Owlswick
Princes Risborough
Buckinghamshire
HP27 9RH
Director Name | Lynne Rosemary Chettle |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2006(36 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 12 March 2020) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 31 Summerleys Road Princes Risborough Buckinghamshire HP27 9DS |
Director Name | Mr Graham John Charles Bloxham |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(22 years, 3 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 25 December 2010) |
Role | Hotelier/Builder |
Correspondence Address | Shoulder Of Mutton Inn Owlswick Princes Risborough Buckinghamshire HP27 9RH |
Director Name | Mrs Joyce Bloxham |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(22 years, 3 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 20 August 2015) |
Role | Housewife |
Correspondence Address | Shoulder Of Mutton Inn Owlswick Princes Risborough Buckinghamshire HP27 9RH |
Secretary Name | Mr Graham John Charles Bloxham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(22 years, 3 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 25 December 2010) |
Role | Company Director |
Correspondence Address | Shoulder Of Mutton Inn Owlswick Princes Risborough Buckinghamshire HP27 9RH |
Secretary Name | Mrs Joyce Bloxham |
---|---|
Status | Resigned |
Appointed | 25 December 2010(41 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 August 2015) |
Role | Company Director |
Correspondence Address | Shoulder Of Mutton Inn Owlswick Princes Risborough Buckinghamshire HP27 9RH |
Registered Address | Batchworth House, Batchworth Place, Church Street Rickmansworth Hertfordshire WD3 1JE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
440 at £1 | Mrs Joyce Bloxham 48.40% Ordinary A |
---|---|
230 at £1 | Lynne Rosemary Chettle 25.30% Ordinary A |
230 at £1 | Stephen Douglas Bloxham 25.30% Ordinary A |
440 at £0.01 | Mrs Joyce Bloxham 0.48% Ordinary B |
230 at £0.01 | Lynne Rosemary Chettle 0.25% Ordinary B |
230 at £0.01 | Stephen Douglas Bloxham 0.25% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,628,594 |
Cash | £3,241 |
Current Liabilities | £377,127 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
24 November 1980 | Delivered on: 2 December 1980 Satisfied on: 16 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold lamb cottage owlswick, buckinghamshire. Fully Satisfied |
---|---|
7 November 1969 | Delivered on: 13 November 1969 Satisfied on: 16 February 1994 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The shoulder of mutton, owlswick, buckinghamshire as comforized in a conveyance dated 15TH september 1969. Fully Satisfied |
4 December 2017 | Confirmation statement made on 17 November 2017 with updates (5 pages) |
---|---|
22 November 2017 | Declaration of solvency (5 pages) |
22 November 2017 | Appointment of a voluntary liquidator (1 page) |
22 November 2017 | Resolutions
|
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
4 March 2016 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
28 January 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
20 January 2016 | Termination of appointment of Joyce Bloxham as a secretary on 20 August 2015 (1 page) |
20 January 2016 | Termination of appointment of Joyce Bloxham as a director on 20 August 2015 (1 page) |
29 May 2015 | Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page) |
15 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
14 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 March 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
11 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (7 pages) |
10 December 2012 | Director's details changed for Lynn Rosemary Chettle on 17 November 2012 (2 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (7 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
3 October 2011 | Appointment of Mrs Joyce Bloxham as a secretary (2 pages) |
30 September 2011 | Termination of appointment of Graham Bloxham as a director (1 page) |
30 September 2011 | Termination of appointment of Graham Bloxham as a secretary (1 page) |
1 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (8 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (7 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 December 2008 | Return made up to 17/11/08; full list of members (5 pages) |
27 December 2007 | Registered office changed on 27/12/07 from: batchworth house, batchworth place, church street rickmansworth hertfordshire WD3 1JE (1 page) |
27 December 2007 | Return made up to 17/11/07; full list of members (3 pages) |
27 December 2007 | Director's particulars changed (1 page) |
25 October 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: .batchworth house batchworth place church street rickmansworth hertfordshire WD3 1JE (1 page) |
23 January 2007 | Return made up to 17/11/06; full list of members (3 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
2 December 2005 | Return made up to 17/11/05; full list of members (8 pages) |
28 November 2005 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
23 February 2005 | Ad 10/01/05--------- £ si [email protected]=9 £ ic 900/909 (2 pages) |
23 February 2005 | Resolutions
|
15 December 2004 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
15 November 2004 | Return made up to 17/11/04; full list of members (7 pages) |
21 November 2003 | Return made up to 17/11/03; full list of members (7 pages) |
17 November 2003 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
7 January 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
22 November 2002 | Return made up to 17/11/02; full list of members (7 pages) |
10 December 2001 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
30 November 2001 | Return made up to 17/11/01; full list of members (6 pages) |
22 November 2000 | Return made up to 27/11/00; full list of members
|
18 October 2000 | Full accounts made up to 31 August 2000 (10 pages) |
15 February 2000 | Full accounts made up to 31 August 1999 (10 pages) |
24 November 1999 | Return made up to 27/11/99; full list of members (6 pages) |
25 January 1999 | Full accounts made up to 31 August 1998 (10 pages) |
19 November 1998 | Return made up to 27/11/98; no change of members (4 pages) |
6 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
26 November 1997 | Return made up to 27/11/97; full list of members (4 pages) |
20 December 1996 | Full accounts made up to 31 August 1996 (7 pages) |
2 December 1996 | Return made up to 27/11/96; no change of members (4 pages) |
30 January 1996 | Full accounts made up to 31 August 1995 (7 pages) |
21 November 1995 | Return made up to 27/11/95; no change of members (4 pages) |
28 March 1995 | Auditor's resignation (2 pages) |
29 October 1986 | Full accounts made up to 31 August 1986 (10 pages) |
2 December 1982 | Accounts made up to 31 August 1982 (10 pages) |