Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director Name | Mr Timothy Cautley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2000(4 years after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
Director Name | Mr Joshua Cautley |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(19 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
Director Name | Ms Lauren Cautley |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(19 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
Secretary Name | Mr Joshua Robert Proby Cautley |
---|---|
Status | Current |
Appointed | 20 July 2020(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
Director Name | Mr Robert Frank Arthur Thornhill |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1998) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 4 Nancy Downs Oxhey Watford Hertfordshire WD19 4NF |
Secretary Name | Mrs Sally Thornhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(10 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 20 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Down House Nancy Downs Watford Hertfordshire WD19 4NF |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Registered Address | Downs House 4 Nancy Downs Watford Hertfordshire WD19 4NF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Oxhey Hall & Hayling |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
60 at £1 | Rebecca Cautley 60.00% Ordinary |
---|---|
20 at £1 | Joshua Cautley 20.00% Ordinary |
20 at £1 | Lauren Paris Cautley 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,283,374 |
Cash | £7,665 |
Current Liabilities | £969,055 |
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 | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
2 August 2017 | Delivered on: 19 August 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 8 dagwood court lockhart road watford t/no HD499719. Outstanding |
---|---|
2 August 2017 | Delivered on: 19 August 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 7 dagwood court willow grange watford hertfordshire t/no HD499711. Outstanding |
2 August 2017 | Delivered on: 19 August 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 20 redheath close watford hertfordshire t/no HD136392. Outstanding |
2 August 2017 | Delivered on: 8 August 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 9 dagwood court lockhart road watford t/no HD499707. Outstanding |
6 February 2015 | Delivered on: 17 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 81 herkomer road bushey hertfordshire t/no HD525327. Outstanding |
30 June 1997 | Delivered on: 12 July 1997 Satisfied on: 5 January 2010 Persons entitled: Winreb Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7/11 bushey hill road bushey hertfordshire fixed and floating charges on all other assets of the company including uncalled capital. Fully Satisfied |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
16 August 2023 | Confirmation statement made on 16 August 2023 with updates (4 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
24 November 2022 | Secretary's details changed for Mr Joshua Robert Proby Cautley on 23 November 2022 (1 page) |
23 November 2022 | Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS England to Downs House 4 Nancy Downs Watford Hertfordshire WD19 4NF on 23 November 2022 (1 page) |
23 November 2022 | Change of details for Mrs Rebecca Cautley as a person with significant control on 23 November 2022 (2 pages) |
16 August 2022 | Confirmation statement made on 16 August 2022 with updates (4 pages) |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
23 August 2021 | Confirmation statement made on 16 August 2021 with updates (4 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
14 October 2020 | Secretary's details changed for Mr Joshua Robert Proby Cautley on 13 October 2020 (1 page) |
13 October 2020 | Change of details for Mrs Rebecca Cautley as a person with significant control on 13 October 2020 (2 pages) |
13 October 2020 | Registered office address changed from Down House Nancy Downs Watford Hertfordshire WD19 4NF England to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 13 October 2020 (1 page) |
2 September 2020 | Confirmation statement made on 16 August 2020 with updates (4 pages) |
30 July 2020 | Termination of appointment of Sally Thornhill as a secretary on 20 July 2020 (2 pages) |
30 July 2020 | Appointment of Mr Joshua Robert Proby Cautley as a secretary on 20 July 2020 (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
7 December 2018 | Change of details for Mrs Rebecca Cautley as a person with significant control on 7 December 2018 (2 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 September 2017 | Registered office address changed from Downs House Nancy Downs Oxhey Watford Hertfordshire WD1 4NF United Kingdom to Down House Nancy Downs Watford Hertfordshire WD19 4NF on 22 September 2017 (1 page) |
22 September 2017 | Registered office address changed from Downs House Nancy Downs Oxhey Watford Hertfordshire WD1 4NF United Kingdom to Down House Nancy Downs Watford Hertfordshire WD19 4NF on 22 September 2017 (1 page) |
23 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
19 August 2017 | Registration of charge 032388750006, created on 2 August 2017 (17 pages) |
19 August 2017 | Registration of charge 032388750006, created on 2 August 2017 (17 pages) |
19 August 2017 | Registration of charge 032388750005, created on 2 August 2017 (17 pages) |
19 August 2017 | Registration of charge 032388750005, created on 2 August 2017 (17 pages) |
19 August 2017 | Registration of charge 032388750004, created on 2 August 2017 (17 pages) |
19 August 2017 | Registration of charge 032388750004, created on 2 August 2017 (17 pages) |
8 August 2017 | Registration of charge 032388750003, created on 2 August 2017 (17 pages) |
8 August 2017 | Registration of charge 032388750003, created on 2 August 2017 (17 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
28 June 2016 | Registered office address changed from Downs House Nancy Downs Oxhey Watford Hertfordshire WD1 4NF to Downs House Nancy Downs Oxhey Watford Hertfordshire WD1 4NF on 28 June 2016 (1 page) |
