15 Hampton Road Twickenham
London
TW2 5QE
Director Name | Ramprasad Srinivasan |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 29 January 2010(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 15 Hampton Road Twickenham Middlesex TW2 5QE |
Director Name | Louise Anne Austin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2012(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7, 15 Hampton Road Twickenham Middlesex TW2 5QE |
Director Name | Mr Mark James Slaughter |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2016(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 15 Hampton Road Twickenham Middlesex TW2 5QE |
Director Name | Ailin Wang |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2016(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 15 Hampton Road Twickenham Middlesex TW2 5QE |
Director Name | Christopher Wylde |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2017(9 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 15 Hampton Road Twickenham TW2 5QE |
Director Name | Miss Nirmala Ramakrishnan |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2020(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 15 Hampton Road Twickenham TW2 5QE |
Director Name | Sarah O'Leary |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(same day as company formation) |
Role | Paralegal/Student |
Correspondence Address | Flat 1, 15 Hampton Road Twickenham Middlesex TW2 5QE |
Director Name | David Andrew Shepherd |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(same day as company formation) |
Role | Service Integration Engineer |
Correspondence Address | Flat 5, 15 Hampton Road Twickenham Middlesex TW2 5QE |
Director Name | Derren Robson Young |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(same day as company formation) |
Role | Human Resources Director |
Correspondence Address | Flat 7, 15 Hampton Road Twickenham Middlesex TW2 5QE |
Director Name | Gillian Anne Wass |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(same day as company formation) |
Role | Account Manager |
Correspondence Address | Flint Cottage Bryants Bottom Great Missenden Bucks HP16 0JU |
Director Name | Victoria Elizabeth Sutherland |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(same day as company formation) |
Role | Sales Representative |
Correspondence Address | Flat 2, 15 Hampton Road Twickenham Middlesex TW2 5QE |
Director Name | Nicolas James Scott |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Flat 3 15 Hampton Road, Twickenham Middlesex TW2 5QE |
Director Name | Kati Roberts |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(same day as company formation) |
Role | Press Officer |
Correspondence Address | Flat 4 15 Hampton Road Twickenham Middlesex TW2 5QE |
Director Name | Tracy Daglish |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 September 2016) |
Role | Personal Assistant |
Country of Residence | Britain |
Correspondence Address | Flat 2 15 Hampton Road Twickenham Middlesex TW2 5QE |
Director Name | Katy Elizabeth Hargreaves |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(4 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 March 2016) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 15 Hampton Road Twickenham Middlesex TW2 5QE |
Director Name | Patricia Comajuan-Curbera |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 13 March 2014(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 March 2016) |
Role | Teaching Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 15 Hampton Road Twickenham Middlesex TW2 5QE |
Director Name | Mr Jaime David Benitez Monge |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 March 2014(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 March 2016) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Flat 1 15 Hampton Road Twickenham Middlesex TW2 5QE |
Director Name | David Gair |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 September 2016) |
Role | Senior Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 15 Hampton Road Twickenham Middlesex TW2 5QE |
Director Name | Charlotte Gurney |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2017(9 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 January 2020) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 15 Hampton Road Twickenham TW2 5QE |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2008(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Registered Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £86 |
Cash | £41 |
Current Liabilities | £155 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
14 September 2023 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
