Hampton Hill
Middlesex
TW12 1NS
Secretary Name | Christopher Charles Bodker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Central House 124 High Street Hampton Hill Middlesex TW12 1NS |
Director Name | Mr Viren Gupta |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2021(13 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 11 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House 124 High Street Hampton Hill Middlesex TW12 1NS |
Director Name | Peter Henry Peterson |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Role | Pensioner |
Correspondence Address | 43 Lansdowne Road London W11 2LQ |
Director Name | Mr Nicholas Lorraine Edmund Hill |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 January 2019) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | Central House 124 High Street Hampton Hill Middlesex TW12 1NS |
Director Name | Mr Timothy Slater |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2019(10 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 10 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central House 124 High Street Hampton Hill Middlesex TW12 1NS |
Registered Address | Central House 124 High Street Hampton Hill Middlesex TW12 1NS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,775 |
Cash | £392 |
Current Liabilities | £2,220 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
14 January 2019 | Delivered on: 18 January 2019 Persons entitled: Espalier Ventures Limited Classification: A registered charge Particulars: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the land and buildings known as 43 lansdowne road, london W11 2LQ registered at hm land registry with freehold title 272345. Outstanding |
---|
11 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2023 | Application to strike the company off the register (2 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (4 pages) |
25 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
19 October 2021 | Total exemption full accounts made up to 31 January 2021 (4 pages) |
13 September 2021 | Cessation of Viren Gupta as a person with significant control on 13 September 2021 (1 page) |
13 September 2021 | Notification of Espalier Ventures Property (Lansdowne Road) Ltd as a person with significant control on 13 September 2021 (1 page) |
22 February 2021 | Notification of Viren Gupta as a person with significant control on 10 February 2021 (2 pages) |
22 February 2021 | Cessation of Timothy Slater as a person with significant control on 10 February 2021 (1 page) |
16 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
10 February 2021 | Termination of appointment of Timothy Slater as a director on 10 February 2021 (1 page) |
10 February 2021 | Appointment of Mr Viren Gupta as a director on 10 February 2021 (2 pages) |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (4 pages) |
5 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
5 February 2020 | Secretary's details changed for Christopher Charles Bodker on 25 January 2020 (1 page) |
21 October 2019 | Total exemption full accounts made up to 31 January 2019 (3 pages) |
6 February 2019 | Notification of Timothy Slater as a person with significant control on 14 January 2019 (2 pages) |
6 February 2019 | Change of details for Mr Timothy Edward Slater as a person with significant control on 6 February 2019 (2 pages) |
6 February 2019 | Appointment of Mr Timothy Edward Slater as a director on 14 January 2019 (2 pages) |
6 February 2019 | Director's details changed for Mr Timothy Slater on 6 February 2019 (2 pages) |
6 February 2019 | Cessation of Nicholas Lorraine Edmund Hill as a person with significant control on 14 January 2019 (1 page) |
6 February 2019 | Termination of appointment of Nicholas Lorraine Edmund Hill as a director on 14 January 2019 (1 page) |
6 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
18 January 2019 | Registration of charge 064842960001, created on 14 January 2019 (21 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
5 February 2018 | Notification of Nicholas Lorraine Edmund Hill as a person with significant control on 29 March 2017 (2 pages) |
5 February 2018 | Change of details for Christoper Charles Bodker as a person with significant control on 29 March 2017 (2 pages) |
3 October 2017 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
10 April 2017 | Appointment of Mr Nicholas Lorraine Edmund Hill as a director on 29 March 2017 (3 pages) |
10 April 2017 | Appointment of Mr Nicholas Lorraine Edmund Hill as a director on 29 March 2017 (3 pages) |
4 April 2017 | Resolutions
|
4 April 2017 | Resolutions
|
24 February 2017 | Registered office address changed from 43 Lansdowne Road London W11 2LQ to Central House 124 High Street Hampton Hill Middlesex TW12 1NS on 24 February 2017 (1 page) |
24 February 2017 | Registered office address changed from 43 Lansdowne Road London W11 2LQ to Central House 124 High Street Hampton Hill Middlesex TW12 1NS on 24 February 2017 (1 page) |
23 February 2017 | Director's details changed for Mr Christopher Charles Bodker on 24 January 2017 (2 pages) |
23 February 2017 | Director's details changed for Mr Christopher Charles Bodker on 24 January 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
23 February 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 January 2016 | Annual return made up to 25 January 2016 no member list (3 pages) |
28 January 2016 | Annual return made up to 25 January 2016 no member list (3 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
20 October 2015 | Termination of appointment of Peter Henry Peterson as a director on 16 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Peter Henry Peterson as a director on 16 October 2015 (1 page) |
9 February 2015 | Annual return made up to 25 January 2015 no member list (4 pages) |
9 February 2015 | Annual return made up to 25 January 2015 no member list (4 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
13 February 2014 | Annual return made up to 25 January 2014 no member list (4 pages) |
13 February 2014 | Annual return made up to 25 January 2014 no member list (4 pages) |
21 March 2013 | Total exemption full accounts made up to 31 January 2013 (7 pages) |
21 March 2013 | Total exemption full accounts made up to 31 January 2013 (7 pages) |
25 January 2013 | Annual return made up to 25 January 2013 no member list (4 pages) |
25 January 2013 | Annual return made up to 25 January 2013 no member list (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
24 May 2012 | Director's details changed for Christopher Charles Bodker on 15 December 2011 (2 pages) |
24 May 2012 | Director's details changed for Christopher Charles Bodker on 15 December 2011 (2 pages) |
10 February 2012 | Annual return made up to 25 January 2012 no member list (4 pages) |
10 February 2012 | Annual return made up to 25 January 2012 no member list (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
21 February 2011 | Annual return made up to 25 January 2011 no member list (4 pages) |
21 February 2011 | Annual return made up to 25 January 2011 no member list (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
14 April 2010 | Secretary's details changed for Christopher Charles Bodker on 14 April 2010 (1 page) |
14 April 2010 | Director's details changed for Christopher Charles Bodker on 14 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Christopher Charles Bodker on 14 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 25 January 2010 no member list (3 pages) |
14 April 2010 | Secretary's details changed for Christopher Charles Bodker on 14 April 2010 (1 page) |
14 April 2010 | Annual return made up to 25 January 2010 no member list (3 pages) |
13 April 2010 | Director's details changed for Christopher Charles Bodker on 1 October 2009 (2 pages) |
13 April 2010 | Secretary's details changed for Christopher Charles Bodker on 1 October 2009 (1 page) |
13 April 2010 | Secretary's details changed for Christopher Charles Bodker on 1 October 2009 (1 page) |
13 April 2010 | Director's details changed for Christopher Charles Bodker on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Christopher Charles Bodker on 1 October 2009 (2 pages) |
13 April 2010 | Secretary's details changed for Christopher Charles Bodker on 1 October 2009 (1 page) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
17 November 2009 | Director's details changed for Christopher Charles Bodker on 28 September 2009 (1 page) |
17 November 2009 | Director's details changed for Christopher Charles Bodker on 28 September 2009 (1 page) |
16 February 2009 | Annual return made up to 25/01/09 (2 pages) |
16 February 2009 | Annual return made up to 25/01/09 (2 pages) |
17 July 2008 | Director and secretary's change of particulars / christopher bodker / 20/06/2008 (1 page) |
17 July 2008 | Director and secretary's change of particulars / christopher bodker / 20/06/2008 (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 43 landsdowne road london W11 2LQ (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Incorporation (24 pages) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Incorporation (24 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: 43 landsdowne road london W11 2LQ (1 page) |