Berkhamsted
HP4 2AF
Director Name | Mr James Evelyn Clarke |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2013(74 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Claridge Court Lower Kings Road Berkhamsted HP4 2AF |
Secretary Name | James Evelyn Clarke |
---|---|
Status | Current |
Appointed | 09 July 2013(74 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | 4 Claridge Court Lower Kings Road Berkhamsted HP4 2AF |
Director Name | Mr John Evelyn Clarke |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(52 years after company formation) |
Appointment Duration | 22 years, 3 months (resigned 07 May 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Folly Cottage 21 Ledborough Lane Beaconsfield Buckinghamshire HP9 2PZ |
Director Name | Mrs Muriel Essie Clarke |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(52 years after company formation) |
Appointment Duration | 26 years, 6 months (resigned 27 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS |
Secretary Name | Mr John Evelyn Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(52 years after company formation) |
Appointment Duration | 22 years, 3 months (resigned 07 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Folly Cottage 21 Ledborough Lane Beaconsfield Buckinghamshire HP9 2PZ |
Registered Address | 1st Floor 21 Station Road Watford Herts WD17 1AP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £109,992 |
Cash | £19,837 |
Current Liabilities | £8,270 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 17 October 2023 (overdue) |
5 June 1964 | Delivered on: 17 June 1964 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due etc n/e £3,000. Particulars: 43, rustall avenue, bedford park, chiswick W4. Outstanding |
---|---|
2 March 1960 | Delivered on: 17 March 1960 Persons entitled: Beatrice Digby L Estrange Classification: Conveyance Secured details: For securing sums amounting in the aggregate to not less than £1000 and not exceeding in the aggregate £3,450 in respect of an anuity payable by the company to the chargee. Particulars: 37, the avenue, acton middlesex. Outstanding |
18 February 2021 | Confirmation statement made on 15 February 2021 with updates (5 pages) |
---|---|
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
25 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
15 February 2019 | Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS to 4 Claridge Court Lower Kings Road Berkhamsted HP4 2AF on 15 February 2019 (1 page) |
24 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
7 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 August 2017 | Termination of appointment of Muriel Essie Clarke as a director on 27 July 2017 (1 page) |
7 August 2017 | Termination of appointment of Muriel Essie Clarke as a director on 27 July 2017 (1 page) |
6 March 2017 | Director's details changed for Mr James Evelyn Clarke on 15 February 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr James Evelyn Clarke on 15 February 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
6 March 2017 | Director's details changed for Mrs Muriel Essie Clarke on 15 February 2017 (2 pages) |
6 March 2017 | Director's details changed for Mrs Muriel Essie Clarke on 15 February 2017 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 July 2013 | Appointment of Mr Nigel Christopher Oliver Spoor as a director (2 pages) |
10 July 2013 | Appointment of James Evelyn Clarke as a director (2 pages) |
10 July 2013 | Appointment of James Evelyn Clarke as a secretary (1 page) |
10 July 2013 | Termination of appointment of John Clarke as a secretary (1 page) |
10 July 2013 | Appointment of James Evelyn Clarke as a secretary (1 page) |
10 July 2013 | Appointment of Mr Nigel Christopher Oliver Spoor as a director (2 pages) |
10 July 2013 | Termination of appointment of John Clarke as a director (1 page) |
10 July 2013 | Termination of appointment of John Clarke as a director (1 page) |
10 July 2013 | Appointment of James Evelyn Clarke as a director (2 pages) |
10 July 2013 | Termination of appointment of John Clarke as a secretary (1 page) |
23 May 2013 | Registered office address changed from 21 Ledborough Lane Beaconsfield Buckinghamshire HP9 2PZ on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from 21 Ledborough Lane Beaconsfield Buckinghamshire HP9 2PZ on 23 May 2013 (1 page) |
26 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 April 2008 | Resolutions
|
2 April 2008 | Ad 20/03/08\gbp si 300@1=300\gbp ic 100/400\ (2 pages) |
2 April 2008 | Resolutions
|
2 April 2008 | Ad 20/03/08\gbp si 300@1=300\gbp ic 100/400\ (2 pages) |
19 March 2008 | Resolutions
|
19 March 2008 | Nc inc already adjusted 13/03/08 (1 page) |
19 March 2008 | Resolutions
|
19 March 2008 | Nc inc already adjusted 13/03/08 (1 page) |
4 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 April 2007 | Return made up to 15/02/07; full list of members (3 pages) |
