Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
Director Name | Mr Robert James Stacey |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2004(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Unit 2 Spinnaker Court, 1c Becketts Place Hampton Wick Kingston Upon Thames Surrey KT1 4EQ |
Secretary Name | Robert James Stacey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2004(same day as company formation) |
Role | Builder |
Correspondence Address | Unit 2 Spinnaker Court, 1c Becketts Place Hampton Wick Kingston Upon Thames Surrey KT1 4EQ |
Director Name | Mr Stuart Edward James Eley |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 May 2015) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Sbc House, Restmor Way Wallington Surrey SM6 7AH |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Telephone | 01737 359722 |
---|---|
Telephone region | Redhill |
Registered Address | Unit 2 Spinnaker Court, 1c Becketts Place Hampton Wick Kingston Upon Thames Surrey KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £106,191 |
Cash | £269,913 |
Current Liabilities | £164,822 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2022 | Return of final meeting in a members' voluntary winding up (8 pages) |
14 March 2022 | Liquidators' statement of receipts and payments to 23 February 2022 (8 pages) |
12 March 2021 | Registered office address changed from Sbc House, Restmor Way Wallington Surrey SM6 7AH to Unit 2 Spinnaker Court, 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 12 March 2021 (2 pages) |
12 March 2021 | Registered office address changed from Unit 2 Spinnaker Court, 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ to Unit 2 Spinnaker Court, 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 12 March 2021 (2 pages) |
11 March 2021 | Appointment of a voluntary liquidator (3 pages) |
11 March 2021 | Declaration of solvency (6 pages) |
11 March 2021 | Resolutions
|
17 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
10 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 September 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
7 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 May 2015 | Termination of appointment of Stuart Edward James Eley as a director on 28 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Stuart Edward James Eley as a director on 28 May 2015 (1 page) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 August 2014 | Director's details changed for Robert James Stacey on 29 July 2014 (2 pages) |
7 August 2014 | Director's details changed for Robert James Stacey on 29 July 2014 (2 pages) |
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 September 2013 | Director's details changed for James Ross Chadwick on 28 June 2013 (2 pages) |
17 September 2013 | Director's details changed for James Ross Chadwick on 28 June 2013 (2 pages) |
17 September 2013 | Director's details changed for James Ross Chadwick on 28 June 2013 (2 pages) |
17 September 2013 | Director's details changed for James Ross Chadwick on 28 June 2013 (2 pages) |
20 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 May 2013 | Director's details changed for Robert James Stacey on 2 May 2013 (2 pages) |
2 May 2013 | Secretary's details changed for Robert James Stacey on 2 May 2013 (1 page) |
2 May 2013 | Director's details changed for Robert James Stacey on 2 May 2013 (2 pages) |
2 May 2013 | Secretary's details changed for Robert James Stacey on 2 May 2013 (1 page) |
2 May 2013 | Director's details changed for James Ross Chadwick on 2 May 2013 (2 pages) |
2 May 2013 | Director's details changed for James Ross Chadwick on 2 May 2013 (2 pages) |
2 May 2013 | Director's details changed for James Ross Chadwick on 2 May 2013 (2 pages) |
2 May 2013 | Director's details changed for Robert James Stacey on 2 May 2013 (2 pages) |
2 May 2013 | Secretary's details changed for Robert James Stacey on 2 May 2013 (1 page) |
30 April 2013 | Appointment of Mr Stuart Edward James Eley as a director (2 pages) |
30 April 2013 | Appointment of Mr Stuart Edward James Eley as a director (2 pages) |
25 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
25 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
25 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 August 2010 | Secretary's details changed for Robert James Stacey on 2 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Director's details changed for James Ross Chadwick on 2 August 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Robert James Stacey on 2 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Robert James Stacey on 2 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Robert James Stacey on 2 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Robert James Stacey on 2 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Secretary's details changed for Robert James Stacey on 2 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Director's details changed for James Ross Chadwick on 2 August 2010 (2 pages) |
4 August 2010 | Director's details changed for James Ross Chadwick on 2 August 2010 (2 pages) |
19 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
19 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
7 September 2009 | Return made up to 02/08/09; full list of members (5 pages) |
7 September 2009 | Return made up to 02/08/09; full list of members (5 pages) |
7 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
7 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
6 August 2008 | Return made up to 02/08/08; full list of members (5 pages) |
6 August 2008 | Return made up to 02/08/08; full list of members (5 pages) |
3 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
7 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
7 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
1 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
1 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
29 September 2006 | Return made up to 02/08/06; full list of members (3 pages) |
29 September 2006 | Return made up to 02/08/06; full list of members (3 pages) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
16 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
16 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
4 October 2004 | Resolutions
|
4 October 2004 | Resolutions
|
24 August 2004 | Ad 06/08/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New secretary appointed;new director appointed (2 pages) |
24 August 2004 | New secretary appointed;new director appointed (2 pages) |
24 August 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
24 August 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
24 August 2004 | Ad 06/08/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Div 06/08/04 (1 page) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Div 06/08/04 (1 page) |
6 August 2004 | Incorporation (13 pages) |
6 August 2004 | Incorporation (13 pages) |