Chipperfield
Kings Langley
Hertfordshire
WD4 9LH
Director Name | Mrs Margaret Dean |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(82 years, 5 months after company formation) |
Appointment Duration | 11 years |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Orchard House The Green Peters Green Luton Herts LU2 9QR |
Director Name | Mrs Carolyn Skan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(82 years, 5 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Kitson Road Barnes London SW13 9HJ |
Director Name | Holly Miles |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(82 years, 5 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Lisleys Field Cryers Hill Buckinghamshire HP15 6LS |
Secretary Name | Mrs Carolyn Skan |
---|---|
Status | Current |
Appointed | 26 January 2024(93 years, 3 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Norman Henry Stewart Lavers |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(61 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 13 June 2010) |
Role | Retired Director |
Correspondence Address | 34 Lancaster Road St Albans Hertfordshire AL1 4ET |
Director Name | John Michael Lavers |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(61 years, 3 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 20 December 2014) |
Role | Retired Director |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Secretary Name | John Michael Lavers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(61 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 06 January 2012) |
Role | Company Director |
Correspondence Address | Tiger Tail California Lane Bushey Watford Hertfordshire WD2 1ES |
Secretary Name | Mr David Hamilton Lavers |
---|---|
Status | Resigned |
Appointed | 06 January 2012(81 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 26 January 2024) |
Role | Company Director |
Correspondence Address | Milbaise Tower Hill Chipperfield Kings Langley Herts WD4 9LH |
Registered Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £210,943 |
Cash | £120,191 |
Current Liabilities | £41,500 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
18 February 2021 | Confirmation statement made on 17 January 2021 with updates (4 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 January 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
16 May 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
15 May 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
19 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 February 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
9 February 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
8 February 2017 | Termination of appointment of John Michael Lavers as a director on 20 December 2014 (1 page) |
8 February 2017 | Termination of appointment of John Michael Lavers as a director on 20 December 2014 (1 page) |
3 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
24 September 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 24 September 2015 (1 page) |
24 September 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 24 September 2015 (1 page) |
14 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
11 February 2015 | Director's details changed for Holly Miles on 11 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Holly Miles on 11 February 2015 (2 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 October 2013 | Director's details changed for Holly Bisson-Routhier on 4 August 2013 (2 pages) |
11 October 2013 | Director's details changed for Holly Bisson-Routhier on 4 August 2013 (2 pages) |
10 May 2013 | Appointment of Mrs Margaret Dean as a director (2 pages) |
10 May 2013 | Appointment of Mrs Carolyn Skan as a director (2 pages) |
10 May 2013 | Appointment of Holly Bisson-Routhier as a director (2 pages) |
10 May 2013 | Appointment of Holly Bisson-Routhier as a director (2 pages) |
10 May 2013 | Appointment of Mrs Margaret Dean as a director (2 pages) |
10 May 2013 | Appointment of Mrs Carolyn Skan as a director (2 pages) |
25 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Director's details changed for John Michael Lavers on 16 May 2011 (2 pages) |
27 January 2012 | Director's details changed for John Michael Lavers on 16 May 2011 (2 pages) |
27 January 2012 | Appointment of Mr David Hamilton Lavers as a secretary (2 pages) |
27 January 2012 | Appointment of Mr David Hamilton Lavers as a secretary (2 pages) |
27 January 2012 | Termination of appointment of John Lavers as a secretary (1 page) |
27 January 2012 | Termination of appointment of John Lavers as a secretary (1 page) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 May 2011 | Registered office address changed from Tigertail California Lane, Bushey Heath Bushey Hertfordshire WD23 1ES on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from Tigertail California Lane, Bushey Heath Bushey Hertfordshire WD23 1ES on 16 May 2011 (1 page) |
3 March 2011 | Termination of appointment of Norman Lavers as a director (1 page) |
3 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Termination of appointment of Norman Lavers as a director (1 page) |
3 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2009 | Return made up to 17/01/09; full list of members (5 pages) |
26 January 2009 | Return made up to 17/01/09; full list of members (5 pages) |
20 August 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
20 August 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
5 March 2008 | Return made up to 17/01/08; full list of members (5 pages) |
5 March 2008 | Return made up to 17/01/08; full list of members (5 pages) |
4 October 2007 | Amended accounts made up to 31 March 2007 (18 pages) |
4 October 2007 | Amended accounts made up to 31 March 2007 (18 pages) |
20 August 2007 | Total exemption full accounts made up to 31 March 2007 (18 pages) |
20 August 2007 | Total exemption full accounts made up to 31 March 2007 (18 pages) |
26 January 2007 | Return made up to 17/01/07; full list of members (7 pages) |
26 January 2007 | Return made up to 17/01/07; full list of members (7 pages) |
30 June 2006 | Total exemption full accounts made up to 31 March 2006 (17 pages) |
30 June 2006 | Total exemption full accounts made up to 31 March 2006 (17 pages) |
27 January 2006 | Return made up to 17/01/06; full list of members
|
27 January 2006 | Return made up to 17/01/06; full list of members
|
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
9 November 2005 | Total exemption full accounts made up to 31 March 2005 (18 pages) |
9 November 2005 | Total exemption full accounts made up to 31 March 2005 (18 pages) |
24 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
24 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
1 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
1 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
23 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
23 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
12 August 2003 | Full accounts made up to 31 March 2003 (18 pages) |
12 August 2003 | Full accounts made up to 31 March 2003 (18 pages) |
25 January 2003 | Return made up to 17/01/03; full list of members (7 pages) |
25 January 2003 | Return made up to 17/01/03; full list of members (7 pages) |
15 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
14 June 2002 | Auditor's resignation (1 page) |
14 June 2002 | Auditor's resignation (1 page) |
25 January 2002 | Return made up to 17/01/02; full list of members
|
25 January 2002 | Return made up to 17/01/02; full list of members
|
15 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 February 2001 | Return made up to 17/01/01; full list of members (7 pages) |
9 February 2001 | Return made up to 17/01/01; full list of members (7 pages) |
25 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 February 2000 | Return made up to 17/01/00; full list of members (7 pages) |
25 February 2000 | Return made up to 17/01/00; full list of members (7 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
24 January 1999 | Return made up to 17/01/99; no change of members (6 pages) |
24 January 1999 | Return made up to 17/01/99; no change of members (6 pages) |
15 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 February 1998 | Return made up to 17/01/98; full list of members (6 pages) |
6 February 1998 | Return made up to 17/01/98; full list of members (6 pages) |
6 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
6 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
4 March 1997 | Return made up to 17/01/97; no change of members (6 pages) |
4 March 1997 | Return made up to 17/01/97; no change of members (6 pages) |
23 October 1996 | Accounts for a medium company made up to 31 March 1996 (17 pages) |
23 October 1996 | Accounts for a medium company made up to 31 March 1996 (17 pages) |
30 January 1996 | Return made up to 17/01/96; no change of members (4 pages) |
30 January 1996 | Return made up to 17/01/96; no change of members (4 pages) |
2 November 1995 | Accounts for a medium company made up to 31 March 1995 (17 pages) |
2 November 1995 | Accounts for a medium company made up to 31 March 1995 (17 pages) |
23 September 1986 | Return made up to 10/03/86; full list of members (4 pages) |
23 September 1986 | Return made up to 10/03/86; full list of members (4 pages) |
21 April 1966 | Resolutions
|
21 April 1966 | Resolutions
|
1 November 1930 | Incorporation (19 pages) |
1 November 1930 | Incorporation (19 pages) |