Company NameHampton Payroll Services Limited
DirectorSimon Mark Bailey
Company StatusActive
Company Number10839542
CategoryPrivate Limited Company
Incorporation Date28 June 2017(6 years, 10 months ago)
Previous NamesFat Cat Leisure Guildford Limited and Sunbury Pubs Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Simon Mark Bailey
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(1 year, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Inn 8 Thames Street
Hampton
TW12 2EA
Director NameMrs Sarah Judith Bailey
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlfa House Opposite Esher Rugby Club
Molesey Road
Walton On Thames
Surrey
KT12 3PD

Location

Registered AddressBell Inn
8 Thames Street
Hampton
TW12 2EA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 April 2024 (3 weeks, 3 days ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

22 December 2020Registered office address changed from Alfa House Opposite Esher Rugby Club Molesey Road Walton on Thames Surrey KT12 3PD United Kingdom to C/O Pls Management Ltd 1st Floor Rear 44 Richmond Road Kingston upon Thames Surrey KT2 5EE on 22 December 2020 (1 page)
2 December 2020Change of details for Mr Simon Mark Bailey as a person with significant control on 2 December 2020 (2 pages)
29 June 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
27 June 2020Cessation of Sarah Judith Bailey as a person with significant control on 28 April 2020 (1 page)
27 June 2020Notification of Simon Mark Bailey as a person with significant control on 29 April 2020 (2 pages)
11 May 2020Termination of appointment of Sarah Judith Bailey as a director on 28 April 2020 (1 page)
10 December 2019Total exemption full accounts made up to 30 June 2019 (3 pages)
2 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 30 June 2018 (3 pages)
2 November 2018Appointment of Mr Simon Mark Bailey as a director on 26 October 2018 (2 pages)
3 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-27
(3 pages)
12 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
29 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-28
(3 pages)
29 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-28
(3 pages)
28 June 2017Incorporation
Statement of capital on 2017-06-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
28 June 2017Incorporation
Statement of capital on 2017-06-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)