10 April 2007 | Return made up to 15/02/07; full list of members (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 May 2006 | Return made up to 15/02/06; full list of members (3 pages) |
19 May 2006 | Return made up to 15/02/06; full list of members (3 pages) |
20 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
20 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
18 May 2005 | Return made up to 15/02/05; full list of members (5 pages) |
18 May 2005 | Return made up to 15/02/05; full list of members (5 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
28 April 2004 | Return made up to 15/02/04; full list of members (5 pages) |
28 April 2004 | Location of register of members (1 page) |
28 April 2004 | Return made up to 15/02/04; full list of members (5 pages) |
28 April 2004 | Location of register of members (1 page) |
20 February 2004 | Location of register of directors' interests (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: 21-23 browns court station road gerrards cross buckinghamshire SL9 8ES (1 page) |
20 February 2004 | Location of register of directors' interests (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: 21-23 browns court station road gerrards cross buckinghamshire SL9 8ES (1 page) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
28 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2003 | Return made up to 15/02/03; full list of members (5 pages) |
24 February 2003 | Return made up to 15/02/03; full list of members (5 pages) |
17 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
17 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
21 February 2002 | Return made up to 15/02/02; full list of members (5 pages) |
21 February 2002 | Return made up to 15/02/02; full list of members (5 pages) |
13 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
13 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
21 February 2001 | Return made up to 15/02/01; full list of members (5 pages) |
21 February 2001 | Return made up to 15/02/01; full list of members (5 pages) |
22 January 2001 | Accounts made up to 31 March 2000 (11 pages) |
22 January 2001 | Accounts made up to 31 March 2000 (11 pages) |
25 February 2000 | Return made up to 15/02/00; full list of members (7 pages) |
25 February 2000 | Accounts made up to 31 March 1999 (11 pages) |
25 February 2000 | Return made up to 15/02/00; full list of members (7 pages) |
25 February 2000 | Accounts made up to 31 March 1999 (11 pages) |
21 February 1999 | Return made up to 15/02/99; no change of members (6 pages) |
21 February 1999 | Return made up to 15/02/99; no change of members (6 pages) |
17 February 1999 | Accounts made up to 31 March 1998 (14 pages) |
17 February 1999 | Accounts made up to 31 March 1998 (14 pages) |
21 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 1998 | Location of register of directors' interests (1 page) |
27 November 1998 | Registered office changed on 27/11/98 from: st budeaux packhorse road gerrards cross buckinghamshire SL9 8JD (1 page) |
27 November 1998 | Location of register of directors' interests (1 page) |
27 November 1998 | Location of register of members (1 page) |
27 November 1998 | Registered office changed on 27/11/98 from: st budeaux packhorse road gerrards cross buckinghamshire SL9 8JD (1 page) |
27 November 1998 | Location of register of members (1 page) |
11 May 1998 | Company name changed builders' materials & transport LIMITED\certificate issued on 12/05/98 (2 pages) |
11 May 1998 | Company name changed builders' materials & transport LIMITED\certificate issued on 12/05/98 (2 pages) |
17 April 1998 | Accounts made up to 31 March 1997 (14 pages) |
17 April 1998 | Accounts made up to 31 March 1997 (14 pages) |
11 April 1998 | Return made up to 15/02/98; full list of members (8 pages) |
11 April 1998 | Return made up to 15/02/98; full list of members (8 pages) |
4 March 1997 | Return made up to 15/02/97; full list of members (8 pages) |
4 March 1997 | Return made up to 15/02/97; full list of members (8 pages) |
12 May 1996 | Accounts made up to 31 March 1996 (13 pages) |
12 May 1996 | Accounts made up to 31 March 1996 (13 pages) |
25 February 1996 | Return made up to 15/02/96; full list of members (7 pages) |
25 February 1996 | Return made up to 15/02/96; full list of members (7 pages) |
18 January 1996 | Accounts made up to 31 March 1995 (12 pages) |
18 January 1996 | Accounts made up to 31 March 1995 (12 pages) |
26 April 1995 | Return made up to 15/02/95; full list of members (14 pages) |
26 April 1995 | Return made up to 15/02/95; full list of members (14 pages) |
22 July 1987 | Accounts made up to 31 March 1986 (11 pages) |
22 July 1987 | Accounts made up to 31 March 1985 (11 pages) |
21 January 1939 | Incorporation (20 pages) |
21 January 1939 | Incorporation (20 pages) |