Chipperfield
Kings Langley
Hertfordshire
WD4 9EP
Director Name | Mr Timothy John Ward |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2010(66 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Fruiterer |
Country of Residence | United Kingdom |
Correspondence Address | Tall Firs Blackwell Hill Lane Ley Hill Bucks HP5 1UN |
Director Name | Mrs Isobel Ward |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(48 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 April 2002) |
Role | Company Director |
Correspondence Address | Charwood 11 Seaview Road Angmering On Sea West Sussex BN16 1LX |
Secretary Name | Mrs Isobel Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(48 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 April 2002) |
Role | Company Director |
Correspondence Address | Charwood 11 Seaview Road Angmering On Sea West Sussex BN16 1LX |
Director Name | Sally Ann Battaglia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(49 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 22 June 2009) |
Role | Housewife |
Correspondence Address | 7 Oakdale Road South Oxhey Watford Hertfordshire WD19 6JX |
Director Name | Mr Timothy John Ward |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(49 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 March 2003) |
Role | Fruiterer |
Country of Residence | United Kingdom |
Correspondence Address | Tall Firs Blackwell Hall Lane Ley Hill Chesham Buckinghamshire HP5 1UN |
Director Name | Mrs Jacqueline Watkins |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(49 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 December 1997) |
Role | Housewife |
Correspondence Address | Home Farm Billington Leighton Buzzard Bedfordshire |
Secretary Name | Sally Ann Battaglia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(58 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 22 June 2009) |
Role | Company Director |
Correspondence Address | 7 Oakdale Road South Oxhey Watford Hertfordshire WD19 6JX |
Secretary Name | Alliotts Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2009(65 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 August 2019) |
Correspondence Address | 4th Floor Imperial House 8 Kean Street London WC2B 4AS |
Registered Address | 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
450 at £1 | Lucy Belinda Hurst 7.50% Ordinary |
---|---|
450 at £1 | Mr Benjamin Battaglia 7.50% Ordinary |
450 at £1 | Mr Mark Winston Adams 7.50% Ordinary |
450 at £1 | Mr Matthew Battaglia 7.50% Ordinary |
300 at £1 | Mr Nicholas Philip Watkins 5.00% Ordinary |
300 at £1 | Ms Emma Jane Watkins 5.00% Ordinary |
300 at £1 | Ms Sally Ann Watkins 5.00% Ordinary |
2.4k at £1 | Mr Roger Ward 40.00% Ordinary |
900 at £1 | Mr Timothy John Ward 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,656,583 |
Cash | £165,897 |
Current Liabilities | £38,507 |
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 | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks from now) |
13 October 1992 | Delivered on: 19 October 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
11 August 1986 | Delivered on: 28 August 1986 Persons entitled: Barclays 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: 22 watford road sudbury l/b of brent title no mx 193184. Outstanding |
31 May 1960 | Delivered on: 13 June 1960 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due etc. Particulars: 14, 14A, 16, 16A, whitchurch lane, edgware, middx. Title no mx 397352. Outstanding |
12 May 1960 | Delivered on: 12 May 1960 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: 13, whitchurch lane, edgware, middx title no mx 228555. Outstanding |
4 November 1957 | Delivered on: 8 November 1957 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: 45 queens rd watford herts. Outstanding |
30 September 1954 | Delivered on: 21 October 1954 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: 81A buckingham road willesden, middx. Title no mx. 290605. Outstanding |
30 September 1954 | Delivered on: 21 October 1954 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: 203 church road and 23 eric road willesden, middx title no. Mx 290604. Outstanding |
16 October 2015 | Delivered on: 21 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 48 the bourne bovingdon hertfordshire. Outstanding |
16 October 2015 | Delivered on: 21 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 13-15 whitchurch lane edgware. 229 edgware road colindale london. 22 watford road sudbury. The bungalow flaunden end farm ashridge lane ley hill chesham. Outstanding |
17 November 1992 | Delivered on: 24 November 1992 Persons entitled: Barclays 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: 123 headstone road,harrow,l/b of harrow t/n MX198448. Outstanding |
13 October 1992 | Delivered on: 21 October 1992 Persons entitled: Barclays 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: 229 edgware rd colindale l/b of brent t/n P117739. Outstanding |
13 February 1951 | Delivered on: 19 February 1951 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 22, watford rd. Sudbury wembley middx title mx 193184. Outstanding |
21 August 1980 | Delivered on: 10 September 1980 Persons entitled: Barclays 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 6 park parade harlesden, london borough of brent title no ngl 15092. Fully Satisfied |
25 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
7 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
11 September 2019 | Satisfaction of charge 1 in full (1 page) |
11 September 2019 | Satisfaction of charge 8 in full (1 page) |
11 September 2019 | Satisfaction of charge 5 in full (1 page) |
11 September 2019 | Satisfaction of charge 4 in full (1 page) |
11 September 2019 | Satisfaction of charge 6 in full (1 page) |
11 September 2019 | Satisfaction of charge 3 in full (1 page) |
10 September 2019 | Satisfaction of charge 11 in full (1 page) |
10 September 2019 | Satisfaction of charge 9 in full (1 page) |
10 September 2019 | Satisfaction of charge 10 in full (1 page) |
10 September 2019 | Termination of appointment of Alliotts Registrars Limited as a secretary on 21 August 2019 (1 page) |
10 September 2019 | Satisfaction of charge 003863710012 in full (1 page) |
10 September 2019 | Satisfaction of charge 003863710013 in full (1 page) |
28 May 2019 | Confirmation statement made on 13 May 2019 with no updates (2 pages) |
5 October 2018 | Secretary's details changed for Alliotts Registrars Limited on 5 October 2018 (1 page) |
3 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
4 July 2018 | Registered office address changed from 4th Floor Imperial House,15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 4 July 2018 (1 page) |
