Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Secretary Name | Mr Simon Andrew Bishop |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2002(4 years, 10 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
Director Name | Mrs Nicola King |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 October 2004(7 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
Director Name | Mr Philip Duncan Lane |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2005(8 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
Director Name | Anthony David Bishop |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 45 Harfield Road Sunbury On Thames TW16 5PT |
Secretary Name | Anthony David Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 45 Harfield Road Sunbury On Thames TW16 5PT |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Donna Bishop |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(4 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 03 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | davidhoward.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89770905 |
Telephone region | London |
Registered Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
2 at £1 | Donna Bishop 28.57% Ordinary B |
---|---|
2 at £1 | Simon Andrew Bishop 28.57% Ordinary A |
1 at £1 | Joel Bishop & Matthew Bishop 14.29% Ordinary |
1 at £1 | Mr S. Bishop & Mrs D. Bishop 14.29% Ordinary |
1 at £1 | Simon Andrew Bishop 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £195,988 |
Cash | £25,993 |
Current Liabilities | £704,229 |
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 | 30 December |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
13 October 2006 | Delivered on: 18 October 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
1 April 2020 | Confirmation statement made on 29 March 2020 with updates (5 pages) |
22 January 2020 | Change of details for Mr Simon Andrew Bishop as a person with significant control on 22 January 2020 (2 pages) |
22 January 2020 | Director's details changed for Mr Simon Andrew Bishop on 22 January 2020 (2 pages) |
6 December 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
29 March 2019 | Confirmation statement made on 29 March 2019 with updates (5 pages) |
26 September 2018 | Amended total exemption full accounts made up to 31 December 2017 (8 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
11 April 2018 | Director's details changed for Mr Simon Andrew Bishop on 11 April 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 29 March 2018 with updates (5 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
3 February 2016 | Termination of appointment of Donna Bishop as a director on 3 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Donna Bishop as a director on 3 February 2016 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 September 2013 | Previous accounting period extended from 30 December 2012 to 31 December 2012 (1 page) |
26 September 2013 | Previous accounting period extended from 30 December 2012 to 31 December 2012 (1 page) |
16 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
28 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
3 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 March 2010 | Director's details changed for Donna Bishop on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mrs Nicola King on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mrs Nicola King on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Simon Andrew Bishop on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Donna Bishop on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Simon Andrew Bishop on 1 October 2009 (2 pages) |
30 March 2010 | Secretary's details changed for Simon Andrew Bishop on 1 October 2009 (1 page) |
30 March 2010 | Director's details changed for Donna Bishop on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mrs Nicola King on 1 March 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Simon Andrew Bishop on 1 October 2009 (1 page) |
30 March 2010 | Secretary's details changed for Simon Andrew Bishop on 1 October 2009 (1 page) |
30 March 2010 | Director's details changed for Philip Duncan Lane on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Director's details changed for Philip Duncan Lane on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Philip Duncan Lane on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Simon Andrew Bishop on 1 October 2009 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 March 2009 | Return made up to 29/03/09; full list of members (6 pages) |
30 March 2009 | Return made up to 29/03/09; full list of members (6 pages) |
30 March 2009 | Director's change of particulars / nicola gould / 30/03/2009 (1 page) |
30 March 2009 | Director's change of particulars / nicola gould / 30/03/2009 (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 April 2008 | Return made up to 29/03/08; full list of members (6 pages) |
21 April 2008 | Return made up to 29/03/08; full list of members (6 pages) |
2 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
2 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
4 April 2007 | Return made up to 29/03/07; full list of members (4 pages) |
4 April 2007 | Return made up to 29/03/07; full list of members (4 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
29 March 2006 | Return made up to 29/03/06; full list of members (4 pages) |
29 March 2006 | Return made up to 29/03/06; full list of members (4 pages) |
21 December 2005 | New director appointed (1 page) |
21 December 2005 | New director appointed (1 page) |
6 December 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
6 December 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
6 July 2005 | Ad 30/06/04--------- £ si 1@1 (2 pages) |
6 July 2005 | Ad 30/06/04--------- £ si 1@1 (2 pages) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
27 June 2005 | Return made up to 03/04/05; full list of members (4 pages) |
27 June 2005 | Return made up to 03/04/05; full list of members (4 pages) |
27 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 2004 | New director appointed (1 page) |
21 October 2004 | New director appointed (1 page) |
1 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
1 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
8 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
8 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
6 August 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
6 August 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
2 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
2 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
3 October 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
3 October 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
26 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
26 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | Secretary resigned;director resigned (1 page) |
8 March 2002 | Secretary resigned;director resigned (1 page) |
8 March 2002 | Company name changed david howard accounting services LIMITED\certificate issued on 08/03/02 (2 pages) |
8 March 2002 | Company name changed david howard accounting services LIMITED\certificate issued on 08/03/02 (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Ad 30/11/01--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
28 December 2001 | Ad 30/11/01--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
12 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
12 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
30 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
30 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
16 April 2000 | Return made up to 03/04/00; full list of members
|
16 April 2000 | Return made up to 03/04/00; full list of members
|
16 April 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
16 April 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
20 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
20 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
20 April 1999 | Return made up to 03/04/99; no change of members (4 pages) |
20 April 1999 | Return made up to 03/04/99; no change of members (4 pages) |
12 May 1998 | Return made up to 03/04/98; full list of members (6 pages) |
12 May 1998 | Ad 03/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
12 May 1998 | Return made up to 03/04/98; full list of members (6 pages) |
12 May 1998 | Ad 03/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New secretary appointed;new director appointed (2 pages) |
12 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
12 May 1998 | New secretary appointed;new director appointed (2 pages) |
15 January 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
15 January 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Secretary resigned (1 page) |
11 April 1997 | Secretary resigned (1 page) |
3 April 1997 | Incorporation (18 pages) |
3 April 1997 | Incorporation (18 pages) |