Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BE
Secretary Name | Jane Elizabeth O'Sullivan |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 10 Cedars Road Hampton Wick Kingston Upon Thames Surrey KT1 4BE |
Director Name | Mrs Jovanka Novkovic Davies |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2006(4 days after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Retail Buyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 10 Cedars Road Hampton Wick Surrey KT1 4BE |
Secretary Name | Mrs Jovanka Novkovic Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2006(4 days after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Retail Buyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 10 Cedars Road Hampton Wick Surrey KT1 4BE |
Director Name | Ms Heather Jarrett |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Training & Development |
Country of Residence | England |
Correspondence Address | Flat 3 10 Cedars Road Hampton Wick Kingston Upon Thames Surrey KT1 4BE |
Director Name | Samantha Louise Gill |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Actress |
Correspondence Address | Flat 1 10 Cedars Road Wick Kingston Upon Thames Surrey KT1 4BE |
Director Name | Andrew Golden |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 10 Cedars Road Hampton Wick Kingston Upon Thames Surrey KT1 4BE |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 10 Cedars Road, Hampton Wick Kingston Upon Thames Surrey KT1 4BE |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
1 at £1 | Heather Jarrett 33.33% Ordinary |
---|---|
1 at £1 | Jane Elizabeth O'sullivan 33.33% Ordinary |
1 at £1 | Jovanka Novkovic-davies 33.33% Ordinary |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
6 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
9 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
26 April 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
5 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
2 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
5 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
24 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
2 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
23 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
5 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
5 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
3 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
3 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
3 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
25 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
12 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
13 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
23 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
14 June 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
5 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
7 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
7 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Jane Elizabeth O'sullivan on 6 April 2010 (2 pages) |
17 August 2010 | Director's details changed for Jane Elizabeth O'sullivan on 6 April 2010 (2 pages) |
17 August 2010 | Director's details changed for Jovanka Novkovic Davies on 2 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Heather Jarrett on 2 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Jovanka Novkovic Davies on 2 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Jovanka Novkovic Davies on 2 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Heather Jarrett on 2 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Heather Jarrett on 2 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Jane Elizabeth O'sullivan on 6 April 2010 (2 pages) |
17 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
21 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
8 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
8 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
19 October 2007 | Return made up to 02/08/07; full list of members (3 pages) |
19 October 2007 | Return made up to 02/08/07; full list of members (3 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: 10 cedars road hampton wick kingston upon thames surrey KT1 2BE (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: 10 cedars road hampton wick kingston upon thames surrey KT1 2BE (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | New secretary appointed;new director appointed (2 pages) |
28 December 2006 | New secretary appointed;new director appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
5 September 2006 | Ad 23/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 September 2006 | Ad 23/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
18 August 2006 | New secretary appointed;new director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New secretary appointed;new director appointed (2 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Incorporation (12 pages) |
2 August 2006 | Incorporation (12 pages) |