Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HP
Secretary Name | Mrs Shauna Francesca Bartlett |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Glamorgan Road Hampton Wick Kingston Upon Thames Surrey KT1 4HP |
Director Name | Mrs Shauna Francesca Bartlett |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Beverley Court 26 Elmtree Road Teddington TW11 8ST |
Director Name | Mr Mark Palmer |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Cedars Road Hampton Wick Kingston Upon Thames Surrey KT1 4BE |
Website | collectivedesign.eu |
---|---|
Telephone | 020 89439492 |
Telephone region | London |
Registered Address | 10 Glamorgan Road Hampton Wick Kingston Upon Thames Surrey KT1 4HP |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr Robin Bartlett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,997 |
Cash | £2,257 |
Current Liabilities | £3,136 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 22 March 2024 (1 week ago) |
---|---|
Next Return Due | 5 April 2025 (1 year from now) |
24 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
---|---|
6 January 2020 | Appointment of Mrs Shauna Francesca Bartlett as a director on 28 February 2019 (2 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (12 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (13 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
28 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Robin Bartlett on 2 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Robin Bartlett on 2 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Robin Bartlett on 2 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Termination of appointment of Mark Palmer as a director (2 pages) |
9 March 2010 | Termination of appointment of Mark Palmer as a director (2 pages) |
9 March 2010 | Registered office address changed from 35 Wick Road Teddington Middlesex TW11 9DN on 9 March 2010 (2 pages) |
9 March 2010 | Registered office address changed from 35 Wick Road Teddington Middlesex TW11 9DN on 9 March 2010 (2 pages) |
9 March 2010 | Registered office address changed from 35 Wick Road Teddington Middlesex TW11 9DN on 9 March 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 June 2007 | Return made up to 22/03/07; full list of members (7 pages) |
6 June 2007 | Return made up to 22/03/07; full list of members (7 pages) |
22 March 2006 | Incorporation (17 pages) |
22 March 2006 | Incorporation (17 pages) |