Hampton Hill
Middlesex
TW12 1AS
Director Name | Ms Marianna Adams |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Southdean Gardens Southfields London SW19 6NT |
Secretary Name | Ms Marianna Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Southdean Gardens Southfields London SW19 6NT |
Secretary Name | Katerina Klimova Englishby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 May 2010) |
Role | Accountant |
Correspondence Address | 243 Uxbridge Road Hampton Hill Middlesex TW12 1AS |
Registered Address | 23 High Street Hampton Wick KT1 4DA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
2 at £1 | Mr Malcolm Wayne Englishby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,612 |
Cash | £6,306 |
Current Liabilities | £25,070 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
---|---|
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
26 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
23 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH United Kingdom on 14 August 2012 (1 page) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (2 pages) |
4 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Registered office address changed from 243 Uxbridge Road Hampton Hill Middlesex TW12 1AS United Kingdom on 18 July 2011 (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2010 | Director's details changed for Mr Malcolm Wayne Englishby on 1 November 2009 (2 pages) |
8 December 2010 | Director's details changed for Mr Malcolm Wayne Englishby on 1 November 2009 (2 pages) |
8 December 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (3 pages) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2010 | Termination of appointment of Katerina Klimova Englishby as a secretary (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
5 July 2009 | Appointment terminated director marianna adams (1 page) |
7 November 2008 | Appointment terminated secretary marianna adams (1 page) |
7 November 2008 | Secretary appointed katerina klimova englishby (2 pages) |
24 June 2008 | Incorporation (18 pages) |