Hampton Wick
London
KT1 4AL
Secretary Name | Mrs Perri Routledge |
---|---|
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Park Road West West Park Wolverhampton WV4 2PN |
Website | www.timroutledge.co.uk/ |
---|---|
Telephone | 07 739316307 |
Telephone region | Mobile |
Registered Address | 18 Church Grove Hampton Wick London KT1 4AL |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
1 at £1 | Mr Timothy David Routledge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,739 |
Cash | £69,102 |
Current Liabilities | £46,099 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
19 July 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
28 February 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
10 May 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
14 June 2021 | Change of details for Mr Timothy Routledge as a person with significant control on 14 June 2021 (2 pages) |
14 June 2021 | Director's details changed for Mr Timothy Routledge on 14 June 2021 (2 pages) |
14 June 2021 | Director's details changed for Mr Timothy Routledge on 14 June 2021 (2 pages) |
14 June 2021 | Change of details for Mr Timothy Routledge as a person with significant control on 14 June 2021 (2 pages) |
14 June 2021 | Registered office address changed from 24 Church Grove Hampton Wick London KT1 4AL United Kingdom to 18 Church Grove Hampton Wick London KT1 4AL on 14 June 2021 (1 page) |
19 May 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
5 May 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
15 April 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
25 April 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
5 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
29 June 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
29 June 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
10 January 2017 | Registered office address changed from Hurst House High Street Ripley Surrey GU23 6AY to 24 Church Grove Hampton Wick London KT1 4AL on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from Hurst House High Street Ripley Surrey GU23 6AY to 24 Church Grove Hampton Wick London KT1 4AL on 10 January 2017 (1 page) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
24 October 2014 | Change of name notice (2 pages) |
24 October 2014 | Company name changed blue lens LIMITED\certificate issued on 24/10/14
|
24 October 2014 | Company name changed blue lens LIMITED\certificate issued on 24/10/14
|
24 October 2014 | Change of name notice (2 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Director's details changed for Mr Timothy Routledge on 10 June 2013 (2 pages) |
4 March 2014 | Director's details changed for Mr Timothy Routledge on 10 June 2013 (2 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Mr Timothy Routledge on 28 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Timothy Routledge on 28 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
7 August 2009 | Appointment terminated secretary perri routledge (1 page) |
7 August 2009 | Appointment terminated secretary perri routledge (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 105 putney bridge road putney london SW15 2PA (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 105 putney bridge road putney london SW15 2PA (1 page) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
2 March 2009 | Director's change of particulars / timothy routledge / 05/01/2009 (1 page) |
2 March 2009 | Director's change of particulars / timothy routledge / 05/01/2009 (1 page) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from 10 cumnock place cardiff CF24 2AG uk (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from 10 cumnock place cardiff CF24 2AG uk (1 page) |
7 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
7 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
28 February 2008 | Incorporation (12 pages) |
28 February 2008 | Incorporation (12 pages) |