Hampton Hill
Hampton
TW12 1PD
Director Name | Mrs Neelam Chityal |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2016(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 30 High Street Hampton Hill Hampton TW12 1PD |
Director Name | Mr Anil Kumar Chityal |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP |
Registered Address | 30 High Street Hampton Hill Hampton TW12 1PD |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
51 at £1 | Anil Chityal 51.00% Ordinary |
---|---|
29 at £1 | Aneesh Chityal 29.00% Ordinary |
20 at £1 | Neelam Chityal 20.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (10 months, 1 week from now) |
10 March 2016 | Delivered on: 12 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold property ground floor 30 high street hampton hill hampton. Outstanding |
---|---|
25 November 2015 | Delivered on: 26 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
26 January 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
19 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
26 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
11 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
29 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
13 April 2020 | Previous accounting period extended from 31 October 2019 to 31 March 2020 (1 page) |
21 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
1 August 2019 | Registered office address changed from C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP to 30 High Street Hampton Hill Hampton TW12 1PD on 1 August 2019 (1 page) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
25 March 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
29 October 2018 | Notification of Neelam Chityal as a person with significant control on 1 April 2018 (2 pages) |
23 March 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
19 January 2018 | Termination of appointment of Anil Kumar Chityal as a director on 9 October 2017 (1 page) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
19 January 2018 | Cessation of Anil Kumar Chityal as a person with significant control on 9 October 2017 (1 page) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
24 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
12 March 2016 | Registration of charge 098428750002, created on 10 March 2016 (9 pages) |
12 March 2016 | Registration of charge 098428750002, created on 10 March 2016 (9 pages) |
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
18 January 2016 | Appointment of Neelam Chityal as a director on 2 January 2016 (2 pages) |
18 January 2016 | Appointment of Aneesh Chityal as a director on 2 January 2016 (2 pages) |
18 January 2016 | Appointment of Neelam Chityal as a director on 2 January 2016 (2 pages) |
18 January 2016 | Appointment of Aneesh Chityal as a director on 2 January 2016 (2 pages) |
1 December 2015 | Registered office address changed from 191 191 the Avenue Sunbury-on-Thames Middlesex TW16 5EH United Kingdom to C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from 191 191 the Avenue Sunbury-on-Thames Middlesex TW16 5EH United Kingdom to C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP on 1 December 2015 (1 page) |
26 November 2015 | Registration of charge 098428750001, created on 25 November 2015 (8 pages) |
26 November 2015 | Registration of charge 098428750001, created on 25 November 2015 (8 pages) |
27 October 2015 | Incorporation Statement of capital on 2015-10-27
|
27 October 2015 | Incorporation Statement of capital on 2015-10-27
|