Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HS
Secretary Name | Mr Joan Wallace |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 1999(1 day after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1,29 Glamorgan Road Hampton Wick Kingston Upon Thames Surrey KT1 4HS |
Director Name | Ms Rachael Way |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 August 2013(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Employee Relations Manager |
Country of Residence | England |
Correspondence Address | 29 Glamorgan Road Hampton Wick Kingston Upon Thames Surrey KT1 4HS |
Director Name | Mrs Loraine Jacqueline Wicks |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Scenic Artist |
Country of Residence | England |
Correspondence Address | 29 Glamorgan Road Hampton Wick Kingston Upon Thames Surrey KT1 4HS |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Rudolf Peter Koch |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 30 January 1999(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 March 2000) |
Role | Telecom Sales Executive |
Country of Residence | England |
Correspondence Address | Flat 2 29 Glamorgan Road Kingston Upon Thames Surrey KT1 4HS |
Director Name | Ms Elizabeth Rummey |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 28 August 2013) |
Role | Dental Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 29 Glamorgan Road Kingston Upon Thames Surrey KT1 4HS |
Telephone | 020 89771019 |
---|---|
Telephone region | London |
Registered Address | 29 Glamorgan Road Hampton Wick Kingston Upon Thames Surrey KT1 4HS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
1 at £1 | Joan Wallace 20.00% Ordinary |
---|---|
1 at £1 | Ms R. Way 20.00% Ordinary |
1 at £1 | Spencer Henderson Wicks & Loraine Jacqueline Wicks 20.00% Ordinary |
1 at £1 | Tiffany Kate Neller & Ms Phillip Waterson 20.00% Ordinary |
1 at £1 | Xie Zhihua 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,236 |
Cash | £1,864 |
Current Liabilities | £1,508 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
6 October 2023 | Confirmation statement made on 6 October 2023 with updates (4 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
29 September 2023 | Second filing of Confirmation Statement dated 22 January 2023 (3 pages) |
29 September 2023 | Confirmation statement made on 29 September 2023 with updates (5 pages) |
27 July 2023 | Termination of appointment of Joan Wallace as a director on 25 July 2023 (1 page) |
26 July 2023 | Termination of appointment of Joan Wallace as a secretary on 25 July 2023 (1 page) |
27 January 2023 | Confirmation statement made on 22 January 2023 with updates
|
31 October 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
7 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
2 June 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
1 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
20 October 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
14 November 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
6 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
25 January 2018 | Confirmation statement made on 22 January 2018 with updates (5 pages) |
4 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
4 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
3 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
1 March 2016 | Appointment of Mrs Loraine Jacqueline Wicks as a director on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Mrs Loraine Jacqueline Wicks as a director on 1 March 2016 (2 pages) |
9 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 January 2014 | Director's details changed for Ms Rachael Way on 22 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Ms Rachael Way on 22 January 2014 (2 pages) |
23 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
28 August 2013 | Appointment of Ms Rachael Way as a director (2 pages) |
28 August 2013 | Termination of appointment of Elizabeth Rummey as a director (1 page) |
28 August 2013 | Termination of appointment of Elizabeth Rummey as a director (1 page) |
28 August 2013 | Appointment of Ms Rachael Way as a director (2 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
1 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
3 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
8 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for Joan Wallace on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Ms Elizabeth Rummey on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Joan Wallace on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Ms Elizabeth Rummey on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Joan Wallace on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Ms Elizabeth Rummey on 1 October 2009 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
17 February 2009 | Return made up to 29/01/09; full list of members (5 pages) |
17 February 2009 | Return made up to 29/01/09; full list of members (5 pages) |
24 April 2008 | Return made up to 29/01/08; full list of members (8 pages) |
24 April 2008 | Return made up to 29/01/08; full list of members (8 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 May 2007 | Return made up to 29/01/07; full list of members (9 pages) |
30 May 2007 | Return made up to 29/01/07; full list of members (9 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
17 February 2006 | Return made up to 29/01/06; full list of members (9 pages) |
17 February 2006 | Return made up to 29/01/06; full list of members (9 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
31 March 2005 | Return made up to 29/01/05; full list of members (8 pages) |
31 March 2005 | Return made up to 29/01/05; full list of members (8 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
7 February 2004 | Return made up to 29/01/04; full list of members (8 pages) |
7 February 2004 | Return made up to 29/01/04; full list of members (8 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
28 January 2003 | Return made up to 29/01/03; full list of members (8 pages) |
28 January 2003 | Return made up to 29/01/03; full list of members (8 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
5 April 2002 | Return made up to 29/01/02; full list of members (7 pages) |
5 April 2002 | Return made up to 29/01/02; full list of members (7 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
29 March 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
29 March 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
16 February 2001 | Return made up to 29/01/01; full list of members
|
16 February 2001 | Registered office changed on 16/02/01 from: 29 glamorgan road kingston upon thames surrey KT1 4HS (1 page) |
16 February 2001 | Return made up to 29/01/01; full list of members
|
16 February 2001 | Registered office changed on 16/02/01 from: 29 glamorgan road kingston upon thames surrey KT1 4HS (1 page) |
28 December 2000 | Return made up to 29/01/00; full list of members (7 pages) |
28 December 2000 | Return made up to 29/01/00; full list of members (7 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
18 October 1999 | New secretary appointed;new director appointed (2 pages) |
18 October 1999 | New secretary appointed;new director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
25 June 1999 | Registered office changed on 25/06/99 from: 16 st john street london EC1M 4AY (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: 16 st john street london EC1M 4AY (1 page) |
29 January 1999 | Incorporation (15 pages) |
29 January 1999 | Incorporation (15 pages) |