Hampton
TW12 2EA
Director Name | Mrs Sarah Bailey |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alfa House Opposite Esher Rugby Club Molesey Road Walton On Thames Surrey KT12 3PD |
Secretary Name | Saville Resource Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Correspondence Address | Alfa House Opposite Esher Rugby Club Molesey Road Walton On Thames Surrey KT12 3PD |
Registered Address | Bell Inn 8 Thames Street Hampton TW12 2EA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Sarah Bailey 50.00% Ordinary |
---|---|
1 at £1 | Simon Bailey 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £802,799 |
Gross Profit | £490,798 |
Net Worth | £47,837 |
Cash | £43,681 |
Current Liabilities | £82,371 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 9 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 3 weeks from now) |
19 March 2015 | Delivered on: 19 March 2015 Persons entitled: Funding Circle Trustee Limited as Security Agent for the Various Lenders Classification: A registered charge Particulars: The borrower charged as continuing security, with full title guarantee and by way of fixed charge the following property of the borrower, owned now or in the future:. A) all land vested in or charged to the borrower, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land; and. B) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights.. Definitions:. "Land" means any interest of the borrower in any heritable, freehold or leasehold land.. "Lenders" means those lenders that have, from time to time, lent a specific loan to a borrower under the funding circle platform on the conditions that the loan is supported by an all assets security agreement. Outstanding |
---|
12 December 2023 | Confirmation statement made on 9 December 2023 with updates (5 pages) |
---|---|
29 November 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
18 April 2023 | Change of details for Mr Simon Bailey as a person with significant control on 18 April 2023 (2 pages) |
9 December 2022 | Confirmation statement made on 9 December 2022 with updates (5 pages) |
29 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
13 September 2022 | Change of details for Mr Simon Bailey as a person with significant control on 5 May 2022 (2 pages) |
13 September 2022 | Confirmation statement made on 13 September 2022 with updates (4 pages) |
20 May 2022 | Confirmation statement made on 20 May 2022 with updates (5 pages) |
6 May 2022 | Registered office address changed from C/O Pls Management Ltd 1st Floor Rear 44 Richmond Road Kingston upon Thames Surrey KT2 5EE England to Bell Inn 8 Thames Street Hampton TW12 2EA on 6 May 2022 (1 page) |
8 February 2022 | Confirmation statement made on 2 February 2022 with updates (4 pages) |
24 May 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
9 February 2021 | Director's details changed for Mr Simon Bailey on 2 February 2021 (2 pages) |
9 February 2021 | Change of details for Mr Simon Bailey as a person with significant control on 2 February 2021 (2 pages) |
9 February 2021 | Confirmation statement made on 2 February 2021 with updates (5 pages) |
9 February 2021 | Director's details changed for Mr Simon Bailey on 2 February 2021 (2 pages) |
22 December 2020 | Registered office address changed from Alfa House Opposite Esher Rugby Club Molesey Road Walton on Thames Surrey KT12 3PD to C/O Pls Management Ltd 1st Floor Rear 44 Richmond Road Kingston upon Thames Surrey KT2 5EE on 22 December 2020 (1 page) |
2 December 2020 | Change of details for Mr Simon Mark Bailey as a person with significant control on 2 December 2020 (2 pages) |
29 June 2020 | Total exemption full accounts made up to 29 February 2020 (4 pages) |
2 April 2020 | Termination of appointment of Sarah Bailey as a director on 2 April 2020 (1 page) |
3 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
24 January 2020 | Termination of appointment of Saville Resource Limited as a secretary on 23 January 2020 (1 page) |
14 November 2019 | Total exemption full accounts made up to 28 February 2019 (3 pages) |
7 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
2 July 2018 | Satisfaction of charge 071425850001 in full (1 page) |
22 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
15 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
2 October 2016 | Total exemption full accounts made up to 29 February 2016 (9 pages) |
2 October 2016 | Total exemption full accounts made up to 29 February 2016 (9 pages) |
29 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
2 December 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
2 December 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
19 March 2015 | Registration of charge 071425850001, created on 19 March 2015 (9 pages) |
19 March 2015 | Registration of charge 071425850001, created on 19 March 2015 (9 pages) |
28 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
14 August 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
14 August 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
28 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
19 November 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
19 November 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
12 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
12 October 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
12 October 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
20 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Director's details changed for Miss Sarah Murdock on 30 November 2011 (2 pages) |
20 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Director's details changed for Miss Sarah Murdock on 30 November 2011 (2 pages) |
4 April 2011 | Total exemption full accounts made up to 28 February 2011 (16 pages) |
4 April 2011 | Total exemption full accounts made up to 28 February 2011 (16 pages) |
1 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
2 February 2010 | Incorporation (23 pages) |
2 February 2010 | Incorporation (23 pages) |