Hampton Wick
Kingston Upon Thames
KT1 4EQ
Director Name | Mr John Paul Micallef |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ekas Masons Yard 34 High Street Wimbledon London SW19 5BY |
Director Name | Mr Stephen Clive Jennings |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2017(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 February 2024) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
Registered Address | 1 Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
3 at £0.3 | John Paul Micallef 99.00% Ordinary |
---|---|
- | OTHER 1.00% - |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
13 February 2024 | Cessation of Stephen Clive Jennings as a person with significant control on 9 February 2024 (1 page) |
---|---|
13 February 2024 | Appointment of Mr Guneet Mirchandani as a director on 9 February 2024 (2 pages) |
13 February 2024 | Notification of Guneet Mirchandani as a person with significant control on 9 February 2024 (2 pages) |
13 February 2024 | Termination of appointment of Stephen Clive Jennings as a director on 9 February 2024 (1 page) |
13 February 2024 | Registered office address changed from Ekas Masons Yard 34 High Street Wimbledon London SW19 5BY to 1 Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 13 February 2024 (1 page) |
9 February 2024 | Confirmation statement made on 9 February 2024 with updates (4 pages) |
19 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
28 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
20 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
1 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
22 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
9 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
10 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
22 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
4 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
21 September 2017 | Resolutions
|
21 September 2017 | Resolutions
|
19 September 2017 | Cessation of Kate Smith as a person with significant control on 19 September 2017 (1 page) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
19 September 2017 | Appointment of Mr Stephen Clive Jennings as a director on 19 September 2017 (2 pages) |
19 September 2017 | Termination of appointment of John Paul Micallef as a director on 19 September 2017 (1 page) |
19 September 2017 | Appointment of Mr Stephen Clive Jennings as a director on 19 September 2017 (2 pages) |
19 September 2017 | Termination of appointment of John Paul Micallef as a director on 19 September 2017 (1 page) |
19 September 2017 | Notification of Stephen Clive Hedley Jennings as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Cessation of Kate Smith as a person with significant control on 19 September 2017 (1 page) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
19 September 2017 | Notification of Stephen Clive Hedley Jennings as a person with significant control on 19 September 2017 (2 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
13 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Registered office address changed from 43a Roland Gardens London SW7 3PQ United Kingdom on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from 43a Roland Gardens London SW7 3PQ United Kingdom on 19 December 2013 (1 page) |
19 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
14 December 2012 | Incorporation
|
14 December 2012 | Incorporation
|