Hampton
TW12 3RL
Director Name | Mr Paul Flanagan |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2005(10 months, 4 weeks after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Refrigeration Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Broadoak Old Farm Road Hampton TW12 3RL |
Secretary Name | Mr Paul Flanagan |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2006(1 year, 3 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Broadoak Old Farm Road Hampton TW12 3RL |
Director Name | Mr Paul Flanagan |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(4 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 April 2005) |
Role | Refrigeration Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 76 Rectory Grove Hampton Middlesex TW12 1EE |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | L A International Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2004(4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 February 2006) |
Correspondence Address | 3 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Telephone | 01737 550110 |
---|---|
Telephone region | Redhill |
Registered Address | Broadoak Old Farm Road Hampton TW12 3RL |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Louise Gault 50.00% Ordinary |
---|---|
1 at £1 | Paul Flanagan 50.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 October 2023 (5 months ago) |
---|---|
Next Return Due | 11 November 2024 (7 months, 2 weeks from now) |
15 December 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
15 December 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
15 December 2023 | Registered office address changed from Copthorne Business Suite Copthorne Way Copthorne West Sussex RH10 3PG United Kingdom to Broadoak Old Farm Road Hampton TW12 3RL on 15 December 2023 (1 page) |
12 December 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
31 October 2022 | Confirmation statement made on 28 October 2022 with updates (4 pages) |
12 November 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
11 November 2021 | Confirmation statement made on 28 October 2021 with updates (4 pages) |
12 March 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
29 December 2020 | Confirmation statement made on 28 October 2020 with updates (4 pages) |
5 November 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
29 October 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
27 March 2019 | Registered office address changed from Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG England to Copthorne Business Suite Copthorne Way Copthorne West Sussex RH10 3PG on 27 March 2019 (1 page) |
22 March 2019 | Change of details for Mr Paul Flanagan as a person with significant control on 21 March 2019 (2 pages) |
22 March 2019 | Director's details changed for Louise Gault on 21 March 2019 (2 pages) |
22 March 2019 | Change of details for Ms Louise Gault as a person with significant control on 21 March 2019 (2 pages) |
21 March 2019 | Change of details for Mr Paul Flanagan as a person with significant control on 21 March 2019 (2 pages) |
21 March 2019 | Change of details for Ms Louise Gault as a person with significant control on 21 March 2019 (2 pages) |
21 March 2019 | Director's details changed for Paul Flanagan on 21 March 2019 (2 pages) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
12 December 2018 | Registered office address changed from Copthorne Business Suite Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG England to Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG on 12 December 2018 (1 page) |
12 December 2018 | Registered office address changed from Hampton House High Street East Grinstead RH19 3AW United Kingdom to Copthorne Business Suite Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG on 12 December 2018 (1 page) |
12 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
7 June 2018 | Registered office address changed from Brooks & Co Mid Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN to Hampton House High Street East Grinstead RH19 3AW on 7 June 2018 (1 page) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
23 March 2016 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2016-03-23
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
16 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Director's details changed for Paul Flanagan on 29 October 2011 (2 pages) |
20 December 2012 | Secretary's details changed for Paul Flanagan on 29 November 2011 (1 page) |
20 December 2012 | Director's details changed for Paul Flanagan on 29 October 2011 (2 pages) |
20 December 2012 | Director's details changed for Louise Gault on 29 October 2011 (2 pages) |
20 December 2012 | Director's details changed for Louise Gault on 29 October 2011 (2 pages) |
20 December 2012 | Secretary's details changed for Paul Flanagan on 29 November 2011 (1 page) |
20 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Statement of capital following an allotment of shares on 29 October 2004
|
15 June 2011 | Statement of capital following an allotment of shares on 29 October 2004
|
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Registered office address changed from 76 Rectory Grove Hampton Middlesex TW12 1EE on 18 November 2009 (2 pages) |
18 November 2009 | Registered office address changed from 76 Rectory Grove Hampton Middlesex TW12 1EE on 18 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Paul Flanagan on 15 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Paul Flanagan on 15 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Louise Gault on 15 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Louise Gault on 15 November 2009 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 December 2008 | Return made up to 28/10/08; full list of members (3 pages) |
18 December 2008 | Return made up to 28/10/08; full list of members (3 pages) |
30 October 2007 | Return made up to 28/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 28/10/07; full list of members (2 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
21 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
17 February 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
4 November 2005 | Return made up to 28/10/05; full list of members (2 pages) |
4 November 2005 | Return made up to 28/10/05; full list of members (2 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 3 granard business centre bunns lane mill hill NW7 2DQ (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 3 granard business centre bunns lane mill hill NW7 2DQ (1 page) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
26 November 2004 | New secretary appointed (2 pages) |
26 November 2004 | New secretary appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Incorporation (16 pages) |
28 October 2004 | Incorporation (16 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Secretary resigned (1 page) |