Hampton
TW12 2UJ
Director Name | Mrs Wanji Coleman |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2017(18 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Gloucester Road Hampton TW12 2UJ |
Director Name | Richard Frank James |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 June 2008) |
Role | Estate Agent |
Correspondence Address | 5a The Square Richmond Surrey TW9 1DX |
Secretary Name | Alison Clare Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 23 September 2019) |
Role | Company Director |
Correspondence Address | 41 Sunna Gardens Sunbury On Thames Middlesex TW16 5EE |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | 72 Gloucester Road Hampton TW12 2UJ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Andrew James Coleman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,852 |
Net Worth | £3,594 |
Cash | £7,246 |
Current Liabilities | £4,416 |
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 | 25 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 3 weeks from now) |
24 June 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
28 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
23 September 2019 | Termination of appointment of Alison Clare Coleman as a secretary on 23 September 2019 (1 page) |
11 June 2019 | Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
25 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
28 August 2018 | Appointment of Mrs Wanji Coleman as a director on 26 February 2017 (2 pages) |
26 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
26 March 2018 | Registered office address changed from 7 Hawkewood Road Sunbury-on-Thames Middlesex TW16 6HL to PO Box 332 PO Box 332 Hampton TW12 9DJ on 26 March 2018 (1 page) |
27 July 2017 | Unaudited abridged accounts made up to 28 February 2017 (14 pages) |
27 July 2017 | Unaudited abridged accounts made up to 28 February 2017 (14 pages) |
18 March 2017 | Confirmation statement made on 25 February 2017 with updates (7 pages) |
18 March 2017 | Confirmation statement made on 25 February 2017 with updates (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
8 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
18 September 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
18 September 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
9 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
3 October 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
3 October 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
8 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
29 October 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
29 October 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
25 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption full accounts made up to 28 February 2012 (9 pages) |
22 May 2012 | Total exemption full accounts made up to 28 February 2012 (9 pages) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
12 May 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
12 May 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
28 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
4 August 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
10 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
2 December 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
10 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
25 June 2008 | Appointment terminated secretary eden secretaries LIMITED (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from 5A the square richmond surrey TW9 1DX (1 page) |
25 June 2008 | Director appointed andrew james coleman (2 pages) |
25 June 2008 | Secretary appointed alison clare coleman (1 page) |
25 June 2008 | Appointment terminated director richard james (1 page) |
25 June 2008 | Secretary appointed alison clare coleman (1 page) |
25 June 2008 | Director appointed andrew james coleman (2 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from 5A the square richmond surrey TW9 1DX (1 page) |
25 June 2008 | Appointment terminated secretary eden secretaries LIMITED (1 page) |
25 June 2008 | Appointment terminated director richard james (1 page) |
14 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
14 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
21 September 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
4 September 2007 | Return made up to 25/02/07; full list of members (2 pages) |
4 September 2007 | Return made up to 25/02/07; full list of members (2 pages) |
18 September 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
18 September 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
22 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
22 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
30 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
30 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
26 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
26 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
28 October 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
28 October 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
18 February 2003 | Return made up to 25/02/03; full list of members (6 pages) |
18 February 2003 | Return made up to 25/02/03; full list of members (6 pages) |
5 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
5 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
14 February 2002 | Return made up to 25/02/02; full list of members (6 pages) |
14 February 2002 | Return made up to 25/02/02; full list of members (6 pages) |
21 June 2001 | Accounts for a small company made up to 28 February 2001 (4 pages) |
21 June 2001 | Accounts for a small company made up to 28 February 2001 (4 pages) |
20 February 2001 | Return made up to 25/02/01; full list of members (6 pages) |
20 February 2001 | Return made up to 25/02/01; full list of members (6 pages) |
28 July 2000 | Resolutions
|
28 July 2000 | Resolutions
|
22 June 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
22 June 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
28 April 2000 | Return made up to 24/03/00; full list of members (10 pages) |
28 April 2000 | Return made up to 24/03/00; full list of members (10 pages) |
14 July 1999 | Registered office changed on 14/07/99 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
25 February 1999 | Incorporation (19 pages) |
25 February 1999 | Incorporation (19 pages) |