Hampton
TW12 2RE
Director Name | Mr Curtis Nicholl |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(8 years after company formation) |
Appointment Duration | 3 years |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | C/O Eight Nine Ten Acc 5 Westbrook Avenue Hampton TW12 2RE |
Registered Address | C/O Eight Nine Ten Acc 5 Westbrook Avenue Hampton TW12 2RE |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Brian David Nicholl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,785 |
Cash | £484 |
Current Liabilities | £450 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 22 April 2025 (1 year from now) |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
16 May 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
18 August 2022 | Notification of Curtis Nicholl as a person with significant control on 18 August 2022 (2 pages) |
13 May 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
12 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
25 April 2021 | Confirmation statement made on 8 April 2021 with updates (5 pages) |
21 April 2021 | Appointment of Mr Curtis Nicholl as a director on 6 April 2021 (2 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
13 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
21 March 2020 | Registered office address changed from C/O Eight Nine Ten Accounting 104 Heathcroft Avenue Sunbury-on-Thames TW16 7TN England to C/O Eight Nine Ten Acc 5 Westbrook Avenue Hampton TW12 2RE on 21 March 2020 (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 August 2019 | Registered office address changed from C/O C/O Eight Nine Ten Accounting Ltd 55 Priory Road Hampton TW12 2PG England to C/O Eight Nine Ten Accounting 104 Heathcroft Avenue Sunbury-on-Thames TW16 7TN on 16 August 2019 (1 page) |
25 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
9 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
1 July 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
1 July 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
12 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
18 November 2016 | Registered office address changed from C/O Eight Nine Ten Accounting Ltd 3 Cleves Way Hampton Middlesex TW12 2PL to C/O C/O Eight Nine Ten Accounting Ltd 55 Priory Road Hampton TW12 2PG on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from C/O Eight Nine Ten Accounting Ltd 3 Cleves Way Hampton Middlesex TW12 2PL to C/O C/O Eight Nine Ten Accounting Ltd 55 Priory Road Hampton TW12 2PG on 18 November 2016 (1 page) |
23 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 May 2015 | Director's details changed for Mr Brian David Nicholl on 1 April 2015 (2 pages) |
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Mr Brian David Nicholl on 1 April 2015 (2 pages) |
23 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 May 2014 | Registered office address changed from 104 Heathcroft Avenue Sunbury Middlesex TW16 7TN on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from 104 Heathcroft Avenue Sunbury Middlesex TW16 7TN on 28 May 2014 (1 page) |
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
9 April 2014 | Registered office address changed from C/O C/O Eight Nine Ten Accounting 104 Heathcroft Avenue Sunbury-on-Thames Middlesex TW16 7TN England on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from C/O C/O Eight Nine Ten Accounting 104 Heathcroft Avenue Sunbury-on-Thames Middlesex TW16 7TN England on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from C/O C/O Eight Nine Ten Accounting 104 Heathcroft Avenue Sunbury-on-Thames Middlesex TW16 7TN England on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 104 Heathcroft Avenue Sunbury Middlesex TW16 7TN England on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 104 Heathcroft Avenue Sunbury Middlesex TW16 7TN England on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 104 Heathcroft Avenue Sunbury Middlesex TW16 7TN England on 9 April 2014 (1 page) |
29 August 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 29 August 2013 (1 page) |
29 August 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 29 August 2013 (1 page) |
1 June 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
1 June 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
8 April 2013 | Incorporation
|
8 April 2013 | Incorporation
|