You are here: bizstats.co.uk > a-z index > 2 list > 22 list

221a Hampton Ltd. TWICKENHAM


Founded in 2016, 221a Hampton, classified under reg no. 09996588 is an active company. Currently registered at 91 Powdermill Lane, Twickenham TW2 6EF, Twickenham the company has been in the business for eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has one director. Deepak A., appointed on 10 June 2022. There are currently no secretaries appointed. As of 19 April 2024, there were 2 ex directors - Deepak A., Poonam G. and others listed below. There were no ex secretaries.

221a Hampton Ltd. Address / Contact

Office Address 91 Powdermill Lane, Twickenham
Office Address2 91 Powder Mill Lane
Town Twickenham
Post code TW2 6EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09996588
Date of Incorporation Tue, 9th Feb 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Deepak A.

Position: Director

Appointed: 10 June 2022

Deepak A.

Position: Director

Appointed: 09 February 2016

Resigned: 01 June 2016

Poonam G.

Position: Director

Appointed: 09 February 2016

Resigned: 01 June 2023

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats researched, there is Deepak A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Poonam G. This PSC owns 25-50% shares and has 75,01-100% voting rights. The third one is Poonam G., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Deepak A.

Notified on 21 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Poonam G.

Notified on 1 June 2016
Ceased on 1 June 2023
Nature of control: 25-50% voting rights
75,01-100% voting rights
75,01-100% shares
25-50% shares

Poonam G.

Notified on 6 April 2017
Ceased on 1 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-272019-02-282020-02-282020-02-292021-02-282022-03-312023-03-31
Balance Sheet
Cash Bank On Hand107 6156 869    5 90810 415170 169
Current Assets107 61575 66491 12591 12591 43491 434137 93341 797220 270
Debtors 68 795    132 02531 38250 101
Net Assets Liabilities6039011 7991 7998 32013 0896 08355 94357 476
Other Debtors      42 400  
Property Plant Equipment500 000500 000    1 114 9751 985 5151 883 944
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 2001 8001 8002 4002 400600  
Accumulated Depreciation Impairment Property Plant Equipment        5 850
Additions Other Than Through Business Combinations Property Plant Equipment500 000      1 485 515109 279
Amounts Owed By Group Undertakings Participating Interests 68 795    85 000  
Amounts Owed To Group Undertakings Participating Interests      282 125538 250552 850
Average Number Employees During Period  2  2   
Bank Borrowings354 721354 721    644 7611 253 3371 253 583
Creditors252 291220 042189 725189 725282 873278 104276 939111 139240 305
Fixed Assets 500 000500 000500 0001 076 0451 076 0451 114 975  
Increase From Depreciation Charge For Year Property Plant Equipment        5 850
Net Current Assets Liabilities-144 676-126 973-98 600-98 600-191 439-186 670120 815-69 342-20 035
Other Creditors252 141218 622    168 644171 644
Other Disposals Property Plant Equipment       614 975205 000
Property Plant Equipment Gross Cost500 000500 000    1 114 9751 985 5151 889 794
Taxation Social Security Payable150220    17 11732 97927 302
Total Assets Less Current Liabilities355 324373 027401 400401 400884 606889 375933 5691 847 5301 863 909
Trade Creditors Trade Payables 1 200     78 15941 359
Trade Debtors Trade Receivables      4 62531 38250 101

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge 099965880009, created on 2023/11/01
filed on: 13th, November 2023
Free Download (3 pages)

Company search