Hampton
Middlesex
TW12 2AL
Secretary Name | Mr Robert Arden Hanley |
---|---|
Status | Current |
Appointed | 09 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 143 Station Road Hampton Middlesex TW12 2AL |
Director Name | Mrs Alice Caroline Rebecca Hanley |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Promotions Manager |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hazelwood Road Northampton Northants. NN1 1LN |
Director Name | Mr Matthew James Snedden |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | Property |
Country of Residence | England |
Correspondence Address | 3 Yelverton Lodge 255 Richmond Road Twickenham Middlesex TW1 2NW |
Director Name | Mr Matthew James Snedden |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 July 2013(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 143 Station Road Hampton Middlesex TW12 2AL |
Director Name | Mrs Jana Snedden |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 03 February 2017(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton House 33a Milton Road Hampton Middlesex TW12 2LL |
Registered Address | 143 Station Road Hampton Middlesex TW12 2AL |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £87,455 |
Cash | £3,499 |
Current Liabilities | £278,430 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month, 3 weeks from now) |
22 July 2020 | Delivered on: 23 July 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as (1) 52-54 holderness road, hull, HU9 1ED, and as more particularly described at the land registry: 52 holderness road, kingston upon hull, HU9 1ED, being all of the land and buildings in title HS78504. Freehold property known as (2) 52-54 holderness road, hull, HU9 1ED and as more particularly described at the land registry: 54 holderness road, kingston upon hull, HU9 1ED, being all of the land and buildings in title HS33559, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
14 November 2019 | Delivered on: 25 November 2019 Persons entitled: D J Fatica Asset Mangagement Limited Michael Brian Greenwood Sara Jane Greenwood Whitehall Trustees Limited Classification: A registered charge Particulars: 52 and 54 holderness road, kingston upon hull, HU9 1ED. Outstanding |
2 August 2018 | Delivered on: 8 August 2018 Persons entitled: D J Fatica Asset Mangagement Limited Michael Brian Greenwood Sara Jane Greenwood Whitehall Trustees Limited D.J.Fatica Asset Managment LTD Michael Brian Greenwood, Sara Jane Greenwood and Whitehall Trustees Limited as Trustees of the M&S Greenwood Limited Pension Scheme Classification: A registered charge Particulars: 52 and 54 holderness road, kingston upon hull. Outstanding |
21 August 2017 | Delivered on: 23 August 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as flat 1 & 2 barrington house, 9 durham street, hull, HU8 8RE including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
30 November 2015 | Delivered on: 1 December 2015 Persons entitled: D J Fatica Asset Mangagement Limited Michael Brian Greenwood Sara Jane Greenwood Whitehall Trustees Limited D.J.Fatica Asset Managment LTD Michael Brian Greenwood, Sara Jane Greenwood and Whitehall Trustees Limited as Trustees of the M&S Greenwood Limited Pension Scheme Secure the Bridge Limited Steven Mccarthy Classification: A registered charge Particulars: 54 holderness road kingston upon hull t/no. HS33559. Outstanding |
30 November 2015 | Delivered on: 1 December 2015 Persons entitled: D J Fatica Asset Mangagement Limited Michael Brian Greenwood Sara Jane Greenwood Whitehall Trustees Limited D.J.Fatica Asset Managment LTD Michael Brian Greenwood, Sara Jane Greenwood and Whitehall Trustees Limited as Trustees of the M&S Greenwood Limited Pension Scheme Secure the Bridge Limited Steven Mccarthy Secure the Bridge Limited Steven Mccarthy Classification: A registered charge Particulars: 52 holderness road kingston upon hull t/no. HS78504. Outstanding |
30 November 2015 | Delivered on: 1 December 2015 Persons entitled: D J Fatica Asset Mangagement Limited Michael Brian Greenwood Sara Jane Greenwood Whitehall Trustees Limited D.J.Fatica Asset Managment LTD Michael Brian Greenwood, Sara Jane Greenwood and Whitehall Trustees Limited as Trustees of the M&S Greenwood Limited Pension Scheme Secure the Bridge Limited Steven Mccarthy Secure the Bridge Limited Steven Mccarthy Secure the Bridge Limited Steven Mccarthy Classification: A registered charge Particulars: The methodist hall durham street hull t/no. HS344462. Outstanding |
8 May 2014 | Delivered on: 20 May 2014 Persons entitled: Courtyard House Estates Limited Classification: A registered charge Particulars: All that f/h property situated at and k/a the old methodist church hall durham street hull t/no HS344462. Outstanding |
