MARTIN HAMBLIN DESIGN ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 03866868 |
Category | Private Limited Company |
Incorporated | 27 Oct 1999 |
Age | 24 years, 7 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
MARTIN HAMBLIN DESIGN ASSOCIATES LIMITED is an active private limited company with number 03866868. It was incorporated 24 years, 7 months, 5 days ago, on 27 October 1999. The company address is 17 Brisbane Avenue, London, SW19 3AF.
Company Fillings
Confirmation statement with no updates
Date: 28 Nov 2023
Action Date: 27 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-27
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2022
Action Date: 27 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-27
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2021
Action Date: 27 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-27
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Termination secretary company with name termination date
Date: 23 Nov 2015
Action Date: 19 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Charles Fredrick Hamblin
Termination date: 2015-11-19
Documents
Termination secretary company with name termination date
Date: 23 Nov 2015
Action Date: 19 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-11-19
Officer name: Victoria Ellen Hamblin
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Change person secretary company with change date
Date: 24 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-10-01
Officer name: Charles Fredrick Hamblin
Documents
Change person secretary company with change date
Date: 24 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Victoria Ellen Hamblin
Change date: 2014-10-01
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2014
Action Date: 24 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-24
Old address: , 2 Hamilton Road Mews, London, SW19 1BF
New address: 17 Brisbane Avenue London SW19 3AF
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2013
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Change sail address company with old address
Date: 08 Dec 2013
Category: Address
Type: AD02
Old address: 8 Regency Court 55 Hartfield Road Wimbledon London SW19 3SF England
Documents
Change registered office address company with date old address
Date: 08 Dec 2013
Action Date: 08 Dec 2013
Category: Address
Type: AD01
Old address: , 8 Regency Court 55 Hartfield Road, Wimbledon, London, SW19 3SF
Change date: 2013-12-08
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Termination director company with name
Date: 28 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Hamblin
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 27 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-27
Documents
Change person director company with change date
Date: 23 Nov 2011
Action Date: 23 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charles Fredrick Hamblin
Change date: 2011-11-23
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2010
Action Date: 27 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-27
Documents
Change person secretary company with change date
Date: 23 Dec 2010
Action Date: 22 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Charles Fredrick Hamblin
Change date: 2010-12-22
Documents
Change person director company with change date
Date: 23 Dec 2010
Action Date: 22 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-22
Officer name: Martin Hamblin
Documents
Change person director company with change date
Date: 23 Dec 2010
Action Date: 22 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-22
Officer name: Charles Fredrick Hamblin
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 27 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-27
Documents
Legacy
Date: 07 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars martin hamblin logged form
Documents
Legacy
Date: 07 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 07/09/2009 from, 22 mostyn road, merton park wimbledon, london, SW19 3LJ
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 30 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/08; full list of members
Documents
Legacy
Date: 12 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 14 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 14/08/2008 from, 10 fairlawn road, wimbledon, london, SW19 3QR
Documents
Legacy
Date: 14 Aug 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed charles fredrick hamblin
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 13 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 13/07/07 from: 10 fairlawn road, wimbledon, london, SW19 3QR
Documents
Legacy
Date: 14 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/06; full list of members
Documents
Legacy
Date: 14 Nov 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 14 Nov 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 14/11/06 from: 10 fairlawn road, wimbledon, london, SW19 3QR
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 14/11/06 from: 14 aspen lodge, 61 wimbledon hill road, london, SW19 7QP
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 27 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 26 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 26 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 20 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 20/08/03 from: 22 mostyn road, london, SW19 3LJ
Documents
Legacy
Date: 19 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 25 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 05 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/00; full list of members
Documents
Legacy
Date: 15 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 15/11/99 from: tax link ca, 139 kingston road, london SW19 1LT
Documents
Legacy
Date: 29 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 29/10/99 from: 44 upper belgrave road, bristol, avon BS8 2XN
Documents
Legacy
Date: 29 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
84 GLENWOOD GARDENS,ILFORD,IG2 6XU
Number: | 08746193 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MAID OF CONWAY GWEEK CLASSIC BOATYARD,HELSTON,TR12 6UF
Number: | 11122641 |
Status: | ACTIVE |
Category: | Private Limited Company |
KING & ADAMS TEA COMPANY LIMITED
117 HERRIES ROAD,GLASGOW,G41 4AN
Number: | SC602236 |
Status: | ACTIVE |
Category: | Private Limited Company |
26081 MERIT CIR STE 119,LAGUNA HILLS,
Number: | FC034905 |
Status: | ACTIVE |
Category: | Other company type |
31 WARLEY HILL,BRENTWOOD,CM14 5HR
Number: | 10770503 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAMES INTERNATIONAL ENTERPRISE LIMITED
40 BRIGHTON ROAD,SUTTON,SM2 5BN
Number: | 05665049 |
Status: | ACTIVE |
Category: | Private Limited Company |