Hampton Wick
Kingston Upon Thames
KT1 4AS
Director Name | Mr David Keith Buckley |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2015(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Park Road Hampton Wick Kingston Upon Thames KT1 4AS |
Director Name | Mr Roger Coe |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(8 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Park Road Hampton Wick Kingston Upon Thames KT1 4AS |
Director Name | Mr Richard Oatham |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2020(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Park Road Hampton Wick Kingston Upon Thames KT1 4AS |
Director Name | Miss Madelaine Hern |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 January 2021(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Tour Manager |
Country of Residence | England |
Correspondence Address | 1 Park Road Hampton Wick Kingston Upon Thames KT1 4AS |
Director Name | Mrs Marzia Bressan |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 04 March 2021(11 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Park Road Hampton Wick Kingston Upon Thames KT1 4AS |
Director Name | Mr Paul Lyndon Bryant |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Chaworth Close Ottershaw Surrey KT16 0LS |
Director Name | Mr Terrence Frederick Hindley |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Welton House Welton Old Road Welton Hull East Yorkshire HU15 1NU |
Director Name | Mr Michael Oatham |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Marina Place Hampton Wick Kingston Upon Thames Surrey KT1 4BH |
Director Name | Mr Martin Haynes |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 1 Park Road Hampton Wick Kingston Upon Thames KT1 4AS |
Director Name | Mr David Nigel Vivian |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 April 2015) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Francis House Humber Place The Marina Hull East Yorkshire HU1 1UD |
Director Name | Mr Peter James Smith |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 February 2012(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2015) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Francis House Humber Place The Marina Hull East Yorkshire HU1 1UD |
Director Name | Mr Nicholas Marwood Harding |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Park Road Hampton Wick Kingston Upon Thames KT1 4AS |
Director Name | Mr Andrew Long |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(8 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Park Road Hampton Wick Kingston Upon Thames KT1 4AS |
Director Name | Mr William Mark Plaice |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(8 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Park Road Hampton Wick Kingston Upon Thames KT1 4AS |
Registered Address | 1 Park Road Hampton Wick Kingston Upon Thames 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 |
2 at £1 | Stuart Prebble & Marilyn Prebble 5.71% Ordinary |
---|---|
1 at £1 | Abdullah Bakr Abulkhair & Abdulrahman Bakr Abulkhair 2.86% Ordinary |
1 at £1 | Alicia Williams 2.86% Ordinary |
1 at £1 | Anna Arteaga & Adam Wynne 2.86% Ordinary |
1 at £1 | Anna Fern 2.86% Ordinary |
1 at £1 | Anne Laing & Tim Bean 2.86% Ordinary |
1 at £1 | Anne Overland & Tor Anfinnsen 2.86% Ordinary |
1 at £1 | Bente Fielder & Mike Fielder 2.86% Ordinary |
1 at £1 | Bridget Hutchcroft & Olena Slater 2.86% Ordinary |
1 at £1 | Catherine Oatham & Michael Oatham 2.86% Ordinary |
1 at £1 | David Buckley 2.86% Ordinary |
1 at £1 | David Godfrey 2.86% Ordinary |
1 at £1 | David James Holland 2.86% Ordinary |
1 at £1 | Dominic Brown 2.86% Ordinary |
1 at £1 | Donald Borer & Suzanne Coates 2.86% Ordinary |
1 at £1 | Elizabeth Cura 2.86% Ordinary |
1 at £1 | Graham Ball 2.86% Ordinary |
1 at £1 | Graham Phillips 2.86% Ordinary |
1 at £1 | Heather Haynes & Martin Haynes 2.86% Ordinary |
1 at £1 | Helen Coe & Stephen Munt 2.86% Ordinary |
1 at £1 | Hind Al-khudhairy & Wathiq Al-khudhairy 2.86% Ordinary |
1 at £1 | Jan Persson 2.86% Ordinary |
1 at £1 | Janet Hindley & Terrence Hindley 2.86% Ordinary |
1 at £1 | John Starling 2.86% Ordinary |
1 at £1 | Judith Pemberton 2.86% Ordinary |
1 at £1 | Kay Harriman 2.86% Ordinary |
1 at £1 | Keith Martin & Heather Martin 2.86% Ordinary |
1 at £1 | Lilu Ventures Limited 2.86% Ordinary |
1 at £1 | Lynda Beament & Michael Beament 2.86% Ordinary |
1 at £1 | Mikhail Kiselev 2.86% Ordinary |
1 at £1 | Nawfal Wathio Al-khudha & Fawaz Wathiq Al-khudha 2.86% Ordinary |
1 at £1 | Nicholas Harding & Daren Harding 2.86% Ordinary |
1 at £1 | Saad Al-abdeen 2.86% Ordinary |
1 at £1 | William Plaice 2.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £324,567 |
Cash | £25,446 |
