Hungerford
Berkshire
RG17 7AH
Secretary Name | Miss Catherine Jessie Walker Parry |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2003(44 years, 1 month after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Templars Shefford Woodlands Hungerford Berkshire RG17 7AH |
Director Name | Mrs Edith Honor Parry |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(32 years after company formation) |
Appointment Duration | 12 years (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | Castle Cottage Lockeridge Marlborough Wiltshire SN8 4EL |
Director Name | Mr Richard Hugh Parry |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(32 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 May 1994) |
Role | Farmer |
Correspondence Address | Manton Weir Farm Manton Marlborough Wiltshire SN8 4HH |
Secretary Name | Mrs Edith Honor Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(32 years after company formation) |
Appointment Duration | 12 years (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | Castle Cottage Lockeridge Marlborough Wiltshire SN8 4EL |
Registered Address | 15 - 19 Cavendish Place London W1G 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
23 at £1 | Charles R. Parry 30.67% Ordinary |
---|---|
19 at £1 | Richard H. Parry 25.33% Ordinary |
11 at £1 | Catherine Parry 14.67% Ordinary |
11 at £1 | Emily B. Parry 14.67% Ordinary |
11 at £1 | William Parry 14.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,923 |
Current Liabilities | £65,396 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
7 October 1965 | Delivered on: 25 October 1965 Persons entitled: The Agricultural Mortgage Corporation LTD. Classification: Charge by way of collateral security for further securing moneys due from herbert butler parry and edith honoe parry to the chargee secured by another charge 7/10/65. Secured details: For further securing monies due from herbert butler parry and edith honor parry to the chargee secured by another charge 7/10/65. Particulars: The co's interest under an agreement 4/8/59. in church farm holton, and an agreement in draft august 1965 in home farm, holton park, property comprising & farmhouses 3 cottages, buildings & land 197 1/2 acres. Outstanding |
---|---|
25 August 1959 | Delivered on: 15 September 1959 Persons entitled: The Agricultural Mortgage Corporation LTD. Classification: Legal charge by way of collateral security for further securing £8577.8.10 due from herbert butler parry to the chargee outstanding and secured bya charge dated 6TH dec. 1955. Secured details: For further securing £8577.8.10 due from herbert butler parry to the chargee outstanding and secured by a charge dated 6TH dec. 1955. Particulars: The land part of the farm known as church farm holton oxford. Outstanding |
22 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
12 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
9 February 2023 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
3 August 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
13 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
24 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
26 February 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
18 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
27 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
13 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
3 January 2018 | Registered office address changed from 15/19 Cavendish Place London W1G 0DD to 15 - 19 Cavendish Place London W1G 0DD on 3 January 2018 (1 page) |
3 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
23 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
10 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
2 December 2010 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 December 2009 | Director's details changed for Mr Charles Robert Parry on 1 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Mr Charles Robert Parry on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Charles Robert Parry on 1 October 2009 (2 pages) |
23 February 2009 | Return made up to 21/12/08; full list of members (4 pages) |
23 February 2009 | Return made up to 21/12/08; full list of members (4 pages) |
20 January 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
20 January 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
17 July 2008 | Director's change of particulars / charles parry / 01/01/2008 (1 page) |
17 July 2008 | Director's change of particulars / charles parry / 01/01/2008 (1 page) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Secretary's change of particulars / catherine parry / 01/01/2008 (1 page) |
17 July 2008 | Secretary's change of particulars / catherine parry / 01/01/2008 (1 page) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Return made up to 21/12/07; full list of members (4 pages) |
17 July 2008 | Return made up to 21/12/07; full list of members (4 pages) |
14 April 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
14 April 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
12 March 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
12 March 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
11 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
12 April 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
12 April 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
16 December 2005 | Return made up to 21/12/05; full list of members (7 pages) |
16 December 2005 | Return made up to 21/12/05; full list of members (7 pages) |
5 May 2005 | Accounts made up to 30 September 1985 (10 pages) |
5 May 2005 | Accounts made up to 30 September 1985 (10 pages) |
22 February 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
22 February 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
23 December 2004 | Return made up to 21/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 21/12/04; full list of members (7 pages) |
5 May 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
5 May 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Secretary resigned;director resigned (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Secretary resigned;director resigned (1 page) |
29 December 2003 | Return made up to 21/12/03; full list of members
|
29 December 2003 | Return made up to 21/12/03; full list of members
|
29 May 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
29 May 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
15 January 2003 | Return made up to 21/12/02; full list of members (8 pages) |
15 January 2003 | Return made up to 21/12/02; full list of members (8 pages) |
22 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
22 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
9 January 2002 | Return made up to 21/12/01; full list of members (7 pages) |
9 January 2002 | Return made up to 21/12/01; full list of members (7 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
15 January 2001 | Return made up to 21/12/00; full list of members
|
15 January 2001 | Return made up to 21/12/00; full list of members
|
24 August 2000 | Accounts made up to 30 September 1999 (10 pages) |
24 August 2000 | Accounts made up to 30 September 1999 (10 pages) |
21 December 1999 | Return made up to 21/12/99; full list of members (7 pages) |
21 December 1999 | Return made up to 21/12/99; full list of members (7 pages) |
3 August 1999 | Accounts made up to 30 September 1998 (10 pages) |
3 August 1999 | Accounts made up to 30 September 1998 (10 pages) |
18 January 1999 | Return made up to 21/12/98; full list of members (6 pages) |
18 January 1999 | Return made up to 21/12/98; full list of members (6 pages) |
3 August 1998 | Accounts made up to 30 September 1997 (10 pages) |
3 August 1998 | Accounts made up to 30 September 1997 (10 pages) |
5 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
5 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
8 August 1997 | Accounts made up to 30 September 1996 (9 pages) |
8 August 1997 | Accounts made up to 30 September 1996 (9 pages) |
10 January 1997 | Return made up to 21/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 21/12/96; no change of members (4 pages) |
13 August 1996 | Accounts made up to 30 September 1995 (11 pages) |
13 August 1996 | Accounts made up to 30 September 1995 (11 pages) |
17 January 1996 | Return made up to 21/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 21/12/95; full list of members (6 pages) |
26 June 1995 | Accounts made up to 30 September 1994 (12 pages) |
26 June 1995 | Accounts made up to 30 September 1994 (12 pages) |
21 June 1994 | Director resigned (2 pages) |
21 June 1994 | Director resigned (2 pages) |
20 August 1993 | Registered office changed on 20/08/93 from: castle cottage lockeridge marlborough wiltshire SN8 4EL (1 page) |
20 August 1993 | Registered office changed on 20/08/93 from: castle cottage lockeridge marlborough wiltshire SN8 4EL (1 page) |