Hampton
London
TW12 2AD
Director Name | Mr Jonathan Dunn |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2021(1 year, 10 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 09 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Oldfield Road Hampton London TW12 2AD |
Registered Address | 23 Oldfield Road Hampton London Middlesex TW12 2AD |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (12 months ago) |
---|---|
Next Return Due | 26 May 2024 (2 weeks, 4 days from now) |
2 June 2021 | Delivered on: 8 June 2021 Persons entitled: Jp Dunn Construction Limited Classification: A registered charge Particulars: Land on the north side of 101 godalming avenue wallington SM6 8NT. Outstanding |
---|---|
19 June 2020 | Delivered on: 22 June 2020 Persons entitled: Egc Inc LTD Classification: A registered charge Particulars: Land on the north side of 101 godalming avenue, wallington, SM6 8NT. Outstanding |
19 June 2020 | Delivered on: 22 June 2020 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Particulars: All that freehold land being land on the north side of 101 godalming avenue, wallington SM6 8NT registered at the land registry with title number P97854. Outstanding |
19 June 2020 | Delivered on: 22 June 2020 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Outstanding |
8 November 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
15 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2023 | Micro company accounts made up to 31 May 2021 (3 pages) |
10 November 2022 | Compulsory strike-off action has been suspended (1 page) |
18 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
13 July 2022 | Compulsory strike-off action has been suspended (1 page) |
21 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
8 June 2021 | Registration of charge 119929430004, created on 2 June 2021 (5 pages) |
9 April 2021 | Termination of appointment of Jonathan Dunn as a director on 9 April 2021 (1 page) |
15 March 2021 | Appointment of Mr Jonathan Dunn as a director on 15 March 2021 (2 pages) |
16 July 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
10 July 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
29 June 2020 | Director's details changed for Mr Christiaan Grant Kunneke on 29 June 2020 (2 pages) |
26 June 2020 | Registered office address changed from 33 Holly Bush Road, Hampton London Middlsex TW12 2QT England to 23 Oldfield Road Hampton London Middlesex TW12 2AD on 26 June 2020 (1 page) |
22 June 2020 | Registration of charge 119929430001, created on 19 June 2020 (30 pages) |
22 June 2020 | Registration of charge 119929430002, created on 19 June 2020 (25 pages) |
22 June 2020 | Registration of charge 119929430003, created on 19 June 2020 (6 pages) |
13 May 2019 | Incorporation Statement of capital on 2019-05-13
|