Chiddingfold
Godalming
Surrey
GU8 4TT
Director Name | Mr Richard Iain Meins |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2015(54 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hadmans The Green Chiddingfold Godalming Surrey GU8 4TT |
Secretary Name | Charlotte Meins |
---|---|
Status | Current |
Appointed | 17 May 2016(55 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | 11 Marshall Road Godalming GU7 3AS |
Director Name | Mr Peter James Hares |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2023(62 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
Director Name | Ann Chase |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(31 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 18 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windrush 6 Orchard Way Normandy Guildford Surrey GU3 2EZ |
Director Name | Robert Edward Chase |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(31 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 12 April 2009) |
Role | Company Director |
Correspondence Address | Windrush 6 Orchard Way Normandy Guildford Surrey GU3 2EZ |
Director Name | John Anthony Watkin Hall |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(31 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 07 November 2012) |
Role | Companay Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Creek End Emsworth Hampshire PO10 7EX |
Director Name | Margaret Mary Hall |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(31 years, 10 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 22 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Creek End Emsworth Hampshire PO10 7EX |
Secretary Name | Margaret Mary Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(31 years, 10 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 22 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Creek End Emsworth Hampshire PO10 7EX |
Director Name | Mrs Angela Mary Halksworth |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(51 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Creek End Emsworth Hants PO10 7EX |
Registered Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Clare Theresa Meins 50.00% Ordinary |
---|---|
50 at £1 | Richard Iain Meins 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,350 |
Net Worth | -£2,142 |
Cash | £37,145 |
Current Liabilities | £56,064 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
13 November 1975 | Delivered on: 18 November 1975 Satisfied on: 26 May 2014 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leroys boat yard, quarry street, guildford, surrey. Fully Satisfied |
---|---|
21 May 1963 | Delivered on: 6 June 1963 Satisfied on: 26 May 2014 Persons entitled: Lloyds Bank LTD Classification: Deed of postponement Secured details: For postponing the priority of a debenture dated 28TH march 1961 in favour of three chargees all dated 21ST may 1963. Particulars: Leroys boat yard quarry street. Guildford. Land west of quarry st guildford. Land at "rear of jolly farmer quarry street" guildford. Fully Satisfied |
21 May 1963 | Delivered on: 6 June 1963 Satisfied on: 26 May 2014 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: Leroys boat yard. Quarry street guildford. Fully Satisfied |
21 May 1963 | Delivered on: 6 June 1963 Satisfied on: 26 May 2014 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: Land to the west of quarry street fronting river wey guildford surrey. Fully Satisfied |
28 September 2023 | Previous accounting period extended from 28 February 2023 to 31 March 2023 (1 page) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
21 July 2023 | Appointment of Mr. Peter James Hares as a director on 20 July 2023 (2 pages) |
28 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
20 July 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
5 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
13 October 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
25 June 2021 | Confirmation statement made on 24 June 2021 with updates (5 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
15 September 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
28 April 2020 | Secretary's details changed for Charlotte Meins on 28 April 2020 (1 page) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
19 April 2018 | Resolutions
|
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 July 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
27 July 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
5 January 2017 | Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 January 2017 (1 page) |
1 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
1 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
12 July 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
17 May 2016 | Appointment of Charlotte Meins as a secretary on 17 May 2016 (2 pages) |
17 May 2016 | Appointment of Charlotte Meins as a secretary on 17 May 2016 (2 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
8 January 2016 | Register inspection address has been changed from 2 Laustan Close Guildford Surrey GU1 2TS England to Third Floor 111 Charterhouse Street London EC1M 6AW (1 page) |
8 January 2016 | Register inspection address has been changed from 2 Laustan Close Guildford Surrey GU1 2TS England to Third Floor 111 Charterhouse Street London EC1M 6AW (1 page) |
7 January 2016 | Register(s) moved to registered inspection location 2 Laustan Close Guildford Surrey GU1 2TS (1 page) |
7 January 2016 | Register(s) moved to registered office address Third Floor 111 Charterhouse Street London EC1M 6AW (1 page) |
7 January 2016 | Register(s) moved to registered office address Third Floor 111 Charterhouse Street London EC1M 6AW (1 page) |
7 January 2016 | Register(s) moved to registered inspection location 2 Laustan Close Guildford Surrey GU1 2TS (1 page) |
6 January 2016 | Register(s) moved to registered office address Third Floor 111 Charterhouse Street London EC1M 6AW (1 page) |
6 January 2016 | Register(s) moved to registered office address Third Floor 111 Charterhouse Street London EC1M 6AW (1 page) |
19 November 2015 | Registered office address changed from 3 Creek End Emsworth Hants PO10 7EX to Third Floor 111 Charterhouse Street London EC1M 6AW on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from 3 Creek End Emsworth Hants PO10 7EX to Third Floor 111 Charterhouse Street London EC1M 6AW on 19 November 2015 (1 page) |
25 September 2015 | Termination of appointment of Angela Mary Halksworth as a director on 22 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Margaret Mary Hall as a director on 22 September 2015 (1 page) |
25 September 2015 | Appointment of Mrs Clare Theresa Meins as a director on 22 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of Margaret Mary Hall as a secretary on 22 September 2015 (1 page) |
25 September 2015 | Appointment of Mr Richard Iain Meins as a director on 22 September 2015 (2 pages) |
