Hampton
Middlesex
TW12 2EG
Director Name | Emma Jayne Kirstin Sharpe |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Leaswood Lodge New Hey Lane Willaston Neston CH64 2UU Wales |
Director Name | Depen Patel |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2010(8 years, 1 month after company formation) |
Appointment Duration | 14 years |
Role | Finance Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Gregg House Barkingside Ilford IG6 1GL |
Secretary Name | Mr George Laguillo |
---|---|
Status | Current |
Appointed | 01 May 2013(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Correspondence Address | 2 Church Street Hampton Middlesex TW12 2EG |
Director Name | Mr Ashish Rai |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2020(18 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Software Consultant |
Country of Residence | England |
Correspondence Address | Flat D 52 Leman Street London E1 8EU |
Director Name | Mr Mahulkumar Raval |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2020(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Kiln Hill O'Reilly Chartered Accountants Market Place Hawes North Yorkshire DL8 3RA |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 12 Margerison Road Ben Rhydding Ilkley West Yorkshire LS29 8QU |
Director Name | David Kirby |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(1 week, 4 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 December 2002) |
Role | Computer Consultant |
Correspondence Address | 52b Leman Street London E1 8EU |
Director Name | David John Russell Milner |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2004) |
Role | Literary Agent |
Correspondence Address | 52a Leman Street London E1 8EU |
Director Name | Mark Stephen Lancaster |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(1 week, 4 days after company formation) |
Appointment Duration | 11 years (resigned 16 April 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 79b Brick Lane London E1 6QL |
Secretary Name | David John Russell Milner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2004) |
Role | Literary Agent |
Correspondence Address | 52a Leman Street London E1 8EU |
Director Name | Mr Reza Kahn |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2004(2 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 06 November 2020) |
Role | Ops Manager |
Country of Residence | England |
Correspondence Address | 59 Arcadia Court 45 Old Castle Street Spitalfields London E1 7NY |
Secretary Name | Mr Reza Kahn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2004(2 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 February 2005) |
Role | Ops Manager |
Country of Residence | England |
Correspondence Address | 59 Arcadia Court 45 Old Castle Street Spitalfields London E1 7NY |
Secretary Name | Mark Stephen Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 April 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 79 B Brick Lane Spitalfields London E1 6QL |
Director Name | Suzanne Mary Lancaster |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 March 2020) |
Role | Company Director |
Country of Residence | England United Kingdom |
Correspondence Address | 45 Parfett Street London E1 1JR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Kiln Hill O'Reilly Chartered Accountants Market Place Hawes North Yorkshire DL8 3RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Hawes |
Ward | Hawes and High Abbotside |
Built Up Area | Hawes |
1 at £1 | Depen Patel 20.00% Ordinary |
---|---|
1 at £1 | Emma Ross 20.00% Ordinary |
1 at £1 | George Laguillo 20.00% Ordinary |
1 at £1 | Mark Lancaster & Suzanne Lancaster 20.00% Ordinary |
1 at £1 | Reza Kahn 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,981 |
Cash | £14,889 |
Current Liabilities | £287 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
18 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
16 June 2020 | Appointment of Mr Ashish Rai as a director on 20 March 2020 (2 pages) |
27 March 2020 | Termination of appointment of Suzanne Mary Lancaster as a director on 26 March 2020 (1 page) |
27 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
20 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
20 February 2019 | Director's details changed for Depen Patel on 20 February 2019 (2 pages) |
23 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
27 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 March 2017 | Director's details changed for Mr George Laguillo on 13 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Depen Patel on 13 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Mr George Laguillo on 13 March 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
16 March 2017 | Director's details changed for Depen Patel on 13 March 2017 (2 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 May 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
