Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director Name | Mr Richard Paul Crockett |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2023(11 years, 9 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
Director Name | Mrs Angela Judith Mary Crockett |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
Website | delectus.uk.com |
---|---|
Telephone | 07 917502727 |
Telephone region | Mobile |
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 | Angela Judith Mary Crockett 50.00% Ordinary |
---|---|
1 at £1 | Cherry Christine Abson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,631 |
Cash | £81,954 |
Current Liabilities | £76,731 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
16 October 2023 | Confirmation statement made on 5 October 2023 with updates (5 pages) |
---|---|
12 October 2023 | Appointment of Mr Richard Paul Crockett as a director on 26 July 2023 (2 pages) |
12 October 2023 | Termination of appointment of Angela Judith Mary Crockett as a director on 26 July 2023 (1 page) |
27 July 2023 | Statement of capital following an allotment of shares on 6 October 2022
|
25 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
5 October 2022 | Confirmation statement made on 5 October 2022 with updates (4 pages) |
28 June 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
5 October 2021 | Confirmation statement made on 5 October 2021 with updates (4 pages) |
26 May 2021 | Director's details changed for Mrs Cherry Christine Abson on 26 May 2021 (2 pages) |
26 May 2021 | Director's details changed for Mrs Cherry Christine Abson on 26 May 2021 (2 pages) |
26 May 2021 | Director's details changed for Mrs Angela Judith Mary Crockett on 26 May 2021 (2 pages) |
21 April 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
5 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
13 February 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
7 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
28 May 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
2 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
23 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
5 November 2014 | Director's details changed for Mrs Cherry Christine Abson on 31 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Mrs Angela Judith Mary Crockett on 31 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Mrs Cherry Christine Abson on 31 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Mrs Angela Judith Mary Crockett on 31 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Mrs Cherry Christine Abson on 31 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Mrs Cherry Christine Abson on 31 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Mrs Angela Judith Mary Crockett on 28 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Mrs Angela Judith Mary Crockett on 28 October 2014 (2 pages) |
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
25 June 2013 | Registered office address changed from 4Th Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL on 25 June 2013 (1 page) |
25 June 2013 | Registered office address changed from 4Th Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL on 25 June 2013 (1 page) |
6 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
6 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
6 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Director's details changed for Mrs Angela Judith Mary Crockett on 31 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mrs Angela Judith Mary Crockett on 31 July 2012 (2 pages) |
14 March 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 14 March 2012 (2 pages) |
14 March 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 14 March 2012 (2 pages) |
5 October 2011 | Incorporation
|
5 October 2011 | Incorporation
|
5 October 2011 | Incorporation
|