25 September 2015 | Appointment of Mr Richard Iain Meins as a director on 22 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of Angela Mary Halksworth as a director on 22 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Margaret Mary Hall as a secretary on 22 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Margaret Mary Hall as a director on 22 September 2015 (1 page) |
25 September 2015 | Appointment of Mrs Clare Theresa Meins as a director on 22 September 2015 (2 pages) |
14 July 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
14 July 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 June 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
2 June 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
26 May 2014 | Satisfaction of charge 4 in full (1 page) |
26 May 2014 | Satisfaction of charge 1 in full (1 page) |
26 May 2014 | Satisfaction of charge 3 in full (1 page) |
26 May 2014 | Satisfaction of charge 2 in full (1 page) |
26 May 2014 | Satisfaction of charge 4 in full (1 page) |
26 May 2014 | Satisfaction of charge 1 in full (1 page) |
26 May 2014 | Satisfaction of charge 2 in full (1 page) |
26 May 2014 | Satisfaction of charge 3 in full (1 page) |
8 January 2014 | Register(s) moved to registered inspection location (1 page) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Register inspection address has been changed (1 page) |
8 January 2014 | Register(s) moved to registered inspection location (1 page) |
8 January 2014 | Register inspection address has been changed (1 page) |
16 July 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
16 July 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Appointment of Mrs Angela Mary Halksworth as a director (3 pages) |
28 January 2013 | Appointment of Mrs Angela Mary Halksworth as a director (3 pages) |
14 January 2013 | Termination of appointment of John Hall as a director (2 pages) |
14 January 2013 | Registered office address changed from Millbrook Guildford Surrey GU1 3XJ on 14 January 2013 (2 pages) |
14 January 2013 | Registered office address changed from Millbrook Guildford Surrey GU1 3XJ on 14 January 2013 (2 pages) |
14 January 2013 | Termination of appointment of John Hall as a director (2 pages) |
28 June 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
28 June 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
28 June 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Termination of appointment of Ann Chase as a director (2 pages) |
7 January 2011 | Termination of appointment of Ann Chase as a director (2 pages) |
15 November 2010 | Amended accounts made up to 28 February 2010 (9 pages) |
15 November 2010 | Amended accounts made up to 28 February 2010 (9 pages) |
15 July 2010 | Accounts for a dormant company made up to 28 February 2010 (9 pages) |
15 July 2010 | Accounts for a dormant company made up to 28 February 2010 (9 pages) |
16 January 2010 | Director's details changed for John Anthony Watkin Hall on 15 January 2010 (2 pages) |
16 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 January 2010 | Director's details changed for Ann Chase on 15 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Ann Chase on 15 January 2010 (2 pages) |
16 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 January 2010 | Director's details changed for Margaret Mary Hall on 15 January 2010 (2 pages) |
16 January 2010 | Director's details changed for John Anthony Watkin Hall on 15 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Margaret Mary Hall on 15 January 2010 (2 pages) |
14 August 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
14 August 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
9 May 2009 | Appointment terminated director robert chase (1 page) |
9 May 2009 | Appointment terminated director robert chase (1 page) |
16 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
12 June 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
12 June 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 August 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
8 August 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
17 July 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
17 July 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
28 June 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
28 June 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
23 July 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
23 July 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
23 February 2004 | Return made up to 31/12/03; full list of members
|
23 February 2004 | Return made up to 31/12/03; full list of members
|
8 July 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
8 July 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
9 September 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
9 September 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
12 October 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
12 October 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members
|
10 January 2001 | Return made up to 31/12/00; full list of members
|
24 August 2000 | Full accounts made up to 29 February 2000 (9 pages) |
24 August 2000 | Full accounts made up to 29 February 2000 (9 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
11 January 2000 | Return made up to 31/12/99; full list of members
|
1 October 1999 | Full accounts made up to 28 February 1999 (10 pages) |
1 October 1999 | Full accounts made up to 28 February 1999 (10 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 September 1998 | Full accounts made up to 28 February 1998 (9 pages) |
8 September 1998 | Full accounts made up to 28 February 1998 (9 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
30 September 1997 | Full accounts made up to 28 February 1997 (11 pages) |
30 September 1997 | Full accounts made up to 28 February 1997 (11 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 October 1996 | Accounts for a small company made up to 29 February 1996 (13 pages) |
14 October 1996 | Accounts for a small company made up to 29 February 1996 (13 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members
|
10 January 1996 | Return made up to 31/12/95; no change of members
|
2 October 1995 | Accounts for a small company made up to 28 February 1995 (13 pages) |
2 October 1995 | Accounts for a small company made up to 28 February 1995 (13 pages) |
13 July 1995 | Registered office changed on 13/07/95 from: langton priory portsmouth road guildford surrey GU2 5EH (1 page) |
13 July 1995 | Registered office changed on 13/07/95 from: langton priory portsmouth road guildford surrey GU2 5EH (1 page) |
11 March 1988 | Full accounts made up to 28 February 1986 (9 pages) |
11 March 1988 | Full accounts made up to 28 February 1986 (9 pages) |
14 February 1961 | Incorporation (12 pages) |
14 February 1961 | Incorporation (12 pages) |