Hampton
TW12 1RF
Secretary Name | Jean Jameson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2013(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | Library Mews 13 Windmill Road Hampton TW12 1RF |
Telephone | 020 89432349 |
---|---|
Telephone region | London |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £100 |
Current Liabilities | £89,900 |
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 | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
10 January 2024 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
2 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
21 February 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
6 April 2022 | Accounts for a small company made up to 31 March 2021 (7 pages) |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
16 July 2021 | Accounts for a small company made up to 31 March 2020 (7 pages) |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
1 March 2020 | Confirmation statement made on 1 March 2020 with updates (3 pages) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (8 pages) |
25 August 2019 | Confirmation statement made on 9 August 2019 with updates (3 pages) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
13 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (8 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (8 pages) |
16 August 2017 | Cessation of Qian Wang as a person with significant control on 6 April 2016 (1 page) |
16 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
16 August 2017 | Cessation of Qian Wang as a person with significant control on 6 April 2016 (1 page) |
22 March 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
22 March 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
15 September 2016 | Change of name notice (2 pages) |
15 September 2016 | Change of name notice (2 pages) |
15 September 2016 | Resolutions
|
15 September 2016 | Resolutions
|
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (7 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (7 pages) |
24 March 2016 | Secretary's details changed for Jean Jameson on 24 March 2016 (1 page) |
24 March 2016 | Director's details changed for Mr Teng Bo Yang on 24 March 2016 (2 pages) |
24 March 2016 | Secretary's details changed for Jean Jameson on 24 March 2016 (1 page) |
24 March 2016 | Director's details changed for Mr Teng Bo Yang on 24 March 2016 (2 pages) |
18 March 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
18 March 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
14 October 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
17 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
15 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders (5 pages) |
14 August 2014 | Registered office address changed from Wellington House 209-217 High Street Hampton Hill Middlesex TW12 1NP to 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from Wellington House 209-217 High Street Hampton Hill Middlesex TW12 1NP to 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 14 August 2014 (1 page) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
10 April 2013 | Appointment of Jean Jameson as a secretary (2 pages) |
10 April 2013 | Registered office address changed from First Floor 66 Shaftesbury Avenue London W1D 6LX United Kingdom on 10 April 2013 (2 pages) |
10 April 2013 | Registered office address changed from First Floor 66 Shaftesbury Avenue London W1D 6LX United Kingdom on 10 April 2013 (2 pages) |
10 April 2013 | Appointment of Jean Jameson as a secretary (2 pages) |
6 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 January 2011 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
7 January 2011 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
9 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Registered office address changed from C/O Kam Lee Associates 66 Shaftesbury Avenue London W1D 6LX United Kingdom on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from C/O Kam Lee Associates 66 Shaftesbury Avenue London W1D 6LX United Kingdom on 9 November 2010 (1 page) |
9 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Registered office address changed from C/O Kam Lee Associates 66 Shaftesbury Avenue London W1D 6LX United Kingdom on 9 November 2010 (1 page) |
21 October 2009 | Incorporation (52 pages) |
21 October 2009 | Incorporation (52 pages) |