Hampton
Middlesex
TW12 2RU
Secretary Name | Claudia Harriet Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 134 Blythe Road London W14 0HD |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 20 Petersham Road Richmond TW10 6UR |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Nick Grace 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,981,686 |
Gross Profit | £11,500 |
Net Worth | £4,751 |
Cash | £327,449 |
Current Liabilities | £342,844 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 17 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (3 weeks, 6 days from now) |
9 October 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
---|---|
22 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
27 January 2017 | Registered office address changed from 18 Water Lane Richmond Surrey TW9 1TJ to 80 Hill Rise Richmond TW10 6UB on 27 January 2017 (1 page) |
2 October 2016 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
25 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
7 October 2015 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
1 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
5 December 2014 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
17 January 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
23 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
22 January 2013 | Termination of appointment of Claudia Wood as a secretary (1 page) |
18 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
30 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
18 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
20 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
21 December 2008 | Registered office changed on 21/12/2008 from 69 sheen road richmond surrey TW9 1YJ (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from c/o collins & co, 2ND floor 116 college road harrow middlesex HA1 1BQ (1 page) |
27 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
6 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
3 July 2006 | Return made up to 17/05/06; full list of members (2 pages) |
13 September 2005 | Resolutions
|
9 August 2005 | Registered office changed on 09/08/05 from: 103 evelyn road dunstable bedfordshire LU5 4QN (1 page) |
4 August 2005 | Return made up to 17/05/05; full list of members (2 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: c/o collins & co 2ND floor 116 college road harrow middlesex HA1 1BQ (1 page) |
2 June 2004 | Secretary resigned (1 page) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
1 June 2004 | New director appointed (2 pages) |
17 May 2004 | Incorporation (16 pages) |