register of members (1 page) |
8 November 2005 | Location of register of members (1 page) |
8 November 2005 | Return made up to 29/09/05; full list of members (2 pages) |
8 November 2005 | Return made up to 29/09/05; full list of members (2 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
15 November 2004 | Return made up to 29/09/04; full list of members (7 pages) |
15 November 2004 | Return made up to 29/09/04; full list of members (7 pages) |
19 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
19 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
17 January 2004 | Return made up to 29/09/03; full list of members (7 pages) |
17 January 2004 | Return made up to 29/09/03; full list of members (7 pages) |
19 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
19 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
12 November 2002 | Return made up to 29/09/02; full list of members (7 pages) |
12 November 2002 | Return made up to 29/09/02; full list of members (7 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
2 November 2001 | Return made up to 29/09/01; full list of members (6 pages) |
2 November 2001 | Return made up to 29/09/01; full list of members (6 pages) |
26 April 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
26 April 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
17 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
17 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2000 | Company name changed interregnum LIMITED\certificate issued on 03/03/00 (2 pages) |
3 March 2000 | Company name changed interregnum LIMITED\certificate issued on 03/03/00 (2 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
14 December 1999 | Return made up to 29/09/99; full list of members (6 pages) |
14 December 1999 | Return made up to 29/09/99; full list of members (6 pages) |
18 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
18 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
23 October 1998 | Return made up to 29/09/98; no change of members (5 pages) |
23 October 1998 | Return made up to 29/09/98; no change of members (5 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
17 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
15 October 1997 | Return made up to 29/09/97; full list of members (7 pages) |
15 October 1997 | Return made up to 29/09/97; full list of members (7 pages) |
12 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
12 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
16 October 1996 | Return made up to 29/09/96; no change of members (5 pages) |
16 October 1996 | Return made up to 29/09/96; no change of members (5 pages) |
13 November 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
13 November 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
25 October 1995 | Return made up to 29/09/95; no change of members (6 pages) |
25 October 1995 | Return made up to 29/09/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
22 November 1994 | Return made up to 29/09/94; full list of members (6 pages) |
22 November 1994 | Return made up to 29/09/94; full list of members (6 pages) |
29 September 1992 | Incorporation (11 pages) |
29 September 1992 | Incorporation (11 pages) |