Nettlebed
Oxfordshire
RG9 4DH
Director Name | Mr Nicholas Philip Giles |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1999(38 years, 7 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Edwin Coe Llp 2 Stone Buildings Lincoln's Inn London WC2A 3TH |
Director Name | Andrew Robert David Hobbs |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2000(39 years, 6 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highmoor Park Nettlebed Oxfordshire RG9 4DH |
Director Name | Mr Christopher Michael Rofe Dennis |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2002(41 years, 10 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Grosvenor Street London W1K 3JZ |
Director Name | John Starling Farr |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 March 1999) |
Role | Secretary |
Correspondence Address | 31 Richmond Avenue Highams Park London E4 9RR |
Director Name | Peter Stevens Winfield |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 11 November 1999) |
Role | Chartered Surveyor |
Correspondence Address | White Rose Cottage George Road Coombe Wood Kingston Upon Thames Surrey KT2 7NR |
Director Name | Lisa Hobbs |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 2003(42 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 12 July 2005) |
Role | Company Director |
Correspondence Address | Highmoor Park Nettlebed Oxfordshire RG9 4DH |
Registered Address | Third Floor, T Bromley 15-17 London Road Bromley Kent BR1 1DE |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Nigel Digby Ware & Nicholas Philip Giles & Christopher Michael Rofe Dennis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £198,686 |
Gross Profit | £193,336 |
Net Worth | £2,575,092 |
Cash | £6,347 |
Current Liabilities | £150,537 |
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 | 16 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
10 June 2005 | Delivered on: 16 June 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 78 market place watford hertfordshire t/n HD60943. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
10 June 2005 | Delivered on: 16 June 2005 Persons entitled: Nigel Digby Ware Nicholas Philip Giles and Christopher Michael Rofe Dennis Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 78 market place watford hertfordshire t/n HD60943. Outstanding |
15 February 2002 | Delivered on: 5 March 2002 Persons entitled: Nigel Digby Ware, Nicholas Philip Giles and Christopher Michael Rofe Dennis (The Trustees of Da R Tovey's "W" Settlement) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargees under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 4 market square hanley stoke-on-trent staffordshire t/no SF159517 by way of fixed charge all monies to be received under any policy of insurance in respect of the property and the goodwill of any business. Outstanding |
16 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
---|---|
16 November 2020 | Notification of Stuart James Robb as a person with significant control on 9 January 2019 (2 pages) |
18 November 2019 | Confirmation statement made on 16 November 2019 with updates (5 pages) |
11 October 2019 | Total exemption full accounts made up to 5 April 2019 (13 pages) |
8 January 2019 | Total exemption full accounts made up to 5 April 2018 (17 pages) |
3 January 2019 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
24 July 2018 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 2nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT on 24 July 2018 (1 page) |
14 March 2018 | Notification of Nicholas Philip Giles as a person with significant control on 4 January 2017 (2 pages) |
3 January 2018 | Director's details changed for Mr Christopher Rofe Michael Dennis on 1 January 2015 (4 pages) |
3 January 2018 | Director's details changed for Mr Christopher Rofe Michael Dennis on 1 January 2015 (4 pages) |
21 December 2017 | Notification of Christopher Michael Rofe Dennis as a person with significant control on 10 November 2016 (2 pages) |
21 December 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
21 December 2017 | Withdrawal of a person with significant control statement on 21 December 2017 (2 pages) |
21 December 2017 | Withdrawal of a person with significant control statement on 21 December 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
21 December 2017 | Notification of Christopher Michael Rofe Dennis as a person with significant control on 10 November 2016 (2 pages) |
25 September 2017 | Total exemption full accounts made up to 5 April 2017 (14 pages) |
25 September 2017 | Total exemption full accounts made up to 5 April 2017 (14 pages) |