23 July 2020 | Registration of charge 080630310008, created on 22 July 2020 (6 pages) |
---|---|
31 May 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
14 May 2020 | Confirmation statement made on 9 May 2020 with updates (4 pages) |
28 February 2020 | Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page) |
25 November 2019 | Registration of charge 080630310007, created on 14 November 2019 (25 pages) |
10 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
8 August 2018 | Registration of charge 080630310006, created on 2 August 2018 (21 pages) |
25 May 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
24 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
27 February 2018 | Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page) |
6 October 2017 | Director's details changed for Mr Matthew James Snedden on 26 May 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr Matthew James Snedden on 26 May 2017 (2 pages) |
24 August 2017 | Satisfaction of charge 080630310003 in full (5 pages) |
24 August 2017 | Satisfaction of charge 080630310002 in full (5 pages) |
24 August 2017 | Satisfaction of charge 080630310004 in full (5 pages) |
24 August 2017 | Satisfaction of charge 080630310001 in full (4 pages) |
24 August 2017 | Satisfaction of charge 080630310002 in full (5 pages) |
24 August 2017 | Satisfaction of charge 080630310001 in full (4 pages) |
24 August 2017 | Satisfaction of charge 080630310003 in full (5 pages) |
24 August 2017 | Satisfaction of charge 080630310004 in full (5 pages) |
23 August 2017 | Registration of charge 080630310005, created on 21 August 2017 (7 pages) |
23 August 2017 | Registration of charge 080630310005, created on 21 August 2017 (7 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
1 March 2017 | Appointment of Mrs Jana Snedden as a director on 3 February 2017 (2 pages) |
1 March 2017 | Appointment of Mrs Jana Snedden as a director on 3 February 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
28 February 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
14 February 2017 | Director's details changed for Mr Matthew James Snedden on 14 January 2017 (2 pages) |
14 February 2017 | Director's details changed for Mr Matthew James Snedden on 14 January 2017 (2 pages) |
27 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 December 2015 | Registration of charge 080630310004, created on 30 November 2015 (20 pages) |
1 December 2015 | Registration of charge 080630310003, created on 30 November 2015 (20 pages) |
1 December 2015 | Registration of charge 080630310004, created on 30 November 2015 (20 pages) |
1 December 2015 | Registration of charge 080630310002, created on 30 November 2015 (20 pages) |
1 December 2015 | Registration of charge 080630310002, created on 30 November 2015 (20 pages) |
1 December 2015 | Registration of charge 080630310003, created on 30 November 2015 (20 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
27 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
27 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
21 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
20 May 2014 | Registration of charge 080630310001 (20 pages) |
20 May 2014 | Registration of charge 080630310001 (20 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 September 2013 | Director's details changed (2 pages) |
4 September 2013 | Director's details changed (2 pages) |
3 September 2013 | Registered office address changed from 3 Yelverton Lodge 255 Richmond Road Twickenham Middlesex TW1 2NW England on 3 September 2013 (1 page) |
3 September 2013 | Appointment of Mr Matthew James Snedden as a director (2 pages) |
3 September 2013 | Registered office address changed from 3 Yelverton Lodge 255 Richmond Road Twickenham Middlesex TW1 2NW England on 3 September 2013 (1 page) |
3 September 2013 | Appointment of Mr Matthew James Snedden as a director (2 pages) |
3 September 2013 | Registered office address changed from 3 Yelverton Lodge 255 Richmond Road Twickenham Middlesex TW1 2NW England on 3 September 2013 (1 page) |
9 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Termination of appointment of Matthew Snedden as a director (1 page) |
20 November 2012 | Termination of appointment of Matthew Snedden as a director (1 page) |
16 May 2012 | Director's details changed for Mr Arden Robert Hanley on 16 May 2012 (2 pages) |
16 May 2012 | Secretary's details changed for Mr Arden Robert Hanley on 16 May 2012 (1 page) |
16 May 2012 | Secretary's details changed for Mr Arden Robert Hanley on 16 May 2012 (1 page) |
16 May 2012 | Director's details changed for Mr Arden Robert Hanley on 16 May 2012 (2 pages) |
9 May 2012 | Incorporation
|
9 May 2012 | Incorporation
|