Wimbledon
London
SW20 8LA
Director Name | Mr James Martin Hopkins |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 44 Richmond Avenue Wimbledon London SW20 8LA |
Secretary Name | Mr James Martin Hopkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Richmond Avenue Wimbledon London SW20 8LA |
Director Name | Michael John Horton |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years (resigned 18 July 2005) |
Role | Chartered Surveyor |
Correspondence Address | 63 Lesbourne Road Reigate Surrey RH2 7JX |
Secretary Name | Mrs Georgina Judith Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Richmond Avenue Wimbledon London SW20 8LA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 20 December 2000) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 44 Richmond Avenue Wimbledon London SW20 8LA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Georgina Judith Hopkins 50.00% Ordinary |
---|---|
500 at £1 | James Martin Hopkins 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
29 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
---|---|
29 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
22 July 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
25 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
20 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 July 2017 | Notification of James Martin Hopkins as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of James Martin Hopkins as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Georgina Judith Hopkins as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Georgina Judith Hopkins as a person with significant control on 11 July 2017 (2 pages) |
1 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
1 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
16 March 2016 | Current accounting period extended from 22 December 2015 to 31 March 2016 (1 page) |
16 March 2016 | Current accounting period extended from 22 December 2015 to 31 March 2016 (1 page) |
22 September 2015 | Accounts for a dormant company made up to 22 December 2014 (3 pages) |
22 September 2015 | Resolutions
|
22 September 2015 | Accounts for a dormant company made up to 22 December 2014 (3 pages) |
30 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
28 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 July 2014 | Resolutions
|
28 July 2014 | Accounts for a dormant company made up to 22 December 2013 (3 pages) |
28 July 2014 | Resolutions
|
28 July 2014 | Accounts for a dormant company made up to 22 December 2013 (3 pages) |
6 August 2013 | Resolutions
|
6 August 2013 | Resolutions
|
6 August 2013 | Accounts for a dormant company made up to 22 December 2012 (3 pages) |
6 August 2013 | Accounts for a dormant company made up to 22 December 2012 (3 pages) |
29 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-06-29
|
29 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-06-29
|
6 July 2012 | Accounts for a dormant company made up to 22 December 2011 (5 pages) |
6 July 2012 | Accounts for a dormant company made up to 22 December 2011 (5 pages) |
27 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Accounts for a dormant company made up to 22 December 2010 (6 pages) |
5 September 2011 | Accounts for a dormant company made up to 22 December 2010 (6 pages) |
26 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
26 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Accounts for a dormant company made up to 22 December 2009 (3 pages) |
9 September 2010 | Accounts for a dormant company made up to 22 December 2009 (3 pages) |
9 September 2010 | Resolutions
|
9 September 2010 | Resolutions
|
28 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
27 June 2010 | Register inspection address has been changed (1 page) |
27 June 2010 | Director's details changed for Georgina Judith Hopkins on 1 January 2010 (2 pages) |
27 June 2010 | Director's details changed for Georgina Judith Hopkins on 1 January 2010 (2 pages) |
27 June 2010 | Director's details changed for James Martin Hopkins on 1 January 2010 (2 pages) |
27 June 2010 | Director's details changed for Georgina Judith Hopkins on 1 January 2010 (2 pages) |
27 June 2010 | Register inspection address has been changed (1 page) |
27 June 2010 | Director's details changed for James Martin Hopkins on 1 January 2010 (2 pages) |
27 June 2010 | Director's details changed for James Martin Hopkins on 1 January 2010 (2 pages) |
1 July 2009 | Accounts for a dormant company made up to 22 December 2008 (3 pages) |
1 July 2009 | Resolutions
|
1 July 2009 | Resolutions
|
1 July 2009 | Accounts for a dormant company made up to 22 December 2008 (3 pages) |
26 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
3 July 2008 | Accounts for a dormant company made up to 22 December 2007 (3 pages) |
