Company NameChartlands Farm Limited
DirectorsRachel Clare Whirledge and Thomas David Whirledge
Company StatusActive
Company Number00800090
CategoryPrivate Limited Company
Incorporation Date8 April 1964(60 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Anthony Brian Warren
NationalityBritish
StatusCurrent
Appointed03 July 1995(31 years, 3 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Church Road
Wimbledon
London
SW19 5DQ
Director NameRachel Clare Whirledge
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(57 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleSwimming Instructor
Country of ResidenceEngland
Correspondence Address55 Church Road
Wimbledon
London
SW19 5DQ
Director NameMr Thomas David Whirledge
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(57 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address55 Church Road
Wimbledon
London
SW19 5DQ
Director NameAlbert William Thomas Hardy
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(28 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 July 1995)
RoleCompany Director
Correspondence AddressChartlands Farm
Limpsfield Chart
Oxted
Surrey
Rh8 Otd
Director NameMrs Sheila Hardy
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(28 years, 9 months after company formation)
Appointment Duration28 years, 8 months (resigned 23 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Church Road
Wimbledon
London
SW19 5DQ
Secretary NameMrs Sheila Hardy
NationalityBritish
StatusResigned
Appointed31 December 1992(28 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChartlands Farm
Limpsfield Chart
Surrey
RH8 0TD

Location

Registered Address55 Church Road
Wimbledon
London
SW19 5DQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

197 at £0.5Sheila Hardy
98.50%
Ordinary
1 at £0.5Anthony Brian Warren
0.50%
Ordinary
1 at £0.5Executors Of A.w.t. Hardy
0.50%
Ordinary
1 at £0.5Executors Of B.w. Wade
0.50%
Ordinary

Financials

Year2014
Net Worth£58
Current Liabilities£15,339

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

29 March 1978Delivered on: 4 April 1978
Persons entitled: Midland Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due for mrs. Sheila hardy to the chargee on any account whatsoever.
Particulars: F/H lands hereditaments and premises chart lands farm limpsfield oxted surrey with all fixtures fittings title no sy 318826.
Outstanding

Filing History

7 February 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
5 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
8 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 March 2022Notification of Sheila Hardy as a person with significant control on 7 March 2022 (2 pages)
7 March 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
11 January 2022Withdrawal of a person with significant control statement on 11 January 2022 (2 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 November 2021Appointment of Mr Thomas David Whirledge as a director on 9 November 2021 (2 pages)
9 November 2021Appointment of Mrs Rachel Clare Whirledge as a director on 9 November 2021 (2 pages)
16 September 2021Notification of a person with significant control statement (2 pages)
7 September 2021Cessation of Sheila Hardy as a person with significant control on 23 August 2021 (1 page)
7 September 2021Termination of appointment of Sheila Hardy as a director on 23 August 2021 (1 page)
25 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
15 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mrs Sheila Hardy on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Mrs Sheila Hardy on 31 December 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
30 January 2009Accounting reference date shortened from 05/04/2008 to 31/03/2008 (1 page)
30 January 2009Accounting reference date shortened from 05/04/2008 to 31/03/2008 (1 page)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 February 2008Return made up to 31/12/07; full list of members (3 pages)
19 February 2008Return made up to 31/12/07; full list of members (3 pages)
6 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
6 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
7 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
7 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
25 January 2006Return made up to 31/12/05; full list of members (3 pages)
25 January 2006Return made up to 31/12/05; full list of members (3 pages)
10 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
10 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
21 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
9 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
5 February 2004Accounting reference date extended from 31/03/03 to 05/04/03 (1 page)
5 February 2004Accounting reference date extended from 31/03/03 to 05/04/03 (1 page)
3 February 2004Return made up to 31/12/03; full list of members (7 pages)
3 February 2004Return made up to 31/12/03; full list of members (7 pages)
17 December 2003Return made up to 31/12/02; full list of members (7 pages)
17 December 2003Return made up to 31/12/02; full list of members (7 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
3 May 2002Return made up to 31/12/01; full list of members (7 pages)
3 May 2002Return made up to 31/12/01; full list of members (7 pages)
5 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
5 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
1 June 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
1 June 2001New secretary appointed (2 pages)
1 June 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
1 June 2001New secretary appointed (2 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
1 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
1 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
6 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
6 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
29 March 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)