BRIGGS HAMPTON LIMITED

Register to unlock more data on OkredoRegister

BRIGGS HAMPTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11942413

Incorporation date

12/04/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

61 Acacia Road, London SW16 5QBCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2019)
dot icon09/05/2023
Final Gazette dissolved via compulsory strike-off
dot icon31/01/2023
First Gazette notice for compulsory strike-off
dot icon08/07/2022
Registered office address changed from Flat 3 243-251 Bromley Road London SE6 2RA England to 61 Acacia Road London SW16 5QB on 2022-07-08
dot icon08/07/2022
Notification of Junaid Asad as a person with significant control on 2022-07-08
dot icon08/07/2022
Appointment of Mr Junaid Asad as a director on 2022-07-08
dot icon25/05/2022
Registered office address changed from 73 the Ruffetts South Croydon CR2 7LT England to Flat 3 243-251 Bromley Road London SE6 2RA on 2022-05-25
dot icon25/05/2022
Termination of appointment of Jasmine Paris Blades as a director on 2022-05-24
dot icon25/05/2022
Cessation of Jasmine Paris Blades as a person with significant control on 2022-05-24
dot icon07/02/2022
Director's details changed for Miss Jasmine Paris Blades on 2022-02-04
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon11/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon10/11/2021
Notification of Jasmine Paris Blades as a person with significant control on 2021-11-09
dot icon10/11/2021
Appointment of Ms Jasmine Paris Blades as a director on 2021-11-09
dot icon09/11/2021
Cessation of Daniel Iheanyichukwu Ihediwa as a person with significant control on 2021-11-08
dot icon09/11/2021
Termination of appointment of Daniel Iheanyichukwu Ihediwa as a director on 2021-11-08
dot icon09/11/2021
Registered office address changed from 31 Rye Mansions 23 Napa Close London E20 1ED England to 73 the Ruffetts South Croydon CR2 7LT on 2021-11-09
dot icon19/08/2021
Notification of Daniel Iheanyichukwu Ihediwa as a person with significant control on 2021-08-18
dot icon19/08/2021
Appointment of Mr Daniel Iheanyichukwu Ihediwa as a director on 2021-08-18
dot icon19/08/2021
Cessation of Michael James Steward as a person with significant control on 2021-08-18
dot icon19/08/2021
Termination of appointment of Michael James Steward as a director on 2021-08-18
dot icon19/08/2021
Registered office address changed from 22 Flaxpond Road Ashford TN23 5PR England to 31 Rye Mansions 23 Napa Close London E20 1ED on 2021-08-19
dot icon25/05/2021
Micro company accounts made up to 2020-04-30
dot icon25/05/2021
Confirmation statement made on 2021-05-21 with updates
dot icon24/08/2020
Confirmation statement made on 2020-08-22 with updates
dot icon19/08/2020
Registered office address changed from Oak House Ox Lane St. Michaels Tenterden TN30 6PE England to 22 Flaxpond Road Ashford TN23 5PR on 2020-08-19
dot icon19/08/2020
Cessation of Elorm Larbi as a person with significant control on 2020-08-17
dot icon19/08/2020
Appointment of Mr Michael James Steward as a director on 2020-08-17
dot icon19/08/2020
Notification of Michael James Steward as a person with significant control on 2020-08-17
dot icon19/08/2020
Registered office address changed from Flat 10 27a South Norwood Hill London SE25 6AH England to Oak House Ox Lane St. Michaels Tenterden TN30 6PE on 2020-08-19
dot icon19/08/2020
Termination of appointment of Elorm Larbi as a director on 2020-08-17
dot icon13/07/2020
Confirmation statement made on 2020-04-11 with updates
dot icon16/06/2020
Notification of Elorm Larbi as a person with significant control on 2020-06-15
dot icon16/06/2020
Cessation of Briggs Oseyomo Eromonigbe Ojemen as a person with significant control on 2020-06-15
dot icon16/06/2020
Appointment of Mr Elorm Larbi as a director on 2020-06-15
dot icon16/06/2020
Registered office address changed from 228 Marvels Lane London SE12 9PS United Kingdom to Flat 10 27a South Norwood Hill London SE25 6AH on 2020-06-16
dot icon16/06/2020
Termination of appointment of Briggs Oseyomo Eromonigbe Ojemen as a director on 2020-06-15
dot icon12/04/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£24,271.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
75.48K
-
0.00
24.27K
-
2021
1
75.48K
-
0.00
24.27K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

75.48K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.27K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Jasmine Paris Blades
Director
09/11/2021 - 24/05/2022
8
Mr Junaid Asad
Director
08/07/2022 - Present
4
Ihediwa, Daniel Iheanyichukwu
Director
18/08/2021 - 08/11/2021
17
Mr Michael James Steward
Director
17/08/2020 - 18/08/2021
-
Mr Elorm Larbi
Director
15/06/2020 - 17/08/2020
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRIGGS HAMPTON LIMITED

BRIGGS HAMPTON LIMITED is an(a) Dissolved company incorporated on 12/04/2019 with the registered office located at 61 Acacia Road, London SW16 5QB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGGS HAMPTON LIMITED?

toggle

BRIGGS HAMPTON LIMITED is currently Dissolved. It was registered on 12/04/2019 and dissolved on 09/05/2023.

Where is BRIGGS HAMPTON LIMITED located?

toggle

BRIGGS HAMPTON LIMITED is registered at 61 Acacia Road, London SW16 5QB.

What does BRIGGS HAMPTON LIMITED do?

toggle

BRIGGS HAMPTON LIMITED operates in the Other building and industrial cleaning activities (81.22/9 - SIC 2007) sector.

How many employees does BRIGGS HAMPTON LIMITED have?

toggle

BRIGGS HAMPTON LIMITED had 1 employees in 2021.

What is the latest filing for BRIGGS HAMPTON LIMITED?

toggle

The latest filing was on 09/05/2023: Final Gazette dissolved via compulsory strike-off.