Hampton
TW12 1NH
Director Name | Mr Sunder Kripalani |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 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 | 20 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 (11 months 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, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
16 November 2022 | Delivered on: 17 November 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All that property known as 1439 leek road, abbey hulton, stoke-on-trent ST2 8BY and registered under title number SF143594. Outstanding |
---|---|
30 August 2022 | Delivered on: 1 September 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 47 new bank street morley leeds LS27 8NT under title number WYK386734 contains fixed charge. Contains negative pledge. Outstanding |
2 September 2020 | Delivered on: 10 September 2020 Persons entitled: Isca Development Finance LTD Classification: A registered charge Particulars: The freehold land known as land on the north side of horseley heath, tipton, registered at hm land registry under title number WM991085. Outstanding |
2 September 2020 | Delivered on: 10 September 2020 Persons entitled: Isca Development Finance LTD Classification: A registered charge Particulars: The freehold land known as land on the north side of horseley heath, tipton registered at hm land registry under title number WM991085. All properties acquired by the borrower in the future.. The borrower's intellectual property which subsists or will subsist now or in the future. Outstanding |
31 October 2016 | Delivered on: 31 October 2016 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 36 stratford street, leeds , as registered under title YWE47655; and a first fixed charge. For more details please refer to the instrument. Outstanding |
3 September 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Satisfaction of charge 101914100003 in full (1 page) |
27 July 2023 | Satisfaction of charge 101914100002 in full (1 page) |
21 February 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
17 November 2022 | Registration of charge 101914100005, created on 16 November 2022 (10 pages) |
1 September 2022 | Registration of charge 101914100004, created on 30 August 2022 (10 pages) |
26 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
11 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 May 2020 (6 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) |
10 September 2020 | Registration of charge 101914100002, created on 2 September 2020 (33 pages) |
10 September 2020 | Registration of charge 101914100003, created on 2 September 2020 (15 pages) |
26 August 2020 | Satisfaction of charge 101914100001 in full (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) |
13 May 2019 | Amended total exemption full accounts made up to 31 May 2018 (5 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
20 February 2018 | Micro company accounts made up to 31 May 2017 (2 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) |
31 October 2016 | Registration of charge 101914100001, created on 31 October 2016 (4 pages) |
31 October 2016 | Registration of charge 101914100001, created on 31 October 2016 (4 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 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) |
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) |
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) |
20 May 2016 | Incorporation Statement of capital on 2016-05-20
|
20 May 2016 | Incorporation Statement of capital on 2016-05-20
|