Company NameHampshire Island Limited
DirectorPeter James Windebank
Company StatusActive
Company Number04170703
CategoryPrivate Limited Company
Incorporation Date1 March 2001(22 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter James Windebank
Date of BirthApril 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressTamney
Wonham Way, Peaslake
Guildford
Surrey
GU5 9PA
Secretary NameMr Peter Windebank
StatusCurrent
Appointed27 October 2017(16 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressCalder Cottage St. Helens Lane
Corbridge
NE45 5JD
Secretary NameAnna Patricia Lloyd Windebank
NationalityBritish
StatusResigned
Appointed01 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressTamney
Wonham Way, Peaslake
Guildford
Surrey
GU5 9PA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGround Floor, Bridge House
11 Creek Road
East Molesey
KT8 9BE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Anna Windebank
50.00%
Ordinary
1 at £1Peter Windebank
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,582
Current Liabilities£11,047

Accounts

Latest Accounts31 March 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2023 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 March 2023 (7 months ago)
Next Return Due15 March 2024 (5 months, 1 week from now)

Filing History

28 May 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
25 February 2020Registered office address changed from Bridge House 11 Creek Road East Molesey Surrey KT8 9BE England to Ground Floor, Bridge House 11 Creek Road East Molesey KT8 9BE on 25 February 2020 (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
7 May 2019Registered office address changed from Bridge House 11 Creek Road East Molesey Surrey KT8 9BE England to Bridge House 11 Creek Road East Molesey Surrey KT8 9BE on 7 May 2019 (1 page)
7 May 2019Registered office address changed from 33 Foley Road Claygate Esher Surrey KT10 0LU to Bridge House 11 Creek Road East Molesey Surrey KT8 9BE on 7 May 2019 (1 page)
11 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
9 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 April 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 October 2017Appointment of Mr Peter Windebank as a secretary on 27 October 2017 (2 pages)
27 October 2017Termination of appointment of Anna Patricia Lloyd Windebank as a secretary on 27 October 2017 (1 page)
27 October 2017Appointment of Mr Peter Windebank as a secretary on 27 October 2017 (2 pages)
27 October 2017Termination of appointment of Anna Patricia Lloyd Windebank as a secretary on 27 October 2017 (1 page)
28 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
25 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 July 2014Compulsory strike-off action has been discontinued (1 page)
8 July 2014Compulsory strike-off action has been discontinued (1 page)
7 July 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
7 July 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
7 July 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
14 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Peter James Windebank on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Peter James Windebank on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Peter James Windebank on 1 October 2009 (2 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
28 April 2009Return made up to 01/03/09; full list of members (3 pages)
28 April 2009Return made up to 01/03/09; full list of members (3 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
9 June 2008Return made up to 01/03/08; full list of members (3 pages)
9 June 2008Return made up to 01/03/08; full list of members (3 pages)
4 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
4 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
21 May 2007Return made up to 01/03/07; full list of members (2 pages)
21 May 2007Return made up to 01/03/07; full list of members (2 pages)
8 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
8 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
8 March 2006Secretary's particulars changed (1 page)
8 March 2006Return made up to 01/03/06; full list of members (3 pages)
8 March 2006Return made up to 01/03/06; full list of members (3 pages)
8 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
8 March 2006Secretary's particulars changed (1 page)
25 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
25 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
28 February 2005Return made up to 01/03/05; full list of members (6 pages)
28 February 2005Return made up to 01/03/05; full list of members (6 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
15 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
2 May 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
2 May 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
2 May 2003Return made up to 01/03/03; full list of members (6 pages)
2 May 2003Return made up to 01/03/03; full list of members (6 pages)
27 March 2002Return made up to 01/03/02; full list of members (6 pages)
27 March 2002Return made up to 01/03/02; full list of members (6 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001New secretary appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
1 March 2001Incorporation (17 pages)
1 March 2001Incorporation (17 pages)