Hampton Wick
Kingston Upon Thames
KT1 4AL
Director Name | Mr Pryderi Baskerville |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Role | Lighting Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 62 Idmiston Square Worcester Park Surrey KT4 7SY |
Director Name | Mr Patrick John Dobree Woodroffe |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 2016) |
Role | Lighting Designer |
Country of Residence | United Kingdom |
Correspondence Address | Radford Farm Northend Bath BA1 8ES |
Website | grand-pa.co.uk |
---|
Registered Address | 24 Church Grove Hampton Wick Kingston Upon Thames KT1 4AL |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
1 at £1 | Mr Timothy David Routledge 50.00% Ordinary |
---|---|
1 at £1 | Patrick Woodroffe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,822 |
Cash | £2,710 |
Current Liabilities | £6,119 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 September 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
---|---|
29 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
10 January 2017 | Registered office address changed from Hurst House High Street Ripley Surrey GU23 6AY to 24 Church Grove Hampton Wick Kingston upon Thames KT1 4AL on 10 January 2017 (1 page) |
10 January 2017 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
5 December 2016 | Cancellation of shares. Statement of capital on 31 October 2016
|
5 December 2016 | Statement of capital on 5 December 2016
|
21 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 November 2016 | Resolutions
|
18 November 2016 | Statement by Directors (1 page) |
18 November 2016 | Solvency Statement dated 30/10/16 (1 page) |
7 November 2016 | Termination of appointment of Patrick John Dobree Woodroffe as a director on 31 October 2016 (1 page) |
2 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
29 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
30 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
5 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 October 2011 | Appointment of Mr Patrick John Dobree Woodroffe as a director (2 pages) |
14 October 2011 | Termination of appointment of Pryderi Baskerville as a director (1 page) |
29 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 June 2010 | Director's details changed for Mr Pryderi Baskerville on 28 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Mr Timothy Routledge on 28 May 2010 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 August 2009 | Return made up to 28/05/09; full list of members (5 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from first floor flat 105 putney bridge road london SW15 2PA (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 10 cumnock place cardiff CF24 2AG united kingdom (1 page) |
28 May 2008 | Incorporation (14 pages) |