Hampton Court Road
Hampton Court
Surrey
KT8 9BX
Director Name | Mr Richard Paul Broome |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2009(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 2 Bockhampton Road Kingston Upon Thames Surrey KT2 5JU |
Registered Address | The Boathouse 27 Ferry Road Teddington Middlesex TW11 9NN |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Matthew Peter Allchurch 50.00% Ordinary |
---|---|
50 at £1 | Richard Paul Broome 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,282 |
Cash | £51,994 |
Current Liabilities | £32,792 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
12 November 2014 | Delivered on: 24 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
12 November 2014 | Delivered on: 24 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 October 2009 | Delivered on: 16 October 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 27 ferry road teddington t/no MX151356. Outstanding |
8 July 2020 | Confirmation statement made on 3 July 2020 with updates (4 pages) |
---|---|
1 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
3 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
26 September 2018 | Amended total exemption full accounts made up to 31 March 2017 (11 pages) |
20 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
14 July 2017 | Notification of Richard Paul Broome as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Matt Peter Allchurch as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Matt Peter Allchurch as a person with significant control on 7 April 2016 (2 pages) |
14 July 2017 | Notification of Richard Paul Broome as a person with significant control on 7 April 2016 (2 pages) |
7 July 2017 | Withdrawal of a person with significant control statement on 7 July 2017 (2 pages) |
7 July 2017 | Withdrawal of a person with significant control statement on 7 July 2017 (2 pages) |
26 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
5 July 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
5 July 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
20 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 November 2014 | Registration of charge 069511850002, created on 12 November 2014 (26 pages) |
24 November 2014 | Registration of charge 069511850003, created on 12 November 2014 (26 pages) |
24 November 2014 | Registration of charge 069511850002, created on 12 November 2014 (26 pages) |
24 November 2014 | Registration of charge 069511850003, created on 12 November 2014 (26 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
23 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 September 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
19 May 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
19 May 2010 | Registered office address changed from 1 Lion Gate Hampton Court Road East Molesey KT8 9DD on 19 May 2010 (2 pages) |
19 May 2010 | Registered office address changed from 1 Lion Gate Hampton Court Road East Molesey KT8 9DD on 19 May 2010 (2 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 July 2009 | Incorporation (16 pages) |
3 July 2009 | Incorporation (16 pages) |