Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HP
Director Name | Mrs Auriol Frances Stevens |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2017(11 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Ceo Virtual Technology Cluster Group Limited |
Country of Residence | United Kingdom |
Correspondence Address | Suite 316 Linen Hall 162-168 Regent Street London W1B 5TD |
Secretary Name | Restoration Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Secretary Name | Sir Kenneth Aphunezi Olisa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Glamorgan Road Hampton Wick Kingston Upon Thames Surrey KT1 4HP |
Director Name | Restoration Ltd 02751563 (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | 370-386 High Road Wembley HA9 6AX |
Website | www.restoration-partners.com |
---|---|
Telephone | 0191 4332774 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£181,975 |
Cash | £153,014 |
Current Liabilities | £144,940 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 29 March 2024 (overdue) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
19 April 2023 | Change of details for Sir Kenneth Aphunezi Olisa Obe as a person with significant control on 15 March 2023 (2 pages) |
19 April 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
10 May 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
10 June 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
5 May 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
2 May 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
14 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 (1 page) |
14 March 2019 | Secretary's details changed for Restoration Limited on 14 March 2019 (1 page) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
16 May 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 May 2017 | Appointment of Mrs Auriol Frances Stevens as a director on 25 April 2017 (2 pages) |
4 May 2017 | Appointment of Mrs Auriol Frances Stevens as a director on 25 April 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 June 2015 | Registered office address changed from Lanmor House, 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 12 June 2015 (1 page) |
12 June 2015 | Secretary's details changed for Restoration Limited on 12 June 2015 (1 page) |
12 June 2015 | Registered office address changed from Lanmor House, 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 12 June 2015 (1 page) |
12 June 2015 | Secretary's details changed for Restoration Limited on 12 June 2015 (1 page) |
11 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
19 May 2015 | Statement of capital following an allotment of shares on 9 October 2014
|
19 May 2015 | Statement of capital following an allotment of shares on 9 October 2014
|
19 May 2015 | Statement of capital following an allotment of shares on 9 October 2014
|
18 November 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
18 November 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
18 November 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 September 2014 | Consolidation of shares on 22 July 2014 (5 pages) |
9 September 2014 | Consolidation of shares on 22 July 2014 (5 pages) |
10 April 2014 | Director's details changed for Mr Kenneth Aphunezi Olisa on 15 March 2014 (2 pages) |
10 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Director's details changed for Mr Kenneth Aphunezi Olisa on 15 March 2014 (2 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
15 February 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 June 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
13 June 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
13 June 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
28 May 2012 | Memorandum and Articles of Association (6 pages) |
28 May 2012 | Memorandum and Articles of Association (6 pages) |
17 January 2012 | Sub-division of shares on 20 December 2011 (5 pages) |
17 January 2012 | Resolutions
|
17 January 2012 | Sub-division of shares on 20 December 2011 (5 pages) |
17 January 2012 | Resolutions
|
23 November 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
23 November 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
23 November 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 October 2011 | Resolutions
|
17 October 2011 | Resolutions
|
26 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Secretary's details changed for Restoration Limited on 15 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Secretary's details changed for Restoration Limited on 15 March 2010 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 June 2009 | Return made up to 15/03/09; full list of members (3 pages) |
1 June 2009 | Return made up to 15/03/09; full list of members (3 pages) |
2 March 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
2 March 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
25 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
6 December 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
6 December 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Return made up to 15/03/07; full list of members (2 pages) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | Return made up to 15/03/07; full list of members (2 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | New secretary appointed (1 page) |
11 May 2007 | New secretary appointed (1 page) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: 370-386 high road wembley, HA9 6AX (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: 370-386 high road wembley, HA9 6AX (1 page) |
15 March 2006 | Incorporation (10 pages) |
15 March 2006 | Incorporation (10 pages) |