Hampton
Middlesex
TW12 2LL
Director Name | Ms Leontina Joanna Gerarda Homulle |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 14 March 2013(same day as company formation) |
Role | Property Development |
Country of Residence | Italy |
Correspondence Address | Milton House 33a Milton Road Hampton Middlesex TW12 2LL |
Director Name | Mr Nicholas James Sellman |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(1 year, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 268 Highbridge Road Sutton Coldfield B73 5RB |
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 |
50 at £1 | Leontina Joanna Gerarda Homulle 50.00% Ordinary |
---|---|
50 at £1 | Louis Michiel Hazen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,446 |
Cash | £50,399 |
Current Liabilities | £208,964 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
28 November 2016 | Delivered on: 30 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 26 chadwick road, eccles. Outstanding |
---|---|
14 November 2016 | Delivered on: 14 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
24 April 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
---|---|
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
15 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 November 2016 | Registration of charge 084450990002, created on 28 November 2016 (40 pages) |
30 November 2016 | Registration of charge 084450990002, created on 28 November 2016 (40 pages) |
14 November 2016 | Registration of charge 084450990001, created on 14 November 2016 (42 pages) |
14 November 2016 | Registration of charge 084450990001, created on 14 November 2016 (42 pages) |
30 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
20 February 2015 | Termination of appointment of Nicholas James Sellman as a director on 23 January 2015 (1 page) |
20 February 2015 | Termination of appointment of Nicholas James Sellman as a director on 23 January 2015 (1 page) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 November 2014 | Appointment of Mr Nicholas James Sellman as a director on 27 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Nicholas James Sellman as a director on 27 November 2014 (2 pages) |
28 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
23 April 2013 | Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL United Kingdom on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL United Kingdom on 23 April 2013 (1 page) |
14 March 2013 | Incorporation
|
14 March 2013 | Incorporation
|
14 March 2013 | Incorporation
|