Hampton Court
Middlesex
TW12 2HA
Secretary Name | John Playfair Associates |
---|---|
Status | Current |
Appointed | 12 March 2018(5 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 4 Post Office Walk Hertford Herts SG14 1DL |
Director Name | Mr Duncan McArthur Howell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Little Victory Mount St. Marys Island Chatham ME4 3TB |
Registered Address | Carron Taggs Island Hampton Court Middlesex TW12 2HA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Duncan Howell 50.00% Ordinary |
---|---|
50 at £1 | James Joseph Whitworth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £175,967 |
Cash | £150,740 |
Current Liabilities | £260,098 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
27 July 2018 | Delivered on: 14 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 1ST floor flat, 119 abbeville road clapham london t/no: SGL483205. Outstanding |
---|---|
30 July 2018 | Delivered on: 8 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
11 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
4 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 August 2018 | Registration of charge 084202590002, created on 27 July 2018 (39 pages) |
8 August 2018 | Registration of charge 084202590001, created on 30 July 2018 (43 pages) |
15 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
12 March 2018 | Appointment of John Playfair Associates John Playfair Associates as a secretary on 12 March 2018 (2 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
27 February 2017 | Termination of appointment of Duncan Mcarthur Howell as a director on 23 December 2016 (1 page) |
27 February 2017 | Termination of appointment of Duncan Mcarthur Howell as a director on 23 December 2016 (1 page) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 October 2016 | Director's details changed for Mr Duncan Mcarthur Howell on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Duncan Mcarthur Howell on 11 October 2016 (2 pages) |
11 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 March 2014 | Appointment of Mr Duncan Mcarthur Howell as a director (2 pages) |
24 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Appointment of Mr Duncan Mcarthur Howell as a director (2 pages) |
11 March 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
11 March 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
26 February 2013 | Incorporation (44 pages) |
26 February 2013 | Incorporation (44 pages) |