Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Secretary Name | Jacquie Margaret Wiffen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | 9 Elizabeth Drive The Ridings Devizes Wiltshire SN10 3SB |
Secretary Name | Sophie Langley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | The Old Forresters Bradford Road, Atworth Melksham Wiltshire SN12 8HY |
Director Name | Gower Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Secretary Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Registered Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
2 at £1 | Martin Owen Chappell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,170 |
Cash | £5,353 |
Current Liabilities | £15,077 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 8 June 2018 (5 years, 10 months ago) |
---|---|
Next Return Due | 22 June 2019 (overdue) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
---|---|
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
2 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
14 July 2014 | Director's details changed for Mr Martin Owen Chappell on 1 June 2014 (2 pages) |
14 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Mr Martin Owen Chappell on 1 June 2014 (2 pages) |
14 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
23 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
7 May 2013 | Registered office address changed from 2Nd Floor Tuition House 27-37 St Georges Road Wimbledon London SW19 4EU on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 2Nd Floor Tuition House 27-37 St Georges Road Wimbledon London SW19 4EU on 7 May 2013 (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 June 2011 | Director's details changed for Martin Owen Chappell on 8 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr Martin Owen Chappell on 4 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr Martin Owen Chappell on 4 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Director's details changed for Martin Owen Chappell on 8 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Director's details changed for Martin Owen Chappell on 8 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Martin Owen Chappell on 8 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (3 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
13 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
4 February 2009 | Appointment terminated secretary sophie langley (1 page) |
23 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from 2ND floor 11 queens road wimbledon london SW19 8NG (1 page) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
1 November 2007 | Return made up to 08/06/07; no change of members
|
19 October 2007 | New secretary appointed (2 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 1 the courtyard chalvington hailsham east sussex BN27 3TD (1 page) |
21 April 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
5 October 2006 | Secretary resigned (1 page) |
14 July 2006 | Return made up to 08/06/06; full list of members (6 pages) |
20 June 2006 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
1 August 2005 | New director appointed (1 page) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | New secretary appointed (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: third floor 55 gower street london WC1E 6HQ (1 page) |
1 August 2005 | Director resigned (1 page) |
8 June 2005 | Incorporation (14 pages) |