Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BU
Director Name | Mrs Daisy Offer |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Outer Barge, 1 Panther Quay Old Bridge Street Hampton Wick Kingston Upon Thames Surrey KT1 4BU |
Secretary Name | Mrs Daisy Offer |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Outer Barge, 1 Panther Quay Old Bridge Street Hampton Wick Kingston Upon Thames Surrey KT1 4BU |
Director Name | Mrs Claire Offer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2015(15 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Outer Barge, 1 Panther Quay Old Bridge Street Hampton Wick Kingston Upon Thames Surrey KT1 4BU |
Director Name | David Anthony Venus |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Mr Timothy Henry Miles Offer |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Holmsdale Road Teddington Middlesex TW11 6QW |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Deramore Ham Lane Elstead Godalming Surrey GU8 6HG |
Telephone | 020 89773333 |
---|---|
Telephone region | London |
Registered Address | Outer Barge, 1 Panther Quay Old Bridge Street Hampton Wick Kingston Upon Thames Surrey KT1 4BU |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,492,656 |
Current Liabilities | £47,520 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
6 June 2023 | Director's details changed for Mrs Daisy Offer on 26 May 2023 (2 pages) |
6 June 2023 | Confirmation statement made on 6 June 2023 with updates (4 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
2 November 2022 | Director's details changed for Mrs Daisy Offer on 2 November 2022 (2 pages) |
2 November 2022 | Director's details changed for Mr Harry John Miles Offer on 2 November 2022 (2 pages) |
2 November 2022 | Change of details for Livid Dare Limited as a person with significant control on 2 November 2022 (2 pages) |
2 November 2022 | Director's details changed for Mrs Claire Offer on 2 November 2022 (2 pages) |
2 November 2022 | Secretary's details changed for Mrs Daisy Offer on 2 November 2022 (1 page) |
2 November 2022 | Registered office address changed from Burgoine House 8 Lower Teddington Road Hampton Wick Kingston upon Thames Surrey KT1 4ER United Kingdom to Outer Barge, 1 Panther Quay Old Bridge Street Hampton Wick Kingston upon Thames Surrey KT1 4BU on 2 November 2022 (1 page) |
7 June 2022 | Confirmation statement made on 6 June 2022 with updates (4 pages) |
26 May 2022 | Director's details changed for Mrs Claire Offer on 20 May 2020 (2 pages) |
26 May 2022 | Director's details changed for Mr Harry John Miles Offer on 26 May 2022 (2 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 June 2021 | Confirmation statement made on 6 June 2021 with updates (4 pages) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
10 June 2020 | Secretary's details changed for Daisy Offer on 1 June 2020 (1 page) |
10 June 2020 | Director's details changed for Daisy Offer on 1 June 2020 (2 pages) |
10 June 2020 | Director's details changed for Mrs Claire Offer on 1 June 2020 (2 pages) |
10 June 2020 | Director's details changed for Mr Harry John Miles Offer on 1 June 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 July 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
3 July 2018 | Registered office address changed from Burgoine House 8 Lower Teddington Road Hampton Wick Kingston upon Thame Surrey KT1 4ER to Burgoine House 8 Lower Teddington Road Hampton Wick Kingston upon Thames Surrey KT1 4ER on 3 July 2018 (1 page) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 July 2017 | Notification of Livid Dare Limited as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Director's details changed for Daye Offer on 1 July 2017 (2 pages) |
7 July 2017 | Notification of Livid Dare Limited as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Secretary's details changed for Daye Offer on 1 July 2017 (1 page) |
7 July 2017 | Secretary's details changed for Daye Offer on 1 July 2017 (1 page) |
7 July 2017 | Director's details changed for Daye Offer on 1 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 June 2016 | Director's details changed for Mr Harry John Miles Offer on 27 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for Mr Harry John Miles Offer on 27 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mrs Claire Offer on 27 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mrs Claire Offer on 27 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 September 2015 | Company name changed offer group holdings LIMITED\certificate issued on 07/09/15
|
7 September 2015 | Company name changed offer group holdings LIMITED\certificate issued on 07/09/15
|
10 June 2015 | Appointment of Mrs Claire Offer as a director on 9 June 2015 (2 pages) |
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Termination of appointment of Timothy Henry Miles Offer as a director on 9 June 2015 (1 page) |
10 June 2015 | Appointment of Mrs Claire Offer as a director on 9 June 2015 (2 pages) |
10 June 2015 | Appointment of Mrs Claire Offer as a director on 9 June 2015 (2 pages) |
10 June 2015 | Termination of appointment of Timothy Henry Miles Offer as a director on 9 June 2015 (1 page) |
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Termination of appointment of Timothy Henry Miles Offer as a director on 9 June 2015 (1 page) |
16 August 2014 | Auditor's resignation (1 page) |
16 August 2014 | Auditor's resignation (1 page) |
15 July 2014 | Resolutions
|
15 July 2014 | Resolutions
|
15 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
15 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
25 June 2014 | Statement by directors (1 page) |
25 June 2014 | Solvency statement dated 14/06/14 (1 page) |
25 June 2014 | Statement of capital on 25 June 2014
|
25 June 2014 | Resolutions
|
25 June 2014 | Statement of capital on 25 June 2014
|
25 June 2014 | Resolutions
|
