Manor Farm Lane
Chesterton
Oxfordshire
OX26 1UD
Director Name | Mrs Vanessa Karen Pritchard |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 1991(46 years, 2 months after company formation) |
Appointment Duration | 28 years, 7 months (closed 28 July 2020) |
Role | Conference Producer |
Country of Residence | France |
Correspondence Address | Mead Court 10 The Mead Business Centre 176-178 Berkhampstead Road Chesham Buckinghamshire HP5 3EE |
Secretary Name | Mr Anthony Redvers Brummell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2007(62 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (closed 28 July 2020) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Monks Lodging Manor Farm Lane Chesterton Oxfordshire OX26 1UD |
Director Name | Oliver Gareth Brummell |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(62 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 28 July 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Monks Lodging Manor Farm Lane, Chesterton Bicester Oxfordshire OX26 1UD |
Director Name | Mr Ernest Victor Brummell |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(46 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 22 March 2008) |
Role | Company Director |
Correspondence Address | Solesbridge Water Solesbridge Lane Chorleywood Rickmansworth Hertfordshire WD3 5SX |
Director Name | Mrs Iris Gould Brummell |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(46 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 22 November 2007) |
Role | Secretary |
Correspondence Address | Solesbridge Water Solesbridge Lane Chorleywood Rickmansworth Hertfordshire WD3 5SX |
Secretary Name | Mrs Iris Gould Brummell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(46 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 20 November 2007) |
Role | Company Director |
Correspondence Address | Solesbridge Water Solesbridge Lane Chorleywood Rickmansworth Hertfordshire WD3 5SX |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2k at £1 | Anthony Redvers Brummell 51.71% Ordinary |
---|---|
1.9k at £1 | Vanessa Karen Pritchard 48.24% Ordinary |
1 at £1 | Barbara Ann Brummell 0.03% Ordinary B |
1 at £1 | Mrs Vanessa Karen Pritchard 0.03% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,907,293 |
Cash | £326,831 |
Current Liabilities | £10,510 |
Latest Accounts | 29 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
25 February 2009 | Delivered on: 7 March 2009 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Strathmore lower road chorleywood hertfordshire. Outstanding |
---|---|
25 February 2009 | Delivered on: 7 March 2009 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 9 42 lime grove london. Outstanding |
16 June 1982 | Delivered on: 2 July 1982 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: L/Hold 406 elm tree court, elm tree road, st john's wood, city of westminster. NW8 title no:- ngl 156864. Outstanding |
16 June 1982 | Delivered on: 28 June 1982 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 "house of dickens" the common, chorleywood, herts. Title no HD89671. Outstanding |
6 January 1958 | Delivered on: 13 January 1958 Persons entitled: Barclays Bank PLC Classification: First of charge Secured details: All moneys due etc. Particulars: 82 chaplin road, willesden, middlesex. Title no. Mx 339224. Outstanding |
28 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2020 | Return of final meeting in a members' voluntary winding up (17 pages) |
8 October 2019 | Liquidators' statement of receipts and payments to 1 August 2019 (19 pages) |
25 February 2019 | Registered office address changed from Mead Court 10 the Mead Business Centre 176-178 Berkhampstead Road Chesham Buckinghamshire HP5 3EE to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (2 pages) |
9 October 2018 | Liquidators' statement of receipts and payments to 1 August 2018 (15 pages) |
24 August 2017 | Appointment of a voluntary liquidator (1 page) |
24 August 2017 | Declaration of solvency (5 pages) |
24 August 2017 | Resolutions
|
24 August 2017 | Resolutions
|
24 August 2017 | Appointment of a voluntary liquidator (1 page) |
24 August 2017 | Declaration of solvency (5 pages) |
29 November 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
29 November 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
21 June 2016 | Satisfaction of charge 3 in full (4 pages) |
21 June 2016 | Satisfaction of charge 2 in full (4 pages) |
21 June 2016 | Satisfaction of charge 2 in full (4 pages) |
21 June 2016 | Satisfaction of charge 3 in full (4 pages) |
21 June 2016 | Satisfaction of charge 1 in full (4 pages) |
