Hampton Hill
Hampton
TW12 1PD
Director Name | Mr Simon Neil Stockton |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Role | Builder |
Correspondence Address | 134 Braunston Rd Oakham Rutland LE15 6RU |
Director Name | Mr Andrew Gordon Brand |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Deans Street Oakham Leicestershire LE15 6AF |
Secretary Name | Simone Harley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Role | Administration |
Correspondence Address | 42 Deans Street Oakham Rutland LE15 6AF |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.abtechgems.com |
---|---|
Email address | [email protected] |
Telephone | 07 717474965 |
Telephone region | Mobile |
Registered Address | C/O 46 High Street Hampton Hill Hampton TW12 1PD |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
500 at £1 | Andrew Gordon Brand 50.00% Ordinary |
---|---|
500 at £1 | Simon Neil Stockton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£213,579 |
Cash | £12 |
Current Liabilities | £1,620,399 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 19 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 May 2024 (1 month from now) |
18 November 2022 | Delivered on: 24 November 2022 Persons entitled: Sprint Loans Limited Classification: A registered charge Particulars: Land and buildings lying to the west of main road, barleythorpe, oakham t/no LT371083. Outstanding |
---|---|
2 October 2008 | Delivered on: 7 October 2008 Persons entitled: Woodstream Limited Classification: Mortgage Secured details: £200,000 due or to become due from the company to the chargee. Particulars: F/H property k/a land lying to the west of main road barleythorpe oakham t/no. LT371083. Outstanding |
14 February 2008 | Delivered on: 28 February 2008 Persons entitled: Simon Christopher Holt Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property lying to the west of main road barleythorpe t/no LT371083. Outstanding |
28 September 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
---|---|
1 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
28 May 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
20 November 2018 | Notification of Simon Holt as a person with significant control on 16 July 2018 (2 pages) |
9 November 2018 | Appointment of Mr Simon Holt as a director on 16 July 2018 (2 pages) |
9 November 2018 | Registered office address changed from 42 Deans Street Oakham Rutland LE15 6AF to C/O 46 High Street Hampton Hill Hampton TW12 1PD on 9 November 2018 (1 page) |
9 November 2018 | Cessation of Andrew Gordon Brand as a person with significant control on 16 July 2018 (1 page) |
9 November 2018 | Termination of appointment of Andrew Gordon Brand as a director on 16 July 2018 (1 page) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
12 March 2018 | Termination of appointment of Simone Harley as a secretary on 28 February 2018 (2 pages) |
24 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2018 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
1 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
2 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
19 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
19 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
3 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
3 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
29 December 2009 | Secretary's details changed for Simone Harley on 1 October 2009 (1 page) |
29 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Director's details changed for Andrew Gordon Brand on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Andrew Gordon Brand on 1 October 2009 (2 pages) |
29 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Secretary's details changed for Simone Harley on 1 October 2009 (1 page) |
29 December 2009 | Secretary's details changed for Simone Harley on 1 October 2009 (1 page) |
29 December 2009 | Director's details changed for Andrew Gordon Brand on 1 October 2009 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (10 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (10 pages) |
31 March 2009 | Appointment terminated director simon stockton (1 page) |
31 March 2009 | Appointment terminated director simon stockton (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from 42 deans street oakham rutland LE15 6AF united kingdom (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from 42 deans street oakham rutland LE15 6AF united kingdom (1 page) |
16 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from c/o bridger smart, horton road west drayton middx UB7 8JL (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from c/o bridger smart, horton road west drayton middx UB7 8JL (1 page) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 January 2008 | Return made up to 10/10/07; full list of members (7 pages) |
23 January 2008 | Return made up to 10/10/07; full list of members (7 pages) |
6 December 2006 | Secretary's particulars changed (1 page) |
6 December 2006 | Secretary's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
14 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New secretary appointed (2 pages) |
10 October 2006 | Incorporation (17 pages) |
10 October 2006 | Incorporation (17 pages) |