8 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
5 January 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
14 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
24 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
29 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
27 October 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
3 July 2020 | Director's details changed for Miss Sheila Nirmala Ramakrishnan on 2 July 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
22 June 2020 | Appointment of Miss Sheila Nirmala Ramakrishnan as a director on 14 January 2020 (2 pages) |
22 June 2020 | Director's details changed for Tsz Chiu Tang on 2 June 2020 (2 pages) |
22 June 2020 | Termination of appointment of Charlotte Gurney as a director on 14 January 2020 (1 page) |
2 January 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
4 October 2019 | Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 4 October 2019 (1 page) |
21 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
15 August 2019 | Director's details changed for Tsz Chiu Tang on 2 June 2019 (2 pages) |
4 June 2019 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 1 June 2019 (1 page) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
1 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
2 July 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
31 July 2017 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 31 July 2017 (1 page) |
31 July 2017 | Notification of a person with significant control statement (2 pages) |
31 July 2017 | Confirmation statement made on 2 June 2017 with updates (3 pages) |
31 July 2017 | Confirmation statement made on 2 June 2017 with updates (3 pages) |
31 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Appointment of Christopher Wylde as a director on 25 June 2017 (2 pages) |
13 July 2017 | Appointment of Christopher Wylde as a director on 25 June 2017 (2 pages) |
5 July 2017 | Termination of appointment of Tracy Daglish as a director on 23 September 2016 (1 page) |
5 July 2017 | Termination of appointment of Tracy Daglish as a director on 23 September 2016 (1 page) |
5 July 2017 | Termination of appointment of David Gair as a director on 9 September 2016 (1 page) |
5 July 2017 | Appointment of Charlotte Gurney as a director on 25 June 2017 (2 pages) |
5 July 2017 | Termination of appointment of David Gair as a director on 9 September 2016 (1 page) |
5 July 2017 | Appointment of Charlotte Gurney as a director on 25 June 2017 (2 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 July 2016 | Annual return made up to 2 June 2016 no member list (6 pages) |
19 July 2016 | Annual return made up to 2 June 2016 no member list (6 pages) |
13 June 2016 | Termination of appointment of Jaime David Benitez Monge as a director on 7 March 2016 (1 page) |
13 June 2016 | Termination of appointment of Katy Elizabeth Hargreaves as a director on 15 March 2016 (1 page) |
13 June 2016 | Appointment of Ailin Wang as a director on 20 March 2016 (2 pages) |
13 June 2016 | Termination of appointment of Katy Elizabeth Hargreaves as a director on 15 March 2016 (1 page) |
13 June 2016 | Termination of appointment of Patricia Comajuan-Curbera as a director on 7 March 2016 (1 page) |
13 June 2016 | Termination of appointment of Patricia Comajuan-Curbera as a director on 7 March 2016 (1 page) |
13 June 2016 | Termination of appointment of Jaime David Benitez Monge as a director on 7 March 2016 (1 page) |
13 June 2016 | Appointment of Ailin Wang as a director on 20 March 2016 (2 pages) |
13 June 2016 | Appointment of Mark James Slaughter as a director on 7 March 2016 (2 pages) |
13 June 2016 | Appointment of Mark James Slaughter as a director on 7 March 2016 (2 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 June 2015 | Annual return made up to 2 June 2015 no member list (10 pages) |
8 June 2015 | Annual return made up to 2 June 2015 no member list (10 pages) |
8 June 2015 | Annual return made up to 2 June 2015 no member list (10 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 February 2015 | Appointment of David Gair as a director on 9 December 2014 (2 pages) |
11 February 2015 | Termination of appointment of David Andrew Shepherd as a director on 16 December 2014 (1 page) |
11 February 2015 | Appointment of David Gair as a director on 9 December 2014 (2 pages) |
11 February 2015 | Termination of appointment of David Andrew Shepherd as a director on 16 December 2014 (1 page) |
11 February 2015 | Appointment of David Gair as a director on 9 December 2014 (2 pages) |
11 June 2014 | Annual return made up to 2 June 2014 no member list (10 pages) |
11 June 2014 | Annual return made up to 2 June 2014 no member list (10 pages) |