28 April 2016 | Director's details changed for Depen Patel on 10 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Suzanne Mary Lancaster on 10 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Suzanne Mary Lancaster on 10 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Depen Patel on 10 April 2016 (2 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 June 2015 | Registered office address changed from O'reilly Chartered Accountants Kiln Hill Market Place Hawes North Yorkshire DL8 3RA England to Kiln Hill O’Reilly Chartered Accountants Market Place Hawes North Yorkshire DL8 3RA on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from O'reilly Chartered Accountants Kiln Hill Market Place Hawes North Yorkshire DL8 3RA England to Kiln Hill O’Reilly Chartered Accountants Market Place Hawes North Yorkshire DL8 3RA on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from 2 Church Street Hampton Middlesex TW12 2EG to Kiln Hill O’Reilly Chartered Accountants Market Place Hawes North Yorkshire DL8 3RA on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from 2 Church Street Hampton Middlesex TW12 2EG to Kiln Hill O’Reilly Chartered Accountants Market Place Hawes North Yorkshire DL8 3RA on 18 June 2015 (1 page) |
8 April 2015 | Registered office address changed from 128 Hanworth Road Hampton Middlesex TW12 3EY to 2 Church Street Hampton Middlesex TW12 2EG on 8 April 2015 (1 page) |
8 April 2015 | Director's details changed for Emma Jayne Kirstin Sharpe on 1 May 2014 (2 pages) |
8 April 2015 | Registered office address changed from 128 Hanworth Road Hampton Middlesex TW12 3EY to 2 Church Street Hampton Middlesex TW12 2EG on 8 April 2015 (1 page) |
8 April 2015 | Director's details changed for Emma Jayne Kirstin Sharpe on 1 May 2014 (2 pages) |
8 April 2015 | Registered office address changed from 128 Hanworth Road Hampton Middlesex TW12 3EY to 2 Church Street Hampton Middlesex TW12 2EG on 8 April 2015 (1 page) |
8 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Mr George Laguillo on 11 August 2014 (2 pages) |
8 April 2015 | Director's details changed for Emma Jayne Kirstin Sharpe on 1 May 2014 (2 pages) |
8 April 2015 | Secretary's details changed for Mr George Laguillo on 11 August 2014 (1 page) |
8 April 2015 | Director's details changed for Mr George Laguillo on 11 August 2014 (2 pages) |
8 April 2015 | Secretary's details changed for Mr George Laguillo on 11 August 2014 (1 page) |
8 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
22 July 2013 | Registered office address changed from 79B Brick Lane London E1 6QL United Kingdom on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from 79B Brick Lane London E1 6QL United Kingdom on 22 July 2013 (1 page) |
22 July 2013 | Appointment of Mr George Laguillo as a secretary (2 pages) |
22 July 2013 | Appointment of Mr George Laguillo as a secretary (2 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 April 2013 | Termination of appointment of Mark Lancaster as a secretary (2 pages) |
23 April 2013 | Appointment of Suzanne Mary Lancaster as a director (3 pages) |
23 April 2013 | Appointment of Suzanne Mary Lancaster as a director (3 pages) |
23 April 2013 | Termination of appointment of Mark Lancaster as a secretary (2 pages) |
23 April 2013 | Termination of appointment of Mark Lancaster as a director (2 pages) |
23 April 2013 | Termination of appointment of Mark Lancaster as a director (2 pages) |
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (9 pages) |
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (9 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (9 pages) |
15 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (9 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 March 2011 | Director's details changed for Mark Stephen Lancaster on 1 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Mark Stephen Lancaster on 1 March 2011 (2 pages) |
16 March 2011 | Secretary's details changed for Mark Stephen Lancaster on 1 March 2011 (2 pages) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (9 pages) |
16 March 2011 | Director's details changed for Mark Stephen Lancaster on 1 March 2011 (2 pages) |
16 March 2011 | Secretary's details changed for Mark Stephen Lancaster on 1 March 2011 (2 pages) |
16 March 2011 | Secretary's details changed for Mark Stephen Lancaster on 1 March 2011 (2 pages) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (9 pages) |
2 February 2011 | Registered office address changed from Flat 6 Huguenot Court 64-68 Princelet Street London E1 5LP Uk on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from Flat 6 Huguenot Court 64-68 Princelet Street London E1 5LP Uk on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from Flat 6 Huguenot Court 64-68 Princelet Street London E1 5LP Uk on 2 February 2011 (1 page) |
