Westmill
Buntingford
Hertfordshire
SG9 9LT
Secretary Name | Mrs Hilary Rosalyn House |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 1991(38 years, 11 months after company formation) |
Appointment Duration | 30 years, 5 months (closed 13 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tillers End Farm Westmill Buntingford Hertfordshire SG9 9LT |
Director Name | Mr Simon Piers Gilbert |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(38 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 October 1996) |
Role | Company Director |
Correspondence Address | 10 Longcroft Stansted Essex CM24 8JD |
Director Name | Mr David Michael House |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(44 years, 8 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 06 May 2020) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Tillers End Farm Westmill Buntingford Hertfordshire SG9 9LT |
Website | oldcharm.co.uk |
---|---|
Telephone | 01920 469241 |
Telephone region | Ware |
Registered Address | 21-27 Lamb's Conduit Street London WC1N 3GS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
10k at £1 | New Charm Furniture LTD 83.33% Ordinary |
---|---|
510 at £1 | Beverley Elizabeth Wood 4.25% Redeemable Preference |
510 at £1 | Hilary Rosalyn House 4.25% Redeemable Preference |
200 at £1 | New Charm Furniture LTD 1.67% Redeemable Preference |
195 at £1 | Deveron Lee Grant Broxup 1.63% Redeemable Preference |
195 at £1 | Lamorna Elisa May Cornish 1.63% Redeemable Preference |
130 at £1 | Catherine Elizabeth Rebecca House 1.08% Redeemable Preference |
130 at £1 | Georgina Alexandra House 1.08% Redeemable Preference |
130 at £1 | Victoria Anne Hallam 1.08% Redeemable Preference |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
---|---|
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
29 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
8 January 2016 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
11 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
3 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
26 March 2013 | Registered office address changed from 41 Welbeck Street London W1G 8EA on 26 March 2013 (1 page) |
30 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
25 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
26 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (8 pages) |
16 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (7 pages) |
16 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
23 January 2008 | Return made up to 23/01/08; full list of members (4 pages) |
19 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
7 February 2007 | Return made up to 23/01/07; full list of members (10 pages) |
23 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
30 January 2006 | Return made up to 23/01/06; full list of members (10 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
28 January 2005 | Return made up to 23/01/05; full list of members (11 pages) |
3 February 2004 | Return made up to 23/01/04; full list of members (11 pages) |
26 November 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
4 February 2003 | Ad 27/01/03--------- £ si 1000@1=1000 £ ic 11000/12000 (3 pages) |
27 January 2003 | Return made up to 23/01/03; full list of members (9 pages) |
7 December 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
20 February 2002 | Return made up to 23/01/02; full list of members (8 pages) |
28 November 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
2 February 2001 | Return made up to 23/01/01; full list of members
|
19 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 February 2000 | Return made up to 23/01/00; full list of members (7 pages) |
19 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 February 1999 | Return made up to 23/01/99; no change of members (6 pages) |
23 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 January 1998 | Return made up to 23/01/98; full list of members (8 pages) |
30 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
24 February 1997 | Return made up to 23/01/97; full list of members (8 pages) |
19 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | Director resigned (1 page) |
23 January 1996 | Return made up to 23/01/96; no change of members (6 pages) |
4 January 1996 | Accounts for a small company made up to 31 March 1995 (12 pages) |