31-32 Hans Place
London
SW1X 0JY
Director Name | Miss Isabella Ana Michell |
---|---|
Date of Birth | February 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Ovington Street Ovington Street London SW3 2JA |
Director Name | Mrs Patricia Pamela Norris |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Company Secretary/Company Dire |
Country of Residence | England |
Correspondence Address | 2 Hampton Close London N11 3PR |
Director Name | Joyce Roll Scheer |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Business Manager |
Correspondence Address | Flat 2 31-32 Hans Place London SW1X 0JY |
Secretary Name | Linda Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1238 High Road Whetstone London N20 0LH |
Director Name | Michael Michell |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(2 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 09 February 2016) |
Role | Company Director |
Correspondence Address | Apt 1101 Avda Pezet 299 San Isidro Lima 27 Peru |
Director Name | Mr Ulisse Serafino Pinasco |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 March 2016(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
Director Name | Hampster Enterprises Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | PO Box 3152 Hodge Building Road Town Tortola Vg1110 |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Registered Address | 17 Station Road Sunbury-On-Thames TW16 6SB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Hampster Enterprises Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,461 |
Cash | £2,887 |
Current Liabilities | £15,348 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
16 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
13 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
26 September 2023 | Termination of appointment of Jane Pauline Berkeley Russell as a director on 23 April 2023 (1 page) |
5 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
16 January 2023 | Director's details changed for Miss Isabella Ana Michell on 16 January 2023 (2 pages) |
24 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
3 March 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
24 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
14 January 2020 | Termination of appointment of Ulisse Serafino Pinasco as a director on 1 December 2019 (1 page) |
13 January 2020 | Appointment of Miss Isabella Ana Michell as a director on 13 January 2020 (2 pages) |
31 October 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
10 September 2019 | Registered office address changed from Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD England to 17 Station Road Sunbury-on-Thames TW16 6SB on 10 September 2019 (1 page) |
8 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
9 July 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
16 February 2018 | Notification of Stuart International Corp as a person with significant control on 5 January 2018 (2 pages) |
3 January 2018 | Cessation of Hampster Enterprises Inc as a person with significant control on 27 April 2017 (1 page) |
3 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
20 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
11 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Hampster Enterprises Inc as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Hampster Enterprises Inc as a person with significant control on 11 July 2017 (2 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 July 2016 | Director's details changed for Hampster Enterprises Inc on 18 July 2016 (1 page) |
27 July 2016 | Director's details changed for Hampster Enterprises Inc on 18 July 2016 (1 page) |
27 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Director's details changed for Jane Pauline Berkeley Russell on 27 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Jane Pauline Berkeley Russell on 27 July 2016 (2 pages) |
21 July 2016 | Termination of appointment of Hampster Enterprises Inc as a director on 18 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Hampster Enterprises Inc as a director on 18 July 2016 (1 page) |
22 June 2016 | Termination of appointment of E L Services Limited as a secretary on 11 April 2016 (1 page) |
22 June 2016 | Termination of appointment of E L Services Limited as a secretary on 11 April 2016 (1 page) |
11 April 2016 | Appointment of Mr Ulisse Serafino Pinasco as a director on 4 March 2016 (2 pages) |
11 April 2016 | Appointment of Mr Ulisse Serafino Pinasco as a director on 4 March 2016 (2 pages) |
5 April 2016 | Registered office address changed from 73 Cornhill London EC3V 3QQ to Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from 73 Cornhill London EC3V 3QQ to Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 5 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Michael Michell as a director on 9 February 2016 (1 page) |
4 April 2016 | Termination of appointment of Michael Michell as a director on 9 February 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
6 March 2015 | Secretary's details changed for E L Services Limited on 10 February 2015 (1 page) |
6 March 2015 | Secretary's details changed for E L Services Limited on 10 February 2015 (1 page) |
8 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 8 February 2015 (1 page) |
8 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 8 February 2015 (1 page) |
8 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 8 February 2015 (1 page) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 August 2012 | Director's details changed for Michael Michell on 20 June 2012 (2 pages) |
14 August 2012 | Director's details changed for Michael Michell on 20 June 2012 (2 pages) |
13 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Termination of appointment of Joyce Scheer as a director (2 pages) |
21 June 2010 | Termination of appointment of Joyce Scheer as a director (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 October 2009 | Annual return made up to 20 June 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 20 June 2009 with a full list of shareholders (4 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 February 2009 | Director appointed michael michell (1 page) |
11 February 2009 | Director appointed michael michell (1 page) |
28 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
28 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
30 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
30 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
18 April 2007 | Secretary's particulars changed (1 page) |
18 April 2007 | Secretary's particulars changed (1 page) |
31 August 2006 | New director appointed (3 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | New director appointed (3 pages) |
31 August 2006 | Location of register of members (1 page) |
31 August 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
31 August 2006 | New director appointed (3 pages) |
31 August 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
31 August 2006 | New director appointed (3 pages) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Location of register of members (1 page) |
20 June 2006 | Incorporation (12 pages) |
20 June 2006 | Incorporation (12 pages) |