Hampton
Middx
TW12 3RL
Director Name | Ms Louise Gault |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Rectory Grove Hampton Middlesex TW12 1EE |
Director Name | Mr Jean Pierre Burel |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 April 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Brooks & Co Mid Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN |
Website | airsourceclimatecontrol.co.uk |
---|---|
Telephone | 0800 3345231 |
Telephone region | Freephone |
Registered Address | Broadoak Old Farm Road Hampton TW12 3RL |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Louise Gault 50.00% Ordinary |
---|---|
50 at £1 | Paul Flanagan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,625 |
Cash | £13,513 |
Current Liabilities | £62,395 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
28 February 2024 | Unaudited abridged accounts made up to 31 May 2023 (8 pages) |
---|---|
24 August 2023 | Registered office address changed from Copthorne Business Suite Copthorne Way Copthorne West Sussex RH10 3PG United Kingdom to Broadoak Old Farm Road Hampton TW12 3RL on 24 August 2023 (1 page) |
8 June 2023 | Confirmation statement made on 20 May 2023 with updates (4 pages) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
27 June 2022 | Confirmation statement made on 20 May 2022 with updates (4 pages) |
31 March 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
20 May 2021 | Confirmation statement made on 20 May 2021 with updates (4 pages) |
7 April 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
12 August 2020 | Director's details changed for Mr Paul Flanagan on 11 August 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
20 May 2020 | Change of details for Mr Paul Flanagan as a person with significant control on 19 May 2020 (2 pages) |
20 May 2020 | Director's details changed for Mr Paul Flanagan on 19 May 2020 (2 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
11 June 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
22 May 2019 | Director's details changed for Mr Paul Flanagan on 17 May 2019 (2 pages) |
21 May 2019 | Change of details for Mr Paul Flanagan as a person with significant control on 17 May 2019 (2 pages) |
31 March 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
27 March 2019 | Registered office address changed from Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG England to Copthorne Business Suite Copthorne Way Copthorne West Sussex RH10 3PG on 27 March 2019 (1 page) |
12 December 2018 | Registered office address changed from Hampton House High Street East Grinstead RH19 3AW England to Copthorne Business Suite Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG on 12 December 2018 (1 page) |
12 December 2018 | Registered office address changed from Copthorne Business Suite Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG England to Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG on 12 December 2018 (1 page) |
11 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
22 May 2018 | Registered office address changed from Brooks & Co Mid Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN to Hampton House High Street East Grinstead RH19 3AW on 22 May 2018 (1 page) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
3 August 2016 | Director's details changed for Paul Flanagan on 21 March 2016 (2 pages) |
3 August 2016 | Director's details changed for Paul Flanagan on 21 March 2016 (2 pages) |
3 August 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
14 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Statement of capital following an allotment of shares on 21 May 2012
|
14 March 2013 | Statement of capital following an allotment of shares on 21 May 2012
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
10 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Termination of appointment of Jean Burel as a director (1 page) |
13 April 2012 | Termination of appointment of Jean Burel as a director (1 page) |
9 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
1 December 2009 | Director's details changed for Pierre Burel on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Pierre Burel on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Pierre Burel on 1 December 2009 (2 pages) |
18 November 2009 | Termination of appointment of Louise Gault as a director (2 pages) |
18 November 2009 | Termination of appointment of Louise Gault as a director (2 pages) |
18 November 2009 | Appointment of Pierre Burel as a director (3 pages) |
18 November 2009 | Registered office address changed from 76 Rectory Grove Hampton TW12 1EE United Kingdom on 18 November 2009 (2 pages) |
18 November 2009 | Registered office address changed from 76 Rectory Grove Hampton TW12 1EE United Kingdom on 18 November 2009 (2 pages) |
18 November 2009 | Appointment of Pierre Burel as a director (3 pages) |
16 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
20 May 2008 | Incorporation (14 pages) |
20 May 2008 | Incorporation (14 pages) |