Hampton Court Road
Hampton Court
Surrey
KT8 9BX
Secretary Name | Sarah Levine |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Blue House Hampton Court Road Hampton Court Surrey KT8 9BX |
Director Name | Mr Valeriy Petrushechkin |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Browne Close Woking Surrey GU22 8LJ |
Director Name | Mr Gary Sutherland |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Wolsey Road Hampton Hill Hampton TW12 1QW |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Website | maa-architects.com |
---|---|
Email address | [email protected] |
Telephone | 020 89730050 |
Telephone region | London |
Registered Address | The Boathouse 27 Ferry Road Teddington Middlesex TW11 9NN |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
10k at £1 | Matthew Allchurch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £468,508 |
Cash | £262,234 |
Current Liabilities | £105,462 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 1 week from now) |
12 November 2014 | Delivered on: 24 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
22 July 1999 | Delivered on: 5 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 1 lion gate hampton court road hampton court surrey KT8 9DD. Outstanding |
4 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
5 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 November 2014 | Registration of charge 037795300002, created on 12 November 2014 (26 pages) |
29 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
7 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Registered office address changed from Tough's Boatyard 27 Ferry Road Teddington Lock Middlesex TW11 9NN on 13 October 2011 (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 August 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Registered office address changed from 1 Lion Gate Hampton Court Road East Molesey Surrey KT8 9DD on 18 January 2010 (1 page) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 July 2009 | Return made up to 28/05/09; full list of members (3 pages) |
12 August 2008 | Return made up to 28/05/08; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 October 2007 | Return made up to 28/05/07; no change of members
|
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 August 2006 | Return made up to 28/05/06; full list of members (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 July 2005 | Return made up to 28/05/05; full list of members (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 August 2004 | Return made up to 28/05/04; full list of members (6 pages) |
21 April 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
29 July 2003 | Return made up to 28/05/03; full list of members (6 pages) |
13 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
17 December 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
27 June 2002 | Return made up to 28/05/02; full list of members (6 pages) |
1 August 2001 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
24 July 2001 | Return made up to 28/05/01; full list of members (6 pages) |
9 August 2000 | Return made up to 28/05/00; full list of members; amend (8 pages) |
7 August 2000 | Full accounts made up to 31 May 2000 (10 pages) |
1 August 2000 | Secretary's particulars changed (1 page) |
23 May 2000 | Return made up to 28/05/00; full list of members
|
18 August 1999 | Registered office changed on 18/08/99 from: 3 kings keep beaufort road kingston upon thames surrey KT1 2HP (1 page) |
5 August 1999 | Particulars of mortgage/charge (4 pages) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
28 May 1999 | Incorporation (19 pages) |