London
N2 9DX
Director Name | Martin Julian Williams |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Brackenhill Sheringwood Beeston Regis Sheringham Norfolk NR26 8TS |
Secretary Name | Marcella Camellia Veronica Hampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Huntingdon Road London N2 9DX |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | hampsonwilliams.com |
---|
Registered Address | C/O The Prg Partnership 12a Bridgewater Place Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
2 at £1 | Christopher Hampson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£63,964 |
Cash | £50 |
Current Liabilities | £73,238 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
18 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
---|---|
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
18 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
27 July 2015 | Registered office address changed from Alexander Sloan Ca's 38 Cadogan Street Glasgow G2 7HF to C/O Kean Jarman & Co. 27 Ingram Street Glasgow G1 1HA on 27 July 2015 (1 page) |
27 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
26 June 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 May 2015 | Termination of appointment of Martin Julian Williams as a director on 27 February 2015 (2 pages) |
25 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Director's details changed for Martin Julian Williams on 2 July 2014 (2 pages) |
25 July 2014 | Director's details changed for Martin Julian Williams on 2 July 2014 (2 pages) |
25 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
10 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 July 2012 | Registered office address changed from Alexander Sloan Ca's 38 Cadogan Street Glasgow G2 7HF on 2 July 2012 (1 page) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Director's details changed for Martin Julian Williams on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Martin Julian Williams on 2 July 2012 (2 pages) |
2 July 2012 | Registered office address changed from Alexander Sloan Ca's 38 Cadogan Street Glasgow G2 7HF on 2 July 2012 (1 page) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
7 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Christopher Alan Hampson on 1 January 2010 (2 pages) |
7 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Christopher Alan Hampson on 1 January 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (11 pages) |
14 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from cook & co ca, suite 525 baltic chambers 50 wellington street glasgow G2 6HJ (1 page) |
4 July 2008 | Return made up to 02/07/08; full list of members (2 pages) |
1 July 2008 | Amended accounts made up to 30 June 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 September 2007 | Return made up to 02/07/07; full list of members (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
19 July 2006 | Return made up to 02/07/06; full list of members
|
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
27 June 2005 | Return made up to 02/07/05; full list of members
|
24 June 2004 | Return made up to 02/07/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
1 July 2003 | Return made up to 02/07/03; full list of members
|
9 June 2003 | Registered office changed on 09/06/03 from: suite 525, baltic chambers 50 wellington street glasgow G2 6HJ (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: suite 536, baltic chambers 50 wellington street glasgow G2 6HJ (1 page) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
12 August 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
12 August 2002 | Return made up to 02/07/02; full list of members
|
19 July 2001 | New director appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Incorporation (16 pages) |