Current Liabilities | £15,088 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 27 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 10 February 2024 (overdue) |
22 November 2011 | Delivered on: 13 December 2011 Persons entitled: Michael Fielder and Bente Fielder Classification: Legal charge Secured details: £8,100.00 due or to become due. Particulars: F/H property k/a marina place, hampton wick, kingston upon thames, surrey t/no TGL100975. Outstanding |
---|---|
22 November 2011 | Delivered on: 13 December 2011 Persons entitled: Alicia Williams Classification: Legal charge Secured details: £8,100.00 due or to become due. Particulars: F/H property k/a marina place, hampton wick, kingston upon thames, surrey t/no TGL100975. Outstanding |
22 November 2011 | Delivered on: 13 December 2011 Persons entitled: Wathiq Khattab Issa Al-Khudhairy and Hind Abdul-Mouhsin Hassan Al-Khudhairy Classification: Legal charge Secured details: £8,100.00 due or to become due. Particulars: F/H property k/a marina place, hampton wick, kingston upon thames, surrey t/no TGL100975. Outstanding |
22 November 2011 | Delivered on: 13 December 2011 Persons entitled: Richard Oatham and Catherine Oatham Classification: Legal charge Secured details: £24,300.00 due or to become due. Particulars: F/H property k/a marina place, hampton wick, kingston upon thames t/no TGL100975. Outstanding |
22 November 2011 | Delivered on: 13 December 2011 Persons entitled: Terrence Hindley and Janet Hindley Classification: Legal charge Secured details: £64,800.00 due or to become due. Particulars: F/H property k/a marina place, hampton wick, kingston upon thames, surrey t/no TGL100975. Outstanding |
22 November 2011 | Delivered on: 1 December 2011 Persons entitled: Keith Martin and Heather Martin Classification: Legal charge Secured details: £16,200.00 due or to become due from the company to the chargee. Particulars: F/H marina place hampton wick kingston upon thames surrey t/no tgl 100975. Outstanding |
9 May 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
---|---|
14 February 2017 | Statement of capital following an allotment of shares on 8 February 2017
|
3 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
7 September 2016 | Director's details changed for Mr David Keith Buckley on 6 September 2016 (2 pages) |
6 September 2016 | Registered office address changed from Francis House Humber Place the Marina Hull East Yorkshire HU1 1UD to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 6 September 2016 (1 page) |
1 July 2016 | Termination of appointment of Terrence Frederick Hindley as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Michael Oatham as a director on 30 June 2016 (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
5 January 2016 | Appointment of Mr Nicholas Marwood Harding as a director on 2 December 2015 (2 pages) |
5 January 2016 | Appointment of Mr Nicholas Marwood Harding as a director on 2 December 2015 (2 pages) |
5 January 2016 | Appointment of Mr David Keith Buckley as a director on 2 December 2015 (2 pages) |
5 January 2016 | Appointment of Mr David Keith Buckley as a director on 2 December 2015 (2 pages) |
1 December 2015 | Termination of appointment of Peter James Smith as a director on 30 November 2015 (1 page) |
23 April 2015 | Termination of appointment of David Nigel Vivian as a director on 18 April 2015 (1 page) |
1 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
12 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
24 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders (10 pages) |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders (10 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
9 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
25 February 2013 | Statement of capital following an allotment of shares on 11 February 2013
|
1 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (10 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
23 February 2012 | Appointment of Mr Peter James Smith as a director (2 pages) |
20 February 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
10 February 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
27 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (10 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 December 2011 | Statement of capital following an allotment of shares on 2 December 2011
|
2 December 2011 | Statement of capital following an allotment of shares on 2 December 2011
|
1 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
17 June 2011 | Appointment of Mr David Nigel Vivian as a director (2 pages) |
28 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (7 pages) |
8 December 2010 | Termination of appointment of Paul Bryant as a director (1 page) |
27 January 2010 | Incorporation
|