11 June 2014 | Annual return made up to 2 June 2014 no member list (10 pages) |
11 April 2014 | Appointment of Patricia Comajuan-Curbera as a director (2 pages) |
11 April 2014 | Appointment of Patricia Comajuan-Curbera as a director (2 pages) |
11 April 2014 | Appointment of Jaime David Benitez Monge as a director (2 pages) |
11 April 2014 | Appointment of Jaime David Benitez Monge as a director (2 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 September 2013 | Termination of appointment of Sarah O'leary as a director (1 page) |
12 September 2013 | Termination of appointment of Sarah O'leary as a director (1 page) |
6 September 2013 | Director's details changed for Sarah Smith on 3 May 2013 (2 pages) |
6 September 2013 | Director's details changed for Sarah Smith on 3 May 2013 (2 pages) |
6 September 2013 | Director's details changed for Sarah Smith on 3 May 2013 (2 pages) |
14 June 2013 | Annual return made up to 2 June 2013 no member list (9 pages) |
14 June 2013 | Annual return made up to 2 June 2013 no member list (9 pages) |
14 June 2013 | Annual return made up to 2 June 2013 no member list (9 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 September 2012 | Appointment of Louise Anne Austin as a director (3 pages) |
26 September 2012 | Appointment of Louise Anne Austin as a director (3 pages) |
12 September 2012 | Annual return made up to 2 June 2012 no member list (8 pages) |
12 September 2012 | Annual return made up to 2 June 2012 no member list (8 pages) |
12 September 2012 | Annual return made up to 2 June 2012 no member list (8 pages) |
11 September 2012 | Appointment of Tracy Daglish as a director (3 pages) |
11 September 2012 | Appointment of Tracy Daglish as a director (3 pages) |
23 August 2012 | Director's details changed for Ramprasa Srinivasan on 23 August 2012 (2 pages) |
23 August 2012 | Director's details changed for Ramprasa Srinivasan on 23 August 2012 (2 pages) |
9 August 2012 | Appointment of Katy Elizabeth Hargreaves as a director (3 pages) |
9 August 2012 | Appointment of Katy Elizabeth Hargreaves as a director (3 pages) |
7 August 2012 | Termination of appointment of Derren Young as a director (1 page) |
7 August 2012 | Termination of appointment of Derren Young as a director (1 page) |
17 July 2012 | Termination of appointment of Kati Roberts as a director (1 page) |
17 July 2012 | Termination of appointment of Kati Roberts as a director (1 page) |
15 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 August 2011 | Annual return made up to 2 June 2011 no member list (8 pages) |
23 August 2011 | Annual return made up to 2 June 2011 no member list (8 pages) |
23 August 2011 | Termination of appointment of Victoria Sutherland as a director (1 page) |
23 August 2011 | Termination of appointment of Victoria Sutherland as a director (1 page) |
23 August 2011 | Annual return made up to 2 June 2011 no member list (8 pages) |
21 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
21 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
16 August 2010 | Annual return made up to 2 June 2010 no member list (9 pages) |
16 August 2010 | Annual return made up to 2 June 2010 no member list (9 pages) |
16 August 2010 | Annual return made up to 2 June 2010 no member list (9 pages) |
12 August 2010 | Appointment of Ramprasa Srinivasan as a director (3 pages) |
12 August 2010 | Appointment of Ramprasa Srinivasan as a director (3 pages) |
11 August 2010 | Appointment of Kati Roberts as a director (2 pages) |
11 August 2010 | Appointment of Kati Roberts as a director (2 pages) |
5 August 2010 | Termination of appointment of Gillian Wass as a director (1 page) |
5 August 2010 | Termination of appointment of Nicolas Scott as a director (1 page) |
5 August 2010 | Termination of appointment of Gillian Wass as a director (1 page) |
5 August 2010 | Termination of appointment of Nicolas Scott as a director (1 page) |
25 November 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
25 November 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
8 September 2009 | Annual return made up to 02/06/09 (4 pages) |
8 September 2009 | Annual return made up to 02/06/09 (4 pages) |
24 August 2009 | Director appointed gillian anne wass (3 pages) |
24 August 2009 | Director appointed gillian anne wass (3 pages) |
9 June 2009 | Secretary appointed jordan company secretaries LIMITED (1 page) |
9 June 2009 | Secretary appointed jordan company secretaries LIMITED (1 page) |
6 June 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
6 June 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
2 June 2008 | Incorporation (38 pages) |
2 June 2008 | Incorporation (38 pages) |