Chilham
Canterbury
Kent
CT4 8DJ
Director Name | Ms Rosemary Anne Hatfield Him |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2007(70 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hatfields Hambrook Lane Chilham Canterbury Kent CT4 8DJ |
Director Name | Ms Caroline Hedwig Grisley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2008(71 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Retired Police Officer |
Country of Residence | Wales |
Correspondence Address | Ty Glangwili Llanllawddog Carmarthen SA32 7JE Wales |
Director Name | Dr Maxine Sabina Grisley |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2008(71 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 24 Brookfield Road Wooburn Green High Wycombe HP10 0PZ |
Secretary Name | Ms Rosemary Anne Hatfield-Him |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 2009(72 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Solicitor |
Correspondence Address | Hatfields Hambrook Lane Chilham Canterbury Kent CT4 8DJ |
Director Name | Mr Ian Norman MacDonald |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2010(73 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 43 Essex Street London WC2R 3JF |
Director Name | Mr William John Braby |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(54 years, 8 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 01 January 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Saffrons 6 High Street Stock Ingatestone Essex CM4 9BA |
Director Name | Mrs June Rose Hatfield |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(54 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 24 October 2007) |
Role | Architect |
Correspondence Address | Hatfields Chilham Canterbury Kent CT4 8DJ |
Director Name | Mr Alfred Walter Andrew Kay |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 1994) |
Role | Chartered Engineer |
Correspondence Address | Orchards Farm Little Kingshill Great Missenden Bucks HP16 0EB |
Director Name | Mr Frederick George Grisley |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(54 years, 8 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 16 March 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Gwal Eirth Barren Hill Penmark Barry South Glamorgan CF62 3BN Wales |
Secretary Name | Mr Frederick George Grisley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(54 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 18 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gwal Eirth Barren Hill Penmark Barry South Glamorgan CF62 3BN Wales |
Secretary Name | Mrs June Rose Hatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(54 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 24 October 2007) |
Role | Company Director |
Correspondence Address | Hatfields Chilham Canterbury Kent CT4 8DJ |
Registered Address | 43 Essex Street London WC2R 3JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
468k at £1 | William John Braby & Ian Norman Macdonald 44.20% Ordinary |
---|---|
295.8k at £1 | Mr Frederick George Grisley 27.94% Ordinary |
295.1k at £1 | Executors Of June Rose Hatfield 27.87% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,756,517 |
Current Liabilities | £120,204 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 December 2023 (4 months ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 2 weeks from now) |
20 December 2007 | Delivered on: 22 March 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 74 & 74A church walk burgess hill west sussex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
27 April 1989 | Delivered on: 8 May 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60, high street grays thurrock essex tno ex 235779 & the proceeds of sale therof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 April 1989 | Delivered on: 8 May 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7, towerfield rd shoeburyness essex T.no ex 215595 & the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 January 1986 | Delivered on: 29 January 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 15 market place great yarmouth norfolk and the proceeds of the sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 March 1977 | Delivered on: 23 March 1977 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St clements broadway broadway west leigh on sea essex. Outstanding |
28 December 1958 | Delivered on: 14 January 1959 Persons entitled: Westminster Bank LTD Classification: Equitable charge Secured details: All monies due etc. Particulars: St. Clements court, broadway west, leigh-on-sea essex including all trade & other fixtures present & future. Outstanding |
31 March 1993 | Delivered on: 1 April 1993 Satisfied on: 16 November 2000 Persons entitled: Greyhound Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 291 and 291A city road and 1/2 haverstock street islington london all right title and interest in each and every policy of insurance and the benefit of each and every guarantee and covenant and every lease. Fully Satisfied |
