Hampton
TW12 9DJ
Director Name | Mrs Wanji Coleman |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2013(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 332 PO Box 332 Hampton TW12 9DJ |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Stuart John Careless |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2015) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 101 Green Street Sunbury-On-Thames Middlesex TW16 6RD |
Website | invest2let.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 769958 |
Telephone region | Weybridge |
Registered Address | 72 Gloucester Road Hampton TW12 2UJ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Andrew Coleman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,195 |
Cash | £8,264 |
Current Liabilities | £13,077 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
11 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
11 June 2019 | Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
25 March 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
2 March 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
28 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
28 February 2017 | Registered office address changed from 101 Green Street Sunbury-on-Thames Middlesex TW16 6rd to PO Box 332 332 PO Box 332 Hampton TW12 9DJ on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from 101 Green Street Sunbury-on-Thames Middlesex TW16 6rd to PO Box 332 332 PO Box 332 Hampton TW12 9DJ on 28 February 2017 (1 page) |
28 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
8 March 2016 | Termination of appointment of Stuart John Careless as a director on 1 March 2015 (1 page) |
8 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Termination of appointment of Stuart John Careless as a director on 1 March 2015 (1 page) |
8 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
7 March 2016 | Termination of appointment of Stuart John Careless as a director on 1 March 2015 (1 page) |
7 March 2016 | Termination of appointment of Stuart John Careless as a director on 1 March 2015 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
9 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
8 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
24 July 2013 | Appointment of Mr Stuart Careless as a director (2 pages) |
24 July 2013 | Appointment of Mrs Wanji Coleman as a director (2 pages) |
24 July 2013 | Appointment of Mr Stuart Careless as a director (2 pages) |
24 July 2013 | Appointment of Mrs Wanji Coleman as a director (2 pages) |
8 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
3 December 2012 | Total exemption full accounts made up to 28 February 2012 (12 pages) |
3 December 2012 | Total exemption full accounts made up to 28 February 2012 (12 pages) |
28 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Termination of appointment of Stuart Careless as a director (1 page) |
28 February 2012 | Termination of appointment of Stuart Careless as a director (1 page) |
28 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
8 November 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
8 November 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
1 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Registered office address changed from 41 Sunna Gardens Sunbury on Thames Middlesex TW16 5EE United Kingdom on 25 November 2010 (1 page) |
25 November 2010 | Registered office address changed from 41 Sunna Gardens Sunbury on Thames Middlesex TW16 5EE United Kingdom on 25 November 2010 (1 page) |
25 November 2010 | Appointment of Mr Andrew James Coleman as a director (2 pages) |
25 November 2010 | Appointment of Mr Andrew James Coleman as a director (2 pages) |
12 February 2010 | Appointment of Stuart John Careless as a director (3 pages) |
12 February 2010 | Appointment of Stuart John Careless as a director (3 pages) |
11 February 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
11 February 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
9 February 2010 | Incorporation (43 pages) |
9 February 2010 | Incorporation (43 pages) |