4 January 2017 | Director's details changed for Mr Christopher Michael Rofe Dennis on 28 December 2016 (2 pages) |
4 January 2017 | Director's details changed for Mr Christopher Michael Rofe Dennis on 28 December 2016 (2 pages) |
23 December 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
22 September 2016 | Total exemption full accounts made up to 5 April 2016 (12 pages) |
22 September 2016 | Total exemption full accounts made up to 5 April 2016 (12 pages) |
21 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
29 July 2015 | Total exemption full accounts made up to 5 April 2015 (13 pages) |
29 July 2015 | Total exemption full accounts made up to 5 April 2015 (13 pages) |
29 July 2015 | Total exemption full accounts made up to 5 April 2015 (13 pages) |
1 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
6 August 2014 | Total exemption full accounts made up to 5 April 2014 (11 pages) |
6 August 2014 | Total exemption full accounts made up to 5 April 2014 (11 pages) |
6 August 2014 | Total exemption full accounts made up to 5 April 2014 (11 pages) |
20 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
26 July 2013 | Total exemption full accounts made up to 5 April 2013 (11 pages) |
26 July 2013 | Total exemption full accounts made up to 5 April 2013 (11 pages) |
26 July 2013 | Total exemption full accounts made up to 5 April 2013 (11 pages) |
13 May 2013 | Director's details changed for Mr Nicholas Philip Giles on 27 March 2013 (3 pages) |
13 May 2013 | Director's details changed for Mr Nicholas Philip Giles on 27 March 2013 (3 pages) |
2 January 2013 | Director's details changed for Mr Nicholas Philip Giles on 11 December 2012 (3 pages) |
2 January 2013 | Director's details changed for Mr Nicholas Philip Giles on 11 December 2012 (3 pages) |
11 December 2012 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
11 December 2012 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
6 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (7 pages) |
6 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Full accounts made up to 5 April 2012 (12 pages) |
9 October 2012 | Full accounts made up to 5 April 2012 (12 pages) |
9 October 2012 | Full accounts made up to 5 April 2012 (12 pages) |
21 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (7 pages) |
21 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Full accounts made up to 5 April 2011 (12 pages) |
29 September 2011 | Full accounts made up to 5 April 2011 (12 pages) |
29 September 2011 | Full accounts made up to 5 April 2011 (12 pages) |
13 December 2010 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 13 December 2010 (2 pages) |
13 December 2010 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 13 December 2010 (2 pages) |
18 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (7 pages) |
18 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Full accounts made up to 5 April 2010 (12 pages) |
13 July 2010 | Full accounts made up to 5 April 2010 (12 pages) |
13 July 2010 | Full accounts made up to 5 April 2010 (12 pages) |
7 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
7 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Register inspection address has been changed (2 pages) |
3 December 2009 | Register(s) moved to registered inspection location (2 pages) |
3 December 2009 | Register(s) moved to registered inspection location (2 pages) |
3 December 2009 | Register inspection address has been changed (2 pages) |
10 August 2009 | Full accounts made up to 5 April 2009 (13 pages) |
10 August 2009 | Full accounts made up to 5 April 2009 (13 pages) |
10 August 2009 | Full accounts made up to 5 April 2009 (13 pages) |
20 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 5 April 2008 (15 pages) |
31 July 2008 | Full accounts made up to 5 April 2008 (15 pages) |
31 July 2008 | Full accounts made up to 5 April 2008 (15 pages) |
6 December 2007 | Return made up to 16/11/07; full list of members (2 pages) |
6 December 2007 | Return made up to 16/11/07; full list of members (2 pages) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
3 October 2007 | Full accounts made up to 5 April 2007 (13 pages) |
3 October 2007 | Full accounts made up to 5 April 2007 (13 pages) |
3 October 2007 | Full accounts made up to 5 April 2007 (13 pages) |
27 November 2006 | Return made up to 16/11/06; full list of members (2 pages) |
27 November 2006 | Return made up to 16/11/06; full list of members (2 pages) |
24 October 2006 | Full accounts made up to 5 April 2006 (15 pages) |