30 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
30 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
31 December 2018 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
16 March 2018 | Termination of appointment of Frederick George Grisley as a director on 16 March 2018 (1 page) |
29 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Director's details changed for Mr Ian Norman Macdonald on 1 May 2012 (2 pages) |
30 December 2014 | Director's details changed for Mr Ian Norman Macdonald on 1 May 2012 (2 pages) |
30 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Director's details changed for Mr Ian Norman Macdonald on 1 May 2012 (2 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
26 July 2013 | Termination of appointment of William Braby as a director (1 page) |
26 July 2013 | Termination of appointment of William Braby as a director (1 page) |
16 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
15 July 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (11 pages) |
22 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (11 pages) |
21 January 2013 | Registered office address changed from 44 Essex Street London WC2R 3JF on 21 January 2013 (1 page) |
21 January 2013 | Registered office address changed from 44 Essex Street London WC2R 3JF on 21 January 2013 (1 page) |
30 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
30 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
19 March 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (11 pages) |
19 March 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (11 pages) |
17 March 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (11 pages) |
17 March 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (11 pages) |
16 March 2011 | Director's details changed for Rosemary Anne Hatfield Him on 9 December 2010 (2 pages) |
16 March 2011 | Director's details changed for Dr. Maxine Sabina Grisley on 9 December 2010 (2 pages) |
16 March 2011 | Secretary's details changed for Rosemary Anne Hatfield-Him on 9 December 2010 (1 page) |
16 March 2011 | Director's details changed for Caroline Hedwig Grisley on 9 December 2010 (2 pages) |
16 March 2011 | Director's details changed for Dr. Maxine Sabina Grisley on 9 December 2010 (2 pages) |
16 March 2011 | Director's details changed for Dr. Maxine Sabina Grisley on 9 December 2010 (2 pages) |
16 March 2011 | Director's details changed for Mr Frederick George Grisley on 9 December 2010 (2 pages) |
16 March 2011 | Secretary's details changed for Rosemary Anne Hatfield-Him on 9 December 2010 (1 page) |
16 March 2011 | Director's details changed for Caroline Hedwig Grisley on 9 December 2010 (2 pages) |
16 March 2011 | Secretary's details changed for Rosemary Anne Hatfield-Him on 9 December 2010 (1 page) |
16 March 2011 | Director's details changed for Simon Charles Hatfield on 9 December 2010 (2 pages) |
16 March 2011 | Director's details changed for Caroline Hedwig Grisley on 9 December 2010 (2 pages) |
16 March 2011 | Director's details changed for Rosemary Anne Hatfield Him on 9 December 2010 (2 pages) |
16 March 2011 | Director's details changed for Simon Charles Hatfield on 9 December 2010 (2 pages) |
16 March 2011 | Director's details changed for Rosemary Anne Hatfield Him on 9 December 2010 (2 pages) |
16 March 2011 | Director's details changed for Simon Charles Hatfield on 9 December 2010 (2 pages) |
16 March 2011 | Director's details changed for Mr Frederick George Grisley on 9 December 2010 (2 pages) |
16 March 2011 | Director's details changed for Mr Frederick George Grisley on 9 December 2010 (2 pages) |
21 February 2011 | Registered office address changed from County Chambers 23-27 Weston Road Southend on Sea Essex SS1 1BB on 21 February 2011 (2 pages) |
21 February 2011 | Registered office address changed from County Chambers 23-27 Weston Road Southend on Sea Essex SS1 1BB on 21 February 2011 (2 pages) |
27 January 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
27 January 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
3 June 2010 | Appointment of Ian Norman Macdonald as a director (3 pages) |
3 June 2010 | Appointment of Ian Norman Macdonald as a director (3 pages) |
1 February 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
1 February 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
15 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (18 pages) |
15 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (18 pages) |
11 June 2009 | Appointment terminated secretary frederick grisley (1 page) |
11 June 2009 | Appointment terminated secretary frederick grisley (1 page) |
11 June 2009 | Secretary appointed rosemary anne hatfield-him (2 pages) |
11 June 2009 | Secretary appointed rosemary anne hatfield-him (2 pages) |
