Hampton
Middlesex
TW12 2JJ
Director Name | Mr Robert Hughes |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Gardener |
Country of Residence | England |
Correspondence Address | 8 Orchard Road Hampton Middlesex TW12 2JJ |
Secretary Name | Mrs Sallyanne Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Orchard Road Hampton Middlesex TW12 2JJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.greenwithenvyltd.ca |
---|---|
Email address | [email protected] |
Registered Address | 35 Station Approach West Byfleet KT14 6NF |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
55 at £1 | Robert Hughes 55.00% Ordinary |
---|---|
45 at £1 | Sallyanne Hughes 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,713 |
Cash | £1,398 |
Current Liabilities | £18,403 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 1 April 2025 (1 year from now) |
19 August 2020 | Cessation of Sallyanne Hughes as a person with significant control on 6 August 2020 (1 page) |
---|---|
19 August 2020 | Change of details for Mr Robert Hughes as a person with significant control on 6 August 2020 (2 pages) |
30 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
25 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
25 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
17 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
18 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
22 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
9 March 2017 | Registered office address changed from Onslow Hall Little Green Richmond Surrey TW9 1QH England to 35 Station Approach West Byfleet KT14 6NF on 9 March 2017 (1 page) |
9 March 2017 | Registered office address changed from Onslow Hall Little Green Richmond Surrey TW9 1QH England to 35 Station Approach West Byfleet KT14 6NF on 9 March 2017 (1 page) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 June 2016 | Registered office address changed from 4-5 King Street Richmond Surrey TW9 1nd to Onslow Hall Little Green Richmond Surrey TW9 1QH on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from 4-5 King Street Richmond Surrey TW9 1nd to Onslow Hall Little Green Richmond Surrey TW9 1QH on 29 June 2016 (1 page) |
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Director's details changed for Robert Hughes on 10 May 2015 (2 pages) |
21 March 2016 | Director's details changed for Robert Hughes on 10 May 2015 (2 pages) |
21 March 2016 | Director's details changed for Sallyanne Hughes on 10 May 2015 (2 pages) |
21 March 2016 | Director's details changed for Sallyanne Hughes on 10 May 2015 (2 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
2 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
20 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
19 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
19 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
1 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
27 April 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
27 April 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
23 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: 3 the quadrant richmond surrey TW9 1BP (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: 3 the quadrant richmond surrey TW9 1BP (1 page) |
20 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
27 April 2005 | Return made up to 18/03/05; full list of members (2 pages) |
27 April 2005 | Return made up to 18/03/05; full list of members (2 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
23 April 2004 | Return made up to 18/03/04; full list of members (8 pages) |
23 April 2004 | Return made up to 18/03/04; full list of members (8 pages) |
19 December 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
19 December 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
31 March 2003 | Return made up to 18/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 18/03/03; full list of members (7 pages) |
14 August 2002 | Particulars of contract relating to shares (4 pages) |
14 August 2002 | Ad 19/07/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
14 August 2002 | Particulars of contract relating to shares (4 pages) |
14 August 2002 | Ad 19/07/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
14 June 2002 | Ad 16/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 June 2002 | Ad 16/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Memorandum and Articles of Association (12 pages) |
23 May 2002 | Memorandum and Articles of Association (12 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
15 May 2002 | Company name changed stayfit leisure LIMITED\certificate issued on 15/05/02 (2 pages) |
15 May 2002 | Company name changed stayfit leisure LIMITED\certificate issued on 15/05/02 (2 pages) |
18 March 2002 | Incorporation (18 pages) |
18 March 2002 | Incorporation (18 pages) |