24 October 2006 | Full accounts made up to 5 April 2006 (15 pages) |
24 October 2006 | Full accounts made up to 5 April 2006 (15 pages) |
5 January 2006 | Return made up to 16/11/05; full list of members (2 pages) |
5 January 2006 | Return made up to 16/11/05; full list of members (2 pages) |
23 August 2005 | Full accounts made up to 5 April 2005 (13 pages) |
23 August 2005 | Full accounts made up to 5 April 2005 (13 pages) |
23 August 2005 | Full accounts made up to 5 April 2005 (13 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Particulars of mortgage/charge (5 pages) |
16 June 2005 | Particulars of mortgage/charge (5 pages) |
22 December 2004 | Return made up to 16/11/04; full list of members (6 pages) |
22 December 2004 | Return made up to 16/11/04; full list of members (6 pages) |
6 August 2004 | Total exemption full accounts made up to 5 April 2004 (12 pages) |
6 August 2004 | Total exemption full accounts made up to 5 April 2004 (12 pages) |
6 August 2004 | Total exemption full accounts made up to 5 April 2004 (12 pages) |
2 December 2003 | Return made up to 16/11/03; full list of members (6 pages) |
2 December 2003 | Return made up to 16/11/03; full list of members (6 pages) |
14 October 2003 | Full accounts made up to 5 April 2003 (13 pages) |
14 October 2003 | Full accounts made up to 5 April 2003 (13 pages) |
14 October 2003 | Full accounts made up to 5 April 2003 (13 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
17 December 2002 | Return made up to 16/11/02; full list of members (6 pages) |
17 December 2002 | Return made up to 16/11/02; full list of members (6 pages) |
2 December 2002 | Full accounts made up to 5 April 2002 (13 pages) |
2 December 2002 | Full accounts made up to 5 April 2002 (13 pages) |
2 December 2002 | Full accounts made up to 5 April 2002 (13 pages) |
15 August 2002 | New director appointed (3 pages) |
15 August 2002 | New director appointed (3 pages) |
5 March 2002 | Particulars of mortgage/charge (4 pages) |
5 March 2002 | Particulars of mortgage/charge (4 pages) |
2 February 2002 | Full accounts made up to 5 April 2001 (11 pages) |
2 February 2002 | Full accounts made up to 5 April 2001 (11 pages) |
2 February 2002 | Full accounts made up to 5 April 2001 (11 pages) |
27 November 2001 | Location of register of members (1 page) |
27 November 2001 | Return made up to 16/11/01; full list of members (5 pages) |
27 November 2001 | Return made up to 16/11/01; full list of members (5 pages) |
27 November 2001 | Location of register of members (1 page) |
9 January 2001 | Return made up to 16/11/00; full list of members (5 pages) |
9 January 2001 | Return made up to 16/11/00; full list of members (5 pages) |
4 July 2000 | Accounting reference date extended from 31/12/00 to 05/04/01 (1 page) |
4 July 2000 | Accounting reference date extended from 31/12/00 to 05/04/01 (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
6 January 2000 | Return made up to 16/11/99; full list of members (6 pages) |
6 January 2000 | Return made up to 16/11/99; full list of members (6 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
22 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
23 November 1998 | Director's particulars changed (1 page) |
23 November 1998 | Return made up to 16/11/98; full list of members (6 pages) |
23 November 1998 | Return made up to 16/11/98; full list of members (6 pages) |
23 November 1998 | Director's particulars changed (1 page) |
15 September 1998 | Registered office changed on 15/09/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
15 September 1998 | Registered office changed on 15/09/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
3 July 1998 | Return made up to 16/11/97; full list of members (6 pages) |
3 July 1998 | Return made up to 16/11/97; full list of members (6 pages) |
12 June 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
12 June 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
8 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
21 February 1997 | Secretary's particulars changed (1 page) |
21 February 1997 | Secretary's particulars changed (1 page) |
23 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
25 November 1996 | Return made up to 16/11/96; full list of members (6 pages) |
25 November 1996 | Return made up to 16/11/96; full list of members (6 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
6 December 1995 | Return made up to 16/11/95; full list of members (14 pages) |
6 December 1995 | Return made up to 16/11/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 September 1960 | Incorporation (16 pages) |