Hampton
Middlesex
TW12 2HA
Secretary Name | John Playfair Associates |
---|---|
Status | Current |
Appointed | 12 March 2018(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 4 Post Office Walk Hertford Herts SG14 1DL |
Director Name | Richard Saunders |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Antique Trader |
Correspondence Address | Upper Maisonette 119 Abbeville Road London SW4 9JL |
Secretary Name | Richard Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Antique Trader |
Correspondence Address | Upper Maisonette 119 Abbeville Road London SW4 9JL |
Secretary Name | Mr Stewart James Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 October 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Colebrooke Row London N1 8AS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Carron Taggs Island Hampton TW12 2HA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | James Joseph Whitworth 50.00% Ordinary |
---|---|
1 at £1 | Richard Saunders 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
12 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
28 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
10 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
4 October 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
7 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
3 November 2021 | Secretary's details changed for John Playfair Associates on 30 September 2021 (1 page) |
6 October 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
15 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
8 October 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
8 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
27 August 2019 | Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
22 July 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
29 October 2018 | Cessation of Richard Saunders as a person with significant control on 1 September 2017 (1 page) |
29 October 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
3 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
12 March 2018 | Appointment of John Playfair Associates as a secretary on 12 March 2018 (2 pages) |
24 October 2017 | Notification of Richard Saunders as a person with significant control on 6 April 2017 (2 pages) |
24 October 2017 | Notification of Richard Saunders as a person with significant control on 6 April 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
3 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
3 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
3 October 2016 | Registered office address changed from Cambrian Buildings Coney Green Oswestry Shropshire SY11 2JL to Carron Taggs Island Hampton TW12 2HA on 3 October 2016 (1 page) |
3 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
3 October 2016 | Registered office address changed from Cambrian Buildings Coney Green Oswestry Shropshire SY11 2JL to Carron Taggs Island Hampton TW12 2HA on 3 October 2016 (1 page) |
27 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
27 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
29 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
10 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
10 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
6 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
29 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
29 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
16 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
15 October 2013 | Director's details changed for James Joseph Whitworth on 1 August 2013 (2 pages) |
15 October 2013 | Director's details changed for James Joseph Whitworth on 1 August 2013 (2 pages) |
21 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
21 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
9 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
26 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
24 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
24 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
25 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
25 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
18 October 2010 | Director's details changed for James Joseph Whitworth on 20 September 2010 (2 pages) |
18 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Director's details changed for James Joseph Whitworth on 20 September 2010 (2 pages) |
18 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
10 August 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
13 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
16 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
16 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
16 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
16 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
19 August 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
19 August 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
27 February 2008 | Director's change of particulars / james whitworth / 26/02/2008 (1 page) |
27 February 2008 | Director's change of particulars / james whitworth / 26/02/2008 (1 page) |
3 December 2007 | Return made up to 20/09/07; full list of members (2 pages) |
3 December 2007 | Return made up to 20/09/07; full list of members (2 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: 84 islington high street islington london N1 8EG (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: 84 islington high street islington london N1 8EG (1 page) |
28 October 2007 | Secretary resigned (1 page) |
28 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
12 October 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
13 October 2006 | Return made up to 20/09/06; full list of members (6 pages) |
13 October 2006 | Return made up to 20/09/06; full list of members (6 pages) |
30 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
30 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
27 September 2005 | Return made up to 20/09/05; full list of members (6 pages) |
27 September 2005 | Ad 01/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 September 2005 | Return made up to 20/09/05; full list of members (6 pages) |
27 September 2005 | Ad 01/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
21 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
16 September 2004 | Return made up to 20/09/04; full list of members (6 pages) |
16 September 2004 | Return made up to 20/09/04; full list of members (6 pages) |
30 April 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
30 April 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
19 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
19 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: 119 abbeville road london SW4 9JL (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: 119 abbeville road london SW4 9JL (1 page) |
3 December 2002 | New secretary appointed (1 page) |
3 December 2002 | New secretary appointed (1 page) |
3 December 2002 | Secretary resigned;director resigned (1 page) |
3 December 2002 | Secretary resigned;director resigned (1 page) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | New secretary appointed;new director appointed (2 pages) |
8 November 2002 | New secretary appointed;new director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | Director resigned (1 page) |
20 September 2002 | Incorporation (17 pages) |
20 September 2002 | Incorporation (17 pages) |