Hampton Hill
Hampton
TW12 1NL
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Sheena May Tilley |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Role | Event Manager |
Correspondence Address | 9 Modwell Terrace Aylesbury Road Great Missenden Buckinghamshire HP16 9AU |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Paul William Tilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 302 Cromwell Tower Barbican London EC2Y 8NB |
Director Name | Mr Colin Richman |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(3 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 02 January 2024) |
Role | Event Organiser |
Country of Residence | England |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Secretary Name | Mr Colin Richman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 November 2006) |
Role | Event Organiser |
Country of Residence | England |
Correspondence Address | 65 Heybridge Avenue London SW16 3DY |
Secretary Name | Rosaleen Averel Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(5 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 02 January 2024) |
Role | Company Director |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Director Name | Ms Rosaleen Averel Lee |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(10 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 02 January 2024) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Website | planned2perfection.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87697177 |
Telephone region | London |
Registered Address | 191-193 High Street Hampton Hill Hampton TW12 1NL |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
10 at £1 | Jennifer Kate Swanston 8.33% Ordinary C |
---|---|
10 at £1 | Nicki Curling 8.33% Ordinary B |
60 at £1 | Colin Richman 50.00% Ordinary A |
40 at £1 | Rosaleen Averel Lee 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £209,207 |
Cash | £177,513 |
Current Liabilities | £151,849 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
29 December 2004 | Delivered on: 31 December 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
11 January 2024 | Termination of appointment of Colin Richman as a director on 2 January 2024 (1 page) |
---|---|
11 January 2024 | Notification of Jennifer Swanston as a person with significant control on 2 January 2024 (2 pages) |
11 January 2024 | Termination of appointment of Rosaleen Averel Lee as a director on 2 January 2024 (1 page) |
11 January 2024 | Termination of appointment of Rosaleen Averel Lee as a secretary on 2 January 2024 (1 page) |
25 May 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
9 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
12 December 2022 | Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
8 February 2022 | Confirmation statement made on 7 February 2022 with updates (4 pages) |
21 January 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
14 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
12 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
18 September 2020 | Satisfaction of charge 1 in full (1 page) |
17 July 2020 | Registered office address changed from Sunnyhill House 3-7 Sunnyhill Road London SW16 2UG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 17 July 2020 (1 page) |
17 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
20 September 2019 | Director's details changed for Miss Jennifer Kate Swanston on 25 July 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 11 February 2019 with updates (6 pages) |
13 December 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
27 April 2018 | Second filing of Confirmation Statement dated 11/02/2018 (5 pages) |
12 February 2018 | Confirmation statement made on 11 February 2018 with no updates
|
17 October 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
17 October 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
24 February 2017 | 11/02/17 Statement of Capital gbp 120 (7 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
3 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
1 December 2015 | Register(s) moved to registered inspection location C/O Chadwick & Company Capital House 272 Manchester Road Droylsden Manchester M43 6PW (1 page) |
1 December 2015 | Register(s) moved to registered inspection location C/O Chadwick & Company Capital House 272 Manchester Road Droylsden Manchester M43 6PW (1 page) |
28 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 May 2015 | Appointment of Miss Jennifer Kate Swanston as a director on 1 July 2014 (2 pages) |
7 May 2015 | Resolutions
|
7 May 2015 | Appointment of Miss Jennifer Kate Swanston as a director on 1 July 2014 (2 pages) |
7 May 2015 | Appointment of Miss Jennifer Kate Swanston as a director on 1 July 2014 (2 pages) |
7 May 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Resolutions
|
17 April 2015 | Resolutions
|
17 April 2015 | Resolutions
|
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
12 March 2014 | Statement of capital following an allotment of shares on 20 August 2013
|
12 March 2014 | Statement of capital following an allotment of shares on 20 August 2013
|
5 March 2014 | Change of share class name or designation (2 pages) |
5 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
5 March 2014 | Change of share class name or designation (2 pages) |
5 March 2014 | Resolutions
|
5 March 2014 | Statement of company's objects (2 pages) |
5 March 2014 | Resolutions
|
5 March 2014 | Statement of company's objects (2 pages) |
5 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 April 2011 | Appointment of Ms Rosaleen Averel Lee as a director (2 pages) |
4 April 2011 | Appointment of Ms Rosaleen Averel Lee as a director (2 pages) |
22 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Colin Richman on 11 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Rosaleen Averel Lee on 11 February 2010 (1 page) |
11 February 2010 | Director's details changed for Colin Richman on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Secretary's details changed for Rosaleen Averel Lee on 11 February 2010 (1 page) |
11 February 2010 | Register inspection address has been changed (1 page) |
9 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 June 2009 | Secretary's change of particulars / rosaleen lee / 05/06/2009 (1 page) |
5 June 2009 | Secretary's change of particulars / rosaleen lee / 05/06/2009 (1 page) |
5 June 2009 | Director's change of particulars / colin richman / 05/06/2009 (1 page) |
5 June 2009 | Director's change of particulars / colin richman / 05/06/2009 (1 page) |
17 February 2009 | Director's change of particulars / colin richman / 01/06/2008 (1 page) |
17 February 2009 | Secretary's change of particulars / rosaleen lee / 01/06/2008 (1 page) |
17 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
17 February 2009 | Director's change of particulars / colin richman / 01/06/2008 (1 page) |
17 February 2009 | Secretary's change of particulars / rosaleen lee / 01/06/2008 (1 page) |
17 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 February 2008 | Location of debenture register (1 page) |
18 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
18 February 2008 | Location of debenture register (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: sunnyhill house 3-7 sunnyhill road london SW16 2UR (1 page) |
18 February 2008 | Location of register of members (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: sunnyhill house 3-7 sunnyhill road london SW16 2UR (1 page) |
18 February 2008 | Location of register of members (1 page) |
30 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: 311 gardiner house 3-9 broomhill road london SW18 4JQ (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 311 gardiner house 3-9 broomhill road london SW18 4JQ (1 page) |
12 February 2007 | Secretary's particulars changed (1 page) |
12 February 2007 | Secretary's particulars changed (1 page) |
12 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
12 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Ad 03/11/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 December 2006 | Ad 03/11/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
16 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 February 2005 | Return made up to 12/02/05; full list of members
|
22 February 2005 | Return made up to 12/02/05; full list of members
|
31 December 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
15 July 2004 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: denbury newent road highnam gloucester gloucestershire GL2 8DG (1 page) |
15 July 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
15 July 2004 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: denbury newent road highnam gloucester gloucestershire GL2 8DG (1 page) |
24 May 2004 | New secretary appointed;new director appointed (2 pages) |
24 May 2004 | Ad 07/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 May 2004 | New secretary appointed;new director appointed (2 pages) |
24 May 2004 | Return made up to 12/02/04; full list of members (6 pages) |
24 May 2004 | Ad 07/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Return made up to 12/02/04; full list of members (6 pages) |
24 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Company name changed planned to perfection LIMITED\certificate issued on 19/05/04 (2 pages) |
19 May 2004 | Company name changed planned to perfection LIMITED\certificate issued on 19/05/04 (2 pages) |
3 December 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
3 December 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
19 February 2003 | Return made up to 12/02/03; full list of members
|
19 February 2003 | Return made up to 12/02/03; full list of members
|
11 October 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
11 October 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
26 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: 16 saint john street london EC1M 4NT (1 page) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: 16 saint john street london EC1M 4NT (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | New secretary appointed (2 pages) |
12 February 2001 | Incorporation (14 pages) |
12 February 2001 | Incorporation (14 pages) |