Chalfont St Giles
Buckinghamshire
HP8 4SH
Secretary Name | Mrs Maria Patmore |
---|---|
Status | Current |
Appointed | 15 August 2022(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | The Georgian House Park Lane 189 Stanmore Hill Stanmore HA7 3HD |
Secretary Name | Jeanette Scott Borlase |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 March 1995) |
Role | Company Director |
Correspondence Address | Lewgars Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SH |
Secretary Name | Sandra Mary Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(16 years, 11 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 15 August 2022) |
Role | Secretary |
Correspondence Address | 38 Brookside Road Bransgore Christchurch Dorset BH23 8NA |
Registered Address | The Georgian House Park Lane 189 Stanmore Hill Stanmore HA7 3HD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | R. Patmore 90.00% Ordinary |
---|---|
10 at £1 | S. Baker 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,032,069 |
Current Liabilities | £1,126 |
Latest Accounts | 29 October 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 July 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 October |
Latest Return | 11 December 2022 (12 months ago) |
---|---|
Next Return Due | 25 December 2023 (2 weeks, 1 day from now) |
1 March 1999 | Delivered on: 18 March 1999 Persons entitled: Flourishbest Limited Classification: Charge of whole Secured details: £145,000 due or to become due from the company to the chargee. Particulars: 115 rickmansworth road watford hertfordshire. Outstanding |
---|
27 July 2023 | Total exemption full accounts made up to 29 October 2022 (8 pages) |
---|---|
27 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
30 August 2022 | Appointment of Mrs Maria Patmore as a secretary on 15 August 2022 (2 pages) |
30 August 2022 | Termination of appointment of Sandra Mary Baker as a secretary on 15 August 2022 (1 page) |
20 July 2022 | Total exemption full accounts made up to 29 October 2021 (8 pages) |
13 January 2022 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
16 December 2021 | Registered office address changed from 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to The Georgian House Park Lane 189 Stanmore Hill Stanmore HA7 3HD on 16 December 2021 (1 page) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
17 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
24 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
2 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
25 October 2018 | Unaudited abridged accounts made up to 31 October 2017 (10 pages) |
23 July 2018 | Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
27 July 2017 | Micro company accounts made up to 30 October 2016 (2 pages) |
27 July 2017 | Micro company accounts made up to 30 October 2016 (2 pages) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
26 October 2016 | Micro company accounts made up to 30 October 2015 (2 pages) |
26 October 2016 | Micro company accounts made up to 30 October 2015 (2 pages) |
29 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
29 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
12 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
29 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
29 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
20 May 2015 | Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page) |
16 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
13 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Secretary's details changed for Sandra Mary Baker on 24 December 2013 (1 page) |
13 January 2014 | Secretary's details changed for Sandra Mary Baker on 24 December 2013 (1 page) |
13 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
25 January 2013 | Previous accounting period extended from 31 May 2012 to 31 October 2012 (1 page) |
25 January 2013 | Previous accounting period extended from 31 May 2012 to 31 October 2012 (1 page) |
2 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
29 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
9 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 30 August 2011 (1 page) |
5 April 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
5 April 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
23 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Registered office address changed from Suite 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 23 December 2010 (1 page) |
23 December 2010 | Registered office address changed from Suite 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 23 December 2010 (1 page) |
1 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
1 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
15 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Robert Clive Patmore on 11 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Robert Clive Patmore on 11 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
27 March 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
27 March 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
9 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
23 June 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
23 June 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
12 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
12 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
10 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
10 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
11 December 2006 | Return made up to 11/12/06; full list of members (2 pages) |
11 December 2006 | Return made up to 11/12/06; full list of members (2 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: 208 kenton rd harrow HA3 8BX (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: 208 kenton rd harrow HA3 8BX (1 page) |
5 January 2006 | Return made up to 22/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 22/12/05; full list of members (2 pages) |
23 June 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
23 June 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
19 January 2005 | Return made up to 22/12/04; full list of members (8 pages) |
19 January 2005 | Return made up to 22/12/04; full list of members (8 pages) |
21 May 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
21 May 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
12 January 2004 | Return made up to 22/12/03; full list of members (8 pages) |
12 January 2004 | Return made up to 22/12/03; full list of members (8 pages) |
4 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
4 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
10 February 2003 | Return made up to 22/12/02; full list of members (8 pages) |
10 February 2003 | Return made up to 22/12/02; full list of members (8 pages) |
11 September 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
11 September 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
16 January 2002 | Return made up to 22/12/01; full list of members (8 pages) |
16 January 2002 | Return made up to 22/12/01; full list of members (8 pages) |
1 October 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
1 October 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
15 January 2001 | Return made up to 22/12/00; full list of members (8 pages) |
15 January 2001 | Return made up to 22/12/00; full list of members (8 pages) |
7 August 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
7 August 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
13 January 2000 | Return made up to 22/12/99; full list of members (8 pages) |
13 January 2000 | Return made up to 22/12/99; full list of members (8 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (11 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (11 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
5 January 1999 | Return made up to 22/12/98; full list of members (9 pages) |
5 January 1999 | Return made up to 22/12/98; full list of members (9 pages) |
26 March 1998 | Full accounts made up to 31 May 1997 (13 pages) |
26 March 1998 | Full accounts made up to 31 May 1997 (13 pages) |
6 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
6 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
3 June 1997 | Full accounts made up to 31 May 1996 (15 pages) |
3 June 1997 | Full accounts made up to 31 May 1996 (15 pages) |
10 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
3 July 1996 | Full accounts made up to 31 May 1995 (15 pages) |
3 July 1996 | Full accounts made up to 31 May 1995 (15 pages) |
3 January 1996 | Return made up to 22/12/95; full list of members (6 pages) |
3 January 1996 | Return made up to 22/12/95; full list of members (6 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 April 1978 | Incorporation (17 pages) |