21 June 2016 | Satisfaction of charge 5 in full (4 pages) |
21 June 2016 | Satisfaction of charge 5 in full (4 pages) |
21 June 2016 | Satisfaction of charge 1 in full (4 pages) |
21 June 2016 | Satisfaction of charge 4 in full (4 pages) |
21 June 2016 | Satisfaction of charge 4 in full (4 pages) |
15 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
29 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 February 2015 | Director's details changed for Mrs Vanessa Karen Pritchard on 3 December 2014 (2 pages) |
10 February 2015 | Registered office address changed from Mead Court Unit 10 the Mead Business Centre Berkhampstead Road Cheshire Buckinghamshire HP5 3EE to Mead Court 10 the Mead Business Centre 176-178 Berkhampstead Road Chesham Buckinghamshire HP5 3EE on 10 February 2015 (1 page) |
10 February 2015 | Director's details changed for Mrs Vanessa Karen Pritchard on 3 December 2014 (2 pages) |
10 February 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for Mrs Vanessa Karen Pritchard on 3 December 2014 (2 pages) |
10 February 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Registered office address changed from Mead Court Unit 10 the Mead Business Centre Berkhampstead Road Cheshire Buckinghamshire HP5 3EE to Mead Court 10 the Mead Business Centre 176-178 Berkhampstead Road Chesham Buckinghamshire HP5 3EE on 10 February 2015 (1 page) |
10 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
18 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
5 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
5 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
18 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (7 pages) |
18 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (7 pages) |
27 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
18 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (7 pages) |
18 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
16 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
3 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for Mrs Vanessa Karen Pritchard on 25 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mrs Vanessa Karen Pritchard on 25 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Oliver Gareth Brummell on 25 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Anthony Redvers Brummell on 25 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Oliver Gareth Brummell on 25 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Anthony Redvers Brummell on 25 November 2009 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
27 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 January 2009 | Return made up to 25/11/08; full list of members (5 pages) |
20 January 2009 | Return made up to 25/11/08; full list of members (5 pages) |
15 January 2009 | Appointment terminate, secretary iris gould brummell logged form (1 page) |
15 January 2009 | Secretary appointed anthony redvers brummell logged form (2 pages) |
15 January 2009 | Appointment terminate, secretary iris gould brummell logged form (1 page) |
15 January 2009 | Secretary appointed anthony redvers brummell logged form (2 pages) |
22 December 2008 | Appointment terminated secretary iris brummell (1 page) |
22 December 2008 | Appointment terminated secretary iris brummell (1 page) |
22 December 2008 | Secretary appointed anthony redvers brummell (1 page) |
22 December 2008 | Secretary appointed anthony redvers brummell (1 page) |
23 June 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
1 May 2008 | Director appointed oliver gareth brummell (2 pages) |
1 May 2008 | Director appointed oliver gareth brummell (2 pages) |
28 March 2008 | Appointment terminated director ernest brummell (1 page) |
28 March 2008 | Appointment terminated director ernest brummell (1 page) |
15 January 2008 | Return made up to 25/11/07; no change of members
|
15 January 2008 | Return made up to 25/11/07; no change of members
|
15 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
15 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
19 December 2006 | Return made up to 25/11/06; full list of members (9 pages) |
19 December 2006 | Return made up to 25/11/06; full list of members (9 pages) |
25 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 March 2006 | Return made up to 25/11/05; full list of members (9 pages) |
15 March 2006 | Return made up to 25/11/05; full list of members (9 pages) |
28 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
28 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: 21-23 station road gerrards cross buckinghamshire SL9 8ES (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: 21-23 station road gerrards cross buckinghamshire SL9 8ES (1 page) |