25 June 2014 | Statement by directors (1 page) |
25 June 2014 | Solvency statement dated 14/06/14 (1 page) |
6 June 2014 | Director's details changed for Mr Harry John Miles Offer on 6 June 2014 (2 pages) |
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders (7 pages) |
6 June 2014 | Director's details changed for Mr Harry John Miles Offer on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Harry John Miles Offer on 6 June 2014 (2 pages) |
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders (7 pages) |
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders (7 pages) |
15 August 2013 | Accounts made up to 31 March 2013 (12 pages) |
15 August 2013 | Accounts made up to 31 March 2013 (12 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Auditor's resignation (1 page) |
21 May 2013 | Auditor's resignation (1 page) |
15 May 2013 | Auditor's resignation (2 pages) |
15 May 2013 | Auditor's resignation (2 pages) |
14 August 2012 | Accounts made up to 31 March 2012 (12 pages) |
14 August 2012 | Accounts made up to 31 March 2012 (12 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
4 August 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
4 August 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Director's details changed for Mr Harry John Miles Offer on 1 April 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Harry John Miles Offer on 1 April 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Harry John Miles Offer on 1 April 2011 (2 pages) |
2 September 2010 | Accounts made up to 31 March 2010 (12 pages) |
2 September 2010 | Accounts made up to 31 March 2010 (12 pages) |
16 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (8 pages) |
16 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (8 pages) |
16 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (8 pages) |
16 September 2009 | Accounts made up to 31 March 2009 (12 pages) |
16 September 2009 | Accounts made up to 31 March 2009 (12 pages) |
8 June 2009 | Return made up to 06/06/09; full list of members (6 pages) |
8 June 2009 | Return made up to 06/06/09; full list of members (6 pages) |
18 November 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
18 November 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
9 June 2008 | Return made up to 06/06/08; full list of members (6 pages) |
9 June 2008 | Return made up to 06/06/08; full list of members (6 pages) |
25 January 2008 | Accounts made up to 31 March 2007 (12 pages) |
25 January 2008 | Accounts made up to 31 March 2007 (12 pages) |
12 June 2007 | Return made up to 06/06/07; full list of members (4 pages) |
12 June 2007 | Return made up to 06/06/07; full list of members (4 pages) |
31 October 2006 | Accounts made up to 31 March 2006 (12 pages) |
31 October 2006 | Accounts made up to 31 March 2006 (12 pages) |
4 July 2006 | Return made up to 06/06/06; full list of members (9 pages) |
4 July 2006 | Return made up to 06/06/06; full list of members (9 pages) |
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
13 September 2005 | Accounts made up to 31 March 2005 (10 pages) |
13 September 2005 | Accounts made up to 31 March 2005 (10 pages) |
1 July 2005 | Return made up to 06/06/05; full list of members (12 pages) |
1 July 2005 | Return made up to 06/06/05; full list of members (12 pages) |
20 September 2004 | Accounts made up to 31 March 2004 (10 pages) |
20 September 2004 | Accounts made up to 31 March 2004 (10 pages) |
14 June 2004 | Return made up to 06/06/04; full list of members (9 pages) |
14 June 2004 | Return made up to 06/06/04; full list of members (9 pages) |
19 September 2003 | Accounts made up to 31 March 2003 (10 pages) |
19 September 2003 | Accounts made up to 31 March 2003 (10 pages) |
8 July 2003 | Return made up to 06/06/03; full list of members (9 pages) |
8 July 2003 | Return made up to 06/06/03; full list of members (9 pages) |
8 September 2002 | Accounts made up to 31 March 2002 (10 pages) |
8 September 2002 | Accounts made up to 31 March 2002 (10 pages) |
18 June 2002 | Return made up to 06/06/02; full list of members
|
18 June 2002 | Return made up to 06/06/02; full list of members
|
29 November 2001 | Accounts made up to 31 March 2001 (11 pages) |
29 November 2001 | Accounts made up to 31 March 2001 (11 pages) |
10 September 2001 | Particulars of contract relating to shares (3 pages) |
10 September 2001 | Ad 11/09/00--------- £ si 100@1 (2 pages) |
10 September 2001 | Ad 11/09/00--------- £ si 100@1 (2 pages) |
10 September 2001 | Particulars of contract relating to shares (3 pages) |
8 July 2001 | Return made up to 06/06/01; full list of members (8 pages) |
8 July 2001 | Return made up to 06/06/01; full list of members (8 pages) |
16 March 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
16 March 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
11 October 2000 | Nc inc already adjusted 15/09/00 (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Resolutions
|
11 October 2000 | Resolutions
|
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: claverton house stoke park road bristol BS9 1FE (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Resolutions
|
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Nc inc already adjusted 15/09/00 (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Resolutions
|
11 October 2000 | Registered office changed on 11/10/00 from: claverton house stoke park road bristol BS9 1FE (1 page) |
27 September 2000 | Company name changed freshname no. 285 LIMITED\certificate issued on 28/09/00 (2 pages) |
27 September 2000 | Company name changed freshname no. 285 LIMITED\certificate issued on 28/09/00 (2 pages) |
13 September 2000 | New secretary appointed;new director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New secretary appointed;new director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
6 June 2000 | Incorporation (17 pages) |
6 June 2000 | Incorporation (17 pages) |