20 March 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
20 March 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
8 January 2009 | Return made up to 19/12/08; full list of members (10 pages) |
8 January 2009 | Return made up to 19/12/08; full list of members (10 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from baryta house 29 victoria avenue southend-on-sea essex SS2 6AZ (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from baryta house 29 victoria avenue southend-on-sea essex SS2 6AZ (1 page) |
11 June 2008 | Director appointed caroline hedwig grisley (2 pages) |
11 June 2008 | Director appointed caroline hedwig grisley (2 pages) |
10 June 2008 | Director appointed dr. Maxine sabina grisley (2 pages) |
10 June 2008 | Director appointed dr. Maxine sabina grisley (2 pages) |
15 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
15 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
22 March 2008 | Particulars of a mortgage or charge/co extend / charge no: 7 (5 pages) |
22 March 2008 | Particulars of a mortgage or charge/co extend / charge no: 7 (5 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
18 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
21 February 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
21 February 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
29 December 2006 | Return made up to 01/12/06; full list of members (9 pages) |
29 December 2006 | Return made up to 01/12/06; full list of members (9 pages) |
12 January 2006 | Full accounts made up to 30 June 2005 (15 pages) |
12 January 2006 | Full accounts made up to 30 June 2005 (15 pages) |
29 December 2005 | Return made up to 01/12/05; full list of members (9 pages) |
29 December 2005 | Return made up to 01/12/05; full list of members (9 pages) |
11 March 2005 | Full accounts made up to 30 June 2004 (15 pages) |
11 March 2005 | Full accounts made up to 30 June 2004 (15 pages) |
13 December 2004 | Return made up to 01/12/04; full list of members (9 pages) |
13 December 2004 | Return made up to 01/12/04; full list of members (9 pages) |
15 March 2004 | Full accounts made up to 30 June 2003 (15 pages) |
15 March 2004 | Full accounts made up to 30 June 2003 (15 pages) |
15 December 2003 | Return made up to 01/12/03; full list of members (9 pages) |
15 December 2003 | Return made up to 01/12/03; full list of members (9 pages) |
3 March 2003 | Full accounts made up to 30 June 2002 (14 pages) |
3 March 2003 | Full accounts made up to 30 June 2002 (14 pages) |
18 December 2002 | Return made up to 01/12/02; full list of members (9 pages) |
18 December 2002 | Return made up to 01/12/02; full list of members (9 pages) |
21 December 2001 | Full accounts made up to 30 June 2001 (16 pages) |
21 December 2001 | Return made up to 01/12/01; full list of members (8 pages) |
21 December 2001 | Return made up to 01/12/01; full list of members (8 pages) |
21 December 2001 | Full accounts made up to 30 June 2001 (16 pages) |
10 January 2001 | Full accounts made up to 30 June 2000 (15 pages) |
10 January 2001 | Full accounts made up to 30 June 2000 (15 pages) |
14 December 2000 | Return made up to 01/12/00; full list of members (8 pages) |
14 December 2000 | Return made up to 01/12/00; full list of members (8 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1999 | Return made up to 01/12/99; full list of members (8 pages) |
20 December 1999 | Return made up to 01/12/99; full list of members (8 pages) |
20 December 1999 | Full accounts made up to 30 June 1999 (14 pages) |
20 December 1999 | Full accounts made up to 30 June 1999 (14 pages) |
23 December 1998 | Return made up to 01/12/98; no change of members (5 pages) |
23 December 1998 | Full accounts made up to 30 June 1998 (15 pages) |
23 December 1998 | Return made up to 01/12/98; no change of members (5 pages) |
23 December 1998 | Full accounts made up to 30 June 1998 (15 pages) |
30 December 1997 | Full accounts made up to 30 June 1997 (14 pages) |
30 December 1997 | Return made up to 01/12/97; full list of members (14 pages) |
30 December 1997 | Return made up to 01/12/97; full list of members (14 pages) |
30 December 1997 | Full accounts made up to 30 June 1997 (14 pages) |
7 January 1997 | Full accounts made up to 30 June 1996 (13 pages) |
7 January 1997 | Full accounts made up to 30 June 1996 (13 pages) |
24 December 1996 | Return made up to 01/12/96; no change of members (5 pages) |
24 December 1996 | Return made up to 01/12/96; no change of members (5 pages) |
21 December 1995 | Full accounts made up to 30 June 1995 (15 pages) |
21 December 1995 | Full accounts made up to 30 June 1995 (15 pages) |
21 December 1995 | Return made up to 01/12/95; no change of members (6 pages) |
21 December 1995 | Return made up to 01/12/95; no change of members (6 pages) |
25 March 1937 | Incorporation (19 pages) |