Hampton
TW12 9DJ
Director Name | Mr Winston Walter Windsor |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2012(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Retired Co Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 332 Church Street Hampton TW12 9DJ |
Director Name | Mr Joseph William Banin |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 54 Sigrist Square Kingston Upon Thames KT2 6JY |
Director Name | Mr John Tsirkou |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 55 Kentish Town Road London NW1 8NX |
Director Name | Mr John Walton |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(2 years after company formation) |
Appointment Duration | 7 years (resigned 24 June 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sigrist Square Canbury Park Road Kingston Upon Thames Surrey KT2 6JT |
Secretary Name | Mr Alvin Lennard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(2 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | 7 Ludlow Way London N2 0JZ |
Director Name | Christian Petrou |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(6 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 09 July 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | PO Box 332 Church Street Hampton TW12 9DJ |
Director Name | Mrs Lynda Moira Clark |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(6 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Tudor Road Hampton Middlesex TW12 2NF |
Director Name | Mr John Tsirkou |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2017(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 October 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 332 Church Street Hampton TW12 9DJ |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Registered Address | 55 Kentish Town Road London NW1 8NX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
13 July 2020 | Termination of appointment of Christian Petrou as a director on 9 July 2020 (1 page) |
---|---|
13 July 2020 | Cessation of Christian Petrou as a person with significant control on 9 July 2020 (1 page) |
25 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
19 May 2020 | Director's details changed for Mr Winston Walter Windsor on 19 May 2020 (2 pages) |
19 May 2020 | Director's details changed for Mr John Tsirkou on 19 May 2020 (2 pages) |
19 May 2020 | Director's details changed for Mr John Tsirkou on 19 May 2020 (2 pages) |
19 May 2020 | Change of details for Mr Christian Petrou as a person with significant control on 19 May 2020 (2 pages) |
19 May 2020 | Director's details changed for Christian Petrou on 19 May 2020 (2 pages) |
19 May 2020 | Director's details changed for Ms Margaretha Maria Van Der Riet on 19 May 2020 (2 pages) |
22 April 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
10 July 2019 | Confirmation statement made on 6 June 2019 with updates (9 pages) |
8 May 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 July 2018 | Confirmation statement made on 6 June 2018 with updates (8 pages) |
4 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 June 2017 | Registered office address changed from C/O Invest2Let 101 Green Street Sunbury-on-Thames Middlesex TW16 6rd to PO Box 332 PO Box 332 Church Street Hampton TW12 9DJ on 6 June 2017 (1 page) |
6 June 2017 | Appointment of Mr John Tsirkou as a director on 28 May 2017 (2 pages) |
6 June 2017 | Registered office address changed from C/O Invest2Let 101 Green Street Sunbury-on-Thames Middlesex TW16 6rd to PO Box 332 PO Box 332 Church Street Hampton TW12 9DJ on 6 June 2017 (1 page) |
6 June 2017 | Appointment of Mr John Tsirkou as a director on 28 May 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (7 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (7 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 June 2015 | Termination of appointment of John Walton as a director on 24 June 2015 (1 page) |
25 June 2015 | Termination of appointment of John Walton as a director on 24 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Alvin Lennard as a secretary on 31 October 2014 (1 page) |
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Termination of appointment of Alvin Lennard as a secretary on 31 October 2014 (1 page) |
4 September 2014 | Registered office address changed from 7 Ludlow Way Hampstead Garden Suburb London N2 0JZ to C/O Invest2Let 101 Green Street Sunbury-on-Thames Middlesex TW16 6RD on 4 September 2014 (2 pages) |
4 September 2014 | Registered office address changed from 7 Ludlow Way Hampstead Garden Suburb London N2 0JZ to C/O Invest2Let 101 Green Street Sunbury-on-Thames Middlesex TW16 6RD on 4 September 2014 (2 pages) |
4 September 2014 | Registered office address changed from 7 Ludlow Way Hampstead Garden Suburb London N2 0JZ to C/O Invest2Let 101 Green Street Sunbury-on-Thames Middlesex TW16 6RD on 4 September 2014 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
12 July 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
5 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (12 pages) |
5 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (12 pages) |
5 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (12 pages) |
14 February 2013 | Termination of appointment of Lynda Clark as a director (2 pages) |
14 February 2013 | Termination of appointment of Lynda Clark as a director (2 pages) |
15 January 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
15 January 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
10 January 2013 | Appointment of Mrs Lynda Moira Clark as a director (3 pages) |
10 January 2013 | Appointment of Mrs Lynda Moira Clark as a director (3 pages) |
30 July 2012 | Appointment of Ms Margaretha Maria Van Der Riet as a director (5 pages) |
30 July 2012 | Appointment of Christian Petrou as a director (5 pages) |
30 July 2012 | Appointment of Winston Walter Windsor as a director (4 pages) |
30 July 2012 | Appointment of Winston Walter Windsor as a director (3 pages) |
30 July 2012 | Appointment of Christian Petrou as a director (5 pages) |
30 July 2012 | Appointment of Ms Margaretha Maria Van Der Riet as a director (5 pages) |
30 July 2012 | Appointment of Winston Walter Windsor as a director (3 pages) |
16 July 2012 | Registered office address changed from 51 High Street Leiston Suffolk IP16 4EL on 16 July 2012 (2 pages) |
16 July 2012 | Registered office address changed from 51 High Street Leiston Suffolk IP16 4EL on 16 July 2012 (2 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
25 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
15 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
22 September 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Secretary's details changed for Alwin Lennard on 1 June 2010 (1 page) |
16 June 2010 | Director's details changed for John Walton on 1 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Alwin Lennard on 1 June 2010 (1 page) |
16 June 2010 | Director's details changed for John Walton on 1 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Alwin Lennard on 1 June 2010 (1 page) |
16 June 2010 | Director's details changed for John Walton on 1 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
2 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
28 July 2008 | Capitals not rolled up (2 pages) |
28 July 2008 | Capitals not rolled up (2 pages) |
24 July 2008 | Return made up to 08/06/08; no change of members (4 pages) |
24 July 2008 | Return made up to 08/06/08; no change of members (4 pages) |
17 July 2008 | Appointment terminated director aci directors LIMITED (1 page) |
17 July 2008 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
17 July 2008 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
17 July 2008 | Appointment terminated director aci directors LIMITED (1 page) |
14 July 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
14 July 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
14 July 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
14 July 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
24 June 2008 | Secretary appointed alwin lennard (2 pages) |
24 June 2008 | Secretary appointed alwin lennard (2 pages) |
24 June 2008 | Director appointed john walton (2 pages) |
24 June 2008 | Director appointed john walton (2 pages) |
16 July 2007 | Return made up to 08/06/07; full list of members (7 pages) |
16 July 2007 | Return made up to 08/06/07; full list of members (7 pages) |
8 June 2006 | Incorporation (16 pages) |
8 June 2006 | Incorporation (16 pages) |