Hampton Hill
TW12 1NY
Director Name | Mr Anthony Dennis Martin Allen |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakmead Farm Ockham Lane Cobham Surrey KT11 1LY |
Director Name | Mr Graeme Auld |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Wymondley Road Hitchin Hertfordshire SG4 9PX |
Director Name | Mrs Sharon Patricia Beckett |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2019(1 year, 2 months after company formation) |
Appointment Duration | 1 month (resigned 16 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Nork Way Banstead Surrey SM7 1HW |
Registered Address | 1st Floor 94 - 102 Highstreet Hampton Hill TW12 1NY |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
1 August 2023 | Confirmation statement made on 1 August 2023 with updates (4 pages) |
---|---|
25 May 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
1 August 2022 | Confirmation statement made on 1 August 2022 with updates (4 pages) |
10 May 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
13 September 2021 | Sub-division of shares on 14 April 2021 (4 pages) |
31 August 2021 | Confirmation statement made on 21 August 2021 with updates (5 pages) |
25 March 2021 | Total exemption full accounts made up to 30 December 2020 (7 pages) |
10 February 2021 | Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
2 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
12 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
30 September 2019 | Termination of appointment of Sharon Patricia Beckett as a director on 16 September 2019 (1 page) |
30 August 2019 | Confirmation statement made on 21 August 2019 with updates (5 pages) |
29 August 2019 | Notification of Anthony Dennis Martin Allen as a person with significant control on 1 February 2019 (2 pages) |
28 August 2019 | Withdrawal of a person with significant control statement on 28 August 2019 (2 pages) |
23 August 2019 | Appointment of Mrs Sharon Patricia Beckett as a director on 12 August 2019 (2 pages) |
10 August 2019 | Appointment of Mr Graeme Auld as a director on 31 May 2019 (2 pages) |
10 August 2019 | Statement of capital following an allotment of shares on 1 February 2019
|
13 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
7 March 2019 | Appointment of Mr Anthony Dennis Martin Allen as a director on 1 March 2019 (2 pages) |
15 February 2019 | Resolutions
|
15 February 2019 | Change of name notice (2 pages) |
30 January 2019 | Change of name with request to seek comments from relevant body (2 pages) |
10 January 2019 | Registered office address changed from 121 Strathville Road Strathville Road London SW18 4QW United Kingdom to 1st Floor 94 - 102 Highstreet Hampton Hill Hampton Hill TW12 1NY on 10 January 2019 (1 page) |
12 June 2018 | Incorporation Statement of capital on 2018-06-12
|