17 December 2004 | Return made up to 25/11/04; full list of members
|
17 December 2004 | Return made up to 25/11/04; full list of members
|
19 November 2004 | Full accounts made up to 29 February 2004 (13 pages) |
19 November 2004 | Full accounts made up to 29 February 2004 (13 pages) |
1 December 2003 | Return made up to 25/11/03; full list of members (9 pages) |
1 December 2003 | Return made up to 25/11/03; full list of members (9 pages) |
27 November 2003 | Full accounts made up to 28 February 2003 (15 pages) |
27 November 2003 | Full accounts made up to 28 February 2003 (15 pages) |
23 December 2002 | Total exemption full accounts made up to 28 February 2002 (15 pages) |
23 December 2002 | Total exemption full accounts made up to 28 February 2002 (15 pages) |
2 December 2002 | Return made up to 25/11/02; full list of members (9 pages) |
2 December 2002 | Return made up to 25/11/02; full list of members (9 pages) |
30 November 2001 | Return made up to 25/11/01; full list of members (8 pages) |
30 November 2001 | Return made up to 25/11/01; full list of members (8 pages) |
10 July 2001 | Total exemption full accounts made up to 28 February 2001 (15 pages) |
10 July 2001 | Total exemption full accounts made up to 28 February 2001 (15 pages) |
24 November 2000 | Return made up to 25/11/00; full list of members (8 pages) |
24 November 2000 | Return made up to 25/11/00; full list of members (8 pages) |
13 October 2000 | Full accounts made up to 29 February 2000 (15 pages) |
13 October 2000 | Full accounts made up to 29 February 2000 (15 pages) |
1 February 2000 | Return made up to 25/11/99; full list of members
|
1 February 2000 | Return made up to 25/11/99; full list of members
|
27 August 1999 | Full accounts made up to 28 February 1999 (15 pages) |
27 August 1999 | Full accounts made up to 28 February 1999 (15 pages) |
27 November 1998 | Return made up to 25/11/98; no change of members
|
27 November 1998 | Return made up to 25/11/98; no change of members
|
6 August 1998 | Full accounts made up to 28 February 1998 (12 pages) |
6 August 1998 | Full accounts made up to 28 February 1998 (12 pages) |
1 December 1997 | Return made up to 25/11/97; full list of members (6 pages) |
1 December 1997 | Return made up to 25/11/97; full list of members (6 pages) |
6 October 1997 | Full accounts made up to 28 February 1997 (13 pages) |
6 October 1997 | Full accounts made up to 28 February 1997 (13 pages) |
11 March 1997 | Ad 25/02/97--------- £ si 1@1=1 £ ic 3867/3868 (2 pages) |
11 March 1997 | Ad 25/02/97--------- £ si 1@1=1 £ ic 3866/3867 (2 pages) |
11 March 1997 | Ad 25/02/97--------- £ si 1@1=1 £ ic 3867/3868 (2 pages) |
11 March 1997 | Ad 25/02/97--------- £ si 1@1=1 £ ic 3866/3867 (2 pages) |
18 December 1996 | Return made up to 25/11/96; no change of members (4 pages) |
18 December 1996 | Return made up to 25/11/96; no change of members (4 pages) |
6 November 1996 | Memorandum and Articles of Association (11 pages) |
6 November 1996 | Resolutions
|
6 November 1996 | Resolutions
|
6 November 1996 | Resolutions
|
6 November 1996 | Resolutions
|
6 November 1996 | Nc inc already adjusted 30/10/96 (1 page) |
6 November 1996 | Memorandum and Articles of Association (11 pages) |
6 November 1996 | Nc inc already adjusted 30/10/96 (1 page) |
2 June 1996 | Director's particulars changed (1 page) |
2 June 1996 | Director's particulars changed (1 page) |
16 May 1996 | Full accounts made up to 29 February 1996 (9 pages) |
16 May 1996 | Full accounts made up to 29 February 1996 (9 pages) |
28 November 1995 | Return made up to 25/11/95; no change of members (4 pages) |
28 November 1995 | Return made up to 25/11/95; no change of members (4 pages) |
4 August 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
4 August 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
9 April 1995 | Resolutions
|
9 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
7 December 1993 | Company name changed hire economy centres LIMITED\certificate issued on 08/12/93 (2 pages) |
7 December 1993 | Company name changed hire economy centres LIMITED\certificate issued on 08/12/93 (2 pages) |
27 July 1988 | Company name changed S. J. brummell LIMITED\certificate issued on 28/07/88 (2 pages) |
27 July 1988 | Company name changed S. J. brummell LIMITED\certificate issued on 28/07/88 (2 pages) |
29 October 1987 | Accounts made up to 28 February 1983 (27 pages) |
10 March 1987 | Return made up to 31/12/86; full list of members (5 pages) |
5 November 1945 | Certificate of incorporation (1 page) |
5 November 1945 | Certificate of incorporation (1 page) |