Rhandirmwyn
Llandovery
Dyfed
SA20 0PB
Wales
Director Name | Mr Timothy Camber Tudor-Hart |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1991(37 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Cottage 72 Fortis Green London N2 9EP |
Secretary Name | Mr Timothy Camber Tudor-Hart |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1991(37 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Cottage 72 Fortis Green London N2 9EP |
Director Name | Miss Beatrix Isabel Ze Bliss |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2011(56 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cartref Rhandirmwyn Llandovery Carmarthenshire SA20 0PB Wales |
Director Name | Ms Sian Adele Zina Bliss |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2011(56 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cartref Rhandirmwyn Llandovery Carmarthenshire SA20 0PB Wales |
Director Name | Jennifer Jones |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 June 1996) |
Role | Architect |
Correspondence Address | The Cottage 72 Fortis Green London N2 9EP |
Registered Address | First Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet Herts EN4 9HN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.4k at £1 | Timothy Camber Tudor-hart 44.46% Ordinary |
---|---|
1.1k at £1 | Katherine Bronwyn Jones 33.33% Ordinary |
361 at £1 | Beatrix Isobel Ze Bliss 11.10% Ordinary |
361 at £1 | Sian Adele Zina Bliss 11.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,117 |
Cash | £3,513 |
Current Liabilities | £14,671 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
21 May 1990 | Delivered on: 23 May 1990 Persons entitled: Mornington Building Society Classification: Mortgage registered pursuant to a statutory declaration dated 5TH june 1990 Secured details: £170,000 and all monies due or to become due from the company to the chargee under the terms of the mortgage including further advances. Particulars: F/H property being part of the f/h land known as homelands and westside fortis green comprised in t/n ngl 442633 which property is known as "fortis green nursery" 70, fortis green, london N2 in the london borough of haringey. Outstanding |
---|---|
12 May 1972 | Delivered on: 31 May 1977 Persons entitled: Williams & Glyn's Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pound farm house, stibbard, walsingham, norfolk with all fixed and moveable plant, machinery and fixtures, implements and utensils from time to time. Outstanding |
20 March 1971 | Delivered on: 31 March 1971 Persons entitled: Williams & Glyn's Bank LTD. Classification: By deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63, 67, 69, holden rd. London N12. Outstanding |
5 June 1970 | Delivered on: 9 June 1970 Persons entitled: William Deacons Bank Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59, holden rd, finchley. Outstanding |
14 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
5 October 2023 | Total exemption full accounts made up to 5 April 2023 (8 pages) |
16 January 2023 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
21 October 2022 | Total exemption full accounts made up to 5 April 2022 (8 pages) |
16 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
3 December 2021 | Total exemption full accounts made up to 5 April 2021 (8 pages) |
14 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
18 September 2020 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
16 January 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 5 April 2019 (7 pages) |
21 December 2018 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
20 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
19 September 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
4 July 2017 | Memorandum and Articles of Association (5 pages) |
4 July 2017 | Memorandum and Articles of Association (5 pages) |
27 June 2017 | Resolutions
|
27 June 2017 | Resolutions
|
3 January 2017 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
24 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
23 September 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
9 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
15 July 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
15 July 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
15 July 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
19 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
13 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
13 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
13 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
21 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
21 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
21 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (8 pages) |
21 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (8 pages) |
22 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
12 January 2011 | Appointment of Ms Beatrix Isobel Ze Bliss as a director (2 pages) |
12 January 2011 | Appointment of Ms Sian Adele Zina Bliss as a director (2 pages) |
12 January 2011 | Appointment of Ms Sian Adele Zina Bliss as a director (2 pages) |
12 January 2011 | Appointment of Ms Beatrix Isobel Ze Bliss as a director (2 pages) |
21 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
21 December 2009 | Director's details changed for Timothy Camber Tudor-Hart on 14 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Mrs Katherine Bronwyn Jones on 14 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Timothy Camber Tudor-Hart on 14 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mrs Katherine Bronwyn Jones on 14 December 2009 (2 pages) |
5 October 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
5 October 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
5 October 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from prospect house 2 athenaeum road whetstone london N20 9YU (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from prospect house 2 athenaeum road whetstone london N20 9YU (1 page) |
9 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
11 July 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
11 July 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
14 January 2008 | Return made up to 14/12/07; full list of members (7 pages) |
14 January 2008 | Return made up to 14/12/07; full list of members (7 pages) |
9 November 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
9 November 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
9 November 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
10 February 2007 | Return made up to 14/12/06; full list of members (7 pages) |
10 February 2007 | Return made up to 14/12/06; full list of members (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
11 January 2006 | Return made up to 14/12/05; full list of members (8 pages) |
11 January 2006 | Return made up to 14/12/05; full list of members (8 pages) |
13 October 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
13 October 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
13 October 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
20 December 2004 | Return made up to 14/12/04; full list of members (8 pages) |
20 December 2004 | Return made up to 14/12/04; full list of members (8 pages) |
21 May 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
21 May 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
21 May 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
16 February 2004 | Return made up to 14/12/03; full list of members
|
16 February 2004 | Return made up to 14/12/03; full list of members
|
4 February 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
8 February 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
8 February 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
8 February 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
27 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
27 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
2 January 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
2 January 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
2 January 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
28 December 2001 | Return made up to 14/12/01; full list of members
|
28 December 2001 | Return made up to 14/12/01; full list of members
|
15 February 2001 | Accounts for a small company made up to 5 April 2000 (4 pages) |
15 February 2001 | Accounts for a small company made up to 5 April 2000 (4 pages) |
15 February 2001 | Accounts for a small company made up to 5 April 2000 (4 pages) |
22 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
22 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
26 January 2000 | Return made up to 14/12/99; full list of members
|
26 January 2000 | Return made up to 14/12/99; full list of members
|
26 January 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
26 January 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
6 January 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
6 January 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
6 January 1999 | Return made up to 14/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 14/12/98; no change of members (4 pages) |
6 January 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
16 January 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
16 January 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
16 January 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
13 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
15 May 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
15 May 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
15 May 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
14 January 1997 | Return made up to 14/12/96; full list of members
|
14 January 1997 | Return made up to 14/12/96; full list of members
|
11 April 1996 | Accounts for a small company made up to 5 April 1994 (5 pages) |
11 April 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
11 April 1996 | Accounts for a small company made up to 5 April 1994 (5 pages) |
11 April 1996 | Accounts for a small company made up to 5 April 1994 (5 pages) |
11 April 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
11 April 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
20 February 1996 | Return made up to 14/12/95; no change of members (4 pages) |
20 February 1996 | Return made up to 14/12/95; no change of members (4 pages) |
10 November 1954 | Incorporation (15 pages) |
10 November 1954 | Incorporation (15 pages) |