Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director Name | Mrs Carol Anne Vance |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1997(2 years, 4 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 22 February 2022) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Dunhoy Main Street Kinnesswood Kinross Perth & Kinross KY13 9HN Scotland |
Secretary Name | Mrs Carol Anne Vance |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1998(3 years, 7 months after company formation) |
Appointment Duration | 23 years, 7 months (closed 22 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunhoy Main Street Kinnesswood Kinross Perth & Kinross KY13 9HN Scotland |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | William Faichney Murray |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Hopelands Woodend Winchburgh Broxburn West Lothian EH52 6QB Scotland |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | William Faichney Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Hopelands Woodend Winchburgh Broxburn West Lothian EH52 6QB Scotland |
Director Name | Mr Michael James Cowling |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 05 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hazel Close Burn Bridge Harrogate HG3 1NB |
Website | www.thomasfindlay.co.uk |
---|
Registered Address | 4 Quay Walls Berwick Upon Tweed TD15 1HD Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £18,797 |
Cash | £60,325 |
Current Liabilities | £96,700 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
22 May 1995 | Delivered on: 26 May 1995 Persons entitled: Kellock Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
25 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
5 August 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
15 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
4 November 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
22 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
18 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
18 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
29 November 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
27 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
18 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
8 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
16 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Termination of appointment of Michael Cowling as a director (1 page) |
7 December 2010 | Termination of appointment of Michael Cowling as a director (1 page) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 December 2009 | Director's details changed for Michael James Cowling on 7 December 2009 (2 pages) |
9 December 2009 | Director's details changed for John Findlay Hay on 7 December 2009 (2 pages) |
9 December 2009 | Director's details changed for John Findlay Hay on 7 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Michael James Cowling on 7 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mrs Carol Anne Vance on 7 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Michael James Cowling on 7 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Mrs Carol Anne Vance on 7 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Mrs Carol Anne Vance on 7 December 2009 (2 pages) |
9 December 2009 | Director's details changed for John Findlay Hay on 7 December 2009 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
29 November 2007 | Return made up to 27/11/07; full list of members (3 pages) |
29 November 2007 | Return made up to 27/11/07; full list of members (3 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
5 December 2006 | Return made up to 27/11/06; full list of members (3 pages) |
5 December 2006 | Return made up to 27/11/06; full list of members (3 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
6 December 2005 | Return made up to 27/11/05; full list of members (3 pages) |
6 December 2005 | Return made up to 27/11/05; full list of members (3 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
22 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
22 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
17 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
17 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
19 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
19 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
14 December 2001 | Return made up to 27/11/01; full list of members
|
14 December 2001 | Return made up to 27/11/01; full list of members
|
27 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
20 November 2001 | Resolutions
|
20 November 2001 | Resolutions
|
12 January 2001 | Return made up to 03/12/00; full list of members
|
12 January 2001 | Return made up to 03/12/00; full list of members
|
30 October 2000 | Full accounts made up to 31 January 2000 (12 pages) |
30 October 2000 | Full accounts made up to 31 January 2000 (12 pages) |
21 December 1999 | Return made up to 03/12/99; full list of members
|
21 December 1999 | Return made up to 03/12/99; full list of members
|
6 September 1999 | Full accounts made up to 31 January 1999 (11 pages) |
6 September 1999 | Full accounts made up to 31 January 1999 (11 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
17 December 1998 | Return made up to 03/12/98; full list of members (6 pages) |
17 December 1998 | Return made up to 03/12/98; full list of members (6 pages) |
7 October 1998 | Full accounts made up to 31 January 1998 (12 pages) |
7 October 1998 | Full accounts made up to 31 January 1998 (12 pages) |
10 August 1998 | Secretary resigned;director resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | Secretary resigned;director resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
31 May 1998 | Full accounts made up to 31 January 1997 (12 pages) |
31 May 1998 | Full accounts made up to 31 January 1997 (12 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: 4 quay walls berwick-upon tweed northumberland TD15 1HD (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: 4 quay walls berwick-upon tweed northumberland TD15 1HD (1 page) |
31 December 1997 | Return made up to 03/12/97; full list of members
|
31 December 1997 | Return made up to 03/12/97; full list of members
|
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: kingsgate business centre 12-50 kingsgate road kingston upon thames surrey KT2 5AA (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: kingsgate business centre 12-50 kingsgate road kingston upon thames surrey KT2 5AA (1 page) |
9 January 1997 | Full accounts made up to 31 January 1996 (12 pages) |
9 January 1997 | Full accounts made up to 31 January 1996 (12 pages) |
10 December 1996 | Return made up to 03/12/96; full list of members (6 pages) |
10 December 1996 | Return made up to 03/12/96; full list of members (6 pages) |
7 November 1996 | Ad 21/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 November 1996 | Ad 21/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 June 1996 | Accounting reference date extended from 31/12 to 31/01 (1 page) |
26 June 1996 | Accounting reference date extended from 31/12 to 31/01 (1 page) |
29 May 1996 | Return made up to 07/12/95; full list of members (6 pages) |
29 May 1996 | Return made up to 07/12/95; full list of members (6 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: chichester house 145A london road kingston upon thames KT2 6UH (1 page) |
14 March 1996 | Registered office changed on 14/03/96 from: chichester house 145A london road kingston upon thames KT2 6UH (1 page) |
26 May 1995 | Particulars of mortgage/charge (8 pages) |
26 May 1995 | Particulars of mortgage/charge (8 pages) |