10 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 May 2010 | Appointment of Depen Patel as a director (3 pages) |
10 May 2010 | Statement of capital following an allotment of shares on 27 April 2010
|
10 May 2010 | Appointment of Depen Patel as a director (3 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 May 2010 | Statement of capital following an allotment of shares on 27 April 2010
|
24 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Reza Kahn on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Reza Kahn on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Emma Jayne Kirstin Sharpe on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for George Laguillo on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for George Laguillo on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mark Stephen Lancaster on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Emma Jayne Kirstin Sharpe on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mark Stephen Lancaster on 23 March 2010 (2 pages) |
21 July 2009 | Director's change of particulars / emma ross / 21/07/2009 (1 page) |
21 July 2009 | Director's change of particulars / emma ross / 21/07/2009 (1 page) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 March 2009 | Director and secretary's change of particulars / mark lancaster / 14/03/2009 (1 page) |
16 March 2009 | Return made up to 14/03/09; full list of members (5 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (5 pages) |
16 March 2009 | Director and secretary's change of particulars / mark lancaster / 14/03/2009 (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from garthside thornton rust leyburn north yorkshire DL8 3AW (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from garthside thornton rust leyburn north yorkshire DL8 3AW (1 page) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 March 2008 | Director's change of particulars / george laguillo / 13/03/2008 (1 page) |
25 March 2008 | Director's change of particulars / emma sharpe / 13/03/2008 (1 page) |
25 March 2008 | Return made up to 14/03/08; full list of members (5 pages) |
25 March 2008 | Director's change of particulars / emma sharpe / 13/03/2008 (1 page) |
25 March 2008 | Return made up to 14/03/08; full list of members (5 pages) |
25 March 2008 | Director's change of particulars / george laguillo / 13/03/2008 (1 page) |
2 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 April 2007 | Return made up to 14/03/07; full list of members (9 pages) |
12 April 2007 | Return made up to 14/03/07; full list of members (9 pages) |
11 April 2006 | Return made up to 14/03/06; full list of members (9 pages) |
11 April 2006 | Return made up to 14/03/06; full list of members (9 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
17 March 2005 | Return made up to 14/03/05; full list of members
|
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: 52 leman street london E1 8EU (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: 52 leman street london E1 8EU (1 page) |
17 March 2005 | Return made up to 14/03/05; full list of members
|
17 March 2005 | New secretary appointed (2 pages) |
23 December 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
23 December 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
6 July 2004 | Return made up to 14/03/04; full list of members
|
6 July 2004 | Return made up to 14/03/04; full list of members
|
8 April 2004 | Registered office changed on 08/04/04 from: lower ground floor flat 52 leman street london E1 8EU (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: lower ground floor flat 52 leman street london E1 8EU (1 page) |
8 April 2004 | New secretary appointed;new director appointed (2 pages) |
8 April 2004 | New secretary appointed;new director appointed (2 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
17 April 2003 | Return made up to 14/03/03; full list of members
|
17 April 2003 | Return made up to 14/03/03; full list of members
|
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
18 February 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
18 February 2003 | Ad 25/03/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
18 February 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
18 February 2003 | Ad 25/03/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
12 April 2002 | New secretary appointed;new director appointed (2 pages) |
12 April 2002 | New secretary appointed;new director appointed (2 pages) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Registered office changed on 12/04/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 April 2002 | Registered office changed on 12/04/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
14 March 2002 | Incorporation (16 pages) |
14 March 2002 | Incorporation (16 pages) |