3 July 2008 | Accounts for a dormant company made up to 22 December 2007 (3 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Resolutions
|
30 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
3 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
18 May 2007 | Accounts for a dormant company made up to 22 December 2006 (3 pages) |
18 May 2007 | Resolutions
|
18 May 2007 | Resolutions
|
18 May 2007 | Resolutions
|
18 May 2007 | Accounts for a dormant company made up to 22 December 2006 (3 pages) |
18 May 2007 | Resolutions
|
18 May 2007 | Resolutions
|
18 May 2007 | Resolutions
|
7 July 2006 | Return made up to 23/06/06; full list of members (3 pages) |
7 July 2006 | Return made up to 23/06/06; full list of members (3 pages) |
14 March 2006 | Accounts for a dormant company made up to 22 December 2005 (3 pages) |
14 March 2006 | Resolutions
|
14 March 2006 | Accounts for a dormant company made up to 22 December 2005 (3 pages) |
14 March 2006 | Resolutions
|
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
15 July 2005 | Accounts for a dormant company made up to 22 December 2004 (7 pages) |
15 July 2005 | Accounts for a dormant company made up to 22 December 2004 (7 pages) |
29 June 2005 | Return made up to 23/06/05; full list of members
|
29 June 2005 | Return made up to 23/06/05; full list of members
|
29 July 2004 | Accounts for a dormant company made up to 22 December 2003 (3 pages) |
29 July 2004 | Accounts for a dormant company made up to 22 December 2003 (3 pages) |
23 June 2004 | Return made up to 23/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 23/06/04; full list of members (7 pages) |
4 July 2003 | Accounts for a dormant company made up to 22 December 2002 (3 pages) |
4 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
4 July 2003 | Accounts for a dormant company made up to 22 December 2002 (3 pages) |
4 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
23 July 2002 | Accounts for a dormant company made up to 22 December 2001 (3 pages) |
23 July 2002 | Return made up to 23/06/02; full list of members
|
23 July 2002 | Accounts for a dormant company made up to 22 December 2001 (3 pages) |
23 July 2002 | Return made up to 23/06/02; full list of members
|
16 June 2001 | Return made up to 23/06/01; full list of members (7 pages) |
16 June 2001 | Return made up to 23/06/01; full list of members (7 pages) |
28 March 2001 | Accounts for a dormant company made up to 22 December 2000 (3 pages) |
28 March 2001 | Accounts for a dormant company made up to 22 December 2000 (3 pages) |
20 January 2001 | New secretary appointed;new director appointed (2 pages) |
20 January 2001 | New secretary appointed;new director appointed (2 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: 20-22 bedford row london WC1R 4JS (1 page) |
20 January 2001 | Registered office changed on 20/01/01 from: 20-22 bedford row london WC1R 4JS (1 page) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | Secretary resigned (1 page) |
17 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
17 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
22 May 2000 | Ad 30/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 May 2000 | Ad 30/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 April 2000 | Accounting reference date extended from 30/06/00 to 22/12/00 (1 page) |
27 April 2000 | Accounting reference date extended from 30/06/00 to 22/12/00 (1 page) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Registered office changed on 21/01/00 from: 40 west street reigate surrey RH2 9BT (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: 40 west street reigate surrey RH2 9BT (1 page) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
22 September 1999 | Memorandum and Articles of Association (9 pages) |
22 September 1999 | Memorandum and Articles of Association (9 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | Company name changed bladetwin LIMITED\certificate issued on 20/09/99 (2 pages) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: e s n property investments LTD inter city house, mitchell lane bristol avon BS1 6BU (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Company name changed bladetwin LIMITED\certificate issued on 20/09/99 (2 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New secretary appointed;new director appointed (2 pages) |
17 September 1999 | New secretary appointed;new director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: e s n property investments LTD inter city house, mitchell lane bristol avon BS1 6BU (1 page) |
17 September 1999 | New director appointed (2 pages) |
23 June 1999 | Incorporation (13 pages) |
23 June 1999 | Incorporation (13 pages) |