28 June 2016 | Registered office address changed from Downs House Nancy Downs Oxhey Watford Hertfordshire WD1 4NF to Downs House Nancy Downs Oxhey Watford Hertfordshire WD1 4NF on 28 June 2016 (1 page) |
20 January 2016 | Appointment of Ms Lauren Cautley as a director on 1 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr Joshua Cautley as a director on 1 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr Joshua Cautley as a director on 1 January 2016 (2 pages) |
20 January 2016 | Appointment of Ms Lauren Cautley as a director on 1 January 2016 (2 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
17 February 2015 | Registration of charge 032388750002, created on 6 February 2015 (30 pages) |
17 February 2015 | Registration of charge 032388750002, created on 6 February 2015 (30 pages) |
17 February 2015 | Registration of charge 032388750002, created on 6 February 2015 (30 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
6 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
6 September 2010 | Director's details changed for Timothy Cautley on 1 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Secretary's details changed for Mrs Sally Thornhill on 1 October 2009 (1 page) |
6 September 2010 | Director's details changed for Timothy Cautley on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Mrs Rebecca Cautley on 1 October 2009 (2 pages) |
6 September 2010 | Secretary's details changed for Mrs Sally Thornhill on 1 October 2009 (1 page) |
6 September 2010 | Director's details changed for Mrs Rebecca Cautley on 1 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Director's details changed for Timothy Cautley on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Mrs Rebecca Cautley on 1 October 2009 (2 pages) |
6 September 2010 | Secretary's details changed for Mrs Sally Thornhill on 1 October 2009 (1 page) |
10 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
23 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
30 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
30 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
5 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
5 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
27 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
6 September 2007 | Return made up to 16/08/07; no change of members (7 pages) |
6 September 2007 | Return made up to 16/08/07; no change of members (7 pages) |
1 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
1 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
30 August 2006 | Return made up to 16/08/06; full list of members (7 pages) |
30 August 2006 | Return made up to 16/08/06; full list of members (7 pages) |
8 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
8 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 August 2005 | Return made up to 16/08/05; full list of members (7 pages) |
25 August 2005 | Return made up to 16/08/05; full list of members (7 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
23 August 2004 | Return made up to 16/08/04; full list of members
|
23 August 2004 | Return made up to 16/08/04; full list of members
|
23 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
23 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
8 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
8 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
18 October 2002 | Ad 31/12/01--------- £ si 99@1 (2 pages) |
18 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
18 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
18 October 2002 | Ad 31/12/01--------- £ si 99@1 (2 pages) |
2 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
2 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
6 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
6 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
6 September 2001 | Return made up to 16/08/01; full list of members (6 pages) |
6 September 2001 | Return made up to 16/08/01; full list of members (6 pages) |
18 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
18 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
25 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
25 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 765 st albans road garston watford hertfordshire WD2 6LA (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 765 st albans road garston watford hertfordshire WD2 6LA (1 page) |
17 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | Return made up to 16/08/99; no change of members (4 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Return made up to 16/08/99; no change of members (4 pages) |
10 December 1999 | Director resigned (1 page) |
1 March 1999 | Full accounts made up to 31 March 1998 (8 pages) |
1 March 1999 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
1 March 1999 | Full accounts made up to 31 March 1998 (8 pages) |
1 March 1999 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
15 February 1999 | Full accounts made up to 31 August 1997 (6 pages) |
15 February 1999 | Full accounts made up to 31 August 1997 (6 pages) |
29 September 1998 | Return made up to 16/08/98; no change of members (4 pages) |
29 September 1998 | Return made up to 16/08/98; no change of members (4 pages) |
25 September 1997 | Return made up to 16/08/97; full list of members (6 pages) |
25 September 1997 | Return made up to 16/08/97; full list of members (6 pages) |
20 July 1997 | Registered office changed on 20/07/97 from: 32 high street bookham leatherhead surrey KT23 4AX (1 page) |
20 July 1997 | New secretary appointed (2 pages) |
20 July 1997 | New secretary appointed (2 pages) |
20 July 1997 | New director appointed (3 pages) |
20 July 1997 | New director appointed (3 pages) |
20 July 1997 | Registered office changed on 20/07/97 from: 32 high street bookham leatherhead surrey KT23 4AX (1 page) |
12 July 1997 | Particulars of mortgage/charge (3 pages) |
12 July 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
16 August 1996 | Incorporation (14 pages) |
16 August 1996 | Incorporation (14 pages) |