Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BQ
Secretary Name | Mrs Rima Patel |
---|---|
Status | Closed |
Appointed | 11 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames Surrey KT1 4BQ |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames Surrey KT1 4BQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
1 at £1 | Akshay Patel 50.00% Ordinary A |
---|---|
1 at £1 | Rima Patel 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £41,481 |
Cash | £79,547 |
Current Liabilities | £43,199 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
24 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
---|---|
20 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
15 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
5 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
12 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
8 October 2014 | Director's details changed for Mr Akshay Patel on 6 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Akshay Patel on 6 October 2014 (2 pages) |
5 October 2014 | Registered office address changed from 25 Tolpuddle Way Yateley Hants GU46 6BH to 51 Coleridge Avenue Yateley Hampshire GU46 6BJ on 5 October 2014 (1 page) |
5 October 2014 | Registered office address changed from 25 Tolpuddle Way Yateley Hants GU46 6BH to 51 Coleridge Avenue Yateley Hampshire GU46 6BJ on 5 October 2014 (1 page) |
11 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
14 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
12 May 2011 | Appointment of Mrs Rima Patel as a secretary (1 page) |
12 May 2011 | Appointment of Mr Akshay Patel as a director (2 pages) |
12 May 2011 | Statement of capital following an allotment of shares on 12 May 2011
|
11 May 2011 | Termination of appointment of Michael Clifford as a director (1 page) |
11 May 2011 | Incorporation (20 pages) |