Hampton
TW12 1NH
Director Name | Mr Sunder Kripalani |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 High Street Hampton Hill Hampton TW12 1NH |
Secretary Name | Mrs Sarita Kripalani |
---|---|
Status | Current |
Appointed | 12 May 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 High Street Hampton Hill Hampton TW12 1NH |
Registered Address | Suite-11, Boundary House Boston Road London W7 2QE |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 July 2023 (9 months ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
23 April 2021 | Delivered on: 10 May 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 74 tower lane leeds LS12 3SD under title number YY141481. Contains a fixed charge. Contains negative pledge. Outstanding |
---|---|
15 November 2018 | Delivered on: 21 November 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 22 sycamore avenue, crossgates, leeds, LS15 7RB under title number YWE62508 contains fixed. Charge. Contains floating charge. Floating charge covers all the property or undertaking. Of the company. Contains negative pledge. Outstanding |
14 August 2018 | Delivered on: 28 August 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 10D birdcage court, otley, LS21 3HH, under title number WYK441207 contains fixed charge. Contains floating charge. Floating charge covers all the property or undertaking. Of the company. Contains negative pledge. Outstanding |
5 April 2018 | Delivered on: 23 April 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 6 shepherds place, leeds, LS8 4LR under title number WYK84965 contains fixed. Charge. Contains floating charge. Floating charge covers all the property or undertaking. Of the company. Contains negative pledge. Outstanding |
23 October 2017 | Delivered on: 6 November 2017 Persons entitled: Together Commercial Finance Limited (Trading as Together) Classification: A registered charge Particulars: Freehold property known as 33 morritt drive, leeds, LS15 7HZ, being all of the land and building in the title: YY74276 including all buildings, fixtures and fittings, the related rights. Contains floating charge. Floating charge covers all property or undertakings of the company. Contains a negative pledge. Outstanding |
5 September 2017 | Delivered on: 20 September 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Freehold property known as 11 bowcliffe road, bramham, wetherby, LS23 6QY being all of the land and building in title WYK31043 including all buildings, fixtures, fittings, the related rights and the goodwill. Contains a fixed charge. Contains a floating charge. Floating charge covers all the property or undertaking of the company. Contains negative pledge. Outstanding |
9 December 2016 | Delivered on: 21 December 2016 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 77 old lane. Leeds. LS11 7AB. Outstanding |
18 November 2016 | Delivered on: 21 November 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 6 vinery mount, leeds, LS9 9LY being all of the land and buildings in title WYK341310 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
26 October 2016 | Delivered on: 9 November 2016 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 395 oakwood lane. Leeds. LS8 3DD. Outstanding |
3 September 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
26 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
11 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
10 May 2021 | Registration of charge 101766960009, created on 23 April 2021 (10 pages) |
26 October 2020 | Registered office address changed from 3 Princes Street 3rd Floor Mayfair London W1B 2LD England to Suite-11, Boundary House Boston Road London W7 2QE on 26 October 2020 (1 page) |
22 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
25 November 2019 | Registered office address changed from C/O C/O Penningtons 73 High Street Hampton Hill Hampton TW12 1NH England to 3 Princes Street 3rd Floor Mayfair London W1B 2LD on 25 November 2019 (1 page) |
24 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
9 May 2019 | Amended total exemption full accounts made up to 31 May 2018 (6 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
21 November 2018 | Registration of charge 101766960008, created on 15 November 2018 (7 pages) |
28 August 2018 | Registration of charge 101766960007, created on 14 August 2018 (7 pages) |
31 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
23 April 2018 | Registration of charge 101766960006, created on 5 April 2018 (7 pages) |
12 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
6 November 2017 | Registration of charge 101766960005, created on 23 October 2017 (7 pages) |
6 November 2017 | Registration of charge 101766960005, created on 23 October 2017 (7 pages) |
20 September 2017 | Registration of charge 101766960004, created on 5 September 2017 (7 pages) |
20 September 2017 | Registration of charge 101766960004, created on 5 September 2017 (7 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
21 December 2016 | Registration of charge 101766960003, created on 9 December 2016 (3 pages) |
21 December 2016 | Registration of charge 101766960003, created on 9 December 2016 (3 pages) |
21 November 2016 | Registration of charge 101766960002, created on 18 November 2016 (6 pages) |
21 November 2016 | Registration of charge 101766960002, created on 18 November 2016 (6 pages) |
9 November 2016 | Registration of charge 101766960001, created on 26 October 2016 (3 pages) |
9 November 2016 | Registration of charge 101766960001, created on 26 October 2016 (3 pages) |
12 October 2016 | Registered office address changed from C/O Penningtons 73 High Street Hampton Hill Hampton TW12 1NH England to C/O C/O Penningtons 73 High Street Hampton Hill Hampton TW12 1NH on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from C/O Penningtons 73 High Street Hampton Hill Hampton TW12 1NH England to C/O C/O Penningtons 73 High Street Hampton Hill Hampton TW12 1NH on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from 73 High Street Hampton Hill Hampton TW12 1NH England to C/O Penningtons 73 High Street Hampton Hill Hampton TW12 1NH on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from 73 High Street Hampton Hill Hampton TW12 1NH England to C/O Penningtons 73 High Street Hampton Hill Hampton TW12 1NH on 12 October 2016 (1 page) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
12 May 2016 | Incorporation Statement of capital on 2016-05-12
|
12 May 2016 | Incorporation Statement of capital on 2016-05-12
|