30 May 2018 | Change of details for Mr Roger Ward as a person with significant control on 24 May 2017 (2 pages) |
30 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
11 July 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
11 July 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
11 July 2017 | Notification of Roger Ward as a person with significant control on 25 May 2016 (2 pages) |
11 July 2017 | Notification of Roger Ward as a person with significant control on 25 May 2016 (2 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Secretary's details changed for Alliotts Registrars Limited on 29 March 2010 (1 page) |
4 July 2016 | Secretary's details changed for Alliotts Registrars Limited on 29 March 2010 (1 page) |
4 July 2016 | Director's details changed for Mr Roger Ward on 25 May 2015 (2 pages) |
4 July 2016 | Director's details changed for Mr Roger Ward on 25 May 2015 (2 pages) |
4 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
21 October 2015 | Registration of charge 003863710012, created on 16 October 2015 (12 pages) |
21 October 2015 | Registration of charge 003863710013, created on 16 October 2015 (12 pages) |
21 October 2015 | Registration of charge 003863710012, created on 16 October 2015 (12 pages) |
21 October 2015 | Registration of charge 003863710013, created on 16 October 2015 (12 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 August 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
25 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
23 November 2011 | Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 23 November 2011 (1 page) |
23 November 2011 | Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 23 November 2011 (1 page) |
22 November 2011 | Secretary's details changed for Alliotts Registrars Limited on 22 November 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Alliotts Registrars Limited on 22 November 2011 (2 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Appointment of Timothy John Ward as a director (3 pages) |
14 January 2011 | Appointment of Timothy John Ward as a director (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (18 pages) |
23 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (18 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 September 2009 | Appointment terminated director sally battaglia (1 page) |
1 September 2009 | Appointment terminated director sally battaglia (1 page) |
1 September 2009 | Secretary appointed alliotts registrars LIMITED (2 pages) |
1 September 2009 | Appointment terminated secretary sally battaglia (1 page) |
1 September 2009 | Appointment terminated secretary sally battaglia (1 page) |
1 September 2009 | Secretary appointed alliotts registrars LIMITED (2 pages) |
15 June 2009 | Return made up to 24/05/09; full list of members (6 pages) |
15 June 2009 | Return made up to 24/05/09; full list of members (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 June 2008 | Return made up to 24/05/08; full list of members (6 pages) |
11 June 2008 | Return made up to 24/05/08; full list of members (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 June 2007 | Return made up to 24/05/07; full list of members (5 pages) |
27 June 2007 | Return made up to 24/05/07; full list of members (5 pages) |
29 December 2006 | Location of debenture register (1 page) |
29 December 2006 | Location of debenture register (1 page) |
29 December 2006 | Location of register of members (1 page) |
29 December 2006 | Location of register of members (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: 10 college road harrow middlesex HA1 1DA (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: 10 college road harrow middlesex HA1 1DA (1 page) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
14 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
10 July 2005 | Return made up to 24/05/05; full list of members (8 pages) |
10 July 2005 | Return made up to 24/05/05; full list of members (8 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
24 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 June 2003 | Return made up to 24/05/03; full list of members (9 pages) |
27 June 2003 | Return made up to 24/05/03; full list of members (9 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
20 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 August 2002 | Return made up to 24/05/02; full list of members (8 pages) |
19 August 2002 | Return made up to 24/05/02; full list of members (8 pages) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 June 2002 | New secretary appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
13 June 2001 | Return made up to 24/05/01; full list of members (8 pages) |
13 June 2001 | Return made up to 24/05/01; full list of members (8 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 July 2000 | Return made up to 24/05/00; full list of members (10 pages) |
12 July 2000 | Return made up to 24/05/00; full list of members (10 pages) |
26 June 2000 | Director's particulars changed (1 page) |
26 June 2000 | Director's particulars changed (1 page) |
13 June 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 June 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
18 June 1999 | Return made up to 24/05/99; full list of members (7 pages) |
18 June 1999 | Return made up to 24/05/99; full list of members (7 pages) |
18 June 1999 | Director's particulars changed (1 page) |
18 June 1999 | Director's particulars changed (1 page) |
18 June 1999 | Director's particulars changed (1 page) |
18 June 1999 | Director's particulars changed (1 page) |
24 March 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
24 March 1999 | Accounts for a small company made up to 31 March 1997 (5 pages) |
24 March 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
24 March 1999 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 June 1998 | Return made up to 24/05/98; full list of members (7 pages) |
16 June 1998 | Return made up to 24/05/98; full list of members (7 pages) |
31 March 1998 | Accounts for a small company made up to 31 March 1996 (4 pages) |
31 March 1998 | Accounts for a small company made up to 31 March 1996 (4 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
5 June 1997 | Return made up to 24/05/97; full list of members (8 pages) |
5 June 1997 | Return made up to 24/05/97; full list of members (8 pages) |
31 July 1996 | Return made up to 24/05/96; full list of members (8 pages) |
31 July 1996 | Return made up to 24/05/96; full list of members (8 pages) |
31 May 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
31 May 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
17 May 1995 | Full accounts made up to 31 March 1994 (11 pages) |
17 May 1995 | Full accounts made up to 31 March 1994 (11 pages) |