Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director Name | Mr Thomas Ross Silver |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(7 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
Website | baxford.co.uk/ |
---|---|
Telephone | 020 82551010 |
Telephone region | London |
Registered Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey 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 |
1 at £1 | Faheem Mir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,916 |
Cash | £8,223 |
Current Liabilities | £9,007 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
24 November 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
---|---|
10 February 2023 | Confirmation statement made on 10 February 2023 with updates (4 pages) |
18 November 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with updates (4 pages) |
29 October 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
10 February 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
30 November 2020 | Micro company accounts made up to 28 February 2020 (4 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
15 October 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
20 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
20 February 2019 | Change of details for Mr Faheem Mir as a person with significant control on 1 March 2017 (2 pages) |
20 February 2019 | Notification of Thomas Ross Silver as a person with significant control on 1 March 2017 (2 pages) |
31 October 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
28 March 2018 | Statement of capital following an allotment of shares on 1 March 2017
|
12 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
10 August 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
10 August 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
12 June 2017 | Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page) |
12 June 2017 | Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page) |
2 March 2017 | Director's details changed for Mr Faheem Mir on 1 March 2017 (2 pages) |
2 March 2017 | Appointment of Mr Thomas Ross Silver as a director on 1 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr Faheem Mir on 1 March 2017 (2 pages) |
2 March 2017 | Appointment of Mr Thomas Ross Silver as a director on 1 March 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
19 February 2014 | Current accounting period extended from 27 February 2014 to 31 March 2014 (1 page) |
19 February 2014 | Current accounting period extended from 27 February 2014 to 31 March 2014 (1 page) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Registered office address changed from Parsons & Company 19 Chapel Avenue Addlestone KT15 1UH United Kingdom on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from Parsons & Company 19 Chapel Avenue Addlestone KT15 1UH United Kingdom on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from Parsons & Company 19 Chapel Avenue Addlestone KT15 1UH United Kingdom on 7 February 2013 (1 page) |
1 February 2013 | Total exemption small company accounts made up to 27 February 2012 (7 pages) |
1 February 2013 | Total exemption small company accounts made up to 27 February 2012 (7 pages) |
28 November 2012 | Previous accounting period shortened from 28 February 2012 to 27 February 2012 (3 pages) |
28 November 2012 | Previous accounting period shortened from 28 February 2012 to 27 February 2012 (3 pages) |
19 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Director's details changed for Mr Faheem Mir on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Faheem Mir on 19 March 2012 (2 pages) |
19 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 28 February 2011 (2 pages) |
9 January 2012 | Total exemption small company accounts made up to 28 February 2011 (2 pages) |
4 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
10 February 2010 | Incorporation (21 pages) |
10 February 2010 | Incorporation (21 pages) |