Hampton Wick
Kingston Upon Thames
KT1 4AS
Director Name | Mrs Linda Jacqueline Harbron |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2016(6 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | 1 Park Road Hampton Wick Kingston Upon Thames KT1 4AS |
Director Name | Mr Graham Ernest Lloyd |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sorbon Aylesbury End Beaconsfield HP9 1LW |
Director Name | Mr Donald Anthony Tucker |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sorbon Aylesbury End Beaconsfield HP9 1LW |
Director Name | Brain William Watson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 2014) |
Role | Contracts Manager |
Country of Residence | England Uk |
Correspondence Address | 8 Knights Mead Chertsey Surrey KT16 8FB |
Director Name | Mr Simon Daniel Youlton |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 April 2015) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Knights Mead Chertsey Surrey KT16 8FB |
Director Name | Daniel Paul Brandt |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 November 2016) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 22a Bridge Road Chertsey Surrey KT16 8JN |
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 |
1 at £100 | Ajai Dani Thomas & Chantal Louise Thomas 3.12% Ordinary |
---|---|
1 at £100 | Allan David Cottle 3.12% Ordinary |
1 at £100 | Brian William Watson 3.12% Ordinary |
1 at £100 | Catherine Theresa Mcvey 3.12% Ordinary |
1 at £100 | Cherrie Linda White 3.12% Ordinary |
1 at £100 | Christopher James Tyley & Penelope Jane Tyley 3.12% Ordinary |
1 at £100 | David Andrew Rice & Olga Vadimovna Rice 3.12% Ordinary |
1 at £100 | Elizabeth Mary White & Timothy Arthur White 3.12% Ordinary |
1 at £100 | Fernando Mahamud Angulo & Lorraine Kelly 3.12% Ordinary |
1 at £100 | Jacqueline Anne Bennington & Peter John Bennington 3.12% Ordinary |
1 at £100 | Joanna Katarzyna Szetyn & Lawrence James Rigby 3.12% Ordinary |
1 at £100 | Jonathan Simon Clarke & Sholeen Gewanlal 3.12% Ordinary |
1 at £100 | Kevin Ronald Bell & Kirsten Leigh Livingstone 3.12% Ordinary |
1 at £100 | Kim Moloney & Lee Passmore 3.12% Ordinary |
1 at £100 | Knights Mead 2011 Unlimited 3.12% Ordinary |
1 at £100 | Kwuk Wah Cheung & King Ying Cheung & King Mui Cheung 3.12% Ordinary |
1 at £100 | Lianne Claire Dunford & Gregory Stephen Clark 3.12% Ordinary |
1 at £100 | Louise Anderson & Gavin Robert Anderson 3.12% Ordinary |
1 at £100 | Louise Victoria Grindlay-adams & Christopher John Grindlay-adams 3.12% Ordinary |
1 at £100 | Michael Cooper 3.12% Ordinary |
1 at £100 | Michael Hilary Gilbey & Diane Jill Gilbey 3.12% Ordinary |
1 at £100 | Michelle Brandt & Daniel Paul Brandt 3.12% Ordinary |
1 at £100 | Paul Davis & Jessie Davis 3.12% Ordinary |
1 at £100 | Richard Wayne Ashby 3.12% Ordinary |
1 at £100 | Roderick James Harbron & Linda Jacqueline Harbron 3.12% Ordinary |
1 at £100 | Roger Stephen Brown 3.12% Ordinary |
1 at £100 | Setsuko Ruth Wright & Nigel Anthony Wright 3.12% Ordinary |
1 at £100 | Simon Daniel Youlton 3.12% Ordinary |
1 at £100 | Stephanie Jean Tuffin 3.12% Ordinary |
1 at £100 | Suzanne Elizabeth Grainger 3.12% Ordinary |
1 at £100 | Suzanne Griffin 3.12% Ordinary |
1 at £100 | Tony Davies & Sara Ellen Harris 3.12% Ordinary |
3 at £0.2 | Graham Ernest Lloyd 0.02% Founder |
2 at £0.2 | Donald Anthony Tucker 0.01% Founder |
Year | 2014 |
---|---|
Net Worth | £4,245 |
Cash | £5,307 |
Current Liabilities | £1,156 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 27 October 2024 (6 months, 1 week from now) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
26 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
2 November 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
27 October 2018 | Confirmation statement made on 13 October 2018 with updates (6 pages) |
2 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
26 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
17 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 November 2016 | Termination of appointment of Daniel Paul Brandt as a director on 11 November 2016 (1 page) |
19 November 2016 | Termination of appointment of Daniel Paul Brandt as a director on 11 November 2016 (1 page) |
29 October 2016 | Appointment of Mrs Linda Jacqueline Harbron as a director on 29 October 2016 (2 pages) |
29 October 2016 | Appointment of Mrs Linda Jacqueline Harbron as a director on 29 October 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 13 October 2016 with updates (8 pages) |
27 October 2016 | Confirmation statement made on 13 October 2016 with updates (8 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Director's details changed for Allan David Cottle on 1 January 2015 (2 pages) |
9 November 2015 | Director's details changed for Allan David Cottle on 1 January 2015 (2 pages) |
9 November 2015 | Director's details changed for Allan David Cottle on 1 January 2015 (2 pages) |
9 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
25 April 2015 | Termination of appointment of Simon Daniel Youlton as a director on 24 April 2015 (1 page) |
25 April 2015 | Termination of appointment of Simon Daniel Youlton as a director on 24 April 2015 (1 page) |
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
30 August 2014 | Termination of appointment of Brain William Watson as a director on 30 August 2014 (1 page) |
30 August 2014 | Termination of appointment of Brain William Watson as a director on 30 August 2014 (1 page) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
10 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 May 2013 | Registered office address changed from Sorbon Aylesbury End Beaconsfield HP9 1LW United Kingdom on 21 May 2013 (2 pages) |
21 May 2013 | Registered office address changed from Sorbon Aylesbury End Beaconsfield HP9 1LW United Kingdom on 21 May 2013 (2 pages) |
15 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (10 pages) |
15 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (10 pages) |
11 October 2012 | Appointment of Daniel Paul Brandt as a director (3 pages) |
11 October 2012 | Appointment of Daniel Paul Brandt as a director (3 pages) |
10 October 2012 | Appointment of Simon Daniel Youlton as a director (3 pages) |
10 October 2012 | Appointment of Brain William Watson as a director (3 pages) |
10 October 2012 | Appointment of Brain William Watson as a director (3 pages) |
10 October 2012 | Appointment of Simon Daniel Youlton as a director (3 pages) |
9 October 2012 | Termination of appointment of Donald Tucker as a director (2 pages) |
9 October 2012 | Termination of appointment of Graham Lloyd as a director (2 pages) |
9 October 2012 | Appointment of Allan David Cottle as a director (3 pages) |
9 October 2012 | Termination of appointment of Donald Tucker as a director (2 pages) |
9 October 2012 | Termination of appointment of Graham Lloyd as a director (2 pages) |
9 October 2012 | Appointment of Allan David Cottle as a director (3 pages) |
13 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
13 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
2 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Resolutions
|
11 May 2011 | Resolutions
|
15 March 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
15 March 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
13 October 2010 | Incorporation (19 pages) |
13 October 2010 | Incorporation (19 pages) |